Company NameJuno Records Limited
Company StatusActive
Company Number03967475
CategoryPrivate Limited Company
Incorporation Date7 April 2000(24 years ago)
Previous NameMc116 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMs Sharon Julia Boyd
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2000(3 weeks, 6 days after company formation)
Appointment Duration23 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBorn & Co. Lansdowne House
57 Berkeley Square
London
W1J 6ER
Director NameMr Richard Mark Howard Atherton
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2000(3 weeks, 6 days after company formation)
Appointment Duration23 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBorn & Co. Lansdowne House
57 Berkeley Square
London
W1J 6ER
Secretary NameMr Richard Mark Howard Atherton
NationalityBritish
StatusCurrent
Appointed04 May 2000(3 weeks, 6 days after company formation)
Appointment Duration23 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBorn & Co. Lansdowne House
57 Berkeley Square
London
W1J 6ER
Director NameMr Benjamin Yarwood
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2005(5 years, 5 months after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBorn & Co. Lansdowne House
57 Berkeley Square
London
W1J 6ER
Director NameMr John Charles Atherton
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2000(3 weeks, 6 days after company formation)
Appointment Duration13 years, 7 months (resigned 30 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 London Wall Buildings
London
EC2M 5PD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 April 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 April 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitejuno.co.uk
Telephone020 74242800
Telephone regionLondon

Location

Registered AddressBorn & Co. 1st Floor, Devonshire House
1 Mayfair Place
London
W1J 8AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Juno Media LTD
100.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return7 April 2024 (2 weeks, 4 days ago)
Next Return Due21 April 2025 (12 months from now)

Charges

14 May 2012Delivered 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

Filing History

31 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
19 July 2017Compulsory strike-off action has been discontinued (1 page)
18 July 2017Confirmation statement made on 7 April 2017 with updates (4 pages)
18 July 2017Notification of Juno Media Limited as a person with significant control on 6 April 2016 (2 pages)
18 July 2017First Gazette notice for compulsory strike-off (1 page)
28 April 2017Director's details changed (2 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
29 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(6 pages)
4 October 2015Full accounts made up to 30 November 2014 (14 pages)
29 June 2015Termination of appointment of John Charles Atherton as a director on 30 November 2013 (1 page)
7 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(7 pages)
7 May 2015Director's details changed for Ms Sharon Julia Boyd on 10 July 2014 (2 pages)
7 May 2015Secretary's details changed for Mr Richard Mark Howard Atherton on 10 July 2014 (1 page)
7 May 2015Director's details changed for Mr Benjamin Yarwood on 10 July 2014 (2 pages)
7 May 2015Director's details changed for Mr Richard Mark Howard Atherton on 10 July 2014 (2 pages)
7 May 2015Director's details changed for Mr John Charles Atherton on 10 July 2014 (2 pages)
7 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(7 pages)
29 September 2014Full accounts made up to 30 November 2013 (19 pages)
15 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(7 pages)
15 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(7 pages)
9 April 2014Director's details changed for Mr John Charles Atherton on 6 April 2014 (2 pages)
9 April 2014Secretary's details changed for Mr Richard Mark Howard Atherton on 6 April 2014 (1 page)
9 April 2014Director's details changed for Mr John Charles Atherton on 6 April 2014 (2 pages)
9 April 2014Director's details changed for Mr Benjamin Yarwood on 6 April 2014 (2 pages)
9 April 2014Director's details changed for Ms Sharon Julia Boyd on 6 April 2014 (2 pages)
9 April 2014Director's details changed for Mr Benjamin Yarwood on 6 April 2014 (2 pages)
9 April 2014Secretary's details changed for Mr Richard Mark Howard Atherton on 6 April 2014 (1 page)
9 April 2014Director's details changed for Ms Sharon Julia Boyd on 6 April 2014 (2 pages)
9 April 2014Director's details changed for Mr Richard Mark Howard Atherton on 6 April 2014 (2 pages)
9 April 2014Director's details changed for Mr Richard Mark Howard Atherton on 6 April 2014 (2 pages)
5 September 2013Accounts for a medium company made up to 30 November 2012 (16 pages)
2 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (7 pages)
2 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (7 pages)
25 March 2013Registered office address changed from 4 Bloomsbury Place London WC1A 2QA United Kingdom on 25 March 2013 (1 page)
28 September 2012Accounts for a medium company made up to 30 November 2011 (19 pages)
16 May 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
9 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (7 pages)
9 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (7 pages)
2 September 2011Full accounts made up to 30 November 2010 (20 pages)
11 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (7 pages)
11 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (7 pages)
1 November 2010Accounts for a medium company made up to 30 November 2009 (15 pages)
8 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (6 pages)
8 April 2010Director's details changed for Benjamin Yarwood on 1 October 2009 (2 pages)
8 April 2010Director's details changed for Benjamin Yarwood on 1 October 2009 (2 pages)
8 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (6 pages)
1 October 2009Accounts for a medium company made up to 30 November 2008 (14 pages)
21 April 2009Return made up to 07/04/09; full list of members (4 pages)
22 December 2008Registered office changed on 22/12/2008 from 24 bedford square london WC1B 3HN (1 page)
13 November 2008Full accounts made up to 30 November 2007 (16 pages)
9 October 2008Registered office changed on 09/10/2008 from harben house harben parade finchley road london NW3 6LH (1 page)
11 September 2008Auditor's resignation (1 page)
17 April 2008Return made up to 07/04/08; full list of members (4 pages)
1 June 2007Director's particulars changed (1 page)
1 June 2007Return made up to 07/04/07; full list of members (2 pages)
1 June 2007Secretary's particulars changed;director's particulars changed (1 page)
31 May 2007Full accounts made up to 30 November 2006 (15 pages)
18 September 2006Accounts for a dormant company made up to 30 November 2005 (6 pages)
4 May 2006Director's particulars changed (1 page)
4 May 2006Director's particulars changed (1 page)
4 May 2006Return made up to 07/04/06; full list of members (3 pages)
4 May 2006Secretary's particulars changed;director's particulars changed (1 page)
10 February 2006Director's particulars changed (1 page)
29 December 2005Accounting reference date extended from 30/06/05 to 30/11/05 (1 page)
14 October 2005Registered office changed on 14/10/05 from: 10 greenland street london NW1 0ND (1 page)
14 October 2005New director appointed (2 pages)
3 May 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
22 April 2005Return made up to 07/04/05; full list of members (7 pages)
27 May 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
27 May 2004Return made up to 07/04/04; full list of members
  • 363(287) ‐ Registered office changed on 27/05/04
(7 pages)
13 May 2003Return made up to 07/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 April 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
25 April 2002Return made up to 07/04/02; full list of members (7 pages)
8 March 2002Registered office changed on 08/03/02 from: 30-31 islington green london N1 8DU (1 page)
8 March 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
10 May 2001Return made up to 07/04/01; full list of members (7 pages)
10 May 2001Accounting reference date extended from 30/04/01 to 30/06/01 (1 page)
31 May 2000Secretary resigned (1 page)
31 May 2000Director resigned (1 page)
31 May 2000Memorandum and Articles of Association (11 pages)
31 May 2000Registered office changed on 31/05/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
31 May 2000New director appointed (2 pages)
31 May 2000New secretary appointed;new director appointed (2 pages)
31 May 2000New director appointed (2 pages)
24 May 2000Company name changed MC116 LIMITED\certificate issued on 25/05/00 (2 pages)
7 April 2000Incorporation (14 pages)