London
W1T 1QR
Director Name | Mr Robin Trust |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 April 2019(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 15 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Second Floor 55 New Oxford Street London WC1A 1BS |
Director Name | Mrs Emmeline Genevieve Faust |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Bevan Mews London W12 9AJ |
Secretary Name | Christopher Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 206 Basing Way Finchley N3 3BN |
Secretary Name | Robin Edward Abbey Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2005(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 July 2007) |
Role | Surveyor Chartered |
Correspondence Address | Flat 1 72-75 Marylebone High Street London W1H 5SW |
Director Name | Mr Edward John David Stevens |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(6 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 4 months (resigned 11 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Dingwall Road London SW18 3AZ |
Director Name | Mr Robert Michael Noble |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(7 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 3 months (resigned 11 April 2013) |
Role | COO |
Country of Residence | England |
Correspondence Address | Kt21 |
Secretary Name | Mr Robert Michael Noble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 11 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kt21 |
Director Name | Mrs Verity Christina Blake |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Walton Park Walton-On-Thames Surrey KT12 3EU |
Director Name | Mr Jonathan Harold Willacy |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 April 2013(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 2015) |
Role | Media Director |
Country of Residence | England |
Correspondence Address | Stephen Buildings 30 Gresse Street London W1T 1QR |
Secretary Name | Ms Yin Har Lau |
---|---|
Status | Resigned |
Appointed | 11 April 2013(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 08 November 2017) |
Role | Company Director |
Correspondence Address | Stephen Buildings 30 Gresse Street London W1T 1QR |
Director Name | Mr Gary Peter Greasby |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2017(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor 55 New Oxford Street London WC1A 1BS |
Secretary Name | Mr Gary Peter Greasby |
---|---|
Status | Resigned |
Appointed | 08 November 2017(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 April 2019) |
Role | Company Director |
Correspondence Address | Second Floor 55 New Oxford Street London WC1A 1BS |
Secretary Name | Miss Hannah Colwell |
---|---|
Status | Resigned |
Appointed | 12 April 2019(13 years, 11 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 06 March 2020) |
Role | Company Director |
Correspondence Address | Second Floor 55 New Oxford Street London WC1A 1BS |
Website | jackmedialondon.com |
---|
Registered Address | Second Floor 55 New Oxford Street London WC1A 1BS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
5k at £0.01 | Mike Colling & Company LTD 5.00% Ordinary |
---|---|
5k at £0.01 | Mike Colling & Company LTD 5.00% Ordinary C |
45k at £0.01 | Mike Colling & Company LTD 45.00% Ordinary A |
45k at £0.01 | Mike Colling & Company LTD 45.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £183,376 |
Cash | £15,876 |
Latest Accounts | 30 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 December |
20 May 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
---|---|
6 March 2020 | Termination of appointment of Hannah Colwell as a secretary on 6 March 2020 (1 page) |
9 October 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
20 May 2019 | Confirmation statement made on 20 May 2019 with updates (4 pages) |
22 April 2019 | Appointment of Mr Robin Trust as a director on 12 April 2019 (2 pages) |
22 April 2019 | Appointment of Miss Hannah Colwell as a secretary on 12 April 2019 (2 pages) |
22 April 2019 | Termination of appointment of Gary Peter Greasby as a secretary on 12 April 2019 (1 page) |
22 April 2019 | Termination of appointment of Gary Peter Greasby as a director on 12 April 2019 (1 page) |
2 April 2019 | Change of details for Mike Colling & Company Limited as a person with significant control on 2 April 2019 (2 pages) |
2 April 2019 | Registered office address changed from C/O Mike Colling & Company Limited Stephen Buildings 30 Gresse Street London W1T 1QR to Second Floor 55 New Oxford Street London WC1A 1BS on 2 April 2019 (1 page) |
31 October 2018 | Micro company accounts made up to 30 December 2017 (2 pages) |
20 May 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
27 November 2017 | Appointment of Mr Gary Peter Greasby as a director on 8 November 2017 (2 pages) |
27 November 2017 | Termination of appointment of Yin Har Lau as a secretary on 8 November 2017 (1 page) |
27 November 2017 | Appointment of Mr Gary Peter Greasby as a secretary on 8 November 2017 (2 pages) |
27 November 2017 | Appointment of Mr Gary Peter Greasby as a secretary on 8 November 2017 (2 pages) |
27 November 2017 | Termination of appointment of Yin Har Lau as a secretary on 8 November 2017 (1 page) |
27 November 2017 | Appointment of Mr Gary Peter Greasby as a director on 8 November 2017 (2 pages) |
1 June 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
23 May 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
23 May 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (7 pages) |
23 May 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (35 pages) |
23 May 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages) |
23 May 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (35 pages) |
23 May 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages) |
23 May 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (7 pages) |
23 May 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
8 July 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/12/15 (26 pages) |
8 July 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/12/15 (26 pages) |
23 June 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/12/15 (1 page) |
23 June 2016 | Audit exemption statement of guarantee by parent company for period ending 30/12/15 (3 pages) |
23 June 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/12/15 (1 page) |
