About

Registered Number: 07149356
Date of Incorporation: 08/02/2010 (14 years and 3 months ago)
Company Status: Active
Registered Address: Fletcher Kennedy Ltd., 72 High Street, Haslemere, Surrey, GU27 2LA

 

Having been setup in 2010, Jtunes Media Ltd have registered office in Haslemere in Surrey, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business. Murphy, Lisa, Keezer, Joseph Charles Robert are the current directors of Jtunes Media Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEEZER, Joseph Charles Robert 29 March 2011 30 March 2011 1
Secretary Name Appointed Resigned Total Appointments
MURPHY, Lisa 08 February 2010 02 March 2011 1

Filing History

Document Type Date
CS01 - N/A 22 June 2020
DISS40 - Notice of striking-off action discontinued 28 January 2020
AA - Annual Accounts 27 January 2020
GAZ1 - First notification of strike-off action in London Gazette 10 December 2019
CS01 - N/A 26 July 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 21 July 2018
AA - Annual Accounts 25 September 2017
CH01 - Change of particulars for director 16 August 2017
CS01 - N/A 22 June 2017
CS01 - N/A 05 April 2017
TM01 - Termination of appointment of director 08 March 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 13 October 2015
AA01 - Change of accounting reference date 21 August 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 08 April 2014
AR01 - Annual Return 04 April 2014
AD01 - Change of registered office address 07 March 2014
AR01 - Annual Return 10 February 2014
AP01 - Appointment of director 09 January 2014
AA - Annual Accounts 04 November 2013
AD01 - Change of registered office address 18 September 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 18 May 2012
TM01 - Termination of appointment of director 16 December 2011
TM01 - Termination of appointment of director 16 December 2011
TM01 - Termination of appointment of director 15 December 2011
AR01 - Annual Return 22 June 2011
DISS40 - Notice of striking-off action discontinued 22 June 2011
AA - Annual Accounts 21 June 2011
GAZ1 - First notification of strike-off action in London Gazette 07 June 2011
AP01 - Appointment of director 29 March 2011
CH01 - Change of particulars for director 02 March 2011
TM02 - Termination of appointment of secretary 02 March 2011
CH01 - Change of particulars for director 02 March 2011
AP01 - Appointment of director 24 February 2011
AD01 - Change of registered office address 22 February 2011
AD01 - Change of registered office address 18 February 2011
AD01 - Change of registered office address 20 October 2010
AD01 - Change of registered office address 12 March 2010
NEWINC - New incorporation documents 08 February 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.