JPM INTERACTIVE LTD

05411422
43 BRUNEL PARKWAY PRIDE PARK DERBY DE24 8HR

Documents

Documents
Date Category Description Pages
23 May 2024 officers Appointment of director (Mr Terence Mason) 2 Buy now
16 May 2024 accounts Annual Accounts 9 Buy now
01 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 May 2023 accounts Annual Accounts 9 Buy now
01 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Apr 2022 accounts Annual Accounts 8 Buy now
04 Apr 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Aug 2021 accounts Annual Accounts 3 Buy now
01 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 May 2020 accounts Annual Accounts 9 Buy now
01 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 May 2019 accounts Annual Accounts 2 Buy now
01 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Oct 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Apr 2018 accounts Annual Accounts 2 Buy now
02 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 May 2017 accounts Annual Accounts 2 Buy now
01 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Apr 2016 accounts Annual Accounts 5 Buy now
01 Apr 2016 annual-return Annual Return 3 Buy now
16 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 May 2015 accounts Annual Accounts 5 Buy now
07 Apr 2015 annual-return Annual Return 3 Buy now
15 May 2014 accounts Annual Accounts 3 Buy now
25 Apr 2014 annual-return Annual Return 3 Buy now
28 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 May 2013 accounts Annual Accounts 4 Buy now
03 Apr 2013 annual-return Annual Return 3 Buy now
08 May 2012 accounts Annual Accounts 5 Buy now
04 Apr 2012 annual-return Annual Return 3 Buy now
07 Jun 2011 officers Termination of appointment of director (Anthony Jones) 1 Buy now
07 Jun 2011 officers Termination of appointment of secretary (Anthony Jones) 1 Buy now
07 Jun 2011 officers Appointment of secretary (Mr Terence Neil Mason) 1 Buy now
27 May 2011 accounts Annual Accounts 15 Buy now
11 Apr 2011 annual-return Annual Return 3 Buy now
22 Jun 2010 officers Appointment of director (Mr Simon Herbert) 2 Buy now
22 Jun 2010 officers Termination of appointment of director (Brian Mitchell) 1 Buy now
03 Jun 2010 accounts Annual Accounts 14 Buy now
26 Apr 2010 annual-return Annual Return 4 Buy now
08 Dec 2009 officers Change of particulars for director (Anthony Robert Jones) 2 Buy now
08 Dec 2009 officers Change of particulars for director (Brian Robert Mitchell) 2 Buy now
07 Dec 2009 officers Change of particulars for secretary (Anthony Robert Jones) 1 Buy now
29 Jul 2009 accounts Annual Accounts 14 Buy now
14 Apr 2009 annual-return Return made up to 01/04/09; full list of members 3 Buy now
01 Sep 2008 accounts Annual Accounts 14 Buy now
18 Apr 2008 annual-return Return made up to 01/04/08; full list of members 3 Buy now
07 Mar 2008 address Location of debenture register 1 Buy now
07 Mar 2008 address Registered office changed on 07/03/2008 from 2700 eclipse house, the crescent birmingham business park birmingham B37 7YJ 1 Buy now
07 Mar 2008 address Location of register of members 1 Buy now
03 Jan 2008 officers Director resigned 1 Buy now
13 Dec 2007 accounts Accounting reference date extended from 30/04/07 to 31/08/07 1 Buy now
12 Apr 2007 annual-return Return made up to 01/04/07; full list of members 3 Buy now
12 Apr 2007 address Registered office changed on 12/04/07 from: c/o jpm international eclipse house 2700 the crescent birmingham business park birmingham B37 7YJ 1 Buy now
12 Apr 2007 address Location of debenture register 1 Buy now
12 Apr 2007 address Location of register of members 1 Buy now
02 Feb 2007 officers New director appointed 1 Buy now
16 Jan 2007 accounts Annual Accounts 2 Buy now
28 Apr 2006 annual-return Return made up to 01/04/06; full list of members 2 Buy now
28 Apr 2006 officers Secretary's particulars changed 1 Buy now
28 Apr 2006 officers New director appointed 1 Buy now
06 May 2005 officers New director appointed 1 Buy now
04 May 2005 officers New secretary appointed 1 Buy now
03 May 2005 officers Secretary resigned 1 Buy now
03 May 2005 officers Director resigned 1 Buy now
22 Apr 2005 address Registered office changed on 22/04/05 from: mile house, lansdown rd bath b&nes BA1 5SY 1 Buy now
01 Apr 2005 incorporation Incorporation Company 13 Buy now