JACK MEDIA LONDON LIMITED - LONDON
Company Profile | Company Filings |
Overview
JACK MEDIA LONDON LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Dissolved - no longer trading.
JACK MEDIA LONDON LIMITED was incorporated 18 years ago on 20/05/2005 and has the registered number: 05458150. The accounts status is DORMANT.
JACK MEDIA LONDON LIMITED was incorporated 18 years ago on 20/05/2005 and has the registered number: 05458150. The accounts status is DORMANT.
JACK MEDIA LONDON LIMITED - LONDON
This company is listed in the following categories:
73110 - Advertising agencies
73110 - Advertising agencies
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 12 | 30/12/2019 |
Registered Office
SECOND FLOOR
LONDON
WC1A 1BS
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
BOOKIE ALERTS LIMITED (until 21/12/2005)
BOOKIE ALERTS LIMITED (until 21/12/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/05/2021 | 03/06/2022 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MICHAEL JOHN COLLING | Oct 1960 | British | Director | 2013-04-11 | CURRENT |
MR ROBIN TRUST | May 1974 | British | Director | 2019-04-12 | CURRENT |
MR JONATHAN HAROLD WILLACY | Jun 1963 | English | Director | 2013-04-11 UNTIL 2015-06-30 | RESIGNED |
MR EDWARD JOHN DAVID STEVENS | Dec 1977 | British | Director | 2005-12-01 UNTIL 2013-04-11 | RESIGNED |
MR ROBERT MICHAEL NOBLE | Apr 1959 | British | Director | 2006-01-01 UNTIL 2013-04-11 | RESIGNED |
MR GARY PETER GREASBY | Mar 1967 | British | Director | 2017-11-08 UNTIL 2019-04-12 | RESIGNED |
MRS EMMELINE GENEVIEVE FAUST | Apr 1978 | British | Director | 2005-05-20 UNTIL 2013-04-11 | RESIGNED |
MS VERITY CHRISTINA BLAKE | Jul 1976 | British | Director | 2011-09-01 UNTIL 2012-11-28 | RESIGNED |
MR ROBERT MICHAEL NOBLE | Apr 1959 | British | Secretary | 2007-08-01 UNTIL 2013-04-11 | RESIGNED |
CHRISTOPHER TAYLOR | Secretary | 2005-05-20 UNTIL 2005-11-29 | RESIGNED | ||
ROBIN EDWARD ABBEY MATTHEWS | Nov 1976 | Secretary | 2005-11-29 UNTIL 2007-07-24 | RESIGNED | |
MS YIN HAR LAU | Secretary | 2013-04-11 UNTIL 2017-11-08 | RESIGNED | ||
MR GARY PETER GREASBY | Secretary | 2017-11-08 UNTIL 2019-04-12 | RESIGNED | ||
MISS HANNAH COLWELL | Secretary | 2019-04-12 UNTIL 2020-03-06 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
The Kite Factory Group Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Significant influence or control as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - JACK MEDIA LONDON LIMITED | 2021-09-11 | 30-12-2019 | £1,000 equity |
Micro-entity Accounts - JACK MEDIA LONDON LIMITED | 2018-11-01 | 30-12-2017 | £178,753 equity |