JACOBS MEDIA GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewConfirmation statement made on 2025-06-08 with no updates

View Document

05/12/245 December 2024 Appointment of James Douglas Emslie as a director on 2024-11-04

View Document

05/12/245 December 2024 Termination of appointment of Ian Johnston Findlay as a director on 2024-11-01

View Document

25/09/2425 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

25/06/2425 June 2024 Register inspection address has been changed from 30 City Road London EC1Y 2AB United Kingdom to 2 Leman Street London E1W 9US

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/08/2318 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

13/06/2313 June 2023 Director's details changed for Mr Duncan Patrick Horton on 2022-11-11

View Document

02/03/232 March 2023 Appointment of Stuart James Parish as a director on 2023-01-26

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/12/2220 December 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Group of companies' accounts made up to 2020-12-31

View Document

24/06/2124 June 2021 Change of details for Mr Clive Grant Jacobs as a person with significant control on 2021-04-04

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-08 with no updates

View Document

24/06/2124 June 2021 Director's details changed for Mr Clive Grant Jacobs on 2021-04-04

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/10/191 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

23/07/1923 July 2019 PSC'S CHANGE OF PARTICULARS / MR CLIVE GRANT JACOBS / 31/05/2019

View Document

23/07/1923 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE GRANT JACOBS / 31/05/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

28/09/1828 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

13/02/1813 February 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL EAST

View Document

13/02/1813 February 2018 APPOINTMENT TERMINATED, DIRECTOR COLIN MORRISON

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

12/10/1712 October 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

12/10/1712 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / IAN JOHNSTON FINDLAY / 02/10/2016

View Document

11/10/1711 October 2017 SAIL ADDRESS CREATED

View Document

11/10/1711 October 2017 REGISTERED OFFICE CHANGED ON 11/10/2017 FROM 3RD FLOOR 52 GROSVENOR GARDENS LONDON SW1W 0AW UNITED KINGDOM

View Document

11/10/1711 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIVE GRANT JACOBS

View Document

11/10/1711 October 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/10/2017

View Document

05/10/175 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE GRANT JACOBS / 09/06/2017

View Document

05/10/175 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN PATRICK HORTON / 14/06/2017

View Document

28/07/1728 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

17/11/1617 November 2016 SUB-DIVISION 10/06/16

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

21/10/1621 October 2016 REGISTERED OFFICE CHANGED ON 21/10/2016 FROM 3RRD FLOOR 52 GROSVENOR GARDENS LONDON SW1W 0AU

View Document

30/09/1630 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

12/08/1612 August 2016 ADOPT ARTICLES 10/06/2016

View Document

11/05/1611 May 2016 APPOINTMENT TERMINATED, SECRETARY STUART BENSON

View Document

19/10/1519 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

16/10/1516 October 2015 DIRECTOR APPOINTED MR DUNCAN PATRICK HORTON

View Document

10/08/1510 August 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

22/10/1422 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

31/01/1431 January 2014 23/01/14 STATEMENT OF CAPITAL GBP 2312

View Document

30/01/1430 January 2014 COMPANY NAME CHANGED JACOBS MEDIA LIMITED CERTIFICATE ISSUED ON 30/01/14

View Document

28/01/1428 January 2014 CHANGE OF NAME 23/01/2014

View Document

28/01/1428 January 2014 CURREXT FROM 31/10/2014 TO 31/12/2014

View Document

28/01/1428 January 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/12/1318 December 2013 SECRETARY APPOINTED STUART BENSON

View Document

01/10/131 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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