GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, March 2024
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 22nd, December 2023
|
accounts |
Free Download
(11 pages)
|
AD01 |
Address change date: 6th December 2023. New Address: 3rd Floor 86-90 Paul Street London EC2A 4NE. Previous address: 5 Stedham Close Washington Tyne and Wear NE37 3LS England
filed on: 6th, December 2023
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed jmc & co entertainment LTDcertificate issued on 25/01/23
filed on: 25th, January 2023
|
change of name |
Free Download
(3 pages)
|
CH01 |
On 29th December 2022 director's details were changed
filed on: 11th, January 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 29th December 2022 director's details were changed
filed on: 11th, January 2023
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th December 2021
filed on: 23rd, December 2022
|
accounts |
Free Download
(3 pages)
|
TM01 |
7th December 2022 - the day director's appointment was terminated
filed on: 20th, December 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 18th December 2022
filed on: 18th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 13th December 2022. New Address: 5 Stedham Close Washington Tyne and Wear NE37 3LS. Previous address: 5 Stedham Close 5 Stedham Close Washington NE37 3LS United Kingdom
filed on: 13th, December 2022
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 22nd, December 2021
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 18th December 2021
filed on: 19th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 18th December 2020
filed on: 19th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 29th, December 2020
|
accounts |
Free Download
(10 pages)
|
AD01 |
Address change date: 8th January 2020. New Address: 5 Stedham Close 5 Stedham Close Washington NE37 3LS. Previous address: C/O Miller Uk Limited Bassington Industrial Estate Bassington Lane Cramlington Northumberland NE23 8AD England
filed on: 8th, January 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 18th December 2019
filed on: 20th, December 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 18th, December 2019
|
accounts |
Free Download
(14 pages)
|
AA01 |
Previous accounting period shortened to 30th December 2018
filed on: 18th, September 2019
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th August 2019
filed on: 14th, August 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 13th August 2019
filed on: 13th, August 2019
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 19th March 2019
filed on: 19th, March 2019
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 18th December 2018
filed on: 2nd, January 2019
|
confirmation statement |
Free Download
(6 pages)
|
TM01 |
16th October 2018 - the day director's appointment was terminated
filed on: 16th, October 2018
|
officers |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 7th July 2018: 100.00 GBP
filed on: 2nd, August 2018
|
capital |
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 2nd, August 2018
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 31st, July 2018
|
resolution |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 31st, July 2018
|
resolution |
Free Download
(18 pages)
|
AD01 |
Address change date: 28th June 2018. New Address: C/O Miller Uk Limited Bassington Industrial Estate Bassington Lane Cramlington Northumberland NE23 8AD. Previous address: 7 Crawley Square Hebburn Tyne and Wear NE31 2LW United Kingdom
filed on: 28th, June 2018
|
address |
Free Download
(1 page)
|
TM01 |
20th June 2018 - the day director's appointment was terminated
filed on: 28th, June 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th June 2018
filed on: 28th, June 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th June 2018
filed on: 27th, June 2018
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 19th, December 2017
|
incorporation |
Free Download
(8 pages)
|