NJS MEDIA LTD

Company Documents

DateDescription
08/12/238 December 2023 Voluntary strike-off action has been suspended

View Document

08/12/238 December 2023 Voluntary strike-off action has been suspended

View Document

23/11/2323 November 2023 Micro company accounts made up to 2022-08-26

View Document

21/11/2321 November 2023 First Gazette notice for voluntary strike-off

View Document

21/11/2321 November 2023 First Gazette notice for voluntary strike-off

View Document

13/11/2313 November 2023 Application to strike the company off the register

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

17/08/2317 August 2023 Registered office address changed from 2nd Floor Connaught House, 1-3 Mount Street (Entrance via Davies Street) London W1K 3NB United Kingdom to 4 st. Albans Close Windsor SL4 1UT on 2023-08-17

View Document

20/06/2320 June 2023 Confirmation statement made on 2022-08-03 with no updates

View Document

18/05/2318 May 2023 Compulsory strike-off action has been discontinued

View Document

18/05/2318 May 2023 Compulsory strike-off action has been discontinued

View Document

17/05/2317 May 2023 Total exemption full accounts made up to 2021-08-31

View Document

26/08/2226 August 2022 Annual accounts for year ending 26 Aug 2022

View Accounts

27/09/2127 September 2021 Registered office address changed from 3rd Floor 20-22 Berkeley Square London W1J 6EQ United Kingdom to 2nd Floor Connaught House, 1-3 Mount Street (Entrance via Davies Street) London W1K 3NB on 2021-09-27

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

27/08/2027 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

27/05/2027 May 2020 PREVSHO FROM 28/08/2019 TO 27/08/2019

View Document

28/11/1928 November 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/08/1928 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES SAUNDERS / 02/05/2019

View Document

28/08/1928 August 2019 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES SAUNDERS / 02/05/2019

View Document

28/08/1928 August 2019 CURRSHO FROM 29/08/2018 TO 28/08/2018

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

29/05/1929 May 2019 PREVSHO FROM 30/08/2018 TO 29/08/2018

View Document

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

View Accounts

24/08/1824 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES SAUNDERS / 24/08/2018

View Document

07/08/187 August 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

03/08/183 August 2018 REGISTERED OFFICE CHANGED ON 03/08/2018 FROM 54 HOLLAND PARK MEWS LONDON W11 3SS

View Document

03/08/183 August 2018 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES SAUNDERS / 01/08/2018

View Document

03/08/183 August 2018 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES SAUNDERS / 01/08/2018

View Document

03/08/183 August 2018 COMPANY NAME CHANGED NJS ENTERTAINMENT LTD CERTIFICATE ISSUED ON 03/08/18

View Document

02/08/182 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES SAUNDERS / 01/08/2018

View Document

29/05/1829 May 2018 PREVSHO FROM 31/08/2017 TO 30/08/2017

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

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

View Accounts

06/06/176 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

08/06/168 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

19/08/1519 August 2015 Annual return made up to 19 August 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

15/09/1415 September 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

18/02/1418 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

14/11/1314 November 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

14/11/1314 November 2013 REGISTERED OFFICE CHANGED ON 14/11/2013 FROM 51 HOLLAND PARK TOP FLOOR LONDON W11 3RS

View Document

30/09/1330 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES SAUNDERS / 01/09/2013

View Document

30/09/1330 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES SAUNDERS / 01/09/2013

View Document

24/05/1324 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

24/10/1224 October 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

19/08/1119 August 2011 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