JAM MEDIA GROUP LTD

Company Documents

DateDescription
30/10/2530 October 2025 NewConfirmation statement made on 2025-10-30 with updates

View Document

14/05/2514 May 2025 Micro company accounts made up to 2024-10-31

View Document

26/03/2526 March 2025 Registered office address changed from W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS England to Level 5a Maple House 149 Tottenham Court Road London W1T 7NF on 2025-03-26

View Document

05/11/245 November 2024 Confirmation statement made on 2024-10-30 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

30/10/2330 October 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

15/05/2315 May 2023 Micro company accounts made up to 2022-10-31

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

15/09/2215 September 2022 Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS on 2022-09-15

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

12/04/2112 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

02/12/202 December 2020 CONFIRMATION STATEMENT MADE ON 30/10/20, WITH UPDATES

View Document

02/12/202 December 2020 PSC'S CHANGE OF PARTICULARS / MR JASON LEE ETHERTON / 02/12/2020

View Document

02/12/202 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON LEE ETHERTON / 02/12/2020

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

07/04/207 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

10/05/1910 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/10/1830 October 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

29/05/1829 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

07/08/177 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAMILLA LOIS CATHERINE ETHERTON

View Document

13/06/1713 June 2017 DIRECTOR APPOINTED MISS CAMILLA LOIS CATHERINE FRASER

View Document

04/01/174 January 2017 REGISTERED OFFICE CHANGED ON 04/01/2017 FROM UNIT 11, HOVE BUSINESS CENTRE FONTHILL ROAD HOVE BN3 6HA ENGLAND

View Document

03/11/163 November 2016 REGISTERED OFFICE CHANGED ON 03/11/2016 FROM SOUTHMEAD THE VALE SOUTHGATE LONDON N14 6HN UNITED KINGDOM

View Document

31/10/1631 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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