JOBSON MEDIA LIMITED

04357661
SAXON HOUSE 27 DUKE STREET CHELMSFORD ENGLAND CM1 1HT

Documents

Documents
Date Category Description Pages
19 Jun 2024 accounts Annual Accounts 11 Buy now
02 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jun 2023 accounts Annual Accounts 11 Buy now
03 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2022 accounts Annual Accounts 11 Buy now
06 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Jun 2021 accounts Annual Accounts 10 Buy now
29 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jun 2020 accounts Annual Accounts 9 Buy now
14 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jun 2019 accounts Annual Accounts 9 Buy now
04 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jun 2018 accounts Annual Accounts 10 Buy now
03 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2017 accounts Annual Accounts 5 Buy now
16 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Jan 2017 officers Termination of appointment of secretary (Stephen James Bird) 1 Buy now
16 Jun 2016 accounts Annual Accounts 5 Buy now
07 Jan 2016 annual-return Annual Return 4 Buy now
29 Jun 2015 accounts Annual Accounts 5 Buy now
12 Jan 2015 annual-return Annual Return 4 Buy now
17 Jun 2014 accounts Annual Accounts 4 Buy now
09 Jan 2014 annual-return Annual Return 4 Buy now
09 Jan 2014 officers Change of particulars for director (Mr Robert David Jobson) 2 Buy now
26 Jun 2013 accounts Annual Accounts 5 Buy now
07 Jan 2013 annual-return Annual Return 4 Buy now
04 Jul 2012 accounts Annual Accounts 5 Buy now
09 Jan 2012 annual-return Annual Return 4 Buy now
05 Jul 2011 accounts Annual Accounts 6 Buy now
22 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Mar 2011 annual-return Annual Return 4 Buy now
14 Jun 2010 accounts Annual Accounts 5 Buy now
08 Jan 2010 annual-return Annual Return 4 Buy now
08 Jan 2010 officers Change of particulars for director (Robert David Jobson) 2 Buy now
11 May 2009 accounts Annual Accounts 5 Buy now
22 Jan 2009 annual-return Return made up to 06/01/09; full list of members 3 Buy now
03 Jun 2008 accounts Annual Accounts 5 Buy now
03 Jun 2008 annual-return Return made up to 06/01/08; full list of members 3 Buy now
03 Jun 2008 officers Director's change of particulars / robert jobson / 03/06/2008 1 Buy now
11 Dec 2007 address Registered office changed on 11/12/07 from: unit 1 lockside marina chelmsford essex CM2 6HF 1 Buy now
11 Jul 2007 accounts Annual Accounts 10 Buy now
25 Jan 2007 annual-return Return made up to 06/01/07; full list of members 2 Buy now
25 Jan 2007 officers Director's particulars changed 1 Buy now
29 Nov 2006 address Registered office changed on 29/11/06 from: c/o src taxation consultancy LTD dubarry house hove park villas hove east sussex BN3 6HP 1 Buy now
29 Nov 2006 officers New secretary appointed 2 Buy now
29 Nov 2006 officers Secretary resigned;director resigned 1 Buy now
02 Aug 2006 accounts Annual Accounts 5 Buy now
13 Jan 2006 annual-return Return made up to 06/01/06; full list of members 7 Buy now
08 Aug 2005 accounts Annual Accounts 6 Buy now
24 Feb 2005 annual-return Return made up to 22/01/05; full list of members 7 Buy now
20 Dec 2004 address Registered office changed on 20/12/04 from: 38 ship street brighton east sussex BN1 1AB 1 Buy now
04 Aug 2004 accounts Annual Accounts 6 Buy now
07 Jul 2004 officers Secretary resigned;director resigned 1 Buy now
15 May 2004 annual-return Return made up to 22/01/04; full list of members 8 Buy now
20 May 2003 accounts Annual Accounts 6 Buy now
07 May 2003 accounts Accounting reference date shortened from 31/01/03 to 30/09/02 1 Buy now
17 Feb 2003 annual-return Return made up to 22/01/03; full list of members 7 Buy now
17 Feb 2003 officers New secretary appointed;new director appointed 2 Buy now
27 Sep 2002 address Registered office changed on 27/09/02 from: bucklesbury house 83 cannon street, london EC4N 8PE 2 Buy now
06 Sep 2002 change-of-name Certificate Change Of Name Company 2 Buy now
01 May 2002 capital Ad 01/02/02--------- £ si 10@10=100 £ ic 100/200 2 Buy now
01 Feb 2002 officers Secretary resigned 1 Buy now
01 Feb 2002 officers New secretary appointed 2 Buy now
22 Jan 2002 incorporation Incorporation Company 15 Buy now