About

Registered Number: 05458150
Date of Incorporation: 20/05/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: Second Floor, 55 New Oxford Street, London, WC1A 1BS,

 

Jack Media London Ltd was registered on 20 May 2005, it's status at Companies House is "Active". Colwell, Hannah, Greasby, Gary Peter, Lau, Yin Har, Matthews, Robin Edward Abbey, Taylor, Christopher are the current directors of the organisation. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
COLWELL, Hannah 12 April 2019 06 March 2020 1
GREASBY, Gary Peter 08 November 2017 12 April 2019 1
LAU, Yin Har 11 April 2013 08 November 2017 1
MATTHEWS, Robin Edward Abbey 29 November 2005 24 July 2007 1
TAYLOR, Christopher 20 May 2005 29 November 2005 1

Filing History

Document Type Date
CS01 - N/A 20 May 2020
TM02 - Termination of appointment of secretary 06 March 2020
AA - Annual Accounts 09 October 2019
CS01 - N/A 20 May 2019
AP03 - Appointment of secretary 22 April 2019
AP01 - Appointment of director 22 April 2019
TM01 - Termination of appointment of director 22 April 2019
TM02 - Termination of appointment of secretary 22 April 2019
PSC05 - N/A 02 April 2019
AD01 - Change of registered office address 02 April 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 20 May 2018
AP01 - Appointment of director 27 November 2017
AP03 - Appointment of secretary 27 November 2017
TM02 - Termination of appointment of secretary 27 November 2017
CS01 - N/A 01 June 2017
AA - Annual Accounts 23 May 2017
PARENT_ACC - N/A 23 May 2017
AGREEMENT2 - N/A 23 May 2017
AGREEMENT2 - N/A 23 May 2017
PARENT_ACC - N/A 08 July 2016
AGREEMENT2 - N/A 23 June 2016
GUARANTEE2 - N/A 23 June 2016
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 23 May 2016
TM01 - Termination of appointment of director 23 May 2016
TM01 - Termination of appointment of director 23 May 2016
AA - Annual Accounts 19 October 2015
PARENT_ACC - N/A 19 October 2015
AGREEMENT2 - N/A 19 October 2015
GUARANTEE2 - N/A 19 October 2015
AR01 - Annual Return 19 June 2015
AA01 - Change of accounting reference date 24 December 2014
AA - Annual Accounts 22 August 2014
PARENT_ACC - N/A 22 August 2014
AGREEMENT2 - N/A 22 August 2014
GUARANTEE2 - N/A 22 August 2014
AR01 - Annual Return 17 June 2014
AR01 - Annual Return 18 June 2013
CH03 - Change of particulars for secretary 18 June 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 June 2013
AP01 - Appointment of director 17 June 2013
AP01 - Appointment of director 17 June 2013
AD01 - Change of registered office address 17 June 2013
AD01 - Change of registered office address 17 June 2013
AA - Annual Accounts 13 May 2013
AP03 - Appointment of secretary 02 May 2013
TM01 - Termination of appointment of director 02 May 2013
TM01 - Termination of appointment of director 02 May 2013
TM01 - Termination of appointment of director 02 May 2013
TM02 - Termination of appointment of secretary 02 May 2013
TM01 - Termination of appointment of director 29 November 2012
AD01 - Change of registered office address 21 August 2012
AP01 - Appointment of director 16 July 2012
AA - Annual Accounts 08 June 2012
AR01 - Annual Return 31 May 2012
CH01 - Change of particulars for director 31 May 2012
RESOLUTIONS - N/A 08 February 2012
SH08 - Notice of name or other designation of class of shares 07 February 2012
RESOLUTIONS - N/A 21 December 2011
SH08 - Notice of name or other designation of class of shares 21 December 2011
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 17 June 2010
AR01 - Annual Return 17 June 2010
CH01 - Change of particulars for director 16 June 2010
AD01 - Change of registered office address 16 April 2010
287 - Change in situation or address of Registered Office 17 September 2009
363a - Annual Return 11 June 2009
AA - Annual Accounts 01 May 2009
288c - Notice of change of directors or secretaries or in their particulars 25 March 2009
RESOLUTIONS - N/A 10 October 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 October 2008
123 - Notice of increase in nominal capital 10 October 2008
288c - Notice of change of directors or secretaries or in their particulars 08 August 2008
363a - Annual Return 24 June 2008
288c - Notice of change of directors or secretaries or in their particulars 23 June 2008
288c - Notice of change of directors or secretaries or in their particulars 23 June 2008
287 - Change in situation or address of Registered Office 29 May 2008
AA - Annual Accounts 21 May 2008
AA - Annual Accounts 10 August 2007
288b - Notice of resignation of directors or secretaries 10 August 2007
288a - Notice of appointment of directors or secretaries 10 August 2007
363a - Annual Return 05 June 2007
AA - Annual Accounts 05 July 2006
363a - Annual Return 12 June 2006
287 - Change in situation or address of Registered Office 06 June 2006
225 - Change of Accounting Reference Date 05 June 2006
288a - Notice of appointment of directors or secretaries 30 January 2006
288a - Notice of appointment of directors or secretaries 26 January 2006
288a - Notice of appointment of directors or secretaries 05 January 2006
CERTNM - Change of name certificate 21 December 2005
288a - Notice of appointment of directors or secretaries 12 December 2005
288b - Notice of resignation of directors or secretaries 12 December 2005
NEWINC - New incorporation documents 20 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.