JAYNE MOORE MEDIA LIMITED

18 7th Floor, Yorkshire House 18 7th Floor, Yorkshire House, Liverpool, L3 9AG, Merseyside, England
StatusACTIVE
Company No.08240634
CategoryPrivate Limited Company
Incorporated04 Oct 2012
Age11 years, 8 months, 14 days
JurisdictionEngland Wales

SUMMARY

JAYNE MOORE MEDIA LIMITED is an active private limited company with number 08240634. It was incorporated 11 years, 8 months, 14 days ago, on 04 October 2012. The company address is 18 7th Floor, Yorkshire House 18 7th Floor, Yorkshire House, Liverpool, L3 9AG, Merseyside, England.



Company Fillings

Change registered office address company with date old address new address

Date: 12 Mar 2024

Action Date: 12 Mar 2024

Category: Address

Type: AD01

Old address: 4th Floor, Yorkshire House 18 Chapel Street Liverpool L3 9AG

New address: 18 7th Floor, Yorkshire House 18 Chapel Street Liverpool Merseyside L3 9AG

Change date: 2024-03-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Mar 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Resolution

Date: 08 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Second filing capital allotment shares

Date: 28 Dec 2023

Action Date: 22 Nov 2023

Category: Capital

Type: RP04SH01

Date: 2023-11-22

Capital : 102 GBP

Documents

View document PDF

Capital allotment shares

Date: 23 Dec 2023

Action Date: 22 Nov 2023

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2023-11-22

Documents

View document PDF

Capital allotment shares

Date: 23 Nov 2023

Action Date: 22 Nov 2023

Category: Capital

Type: SH01

Capital : 103 GBP

Date: 2023-11-22

Documents

View document PDF

Capital allotment shares

Date: 22 Nov 2023

Action Date: 22 Nov 2023

Category: Capital

Type: SH01

Date: 2023-11-22

Capital : 101 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2023

Action Date: 04 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2022

Action Date: 04 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-04

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2021

Action Date: 04 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2020

Action Date: 04 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2019

Action Date: 04 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Feb 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2018

Action Date: 04 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2017

Action Date: 04 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Jan 2017

Action Date: 11 Jan 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-01-11

Charge number: 082406340001

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2016

Action Date: 04 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2015

Action Date: 04 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2014

Action Date: 04 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2014

Action Date: 10 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-10

Old address: 1 George Street Snow Hill Wolverhampton WV2 4DG

New address: 4Th Floor, Yorkshire House 18 Chapel Street Liverpool L3 9AG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2013

Action Date: 04 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-04

Documents

View document PDF

Appoint person director company with name

Date: 23 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jayne Louise Moore

Documents

View document PDF

Termination director company with name

Date: 05 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Adey

Documents

View document PDF

Incorporation company

Date: 04 Oct 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BLD CAFE LIMITED

4 THE ROOKERY,NEWMARKET,CB8 8EQ

Number:10009724
Status:ACTIVE
Category:Private Limited Company

DIDDINGHURST LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:09923127
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ENVIE ROSES LIMITED

31 TOWNLEY GARDENS,BIRMINGHAM,B6 6LP

Number:11687830
Status:ACTIVE
Category:Private Limited Company

PICKO LTD

7 WESTMORELAND HOUSE,LONDON,NW10 6RE

Number:08699431
Status:ACTIVE
Category:Private Limited Company

PUSHKIN HOUSE TRUST

5A BLOOMSBURY SQUARE,LONDON,WC1A 2TA

Number:00571637
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SUPERBIA AUTOMOTIVE LTD.

WALTHAM ROAD WALTHAM ROAD,CHELMSFORD,CM3 3AY

Number:08635261
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source