JEMEX MOBILE MEDIA LIMITED

Company Documents

DateDescription
01/02/221 February 2022 Final Gazette dissolved via compulsory strike-off

View Document

01/02/221 February 2022 Final Gazette dissolved via compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES

View Document

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

23/10/1923 October 2019 DISS40 (DISS40(SOAD))

View Document

22/10/1922 October 2019 FIRST GAZETTE

View Document

21/10/1921 October 2019 CESSATION OF SIMON MARC MYERS AS A PSC

View Document

21/10/1921 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ATHENA DHIR HOLDINGS LTD

View Document

21/10/1921 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MYLILY HOLDINGS LTD

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, WITH UPDATES

View Document

21/10/1921 October 2019 CESSATION OF SANJAY DHIR AS A PSC

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/08/1929 August 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 PREVSHO FROM 31/08/2018 TO 30/08/2018

View Document

17/11/1817 November 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

14/08/1814 August 2018 DISS40 (DISS40(SOAD))

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, WITH UPDATES

View Document

31/07/1831 July 2018 FIRST GAZETTE

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

10/08/1710 August 2017 PSC'S CHANGE OF PARTICULARS / MR SIMON MARC MYERS / 04/08/2017

View Document

10/08/1710 August 2017 PSC'S CHANGE OF PARTICULARS / MR SANJAY DHIR / 04/08/2017

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES

View Document

05/08/175 August 2017 DISS40 (DISS40(SOAD))

View Document

04/08/174 August 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

01/08/171 August 2017 FIRST GAZETTE

View Document

15/06/1715 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MYERS / 07/06/2017

View Document

15/06/1715 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MYERS / 07/06/2017

View Document

15/06/1715 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / SANJAY DHIR / 15/06/2017

View Document

15/06/1715 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / SANJAY DHIR / 15/06/2017

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

28/07/1628 July 2016 DIRECTOR APPOINTED MR SIMON MYERS

View Document

27/07/1627 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / SANJAY DHIR / 29/06/2016

View Document

23/07/1623 July 2016 APPOINTMENT TERMINATED, SECRETARY SANTOSH DHIR

View Document

23/07/1623 July 2016 REGISTERED OFFICE CHANGED ON 23/07/2016 FROM 6 FOUNDRY YARD NEW ROW BOROUGHBRIDGE NORTH YORKSHIRE YO51 9AX

View Document

23/07/1623 July 2016 29/06/16 STATEMENT OF CAPITAL GBP 2

View Document

23/07/1623 July 2016 APPOINTMENT TERMINATED, DIRECTOR SANTOSH DHIR

View Document

08/09/158 September 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

02/09/142 September 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

02/10/132 October 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

11/09/1211 September 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

09/05/129 May 2012 Annual return made up to 4 August 2011 with full list of shareholders

View Document

29/06/1129 June 2011 Annual return made up to 4 August 2010 with full list of shareholders

View Document

02/06/112 June 2011 REGISTERED OFFICE CHANGED ON 02/06/2011 FROM FLAT 5 3 BEAUFORT GARDENS KNIGHTSBRIDGE LONDON SW3 1PU

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

03/09/103 September 2010 REGISTERED OFFICE CHANGED ON 03/09/2010 FROM 1 PILOT STREET LEEDS WEST YORKSHIRE LS9 7NF

View Document

09/06/109 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

19/05/1019 May 2010 Annual return made up to 4 August 2009 with full list of shareholders

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 31 August 2008

View Document

18/05/1018 May 2010 RES02

View Document

15/05/1015 May 2010 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

12/01/1012 January 2010 STRUCK OFF AND DISSOLVED

View Document

29/09/0929 September 2009 FIRST GAZETTE

View Document

28/11/0828 November 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

22/04/0822 April 2008 DIRECTOR AND SECRETARY APPOINTED SANTOSH DHIR

View Document

18/04/0818 April 2008 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 DISS40 (DISS40(SOAD))

View Document

08/03/088 March 2008 Annual accounts small company total exemption made up to 31 August 2006

View Document

11/12/0711 December 2007 FIRST GAZETTE

View Document

01/08/061 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

08/11/058 November 2005 RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 DIRECTOR RESIGNED

View Document

12/08/0412 August 2004 NEW DIRECTOR APPOINTED

View Document

12/08/0412 August 2004 NEW DIRECTOR APPOINTED

View Document

12/08/0412 August 2004 SECRETARY RESIGNED

View Document

12/08/0412 August 2004 REGISTERED OFFICE CHANGED ON 12/08/04 FROM: 61 FAIRVIEW AVENUE, WIGMORE, GILLINGHAM, KENT ME8 0QP

View Document

12/08/0412 August 2004 NEW SECRETARY APPOINTED

View Document

12/08/0412 August 2004 DIRECTOR RESIGNED

View Document

04/08/044 August 2004 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