JM MEDIA SOLUTIONS LIMITED

5 Canterbury Close, Basingstoke, RG22 4PW, England
StatusACTIVE
Company No.08511021
CategoryPrivate Limited Company
Incorporated30 Apr 2013
Age11 years, 18 days
JurisdictionEngland Wales

SUMMARY

JM MEDIA SOLUTIONS LIMITED is an active private limited company with number 08511021. It was incorporated 11 years, 18 days ago, on 30 April 2013. The company address is 5 Canterbury Close, Basingstoke, RG22 4PW, England.



Company Fillings

Confirmation statement with no updates

Date: 29 Apr 2024

Action Date: 29 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-29

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 10 Feb 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AAMD

Made up date: 2023-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2023

Action Date: 30 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-30

Documents

View document PDF

Change to a person with significant control

Date: 28 Feb 2023

Action Date: 28 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Jennifer Anne Manners

Change date: 2023-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2022

Action Date: 30 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2021

Action Date: 30 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2020

Action Date: 30 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2019

Action Date: 30 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-30

Documents

View document PDF

Change to a person with significant control

Date: 21 May 2019

Action Date: 01 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Jennifer Manners

Change date: 2019-05-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 May 2019

Action Date: 21 May 2019

Category: Address

Type: AD01

Old address: 17 Whitgift Close Beggarwood Basingstoke Hampshire RG22 4QJ

Change date: 2019-05-21

New address: 5 Canterbury Close Basingstoke RG22 4PW

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2018

Action Date: 30 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Oct 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 04 Sep 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AAMD

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2017

Action Date: 30 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2017

Action Date: 29 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jennifer Manners

Notification date: 2017-04-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2016

Action Date: 30 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2015

Action Date: 30 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-01

Officer name: Ms. Jennifer Manners

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-01

Officer name: Ms. Jennifer Manners

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-01

Officer name: Ms. Jennifer Maneleys

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jul 2014

Action Date: 18 Jul 2014

Category: Address

Type: AD01

New address: 17 Whitgift Close Beggarwood Basingstoke Hampshire RG22 4QJ

Old address: 2 Durham Close Basingstoke Hampshire RG22 4PT

Change date: 2014-07-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2014

Action Date: 30 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-30

Documents

View document PDF

Incorporation company

Date: 30 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONNECTED HOME SYSTEMS LIMITED

OFFICE 2 GRESWOLDE HOUSE 197B STATION ROAD,SOLIHULL,B93 0PU

Number:10678112
Status:ACTIVE
Category:Private Limited Company

DUMI94 LTD

PINE LODGE 65,MAIDSTONE,ME16 8TB

Number:11245221
Status:ACTIVE
Category:Private Limited Company

GOLD LOUNGE HAIR AND BEAUTY SALON LTD

53 HIGH STREET,DUMBARTON,G82 1LS

Number:SC574750
Status:ACTIVE
Category:Private Limited Company

HM PROPERTY SERVICES LTD

11 DEYNCOURT,NEWCASTLE UPON TYNE,NE20 9RP

Number:11514657
Status:ACTIVE
Category:Private Limited Company

KIMBERLEY MOTORS LIMITED

323A WHITEHORSE ROAD,SURREY,CR0 2HR

Number:01656805
Status:LIQUIDATION
Category:Private Limited Company

PARAGON CONSTRUCTION LTD

11 PORTLAND RD,BIRMINGHAM,B16 9HN

Number:11775792
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