JSP MEDIA LTD

Company Documents

DateDescription
30/08/2530 August 2025 NewTotal exemption full accounts made up to 2024-08-31

View Document

13/04/2513 April 2025 Confirmation statement made on 2025-04-13 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

27/08/2427 August 2024 Total exemption full accounts made up to 2023-08-31

View Document

13/04/2413 April 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

13/04/2313 April 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

03/11/213 November 2021 Registered office address changed from 11 Princes Street Mayfair London W1B 2LJ to Emperor's Gate 114a Cromwell Road London SW7 4AG on 2021-11-03

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/08/2026 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

13/04/2013 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, WITH UPDATES

View Document

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

View Accounts

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES

View Document

02/10/182 October 2018 DISS40 (DISS40(SOAD))

View Document

01/10/181 October 2018 31/08/17 UNAUDITED ABRIDGED

View Document

11/09/1811 September 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

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

View Accounts

31/07/1831 July 2018 FIRST GAZETTE

View Document

20/05/1820 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

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

View Accounts

07/08/177 August 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

15/06/1615 June 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

19/06/1519 June 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

07/06/157 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

28/08/1428 August 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/07/1331 July 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

09/06/129 June 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

19/10/1119 October 2011 REGISTERED OFFICE CHANGED ON 19/10/2011 FROM 33 CAVENDISH SQUARE LONDON W1G 0PW

View Document

31/05/1131 May 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

31/05/1131 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK FONG / 28/05/2011

View Document

28/05/1128 May 2011 01/02/10 STATEMENT OF CAPITAL GBP 62000

View Document

28/05/1128 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK FONG / 28/05/2011

View Document

26/05/1126 May 2011 REGISTERED OFFICE CHANGED ON 26/05/2011 FROM 95-97 WIGMORE STREET LONDON W1U 1HH

View Document

21/02/1121 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

07/02/117 February 2011 PREVEXT FROM 31/05/2010 TO 31/08/2010

View Document

18/11/1018 November 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN WOODHOUSE

View Document

18/11/1018 November 2010 VARYING SHARE RIGHTS AND NAMES

View Document

31/08/1031 August 2010 20/08/10 STATEMENT OF CAPITAL GBP 52000.00

View Document

15/06/1015 June 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

14/06/1014 June 2010 DIRECTOR APPOINTED JOHN RICHARD WOODHOUSE

View Document

26/03/1026 March 2010 19/02/10 STATEMENT OF CAPITAL GBP 100

View Document

03/03/103 March 2010 DIVISION 29/01/2010

View Document

03/03/103 March 2010 16/02/10 STATEMENT OF CAPITAL GBP 50009.920000

View Document

03/03/103 March 2010 01/02/10 STATEMENT OF CAPITAL GBP 50000.00

View Document

03/03/103 March 2010 SUB-DIVISION 29/01/10

View Document

12/08/0912 August 2009 REGISTERED OFFICE CHANGED ON 12/08/2009 FROM 137 SUTHERLAND AVENUE LONDON W9 2QJ

View Document

19/05/0919 May 2009 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