JLD MEDIA LIMITED

06756291
GOAT MILL ROAD DOWLAIS MERTHYR TYDFIL WALES CF48 3TD

Documents

Documents
Date Category Description Pages
21 Mar 2024 accounts Annual Accounts 10 Buy now
11 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2023 accounts Annual Accounts 10 Buy now
01 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Dec 2021 accounts Annual Accounts 11 Buy now
08 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2020 accounts Annual Accounts 11 Buy now
02 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Aug 2020 officers Termination of appointment of director (Helen Richmond Cribb) 1 Buy now
07 Jan 2020 accounts Annual Accounts 10 Buy now
26 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2019 accounts Annual Accounts 9 Buy now
23 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Apr 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Dec 2017 accounts Annual Accounts 8 Buy now
27 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Aug 2017 accounts Change Account Reference Date Company Previous Extended 1 Buy now
11 Aug 2017 officers Appointment of director (Helen Richmond Cribb) 2 Buy now
30 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Sep 2016 accounts Annual Accounts 10 Buy now
29 Dec 2015 accounts Annual Accounts 10 Buy now
28 Dec 2015 annual-return Annual Return 4 Buy now
02 Dec 2014 annual-return Annual Return 4 Buy now
02 Dec 2014 officers Appointment of secretary (Mr Clive Mathias) 2 Buy now
01 Dec 2014 officers Termination of appointment of director (Timothy James Langford) 1 Buy now
01 Dec 2014 officers Termination of appointment of secretary (Clive Stanley Mathias) 1 Buy now
19 Sep 2014 accounts Annual Accounts 11 Buy now
16 Dec 2013 accounts Annual Accounts 11 Buy now
06 Dec 2013 annual-return Annual Return 5 Buy now
29 Nov 2012 annual-return Annual Return 5 Buy now
14 Sep 2012 accounts Annual Accounts 13 Buy now
05 Dec 2011 annual-return Annual Return 5 Buy now
25 Aug 2011 accounts Annual Accounts 11 Buy now
25 Nov 2010 annual-return Annual Return 5 Buy now
18 Aug 2010 accounts Annual Accounts 12 Buy now
24 Dec 2009 annual-return Annual Return 5 Buy now
17 Dec 2009 officers Change of particulars for director (Mrs Vanessa Jones) 2 Buy now
17 Dec 2009 officers Change of particulars for director (Mr Timothy James Langford) 2 Buy now
17 Dec 2009 officers Change of particulars for director (Mr Andrew Lewis George Jones) 2 Buy now
17 Dec 2009 officers Change of particulars for director (Mr Darren James Debattista) 2 Buy now
01 May 2009 address Registered office changed on 01/05/2009 from 6 parc yr onnen dinas cross pembrokeshire SA42 0SU 1 Buy now
16 Mar 2009 address Registered office changed on 16/03/2009 from 8 parc yr onnen dinas cross pembrokeshire SA42 0SU wales 1 Buy now
16 Mar 2009 officers Secretary's change of particulars / clive mathias / 24/11/2008 1 Buy now
27 Feb 2009 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
26 Jan 2009 accounts Accounting reference date extended from 30/11/2009 to 31/12/2009 1 Buy now
18 Dec 2008 officers Director appointed mr darren james debattista 1 Buy now
18 Dec 2008 officers Director appointed mrs vanessa jones 1 Buy now
18 Dec 2008 officers Director appointed mr andrew lewis george jones 1 Buy now
18 Dec 2008 officers Appointment terminated director clive mathias 1 Buy now
24 Nov 2008 incorporation Incorporation Company 15 Buy now