About

Registered Number: 05414936
Date of Incorporation: 06/04/2005 (19 years ago)
Company Status: Active
Registered Address: Linwood, St Peters Road, Arnesby, Leicester, LE8 5WJ

 

Based in Arnesby, Leicester, Janice Phillips Media Ltd was established in 2005, it's status at Companies House is "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TURNER, Jane Elizabeth 01 January 2010 - 1
ROPER, Lee Daniel 08 February 2006 02 January 2010 1

Filing History

Document Type Date
CS01 - N/A 29 May 2020
AA - Annual Accounts 06 December 2019
CS01 - N/A 16 May 2019
CH03 - Change of particulars for secretary 16 May 2019
PSC04 - N/A 16 May 2019
AA - Annual Accounts 18 July 2018
CS01 - N/A 11 April 2018
AA - Annual Accounts 23 June 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 05 May 2016
AA - Annual Accounts 07 July 2015
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 18 April 2013
CH03 - Change of particulars for secretary 18 April 2013
CH01 - Change of particulars for director 18 April 2013
CH01 - Change of particulars for director 11 February 2013
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 03 October 2010
AA01 - Change of accounting reference date 22 September 2010
AR01 - Annual Return 14 April 2010
SH01 - Return of Allotment of shares 14 April 2010
CERTNM - Change of name certificate 19 March 2010
CONNOT - N/A 19 March 2010
RESOLUTIONS - N/A 02 March 2010
AP03 - Appointment of secretary 24 February 2010
TM01 - Termination of appointment of director 24 February 2010
TM02 - Termination of appointment of secretary 24 February 2010
AP01 - Appointment of director 24 February 2010
AA - Annual Accounts 27 January 2010
DISS40 - Notice of striking-off action discontinued 19 September 2009
363a - Annual Return 17 September 2009
GAZ1 - First notification of strike-off action in London Gazette 04 August 2009
AA - Annual Accounts 11 May 2009
363a - Annual Return 19 November 2008
AA - Annual Accounts 19 February 2008
363a - Annual Return 11 June 2007
AA - Annual Accounts 16 February 2007
363a - Annual Return 24 May 2006
CERTNM - Change of name certificate 20 March 2006
288a - Notice of appointment of directors or secretaries 15 March 2006
288a - Notice of appointment of directors or secretaries 15 March 2006
287 - Change in situation or address of Registered Office 15 February 2006
288b - Notice of resignation of directors or secretaries 15 February 2006
288b - Notice of resignation of directors or secretaries 15 February 2006
NEWINC - New incorporation documents 06 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.