MOJO PUBLISHING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 NewRegistered office address changed from 4 the Courtyard Holmsted Farm Staplefield Road Cuckfield West Sussex RH17 5JF England to Preston Park House South Road Brighton East Sussex BN1 6SB on 2025-07-11

View Document

11/07/2511 July 2025 NewSecretary's details changed for Mrs Kiri St George on 2025-07-11

View Document

11/07/2511 July 2025 NewDirector's details changed for Mr Frederick Giovanni Maria St George on 2025-07-11

View Document

11/07/2511 July 2025 NewChange of details for Mrs Kiri St George as a person with significant control on 2025-07-11

View Document

11/07/2511 July 2025 NewChange of details for Mr Frederick Giovanni Maria St George as a person with significant control on 2025-07-11

View Document

11/07/2511 July 2025 NewDirector's details changed for Mrs Kiri St George on 2025-07-11

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-02-27 with updates

View Document

18/11/2418 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

27/02/2427 February 2024 Confirmation statement made on 2024-02-27 with updates

View Document

10/07/2310 July 2023 Total exemption full accounts made up to 2023-02-28

View Document

15/05/2315 May 2023 Change of details for Ms Paige Richelle Collins as a person with significant control on 2023-04-28

View Document

12/05/2312 May 2023 Notification of Paige Richelle Collins as a person with significant control on 2023-04-28

View Document

12/05/2312 May 2023 Statement of capital following an allotment of shares on 2023-04-28

View Document

12/05/2312 May 2023 Change of details for Mr Frederick Giovanni Maria St George as a person with significant control on 2023-04-28

View Document

12/04/2312 April 2023 Change of details for Mr Frederick Giovanni Maria St George as a person with significant control on 2023-04-12

View Document

12/04/2312 April 2023 Registered office address changed from Amelia House Crescent Road Worthing BN11 1QR England to 4 the Courtyard Holmsted Farm Staplefield Road Cuckfield West Sussex RH17 5JF on 2023-04-12

View Document

03/03/233 March 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

01/12/221 December 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-27 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

26/11/2126 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

18/02/2118 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

12/02/2012 February 2020 PSC'S CHANGE OF PARTICULARS / MR FREDERICK GIOVANNI MARIA ST GEORGE / 18/11/2019

View Document

12/02/2012 February 2020 18/11/19 STATEMENT OF CAPITAL GBP 1000

View Document

12/02/2012 February 2020 CESSATION OF STEVEN ROWLAND AS A PSC

View Document

12/02/2012 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIRI ST GEORGE

View Document

12/02/2012 February 2020 DIRECTOR APPOINTED MRS KIRI ST GEORGE

View Document

06/01/206 January 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS KIRI ST GEORGE / 06/01/2020

View Document

06/01/206 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS MARWOOD / 06/01/2020

View Document

06/01/206 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK GIOVANNI MARIA ST GEORGE / 06/01/2020

View Document

22/07/1922 July 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN ROWLAND

View Document

27/06/1927 June 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

09/05/199 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

09/05/199 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

09/08/189 August 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/11/1727 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

16/03/1716 March 2017 REGISTERED OFFICE CHANGED ON 16/03/2017 FROM 41B BEACH ROAD LITTLEHAMPTON WEST SUSSEX BN17 5JA

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

25/11/1625 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

22/03/1622 March 2016 27/02/16 NO CHANGES

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

27/07/1527 July 2015 APPOINTMENT TERMINATED, SECRETARY STEVEN ROWLAND

View Document

27/07/1527 July 2015 SECRETARY APPOINTED MRS KIRI ST GEORGE

View Document

09/03/159 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

16/06/1416 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

04/03/144 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

12/11/1312 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

01/03/131 March 2013 27/02/13 NO CHANGES

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

06/11/126 November 2012 DIRECTOR APPOINTED MR CHRIS MARWOOD

View Document

10/07/1210 July 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

07/03/127 March 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

11/07/1111 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

02/03/112 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

30/11/1030 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/11/1030 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

15/04/1015 April 2010 23/03/10 STATEMENT OF CAPITAL GBP 2

View Document

24/03/1024 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

26/03/0926 March 2009 REGISTERED OFFICE CHANGED ON 26/03/2009 FROM 28 HIGH STREET LITTLEHAMPTON WEST SUSSEX BN17 5EE

View Document

27/02/0927 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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