About

Registered Number: 04613023
Date of Incorporation: 10/12/2002 (21 years and 4 months ago)
Company Status: Active
Registered Address: Turnpike House, 1208/1210 London Road, Leigh-On-Sea, Essex, SS9 2UA

 

Joe Public Media Ltd was setup in 2002, it has a status of "Active". The current directors of Joe Public Media Ltd are Brown, Daniel Barry, Brown, Zoe Hannah Rose, Harris, Kirk John, Harris, Martin Andrew. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Daniel Barry 02 January 2005 - 1
BROWN, Zoe Hannah Rose 06 February 2007 - 1
HARRIS, Martin Andrew 10 December 2002 20 May 2003 1
Secretary Name Appointed Resigned Total Appointments
HARRIS, Kirk John 10 December 2002 20 May 2003 1

Filing History

Document Type Date
AA - Annual Accounts 16 March 2020
CS01 - N/A 12 December 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 22 March 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 17 March 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 23 December 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 18 December 2014
AA - Annual Accounts 10 March 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 03 January 2013
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 24 October 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
AA - Annual Accounts 22 October 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 07 April 2008
363a - Annual Return 11 January 2008
288b - Notice of resignation of directors or secretaries 26 July 2007
288a - Notice of appointment of directors or secretaries 26 July 2007
AA - Annual Accounts 05 March 2007
363a - Annual Return 04 January 2007
288c - Notice of change of directors or secretaries or in their particulars 23 February 2006
AA - Annual Accounts 15 February 2006
AA - Annual Accounts 20 January 2006
363a - Annual Return 03 January 2006
288a - Notice of appointment of directors or secretaries 16 March 2005
363s - Annual Return 15 December 2004
AA - Annual Accounts 19 February 2004
225 - Change of Accounting Reference Date 29 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 2003
363s - Annual Return 23 December 2003
288a - Notice of appointment of directors or secretaries 23 June 2003
288a - Notice of appointment of directors or secretaries 23 June 2003
288b - Notice of resignation of directors or secretaries 23 June 2003
288b - Notice of resignation of directors or secretaries 23 June 2003
CERTNM - Change of name certificate 13 June 2003
NEWINC - New incorporation documents 10 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.