JOHNSON MOBILE MEDIA LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 06/10/256 October 2025 New | Notification of Matthew James Johnson as a person with significant control on 2025-10-06 |
| 06/10/256 October 2025 New | Cessation of Matthew James Johnson as a person with significant control on 2025-10-06 |
| 06/10/256 October 2025 New | Cessation of Matthew James Johnson as a person with significant control on 2025-10-06 |
| 11/07/2511 July 2025 | Micro company accounts made up to 2024-10-31 |
| 02/04/252 April 2025 | Confirmation statement made on 2025-03-20 with no updates |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 30/08/2430 August 2024 | Micro company accounts made up to 2023-10-31 |
| 27/08/2427 August 2024 | Previous accounting period shortened from 2024-04-30 to 2023-10-31 |
| 20/03/2420 March 2024 | Confirmation statement made on 2024-03-20 with updates |
| 05/03/245 March 2024 | Statement of capital following an allotment of shares on 2024-03-05 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 11/10/2311 October 2023 | Micro company accounts made up to 2023-04-30 |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 03/04/233 April 2023 | Confirmation statement made on 2023-03-29 with no updates |
| 09/12/229 December 2022 | Micro company accounts made up to 2022-04-30 |
| 26/11/2226 November 2022 | Registered office address changed from 23 Moorland Crescent Leeds LS17 6HY England to 7 Bell Yard London WC2A 2JR on 2022-11-26 |
| 19/05/2219 May 2022 | Confirmation statement made on 2022-03-29 with no updates |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 25/01/2225 January 2022 | Micro company accounts made up to 2021-04-30 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 10/01/2110 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 13/04/2013 April 2020 | CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES |
| 10/01/2010 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 31/03/1931 March 2019 | CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES |
| 09/10/189 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 12/04/1812 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW JAMES JOHNSON |
| 12/04/1812 April 2018 | CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES |
| 09/01/189 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 29/03/1729 March 2017 | CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES |
| 29/08/1629 August 2016 | APPOINTMENT TERMINATED, DIRECTOR JOANNE BRATBY |
| 29/08/1629 August 2016 | REGISTERED OFFICE CHANGED ON 29/08/2016 FROM NASH HOUSE PYM STREET LEEDS WEST YORKSHIRE LS10 1PG |
| 07/07/167 July 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
| 27/05/1627 May 2016 | Annual return made up to 30 April 2016 with full list of shareholders |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 17/12/1517 December 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
| 11/06/1511 June 2015 | Annual return made up to 30 April 2015 with full list of shareholders |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 26/01/1526 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
| 27/05/1427 May 2014 | Annual return made up to 30 April 2014 with full list of shareholders |
| 27/05/1427 May 2014 | DIRECTOR APPOINTED MS JOANNE BRATBY |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 16/07/1316 July 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
| 22/05/1322 May 2013 | Annual return made up to 30 April 2013 with full list of shareholders |
| 07/02/137 February 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12 |
| 07/02/137 February 2013 | 09/01/13 STATEMENT OF CAPITAL GBP 10 |
| 09/05/129 May 2012 | PREVSHO FROM 30/06/2012 TO 30/04/2012 |
| 09/05/129 May 2012 | Annual return made up to 30 April 2012 with full list of shareholders |
| 09/05/129 May 2012 | APPOINTMENT TERMINATED, SECRETARY JOANNE BRATBY |
| 04/05/124 May 2012 | APPOINTMENT TERMINATED, SECRETARY JOANNE BRATBY |
| 12/03/1212 March 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 |
| 12/03/1212 March 2012 | SECRETARY APPOINTED MISS JOANNE BRATBY |
| 24/06/1124 June 2011 | Annual return made up to 22 June 2011 with full list of shareholders |
| 29/06/1029 June 2010 | REGISTERED OFFICE CHANGED ON 29/06/2010 FROM NASH HOUSE PYM STREET LEEDS WEST YORKSHIRE LS10 1PG ENGLAND |
| 29/06/1029 June 2010 | REGISTERED OFFICE CHANGED ON 29/06/2010 FROM 23 MOORLAND CRESCENT LEEDS WEST YORKSHIRE LS17 6HY ENGLAND |
| 22/06/1022 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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