JML MEDIA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/02/253 February 2025 Termination of appointment of Shaun Dryden Tebble as a director on 2025-01-15

View Document

17/01/2517 January 2025 Confirmation statement made on 2024-11-22 with no updates

View Document

20/09/2420 September 2024 Accounts for a small company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/11/2322 November 2023 Confirmation statement made on 2023-11-22 with no updates

View Document

06/10/236 October 2023 Director's details changed for Mr Kenneth John Daly on 2023-10-06

View Document

06/10/236 October 2023 Director's details changed for Mr Shaun Dryden Tebble on 2023-10-06

View Document

29/09/2329 September 2023 Accounts for a small company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/11/2223 November 2022 Confirmation statement made on 2022-11-22 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/11/2124 November 2021 Confirmation statement made on 2021-11-22 with no updates

View Document

28/07/2128 July 2021 Accounts for a small company made up to 2020-12-31

View Document

23/07/2023 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 22/11/19, WITH UPDATES

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES

View Document

19/07/1919 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES

View Document

03/05/193 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN MILLS LIMITED

View Document

03/05/193 May 2019 CESSATION OF KENNETH JOHN DALY AS A PSC

View Document

03/05/193 May 2019 DIRECTOR APPOINTED MR JOHN ANGUS DONALD MILLS

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES

View Document

20/11/1820 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENNETH JOHN DALY

View Document

20/11/1820 November 2018 CESSATION OF JOHN MILLS LIMITED AS A PSC

View Document

20/11/1820 November 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN MILLS

View Document

01/08/181 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

28/06/1728 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

23/12/1623 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 049953040001

View Document

15/12/1615 December 2016 APPOINTMENT TERMINATED, DIRECTOR SANNA WEI

View Document

15/12/1615 December 2016 APPOINTMENT TERMINATED, SECRETARY SANNA WEI

View Document

06/10/166 October 2016 REGISTERED OFFICE CHANGED ON 06/10/2016 FROM JML HOUSE REGIS ROAD LONDON NW5 3EG

View Document

22/09/1622 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

26/01/1626 January 2016 Annual return made up to 15 December 2015 with full list of shareholders

View Document

13/10/1513 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

11/01/1511 January 2015 Annual return made up to 15 December 2014 with full list of shareholders

View Document

14/04/1414 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

15/01/1415 January 2014 Annual return made up to 15 December 2013 with full list of shareholders

View Document

10/06/1310 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

27/12/1227 December 2012 Annual return made up to 15 December 2012 with full list of shareholders

View Document

03/10/123 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

09/01/129 January 2012 Annual return made up to 15 December 2011 with full list of shareholders

View Document

20/04/1120 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

14/01/1114 January 2011 Annual return made up to 15 December 2010 with full list of shareholders

View Document

19/11/1019 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

08/01/108 January 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANGUS DONALD MILLS / 31/12/2009

View Document

07/01/107 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS SANNA HUANG WEI / 31/12/2009

View Document

07/01/107 January 2010 DIRECTOR APPOINTED MRS SANNA HUANG WEI

View Document

21/10/0921 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

15/10/0915 October 2009 DIRECTOR APPOINTED MR SHAUN DRYDEN TEBBLE

View Document

14/10/0914 October 2009 COMPANY NAME CHANGED JOHN MILLS AVIATION LIMITED CERTIFICATE ISSUED ON 14/10/09

View Document

14/10/0914 October 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/10/0914 October 2009 DIRECTOR APPOINTED MR KENNETH JOHN DALY

View Document

08/01/098 January 2009 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

04/01/084 January 2008 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

12/01/0712 January 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

03/01/063 January 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

06/04/056 April 2005 NEW SECRETARY APPOINTED

View Document

06/04/056 April 2005 SECRETARY RESIGNED

View Document

10/12/0410 December 2004 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/03/0431 March 2004 REGISTERED OFFICE CHANGED ON 31/03/04 FROM: FOUNTAIN PRECINCT BALM GREEN SHEFFIELD SOUTH YORKSHIRE S1 1RZ

View Document

31/03/0431 March 2004 DIRECTOR RESIGNED

View Document

31/03/0431 March 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/03/0431 March 2004 NEW SECRETARY APPOINTED

View Document

31/03/0431 March 2004 NEW DIRECTOR APPOINTED

View Document

29/03/0429 March 2004 COMPANY NAME CHANGED BROOMCO (3382) LIMITED CERTIFICATE ISSUED ON 29/03/04

View Document

15/12/0315 December 2003 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