JUNCTION 9 ENTERTAINMENT LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

29/04/2529 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

14/10/2414 October 2024 Registered office address changed from 12 Harvey Road Dunstable Bedfordshire LU6 2AL to No Number Friars Wash London Road Flamstead Hertfordshire AL3 8HG on 2024-10-14

View Document

27/04/2427 April 2024 Compulsory strike-off action has been suspended

View Document

27/04/2427 April 2024 Compulsory strike-off action has been suspended

View Document

05/03/245 March 2024 First Gazette notice for compulsory strike-off

View Document

05/03/245 March 2024 First Gazette notice for compulsory strike-off

View Document

09/10/239 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

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

View Accounts

22/12/2222 December 2022 Confirmation statement made on 2022-12-12 with no updates

View Document

06/04/226 April 2022 Accounts for a dormant company made up to 2021-12-31

View Document

16/02/2216 February 2022 Registered office address changed from Friars Wash London Road Flamstead St. Albans AL3 8HG United Kingdom to 12 Harvey Road Dunstable Bedfordshire LU6 2AL on 2022-02-16

View Document

09/02/229 February 2022 Administrative restoration application

View Document

09/02/229 February 2022 Confirmation statement made on 2021-12-12 with no updates

View Document

09/02/229 February 2022 Confirmation statement made on 2020-12-12 with no updates

View Document

09/02/229 February 2022 Accounts for a dormant company made up to 2020-12-31

View Document

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

View Accounts

29/06/2129 June 2021 Final Gazette dissolved via compulsory strike-off

View Document

29/06/2129 June 2021 Final Gazette dissolved via compulsory strike-off

View Document

11/06/1911 June 2019 COMPANY RESTORED ON 11/06/2019

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

28/05/1928 May 2019 STRUCK OFF AND DISSOLVED

View Document

12/03/1912 March 2019 FIRST GAZETTE

View Document

06/10/186 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/05/1812 May 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY SCARFF

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

05/10/175 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/04/174 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 093522890002

View Document

03/04/173 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 093522890001

View Document

18/02/1718 February 2017 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

07/09/167 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

06/02/166 February 2016 Annual return made up to 12 December 2015 with full list of shareholders

View Document

19/12/1419 December 2014 DIRECTOR APPOINTED MR ANTHONY EDWARD SCARFF

View Document

12/12/1412 December 2014 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