About

Registered Number: 04096515
Date of Incorporation: 25/10/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: 146 New London Road, Chelmsford, Essex, CM2 0AW

 

Jennifer Prowse Media Services Ltd was registered on 25 October 2000, it's status in the Companies House registry is set to "Active". The companies directors are listed as Prowse, Jennifer Susan, Rhodes, Frances. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PROWSE, Jennifer Susan 25 October 2000 - 1
Secretary Name Appointed Resigned Total Appointments
RHODES, Frances 06 May 2008 01 February 2009 1

Filing History

Document Type Date
AA - Annual Accounts 28 April 2020
CS01 - N/A 25 October 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 14 November 2018
AA - Annual Accounts 24 July 2018
AA01 - Change of accounting reference date 29 January 2018
CS01 - N/A 25 October 2017
AA - Annual Accounts 31 January 2017
CS01 - N/A 25 October 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 06 March 2015
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 24 January 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 09 February 2012
AR01 - Annual Return 16 January 2012
AA01 - Change of accounting reference date 07 September 2011
AR01 - Annual Return 26 October 2010
AA - Annual Accounts 26 March 2010
AR01 - Annual Return 27 October 2009
AA - Annual Accounts 25 March 2009
288b - Notice of resignation of directors or secretaries 23 March 2009
363a - Annual Return 28 October 2008
288a - Notice of appointment of directors or secretaries 28 May 2008
AA - Annual Accounts 09 May 2008
288b - Notice of resignation of directors or secretaries 02 May 2008
288c - Notice of change of directors or secretaries or in their particulars 02 May 2008
363a - Annual Return 30 October 2007
288c - Notice of change of directors or secretaries or in their particulars 30 October 2007
AA - Annual Accounts 19 June 2007
363a - Annual Return 08 November 2006
AA - Annual Accounts 21 February 2006
288b - Notice of resignation of directors or secretaries 13 December 2005
288a - Notice of appointment of directors or secretaries 13 December 2005
363a - Annual Return 02 November 2005
AA - Annual Accounts 08 March 2005
363a - Annual Return 30 October 2004
AA - Annual Accounts 25 February 2004
363a - Annual Return 07 December 2003
AA - Annual Accounts 03 July 2003
363a - Annual Return 17 January 2003
AA - Annual Accounts 04 August 2002
225 - Change of Accounting Reference Date 10 July 2002
363a - Annual Return 27 December 2001
288b - Notice of resignation of directors or secretaries 01 November 2000
NEWINC - New incorporation documents 25 October 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.