MADE BY JAMES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Confirmation statement made on 2025-03-10 with updates

View Document

27/11/2427 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/10/242 October 2024 Termination of appointment of Adrian Maiba Matengu as a director on 2024-10-02

View Document

10/07/2410 July 2024 Certificate of change of name

View Document

28/06/2428 June 2024 Registered office address changed from Brewery House High Street Twyford Winchester SO21 1RG England to C/O David Harland Ltd Ground Floor Unit 3 Southview House St Austell Enterprise Park St Austell Cornwall PL25 4EJ on 2024-06-28

View Document

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

View Accounts

19/03/2419 March 2024 Confirmation statement made on 2024-03-10 with updates

View Document

19/03/2419 March 2024 Cessation of Adrian Maiba Matengu as a person with significant control on 2024-01-23

View Document

19/03/2419 March 2024 Change of details for Mr James William Martin as a person with significant control on 2024-01-23

View Document

09/02/249 February 2024 Statement of capital following an allotment of shares on 2024-01-23

View Document

28/12/2328 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

28/04/2328 April 2023 Change of details for Mr Adrian Maiba Matengu as a person with significant control on 2023-04-14

View Document

28/04/2328 April 2023 Director's details changed for Mr Adrian Maiba Matengu on 2023-04-14

View Document

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

View Accounts

22/03/2322 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

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

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

23/05/1923 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

10/12/1810 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/03/1823 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES MARTIN

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

23/03/1823 March 2018 PSC'S CHANGE OF PARTICULARS / MR ADRIAN MAIBA MATENGU / 06/04/2016

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/04/178 April 2017 COMPANY NAME CHANGED IRELISH MEDIA (UK) LTD CERTIFICATE ISSUED ON 08/04/17

View Document

08/04/178 April 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

15/03/1715 March 2017 REGISTERED OFFICE CHANGED ON 15/03/2017 FROM BREWERY HOUSE HIGH STREET TWYFORD WINCHESTER SO21 1RF ENGLAND

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/11/1628 November 2016 REGISTERED OFFICE CHANGED ON 28/11/2016 FROM KIMBALL SMITH LIMITED UNIT 28, BASEPOINT BUSINESS CENTRE 1 WINNALL VALLEY ROAD WINCHESTER HAMPSHIRE SO23 0LD ENGLAND

View Document

22/07/1622 July 2016 REGISTERED OFFICE CHANGED ON 22/07/2016 FROM C/O C/O KIMBALL SMITH LIMITED KINGS WORTHY HOUSE COURT ROAD KINGS WORTHY WINCHESTER HAMPSHIRE SO23 7QA

View Document

01/04/161 April 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/03/1527 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/04/144 April 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/04/134 April 2013 REGISTERED OFFICE CHANGED ON 04/04/2013 FROM STERLING HOUSE 32 ST JOHN STREET MANSFIELD NOTTINGHAMSHIRE NG18 1QJ ENGLAND

View Document

04/04/134 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN MAIBA MATENGU / 10/03/2013

View Document

04/04/134 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM MARTIN / 10/03/2013

View Document

04/04/134 April 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/04/125 April 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

10/03/1110 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information