JPB MEDIA LIMITED

6 Wallace Close, Dereham, NR19 2XR, England
StatusDISSOLVED
Company No.07694445
CategoryPrivate Limited Company
Incorporated05 Jul 2011
Age13 years
JurisdictionEngland Wales
Dissolution28 May 2019
Years5 years, 1 month, 8 days

SUMMARY

JPB MEDIA LIMITED is an dissolved private limited company with number 07694445. It was incorporated 13 years ago, on 05 July 2011 and it was dissolved 5 years, 1 month, 8 days ago, on 28 May 2019. The company address is 6 Wallace Close, Dereham, NR19 2XR, England.



Company Fillings

Gazette dissolved compulsory

Date: 28 May 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 12 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Nov 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Sep 2018

Action Date: 10 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-10

Old address: 9-10 Plowright Place Swaffham Norfolk PE37 7LQ England

New address: 6 Wallace Close Dereham NR19 2XR

Documents

View document PDF

Gazette notice compulsory

Date: 03 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 May 2018

Action Date: 16 May 2018

Category: Address

Type: AD01

Change date: 2018-05-16

Old address: Thornton House 17 London Street Swaffham Norfolk PE37 7DD

New address: 9-10 Plowright Place Swaffham Norfolk PE37 7LQ

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2017

Action Date: 05 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2016

Action Date: 05 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2015

Action Date: 05 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2014

Action Date: 16 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-16

Old address: 24a Market Place Dereham Norfolk NR19 2AX

New address: Thornton House 17 London Street Swaffham Norfolk PE37 7DD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2014

Action Date: 05 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-05

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Jul 2014

Action Date: 14 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-14

Old address: Berry & Co 24a Market Place Dereham Norfolk NR19 2AX England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2013

Action Date: 05 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-05

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Aug 2013

Action Date: 20 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-20

Old address: 1st Floor 2 Woodberry Grove North Finchley London N12 0DR England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2012

Action Date: 05 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-05

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2012

Action Date: 01 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-01

Officer name: Mr Jean-Pierre Pierre Baudinet

Documents

View document PDF

Incorporation company

Date: 05 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUDIOLOGIST LIMITED

75 FARM ROAD,EDGWARE,HA8 9LR

Number:11201373
Status:ACTIVE
Category:Private Limited Company

BRADLEY & COMPANY CIVIL ENGINEERING LIMITED

40 TIRKEERAN ROAD,COLERAINE,BT51 5AX

Number:NI640669
Status:ACTIVE
Category:Private Limited Company

EVOLUTION WINDOWS LIMITED

14 ASHURST ROAD,ALDERSHOT,GU12 5AF

Number:05073024
Status:ACTIVE
Category:Private Limited Company

MBO 10(JB) LTD

35 ST THOMAS STREET,SE1 9SN,

Number:00075395
Status:LIQUIDATION
Category:Private Limited Company

MIDLAND ELECTRICAL GROUP LTD

91 VICTOR ROAD,SOLIHULL,B92 9DP

Number:09164435
Status:ACTIVE
Category:Private Limited Company

MONOTONE STUDIOS LIMITED

51 CLARKEGROVE ROAD,SHEFFIELD,S10 2NH

Number:10986313
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source