- Company Overview for JUKEBOX (BEDFORD) LIMITED (12921725)
- Filing history for JUKEBOX (BEDFORD) LIMITED (12921725)
- People for JUKEBOX (BEDFORD) LIMITED (12921725)
- More for JUKEBOX (BEDFORD) LIMITED (12921725)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Nov 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
03 Oct 2024 | CS01 | Confirmation statement made on 2 October 2024 with no updates | |
29 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
09 Oct 2023 | CS01 | Confirmation statement made on 2 October 2023 with no updates | |
30 May 2023 | PSC04 | Change of details for Mr Andy Rounding as a person with significant control on 30 May 2023 | |
30 May 2023 | PSC04 | Change of details for Mrs Sadie Vanessa Meredith as a person with significant control on 30 May 2023 | |
22 Dec 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Dec 2022 | CS01 | Confirmation statement made on 2 October 2022 with updates | |
20 Dec 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jul 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
19 May 2022 | AD01 | Registered office address changed from Studi0 Igb Witan Studios 285 Upper Fourth Street Milton Keynes MK9 1EH England to Studio Igb Witan Studios 285 Upper Fourth Street Milton Keynes MK9 1EH on 19 May 2022 | |
19 May 2022 | AD01 | Registered office address changed from 245 Kimbolton Road Bedford MK41 8AE England to Studi0 Igb Witan Studios 285 Upper Fourth Street Milton Keynes MK9 1EH on 19 May 2022 | |
24 Mar 2022 | AA01 | Previous accounting period extended from 31 October 2021 to 28 February 2022 | |
26 Nov 2021 | CH01 | Director's details changed for Ms Sadie Nesbitt on 26 November 2021 | |
22 Nov 2021 | AP01 | Appointment of Mrs Carly Dwyer as a director on 22 November 2021 | |
22 Nov 2021 | PSC04 | Change of details for Ms Sadie Nesbitt as a person with significant control on 1 October 2021 | |
08 Nov 2021 | TM01 | Termination of appointment of Simon Coley as a director on 31 October 2021 | |
08 Nov 2021 | PSC07 | Cessation of Simon Coley as a person with significant control on 31 October 2021 | |
14 Oct 2021 | CS01 | Confirmation statement made on 2 October 2021 with updates | |
01 Apr 2021 | AP01 | Appointment of Mr Simon Coley as a director on 1 March 2021 | |
26 Mar 2021 | PSC04 | Change of details for Mr Simon Conley as a person with significant control on 21 March 2021 | |
24 Mar 2021 | PSC01 | Notification of Simon Conley as a person with significant control on 21 March 2021 | |
22 Mar 2021 | AD01 | Registered office address changed from Peterbridge House 3 the Lakes Northampton Northamptonshire NN4 7HB United Kingdom to 245 Kimbolton Road Bedford MK41 8AE on 22 March 2021 | |
02 Oct 2020 | NEWINC |
Incorporation
Statement of capital on 2020-10-02
|