J H T R MEDIA LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 | Liquidators' statement of receipts and payments to 2025-04-10 |
13/06/2413 June 2024 | Liquidators' statement of receipts and payments to 2024-04-10 |
04/05/234 May 2023 | Resolutions |
04/05/234 May 2023 | Statement of affairs |
04/05/234 May 2023 | Registered office address changed from Unit 8 Habergham Mill Coal Clough Lane Burnley BB11 5BS England to 2 Lakeside Calder Island Way Wakefield WF2 7AW on 2023-05-04 |
04/05/234 May 2023 | Appointment of a voluntary liquidator |
04/05/234 May 2023 | Resolutions |
24/06/2124 June 2021 | Termination of appointment of Trudy Ann Riley as a director on 2021-06-24 |
24/06/2124 June 2021 | Confirmation statement made on 2021-06-24 with updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
27/05/2127 May 2021 | CONFIRMATION STATEMENT MADE ON 27/05/21, WITH UPDATES |
11/01/2111 January 2021 | CONFIRMATION STATEMENT MADE ON 11/01/21, WITH UPDATES |
11/01/2111 January 2021 | DIRECTOR APPOINTED MISS TRUDY ANN RILEY |
07/01/217 January 2021 | CESSATION OF TRUDY RILEY AS A PSC |
07/01/217 January 2021 | APPOINTMENT TERMINATED, DIRECTOR TRUDY RILEY |
07/01/217 January 2021 | CONFIRMATION STATEMENT MADE ON 07/01/21, WITH UPDATES |
29/07/2029 July 2020 | CONFIRMATION STATEMENT MADE ON 29/07/20, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
22/04/2022 April 2020 | CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES |
26/11/1926 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
20/06/1920 June 2019 | REGISTERED OFFICE CHANGED ON 20/06/2019 FROM UNIT 21 HABERGHAM MILL COAL CLOUGH LANE BURNLEY LANCASHIRE BB11 5BS ENGLAND |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
07/03/197 March 2019 | CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES |
07/03/197 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 080525810001 |
28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
22/06/1822 June 2018 | CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES |
27/02/1827 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
20/06/1720 June 2017 | CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
23/01/1723 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
01/07/161 July 2016 | Annual return made up to 22 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
26/02/1626 February 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15 |
02/11/152 November 2015 | REGISTERED OFFICE CHANGED ON 02/11/2015 FROM UNIT C1 MEADOWSIDE BUSINESS PARK, TWEEDALE WAY HOLLINWOOD OLDHAM OL9 8EH |
23/06/1523 June 2015 | Annual return made up to 22 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
13/01/1513 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
25/06/1425 June 2014 | REGISTERED OFFICE CHANGED ON 25/06/2014 FROM SUITE 5 HYDE PARK HOUSE CARTWRIGHT STREET HYDE CHESHIRE SK14 4EH |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
30/05/1430 May 2014 | Annual return made up to 22 May 2014 with full list of shareholders |
06/08/136 August 2013 | APPOINTMENT TERMINATED, DIRECTOR JACK HANMER |
06/08/136 August 2013 | DIRECTOR APPOINTED MR ANTHONY HANMER |
05/08/135 August 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
18/07/1318 July 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12 |
18/07/1318 July 2013 | CURRSHO FROM 31/05/2013 TO 31/05/2012 |
26/06/1326 June 2013 | REGISTERED OFFICE CHANGED ON 26/06/2013 FROM HALL FOOT WORSTON CLITHEROE BB7 1QA ENGLAND |
05/06/135 June 2013 | Annual return made up to 1 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
25/10/1225 October 2012 | REGISTERED OFFICE CHANGED ON 25/10/2012 FROM C/O INNTOUCH GLENDALE HOUSE NORTHGATE BAILDON SHIPLEY WEST YORKSHIRE BD17 6JX UNITED KINGDOM |
01/06/121 June 2012 | DIRECTOR APPOINTED MISS TRUDY ANN RILEY |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
01/05/121 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of J H T R MEDIA LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company