JDI MEDIA LTD
Company Documents
| Date | Description |
|---|---|
| 15/10/2415 October 2024 | Final Gazette dissolved via compulsory strike-off |
| 15/10/2415 October 2024 | Final Gazette dissolved via compulsory strike-off |
| 30/07/2430 July 2024 | First Gazette notice for compulsory strike-off |
| 28/11/2328 November 2023 | Satisfaction of charge 065885840001 in full |
| 24/10/2324 October 2023 | Registered office address changed from 35 Staybrite Avenue Cottingley Bingley W Yorks BD16 1PR to 433 Wakefield Road Bradford BD4 7LX on 2023-10-24 |
| 24/10/2324 October 2023 | Termination of appointment of Joanne Conroy as a secretary on 2023-10-24 |
| 24/10/2324 October 2023 | Change of details for Mr John Paul Conroy as a person with significant control on 2023-10-10 |
| 30/06/2330 June 2023 | Total exemption full accounts made up to 2022-09-30 |
| 24/05/2324 May 2023 | Confirmation statement made on 2023-05-09 with no updates |
| 24/05/2324 May 2023 | Change of details for Mr John Paul Conroy as a person with significant control on 2023-05-24 |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 19/01/2219 January 2022 | Total exemption full accounts made up to 2021-09-30 |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 29/06/2129 June 2021 | Total exemption full accounts made up to 2020-09-30 |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 23/03/2023 March 2020 | 30/09/19 TOTAL EXEMPTION FULL |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 31/05/1931 May 2019 | CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES |
| 08/02/198 February 2019 | 30/09/18 TOTAL EXEMPTION FULL |
| 04/12/184 December 2018 | PREVEXT FROM 30/04/2018 TO 30/09/2018 |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 26/07/1826 July 2018 | CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES |
| 23/01/1823 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
| 05/09/175 September 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 065885840001 |
| 08/06/178 June 2017 | CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 25/01/1725 January 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16 |
| 07/06/167 June 2016 | Annual return made up to 9 May 2016 with full list of shareholders |
| 28/01/1628 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
| 07/07/157 July 2015 | Annual return made up to 9 May 2015 with full list of shareholders |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 28/01/1528 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
| 08/07/148 July 2014 | Annual return made up to 9 May 2014 with full list of shareholders |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 27/01/1427 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
| 18/06/1318 June 2013 | Annual return made up to 9 May 2013 with full list of shareholders |
| 30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
| 30/01/1330 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
| 23/07/1223 July 2012 | Annual return made up to 9 May 2012 with full list of shareholders |
| 30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
| 27/01/1227 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
| 01/06/111 June 2011 | Annual return made up to 9 May 2011 with full list of shareholders |
| 28/01/1128 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
| 09/07/109 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN PAUL CONROY / 09/05/2010 |
| 09/07/109 July 2010 | Annual return made up to 9 May 2010 with full list of shareholders |
| 28/04/1028 April 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
| 29/01/1029 January 2010 | PREVSHO FROM 31/05/2009 TO 30/04/2009 |
| 15/05/0915 May 2009 | RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS |
| 09/05/089 May 2008 | DIRECTOR APPOINTED JOHN PAUL CONROY |
| 09/05/089 May 2008 | SECRETARY APPOINTED JOANNE CONROY |
| 09/05/089 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 09/05/089 May 2008 | REGISTERED OFFICE CHANGED ON 09/05/2008 FROM MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET ENGLAND |
| 09/05/089 May 2008 | APPOINTMENT TERMINATED DIRECTOR LONDON LAW SERVICES LIMITED |
| 09/05/089 May 2008 | APPOINTMENT TERMINATED SECRETARY LONDON LAW SECRETARIAL LIMITED |
More Company Information
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