JH MEDIA LIMITED

Create Business Hub, Ground Floor 5 Rayleigh Road Create Business Hub, Ground Floor 5 Rayleigh Road, Brentwood, CM13 1AB, Essex, England
StatusDISSOLVED
Company No.09088283
CategoryPrivate Limited Company
Incorporated16 Jun 2014
Age9 years, 11 months, 5 days
JurisdictionEngland Wales
Dissolution21 Feb 2023
Years1 year, 3 months

SUMMARY

JH MEDIA LIMITED is an dissolved private limited company with number 09088283. It was incorporated 9 years, 11 months, 5 days ago, on 16 June 2014 and it was dissolved 1 year, 3 months ago, on 21 February 2023. The company address is Create Business Hub, Ground Floor 5 Rayleigh Road Create Business Hub, Ground Floor 5 Rayleigh Road, Brentwood, CM13 1AB, Essex, England.



Company Fillings

Gazette dissolved compulsory

Date: 21 Feb 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2022

Action Date: 20 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-20

New address: Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB

Old address: Create Bussiness Hub 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2022

Action Date: 17 Oct 2022

Category: Address

Type: AD01

New address: Create Bussiness Hub 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB

Change date: 2022-10-17

Old address: Cambridge House 27 Cambridge Park London E11 2PU

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Oct 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 06 Sep 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Jul 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2022

Action Date: 16 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-16

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 Jun 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 24 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2021

Action Date: 16 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-16

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Mar 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Mar 2021

Action Date: 27 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Mar 2021

Action Date: 27 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-27

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Dec 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 17 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2020

Action Date: 16 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-16

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Mar 2020

Action Date: 27 Jun 2019

Category: Accounts

Type: AA01

New date: 2019-06-27

Made up date: 2019-06-28

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2019

Action Date: 16 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-16

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Jun 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2019

Action Date: 29 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-29

Documents

View document PDF

Gazette notice compulsory

Date: 28 May 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Mar 2019

Action Date: 28 Jun 2019

Category: Accounts

Type: AA01

Made up date: 2019-06-29

New date: 2019-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2018

Action Date: 29 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2018

Action Date: 16 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-16

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Mar 2018

Action Date: 29 Jun 2017

Category: Accounts

Type: AA01

New date: 2017-06-29

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2017

Action Date: 16 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2016

Action Date: 16 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2015

Action Date: 16 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jul 2015

Action Date: 20 Jul 2015

Category: Address

Type: AD01

Old address: 47 Butt Road Colchester Essex CO3 3BZ United Kingdom

Change date: 2015-07-20

New address: Cambridge House 27 Cambridge Park London E11 2PU

Documents

View document PDF

Incorporation company

Date: 16 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABBOT COACH TRAVEL LIMITED

DRAYFORD UNIT,NEWTON ABBOT,TQ12 2BU

Number:03656614
Status:ACTIVE
Category:Private Limited Company

AZLEC CONSULTANCY LTD

28 LONGEDGE RISE,CHESTERFIELD,S42 6NX

Number:09330127
Status:ACTIVE
Category:Private Limited Company

ETAXPOL LTD

27 RODNEY ROAD,CHELTENHAM,GL50 1HX

Number:11025626
Status:ACTIVE
Category:Private Limited Company

GRBDESIGNANDCONSTRUCTION LTD

GLEN ROSA MAIN STREET,GOOLE,DN14 0RA

Number:11487723
Status:ACTIVE
Category:Private Limited Company

REFRESHMENTS LIMITED

11/12 HALLMARK TRADING ESTATE,WEMBLEY,HA9 0LB

Number:08615537
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RULB UK LTD

81 HOCKLIFFE STREET,LEIGHTON BUZZARD,LU7 1EZ

Number:11056141
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