57 Berkeley Square
London
W1J 6ER
Director Name | Mr Richard Mark Howard Atherton |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2000(3 weeks, 6 days after company formation) |
Appointment Duration | 23 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Born & Co. Lansdowne House 57 Berkeley Square London W1J 6ER |
Secretary Name | Mr Richard Mark Howard Atherton |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 May 2000(3 weeks, 6 days after company formation) |
Appointment Duration | 23 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Born & Co. Lansdowne House 57 Berkeley Square London W1J 6ER |
Director Name | Mr Benjamin Yarwood |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2005(5 years, 5 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Born & Co. Lansdowne House 57 Berkeley Square London W1J 6ER |
Director Name | Mr John Charles Atherton |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2000(3 weeks, 6 days after company formation) |
Appointment Duration | 13 years, 7 months (resigned 30 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 London Wall Buildings London EC2M 5PD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | juno.co.uk |
---|---|
Telephone | 020 74242800 |
Telephone region | London |
Registered Address | Born & Co. 1st Floor, Devonshire House 1 Mayfair Place London W1J 8AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Juno Media LTD 100.00% Ordinary |
---|
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 7 April 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 21 April 2025 (12 months from now) |
14 May 2012 | Delivered on: 16 May 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
---|---|
19 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 July 2017 | Confirmation statement made on 7 April 2017 with updates (4 pages) |
18 July 2017 | Notification of Juno Media Limited as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2017 | Director's details changed (2 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
29 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
4 October 2015 | Full accounts made up to 30 November 2014 (14 pages) |
29 June 2015 | Termination of appointment of John Charles Atherton as a director on 30 November 2013 (1 page) |
7 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Director's details changed for Ms Sharon Julia Boyd on 10 July 2014 (2 pages) |
7 May 2015 | Secretary's details changed for Mr Richard Mark Howard Atherton on 10 July 2014 (1 page) |
7 May 2015 | Director's details changed for Mr Benjamin Yarwood on 10 July 2014 (2 pages) |
7 May 2015 | Director's details changed for Mr Richard Mark Howard Atherton on 10 July 2014 (2 pages) |
7 May 2015 | Director's details changed for Mr John Charles Atherton on 10 July 2014 (2 pages) |
7 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
29 September 2014 | Full accounts made up to 30 November 2013 (19 pages) |
15 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
9 April 2014 | Director's details changed for Mr John Charles Atherton on 6 April 2014 (2 pages) |
9 April 2014 | Secretary's details changed for Mr Richard Mark Howard Atherton on 6 April 2014 (1 page) |
9 April 2014 | Director's details changed for Mr John Charles Atherton on 6 April 2014 (2 pages) |
9 April 2014 | Director's details changed for Mr Benjamin Yarwood on 6 April 2014 (2 pages) |
9 April 2014 | Director's details changed for Ms Sharon Julia Boyd on 6 April 2014 (2 pages) |
9 April 2014 | Director's details changed for Mr Benjamin Yarwood on 6 April 2014 (2 pages) |
9 April 2014 | Secretary's details changed for Mr Richard Mark Howard Atherton on 6 April 2014 (1 page) |
9 April 2014 | Director's details changed for Ms Sharon Julia Boyd on 6 April 2014 (2 pages) |
9 April 2014 | Director's details changed for Mr Richard Mark Howard Atherton on 6 April 2014 (2 pages) |
9 April 2014 | Director's details changed for Mr Richard Mark Howard Atherton on 6 April 2014 (2 pages) |
5 September 2013 | Accounts for a medium company made up to 30 November 2012 (16 pages) |
2 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (7 pages) |
2 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (7 pages) |
25 March 2013 | Registered office address changed from 4 Bloomsbury Place London WC1A 2QA United Kingdom on 25 March 2013 (1 page) |
28 September 2012 | Accounts for a medium company made up to 30 November 2011 (19 pages) |
16 May 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
9 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (7 pages) |
9 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (7 pages) |
2 September 2011 | Full accounts made up to 30 November 2010 (20 pages) |
11 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (7 pages) |
11 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (7 pages) |
1 November 2010 | Accounts for a medium company made up to 30 November 2009 (15 pages) |
8 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (6 pages) |
8 April 2010 | Director's details changed for Benjamin Yarwood on 1 October 2009 (2 pages) |
8 April 2010 | Director's details changed for Benjamin Yarwood on 1 October 2009 (2 pages) |
8 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (6 pages) |
1 October 2009 | Accounts for a medium company made up to 30 November 2008 (14 pages) |
21 April 2009 | Return made up to 07/04/09; full list of members (4 pages) |
22 December 2008 | Registered office changed on 22/12/2008 from 24 bedford square london WC1B 3HN (1 page) |
13 November 2008 | Full accounts made up to 30 November 2007 (16 pages) |
9 October 2008 | Registered office changed on 09/10/2008 from harben house harben parade finchley road london NW3 6LH (1 page) |
11 September 2008 | Auditor's resignation (1 page) |
17 April 2008 | Return made up to 07/04/08; full list of members (4 pages) |
1 June 2007 | Director's particulars changed (1 page) |
1 June 2007 | Return made up to 07/04/07; full list of members (2 pages) |
1 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
31 May 2007 | Full accounts made up to 30 November 2006 (15 pages) |
18 September 2006 | Accounts for a dormant company made up to 30 November 2005 (6 pages) |
4 May 2006 | Director's particulars changed (1 page) |
4 May 2006 | Director's particulars changed (1 page) |
4 May 2006 | Return made up to 07/04/06; full list of members (3 pages) |
4 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 February 2006 | Director's particulars changed (1 page) |
29 December 2005 | Accounting reference date extended from 30/06/05 to 30/11/05 (1 page) |
14 October 2005 | Registered office changed on 14/10/05 from: 10 greenland street london NW1 0ND (1 page) |
14 October 2005 | New director appointed (2 pages) |
3 May 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
22 April 2005 | Return made up to 07/04/05; full list of members (7 pages) |
27 May 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
27 May 2004 | Return made up to 07/04/04; full list of members
|
13 May 2003 | Return made up to 07/04/03; full list of members
|
7 April 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
25 April 2002 | Return made up to 07/04/02; full list of members (7 pages) |
8 March 2002 | Registered office changed on 08/03/02 from: 30-31 islington green london N1 8DU (1 page) |
8 March 2002 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
10 May 2001 | Return made up to 07/04/01; full list of members (7 pages) |
10 May 2001 | Accounting reference date extended from 30/04/01 to 30/06/01 (1 page) |
31 May 2000 | Secretary resigned (1 page) |
31 May 2000 | Director resigned (1 page) |
31 May 2000 | Memorandum and Articles of Association (11 pages) |
31 May 2000 | Registered office changed on 31/05/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
31 May 2000 | New director appointed (2 pages) |
31 May 2000 | New secretary appointed;new director appointed (2 pages) |
31 May 2000 | New director appointed (2 pages) |
24 May 2000 | Company name changed MC116 LIMITED\certificate issued on 25/05/00 (2 pages) |
7 April 2000 | Incorporation (14 pages) |