JAC MEDIA LTD
Status | DISSOLVED |
Company No. | 09742140 |
Category | Private Limited Company |
Incorporated | 20 Aug 2015 |
Age | 8 years, 9 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 18 Jun 2019 |
Years | 4 years, 11 months, 15 days |
SUMMARY
JAC MEDIA LTD is an dissolved private limited company with number 09742140. It was incorporated 8 years, 9 months, 14 days ago, on 20 August 2015 and it was dissolved 4 years, 11 months, 15 days ago, on 18 June 2019. The company address is Suite 1969, 109 Vernon House Friar Lane, Nottingham, NG1 6DQ, England.
Company Fillings
Gazette dissolved voluntary
Date: 18 Jun 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 09 Mar 2019
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 23 Jan 2019
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 03 Dec 2018
Action Date: 03 Dec 2018
Category: Address
Type: AD01
Change date: 2018-12-03
Old address: 8 the Glade Forum Road Nottingham NG5 9RW England
New address: Suite 1969, 109 Vernon House Friar Lane Nottingham NG1 6DQ
Documents
Cessation of a person with significant control
Date: 12 Oct 2018
Action Date: 28 Feb 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-02-28
Psc name: Adam Ryan Imber
Documents
Cessation of a person with significant control
Date: 12 Oct 2018
Action Date: 28 Jan 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-01-28
Psc name: Phillip Copson
Documents
Confirmation statement with no updates
Date: 12 Oct 2018
Action Date: 01 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-01
Documents
Accounts with accounts type unaudited abridged
Date: 29 May 2018
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Change registered office address company with date old address new address
Date: 21 Dec 2017
Action Date: 21 Dec 2017
Category: Address
Type: AD01
New address: 8 the Glade Forum Road Nottingham NG5 9RW
Change date: 2017-12-21
Old address: Foxhall Business Centre Foxhall Road Nottingham NG7 6LH
Documents
Notification of a person with significant control
Date: 10 Oct 2017
Action Date: 12 May 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: David Wilson
Notification date: 2017-05-12
Documents
Notification of a person with significant control
Date: 10 Oct 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Phillip Copson
Notification date: 2016-04-06
Documents
Confirmation statement with updates
Date: 10 Oct 2017
Action Date: 01 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-01
Documents
Change person director company with change date
Date: 06 Apr 2017
Action Date: 06 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-04-06
Officer name: Mr Phillip Copson
Documents
Appoint person director company with name date
Date: 06 Apr 2017
Action Date: 06 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-04-06
Officer name: Mr David Wilson
Documents
Termination director company with name termination date
Date: 08 Mar 2017
Action Date: 28 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adam Ryan Imber
Termination date: 2017-02-28
Documents
Confirmation statement with updates
Date: 03 Oct 2016
Action Date: 01 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-01
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2015
Action Date: 01 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-01
Documents
Change registered office address company with date old address new address
Date: 01 Oct 2015
Action Date: 01 Oct 2015
Category: Address
Type: AD01
Old address: 20-22 Wenlock Road London N1 7GU England
Change date: 2015-10-01
New address: Foxhall Business Centre Foxhall Road Nottingham NG7 6LH
Documents
Some Companies
AGENTS OF CHANGE MANAGEMENT LTD.
555 SMITHDOWN ROAD,LIVERPOOL,L15 5AF
Number: | 09562374 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASIA FOOD PRODUCTS CO. LIMITED
KINGS RD,CANVEY ISLAND,SS8 0QY
Number: | 01015649 |
Status: | ACTIVE |
Category: | Private Limited Company |
FAULTY OF ART ST EDBURGA BUILDING, UNIVERSITY OF WINCHESTER,WINCHESTER,SO22 4NR
Number: | 08268201 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
14 ARCHATES AVENUE,GRAYS,RM16 6QS
Number: | 10746934 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 ALMA STREET,LUTON,LU1 2PL
Number: | 09101979 |
Status: | ACTIVE |
Category: | Private Limited Company |
250 OLD BATH ROAD,CHELTENHAM,GL53 9EG
Number: | 08434280 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |