JONATHAN BISHOP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewDirector's details changed for Mr Jonathan Bishop on 2025-04-05

View Document

28/07/2528 July 2025 NewRegister(s) moved to registered inspection location PO Box 109 3 Celyn Cottages 8 Heol Y Parc Efail Isaf Pontypridd Glamorganshire CF38 1AN

View Document

16/06/2516 June 2025 NewChange of details for Jonathan Bishop as a person with significant control on 2025-04-06

View Document

09/06/259 June 2025 Confirmation statement made on 2025-06-01 with updates

View Document

14/03/2514 March 2025 Registered office address changed from Glamorgan House Exeter Business Park 1 Emperor Way Exeter Devonshire EX1 3QS England to Queensgate House 48 Queen Street Exeter EX4 3SR on 2025-03-14

View Document

13/12/2413 December 2024 Cessation of Crocels Community Media Group C.I.C. as a person with significant control on 2022-03-08

View Document

13/12/2413 December 2024 Change of details for Mr Jonathan Bishop as a person with significant control on 2022-03-08

View Document

02/06/242 June 2024 Confirmation statement made on 2024-06-01 with updates

View Document

12/01/2412 January 2024 Previous accounting period extended from 2023-06-30 to 2023-12-31

View Document

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

View Accounts

26/07/2326 July 2023 Registered office address changed from 2 Celyn Chambers 109 Heol-Y-Parc Efail Isaf Taf Ely Glamorganshire CF37 9EG Wales to Glamorgan House Exeter Business Park 1 Emperor Way Exeter Devonshire EX1 3QS on 2023-07-26

View Document

15/06/2315 June 2023 Micro company accounts made up to 2022-06-30

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-01 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

05/07/215 July 2021 Registered office address changed from Ty Morgannwg PO Box 674 Swansea Glamorganshire SA1 9NN Wales to 2 Celyn Chambers 109 Heol-Y-Parc Efail Isaf Taf Ely Glamorganshire CF37 9EG on 2021-07-05

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/06/2115 June 2021 Confirmation statement made on 2021-06-01 with updates

View Document

04/03/214 March 2021 Registered office address changed from , Glamorgan House Unit C11a, Gloucestershire Science & Technology Park, Berkeley, Cotswolds, GL13 9FB, England to Queensgate House 48 Queen Street Exeter EX4 3SR on 2021-03-04

View Document

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

06/05/206 May 2020 APPOINTMENT TERMINATED, SECRETARY CROCELS COMMUNITY MEDIA GROUP C.I.C.

View Document

20/04/2020 April 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

20/04/2020 April 2020 REGISTERED OFFICE CHANGED ON 20/04/2020 FROM TY MORGANNWG PO BOX 674 SWANSEA WEST WALES & THE VALLEYS SA1 9NN

View Document

20/04/2020 April 2020 Registered office address changed from , Ty Morgannwg PO Box 674, Swansea, West Wales & the Valleys, SA1 9NN to Queensgate House 48 Queen Street Exeter EX4 3SR on 2020-04-20

View Document

20/04/2020 April 2020 SAIL ADDRESS CHANGED FROM: 3 CELYN COTTAGES 8 HEOL Y PARC EFAIL ISAF TAF ELY WALES CF38 1AN UNITED KINGDOM

View Document

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

View Accounts

07/08/197 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

27/06/1927 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN EDWARD BISHOP / 16/08/2017

View Document

27/06/1927 June 2019 APPOINTMENT TERMINATED, DIRECTOR CROCELS COMMUNITY MEDIA GROUP C.I.C.

View Document

27/06/1927 June 2019 CORPORATE SECRETARY APPOINTED CROCELS COMMUNITY MEDIA GROUP C.I.C.

View Document

09/06/199 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES

View Document

09/06/199 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

02/01/192 January 2019 PSC'S CHANGE OF PARTICULARS / CROCELS COMMUNITY MEDIA GROUP / 22/11/2018

View Document

01/01/191 January 2019 CORPORATE DIRECTOR APPOINTED CROCELS COMMUNITY MEDIA GROUP C.I.C.

