About

Registered Number: 07087125
Date of Incorporation: 25/11/2009 (14 years and 6 months ago)
Company Status: Active
Registered Address: 4385, 07087125: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH

 

Founded in 2009, Jambo Media Group Ltd has its registered office in Cardiff, it's status is listed as "Active". There are 2 directors listed as Betoka, Georges Williams, Fleurent, Ludmila Delia for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BETOKA, Georges Williams 01 May 2017 - 1
FLEURENT, Ludmila Delia 01 January 2016 01 May 2017 1

Filing History

Document Type Date
AA - Annual Accounts 27 August 2020
CS01 - N/A 27 August 2020
RP05 - N/A 18 November 2019
AA - Annual Accounts 06 August 2019
CS01 - N/A 06 August 2019
CS01 - N/A 01 August 2018
AA - Annual Accounts 01 August 2018
AD01 - Change of registered office address 12 March 2018
AD01 - Change of registered office address 21 November 2017
CS01 - N/A 05 October 2017
AA - Annual Accounts 05 October 2017
RESOLUTIONS - N/A 03 May 2017
AP01 - Appointment of director 03 May 2017
TM01 - Termination of appointment of director 03 May 2017
CS01 - N/A 05 December 2016
DISS40 - Notice of striking-off action discontinued 15 November 2016
AA - Annual Accounts 14 November 2016
GAZ1 - First notification of strike-off action in London Gazette 01 November 2016
TM01 - Termination of appointment of director 07 March 2016
AP01 - Appointment of director 07 March 2016
TM01 - Termination of appointment of director 09 December 2015
AR01 - Annual Return 25 November 2015
AA - Annual Accounts 24 November 2015
CH01 - Change of particulars for director 01 April 2015
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 31 August 2014
AR01 - Annual Return 12 February 2014
CH01 - Change of particulars for director 12 February 2014
CERTNM - Change of name certificate 11 December 2013
AA - Annual Accounts 22 October 2013
AP01 - Appointment of director 27 August 2013
DISS40 - Notice of striking-off action discontinued 01 December 2012
AR01 - Annual Return 28 November 2012
AA - Annual Accounts 28 November 2012
GAZ1 - First notification of strike-off action in London Gazette 27 November 2012
DISS40 - Notice of striking-off action discontinued 21 March 2012
AR01 - Annual Return 20 March 2012
GAZ1 - First notification of strike-off action in London Gazette 20 March 2012
AA - Annual Accounts 22 August 2011
DISS40 - Notice of striking-off action discontinued 11 May 2011
AR01 - Annual Return 10 May 2011
CH01 - Change of particulars for director 09 May 2011
AD01 - Change of registered office address 03 May 2011
GAZ1 - First notification of strike-off action in London Gazette 29 March 2011
AD01 - Change of registered office address 16 January 2010
NEWINC - New incorporation documents 25 November 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.