JM MEDIA SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Registered office address changed from 5 Canterbury Close Basingstoke RG22 4PW England to 164 Pack Lane Basingstoke Hampshire RG22 5HR on 2025-05-14

View Document

14/05/2514 May 2025 Change of details for Mrs Jennifer Manners as a person with significant control on 2025-05-14

View Document

14/05/2514 May 2025 Director's details changed for Mrs Jennifer Manners on 2025-05-14

View Document

07/05/257 May 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

13/01/2513 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/04/2429 April 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

10/02/2410 February 2024 Amended micro company accounts made up to 2023-04-30

View Document

17/01/2417 January 2024 Micro company accounts made up to 2023-04-30

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-04-30 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/02/2328 February 2023 Change of details for Mrs Jennifer Anne Manners as a person with significant control on 2023-02-28

View Document

27/01/2327 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

21/01/2221 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

13/01/2113 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/01/2021 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

21/05/1921 May 2019 PSC'S CHANGE OF PARTICULARS / MRS JENNIFER MANNERS / 01/05/2019

View Document

21/05/1921 May 2019 REGISTERED OFFICE CHANGED ON 21/05/2019 FROM 17 WHITGIFT CLOSE BEGGARWOOD BASINGSTOKE HAMPSHIRE RG22 4QJ

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/01/1925 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

03/10/173 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

04/09/174 September 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/16

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER MANNERS

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

05/05/165 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

01/10/151 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

27/05/1527 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

22/07/1422 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS. JENNIFER MANNERS / 01/07/2014

View Document

18/07/1418 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS. JENNIFER MANNERS / 01/07/2014

View Document

18/07/1418 July 2014 REGISTERED OFFICE CHANGED ON 18/07/2014 FROM 2 DURHAM CLOSE BASINGSTOKE HAMPSHIRE RG22 4PT

View Document

18/07/1418 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS. JENNIFER MANELEYS / 01/07/2014

View Document

12/05/1412 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/04/1330 April 2013 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