View Document

01/01/191 January 2019 APPOINTMENT TERMINATED, DIRECTOR THE CROCELS PRESS LIMITED

View Document

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

View Accounts

07/11/187 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CROCELS COMMUNITY MEDIA GROUP

View Document

07/08/187 August 2018 CURREXT FROM 30/06/2018 TO 31/12/2018

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

06/04/186 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, NO UPDATES

View Document

04/09/174 September 2017 SAIL ADDRESS CREATED

View Document

03/09/173 September 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, WITH UPDATES

View Document

21/07/1721 July 2017 CHANGE RO SITUATION FROM WALES TO ENGLAND/WALES

View Document

14/02/1714 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

24/06/1624 June 2016 CURREXT FROM 31/12/2015 TO 30/06/2016

View Document

10/12/1510 December 2015 ADOPT ARTICLES 02/12/2015

View Document

07/12/157 December 2015

View Document

07/12/157 December 2015 CORPORATE DIRECTOR APPOINTED THE CROCELS PRESS LIMITED

View Document

03/10/153 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/08/153 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

03/08/153 August 2015 SAIL ADDRESS CHANGED FROM: TY CLYD HEOL Y PARC EFAIL ISAF PONTYPRIDD WEST WALES & THE VALLEYS CF38 1AN WALES

View Document

09/10/149 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/08/1418 August 2014 SAIL ADDRESS CHANGED FROM: 8 HEOL-Y-PARC EFAIL ISAF PONTYPRIDD MID GLAMORGAN CF38 1AN WALES

View Document

18/08/1418 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

16/08/1416 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN EDWARD BISHOP / 30/07/2014

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/08/1319 August 2013 REGISTERED OFFICE CHANGED ON 19/08/2013 FROM, THE ILS BUILDING PO BOX 674, SINGLETON PARK, SWANSEA, WEST WALES & THE VALLEYS, SA1 9NN, WALES

View Document

19/08/1319 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

31/01/1331 January 2013 PREVSHO FROM 31/03/2013 TO 31/12/2012

View Document

15/08/1215 August 2012 CHANGE OF RO FROM ENGLAND AND WALES TO WALES 30/07/2012

View Document

08/08/128 August 2012 REGISTERED OFFICE CHANGED ON 08/08/2012 FROM, PO BOX GTI SUITE, VENTURE HOUSE NAVIGATION PARK, ABERCYNON, CF45 4SN, UNITED KINGDOM, CF45 4SN, WALES

View Document

08/08/128 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 ADOPT ARTICLES 27/07/2012

View Document

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/01/1216 January 2012 Annual return made up to 30 November 2011 with full list of shareholders

View Document

13/01/1213 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

05/12/115 December 2011 REGISTERED OFFICE CHANGED ON 05/12/2011 FROM, GTI SUITE ENTERPRISE HOUSE, NAVIGATION PARK, ABERCYNON, MID GLAMORGAN, CF45 4SN, WALES

View Document

04/12/114 December 2011 SAIL ADDRESS CREATED

View Document

21/06/1121 June 2011 PREVSHO FROM 30/11/2011 TO 31/03/2011

View Document

03/06/113 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

01/12/101 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

11/10/1011 October 2010 REGISTERED OFFICE CHANGED ON 11/10/2010 FROM, GTI SUITE, VALLEYS INNOVATION CENTRE NAVIGATION PARK, ABERCYNON, MOUNTAIN ASH, MID GLAMORGAN, CF45 4SN, UNITED KINGDOM

View Document

08/06/108 June 2010 REGISTERED OFFICE CHANGED ON 08/06/2010 FROM, 788-790 FINCHLEY ROAD, LONDON, NW11 7TJ, ENGLAND

View Document

30/11/0930 November 2009 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