JOLLY MEDIA MARKETING LTD

Company Documents

DateDescription
23/04/2523 April 2025 Cessation of Barry Jolly as a person with significant control on 2025-03-30

View Document

23/04/2523 April 2025 Notification of Aic Media Group Ltd as a person with significant control on 2025-03-30

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-04-03 with updates

View Document

01/11/241 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/04/243 April 2024 Change of details for Mr Barry Jolly as a person with significant control on 2024-03-31

View Document

03/04/243 April 2024 Confirmation statement made on 2024-04-03 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/12/231 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/11/2310 November 2023 Amended total exemption full accounts made up to 2022-03-31

View Document

10/11/2310 November 2023 Amended total exemption full accounts made up to 2021-03-31

View Document

22/04/2322 April 2023 Appointment of Mr Brian Mcgill as a director on 2023-04-22

View Document

22/04/2322 April 2023 Confirmation statement made on 2023-04-22 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/01/2330 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

06/10/226 October 2022 Termination of appointment of Christopher Jolly as a director on 2022-10-01

View Document

06/10/226 October 2022 Termination of appointment of Daniel Jolly as a director on 2022-10-01

View Document

03/03/223 March 2022 Director's details changed for Mr Barry Jolly on 2021-03-01

View Document

01/02/221 February 2022 Micro company accounts made up to 2021-03-31

View Document

16/01/2216 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

04/11/214 November 2021 Registered office address changed from 6 Novers Hill Trading Estate Bedminster Bristol BS3 5QY England to 35-37 Ludgate Hill Office 7 35-37 Ludgate Hill London EC4M 7JN on 2021-11-04

View Document

04/11/214 November 2021 Registered office address changed from 35-37 Ludgate Hill Office 7 35-37 Ludgate Hill London EC4M 7JN England to Office 7 35-37 Ludgate Hill London EC4M 7JN on 2021-11-04

View Document

31/10/2131 October 2021 Previous accounting period extended from 2021-01-31 to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/01/2114 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

15/07/2015 July 2020 DIRECTOR APPOINTED MR CHRISTOPHER JOLLY

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

13/03/1913 March 2019 REGISTERED OFFICE CHANGED ON 13/03/2019 FROM NOVERS HILL NOVERS HILL TRADING ESTATE BEDMINSTER BRISTOL BS3 5QY UNITED KINGDOM

View Document

04/03/194 March 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOLLY

View Document

02/03/192 March 2019 DIRECTOR APPOINTED MR DANIEL JOLLY

View Document

02/03/192 March 2019 DIRECTOR APPOINTED MR BARRY JOLLY

View Document

15/01/1915 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • ROYALE VOGUE LTD


  • 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