THE JIB COMPANY (MEDIA) LTD.
Status | ACTIVE |
Company No. | 06769853 |
Category | Private Limited Company |
Incorporated | 10 Dec 2008 |
Age | 15 years, 5 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
THE JIB COMPANY (MEDIA) LTD. is an active private limited company with number 06769853. It was incorporated 15 years, 5 months, 18 days ago, on 10 December 2008. The company address is H J P Chartered, Audley House H J P Chartered, Audley House, Berkhamsted, HP4 1EH, Herts, United Kingdom.
Company Fillings
Change to a person with significant control
Date: 28 May 2024
Action Date: 28 May 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-05-28
Psc name: Mr Joe Daniel Finan
Documents
Change registered office address company with date old address new address
Date: 28 May 2024
Action Date: 28 May 2024
Category: Address
Type: AD01
Change date: 2024-05-28
New address: H J P Chartered, Audley House Northbridge Road Berkhamsted Herts HP4 1EH
Old address: Audley House C/O Hjp Northbridge Road Berkhamsted Hertfordshire HP4 1EH England
Documents
Change person director company with change date
Date: 28 May 2024
Action Date: 28 May 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Joe Daniel Finan
Change date: 2024-05-28
Documents
Confirmation statement with updates
Date: 08 May 2024
Action Date: 07 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-07
Documents
Accounts with accounts type micro entity
Date: 15 Mar 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Accounts with accounts type micro entity
Date: 04 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 09 May 2023
Action Date: 07 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-07
Documents
Confirmation statement with updates
Date: 17 May 2022
Action Date: 07 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-07
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change registered office address company with date old address new address
Date: 08 Jun 2021
Action Date: 08 Jun 2021
Category: Address
Type: AD01
Old address: Dove Cottage 13 Leighton Road Northall Dunstable Bedfordshire LU6 2HD England
New address: Audley House C/O Hjp Northbridge Road Berkhamsted Hertfordshire HP4 1EH
Change date: 2021-06-08
Documents
Confirmation statement with no updates
Date: 19 May 2021
Action Date: 07 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-07
Documents
Accounts with accounts type total exemption full
Date: 17 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 26 May 2020
Action Date: 07 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-07
Documents
Accounts with accounts type total exemption full
Date: 11 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 20 May 2019
Action Date: 07 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-07
Documents
Accounts with accounts type total exemption full
Date: 06 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 10 May 2018
Action Date: 07 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-07
Documents
Accounts with accounts type total exemption full
Date: 19 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 15 May 2017
Action Date: 07 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-07
Documents
Resolution
Date: 20 Oct 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2016
Action Date: 07 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-07
Documents
Change person director company with change date
Date: 06 Jan 2016
Action Date: 15 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-12-15
Officer name: Joe Daniel Finan
Documents
Change registered office address company with date old address new address
Date: 06 Jan 2016
Action Date: 06 Jan 2016
Category: Address
Type: AD01
Old address: 1 Byron Place Leatherhead Surrey KT22 8AX
Change date: 2016-01-06
New address: Dove Cottage 13 Leighton Road Northall Dunstable Bedfordshire LU6 2HD
Documents
Accounts with accounts type total exemption small
Date: 21 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2015
Action Date: 07 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-07
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2014
Action Date: 10 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-10
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2014
Action Date: 10 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-10
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2013
Action Date: 10 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-10
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2012
Action Date: 10 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-10
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Accounts amended with made up date
Date: 16 Aug 2011
Action Date: 31 Dec 2009
Category: Accounts
Type: AAMD
Made up date: 2009-12-31
Documents
Change account reference date company previous shortened
Date: 27 Apr 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA01
Made up date: 2011-03-31
New date: 2010-12-31
Documents
Change registered office address company with date old address
Date: 17 Mar 2011
Action Date: 17 Mar 2011
Category: Address
Type: AD01
Old address: the Pines Boars Head Crowborough East Sussex TN6 3HD United Kingdom
Change date: 2011-03-17
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2011
Action Date: 10 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-10
Documents
Change person director company with change date
Date: 16 Sep 2010
Action Date: 16 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-16
Officer name: Joe Daniel Finan
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change registered office address company with date old address
Date: 25 Feb 2010
Action Date: 25 Feb 2010
Category: Address
Type: AD01
Old address: the Studio St Nicholas Close Elstree Herts. WD6 3EW
Change date: 2010-02-25
Documents
Change account reference date company current extended
Date: 25 Feb 2010
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
New date: 2011-03-31
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2009
Action Date: 10 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-10
Documents
Change person director company with change date
Date: 22 Dec 2009
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-01
Officer name: Joe Daniel Finan
Documents
Legacy
Date: 08 Jan 2009
Category: Capital
Type: 88(2)
Description: Ad 11/12/08\gbp si 99@1=99\gbp ic 1/100\
Documents
Legacy
Date: 08 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed joe daniel finan
Documents
Legacy
Date: 11 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director graham cowan
Documents
Legacy
Date: 11 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary qa registrars LIMITED
Documents
Incorporation company
Date: 10 Dec 2008
Category: Incorporation
Type: NEWINC
Documents
Some Companies
12 STATION ROAD,BARNSLEY,S73 0AY
Number: | 09764324 |
Status: | ACTIVE |
Category: | Private Limited Company |
BARRS & SON PLUMBING & HEATING LTD
TEMPLE CHAMBERS,COALVILLE,LE67 3QE
Number: | 10934042 |
Status: | ACTIVE |
Category: | Private Limited Company |
306 VANILLA FACTORY,LIVERPOOL,L1 4AR
Number: | 10418646 |
Status: | ACTIVE |
Category: | Private Limited Company |
SIGMA PRECISION ENGINEERING LTD.
ABACUS HOUSE,PLYMOUTH,PL4 8JY
Number: | 04524325 |
Status: | ACTIVE |
Category: | Private Limited Company |
685 WELLESLEY ROAD,LEVEN,KY8 3PQ
Number: | SC606645 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
59 HUXLEY GARDENS,LONDON,NW10 7EB
Number: | 08853028 |
Status: | ACTIVE |
Category: | Private Limited Company |