23 June 2016 | Audit exemption statement of guarantee by parent company for period ending 30/12/15 (3 pages) |
20 June 2016 | Total exemption small company accounts made up to 30 December 2015 (4 pages) |
20 June 2016 | Total exemption small company accounts made up to 30 December 2015 (4 pages) |
23 May 2016 | Termination of appointment of Jonathan Harold Willacy as a director on 30 June 2015 (1 page) |
23 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Termination of appointment of Jonathan Harold Willacy as a director on 30 June 2015 (1 page) |
23 May 2016 | Termination of appointment of Jonathan Harold Willacy as a director on 30 June 2015 (1 page) |
23 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Termination of appointment of Jonathan Harold Willacy as a director on 30 June 2015 (1 page) |
19 October 2015 | Total exemption full accounts made up to 30 December 2014 (4 pages) |
19 October 2015 | Audit exemption statement of guarantee by parent company for period ending 30/12/14 (3 pages) |
19 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 30/12/14 (29 pages) |
19 October 2015 | Audit exemption statement of guarantee by parent company for period ending 30/12/14 (3 pages) |
19 October 2015 | Total exemption full accounts made up to 30 December 2014 (4 pages) |
19 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/12/14 (1 page) |
19 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 30/12/14 (29 pages) |
19 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/12/14 (1 page) |
19 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
24 December 2014 | Current accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
24 December 2014 | Current accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
22 August 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
22 August 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (6 pages) |
22 August 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (6 pages) |
22 August 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (31 pages) |
22 August 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
22 August 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
22 August 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (31 pages) |
22 August 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
17 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
18 June 2013 | Secretary's details changed for Ms Yin Har Lau on 11 April 2013 (2 pages) |
18 June 2013 | Register inspection address has been changed (1 page) |
18 June 2013 | Register inspection address has been changed (1 page) |
18 June 2013 | Secretary's details changed for Ms Yin Har Lau on 11 April 2013 (2 pages) |
18 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (7 pages) |
18 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (7 pages) |
17 June 2013 | Appointment of Mr Michael John Colling as a director (2 pages) |
17 June 2013 | Registered office address changed from , Heydon Lodge Flint Criss Newmarket Road, Heydon, Royston, Hertfordshire, SG8 7PN, England on 17 June 2013 (1 page) |
17 June 2013 | Registered office address changed from , Heydon Lodge Flint Criss Newmarket Road, Heydon, Royston, Hertfordshire, SG8 7PN, England on 17 June 2013 (1 page) |
17 June 2013 | Appointment of Mr Jonathan Harold Willacy as a director (2 pages) |
17 June 2013 | Appointment of Mr Michael John Colling as a director (2 pages) |
17 June 2013 | Registered office address changed from , C/O Mike Colling & Company Ltd, Stephen Buildings 30 Gresse Street, London, W1T 1QR, England on 17 June 2013 (1 page) |
17 June 2013 | Appointment of Mr Jonathan Harold Willacy as a director (2 pages) |
17 June 2013 | Registered office address changed from , C/O Mike Colling & Company Ltd, Stephen Buildings 30 Gresse Street, London, W1T 1QR, England on 17 June 2013 (1 page) |
13 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
13 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
2 May 2013 | Termination of appointment of Robert Noble as a secretary (1 page) |
2 May 2013 | Termination of appointment of Edward Stevens as a director (1 page) |
2 May 2013 | Termination of appointment of Emmeline Faust as a director (1 page) |
2 May 2013 | Termination of appointment of Robert Noble as a secretary (1 page) |
2 May 2013 | Termination of appointment of Robert Noble as a director (1 page) |
2 May 2013 | Termination of appointment of Emmeline Faust as a director (1 page) |
2 May 2013 | Appointment of Ms Yin Har Lau as a secretary (2 pages) |
2 May 2013 | Termination of appointment of Edward Stevens as a director (1 page) |
2 May 2013 | Appointment of Ms Yin Har Lau as a secretary (2 pages) |
2 May 2013 | Termination of appointment of Robert Noble as a director (1 page) |
29 November 2012 | Termination of appointment of Verity Blake as a director (1 page) |
29 November 2012 | Termination of appointment of Verity Blake as a director (1 page) |
21 August 2012 | Registered office address changed from , 6 Mercer Street, London, WC2H 9QA, United Kingdom on 21 August 2012 (1 page) |
21 August 2012 | Registered office address changed from , 6 Mercer Street, London, WC2H 9QA, United Kingdom on 21 August 2012 (1 page) |
16 July 2012 | Appointment of Ms Verity Christina Blake as a director (2 pages) |
16 July 2012 | Appointment of Ms Verity Christina Blake as a director (2 pages) |
8 June 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
8 June 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
31 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (7 pages) |
31 May 2012 | Director's details changed for Mr Edward John David Stevens on 20 May 2012 (2 pages) |
31 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (7 pages) |
31 May 2012 | Director's details changed for Mr Edward John David Stevens on 20 May 2012 (2 pages) |
8 February 2012 | Resolutions
|
8 February 2012 | Resolutions
|
7 February 2012 | Change of share class name or designation (2 pages) |
7 February 2012 | Change of share class name or designation (2 pages) |
21 December 2011 | Change of share class name or designation (2 pages) |
21 December 2011 | Resolutions
|
21 December 2011 | Change of share class name or designation (2 pages) |
21 December 2011 | Resolutions
|
11 August 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
5 July 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (6 pages) |
5 July 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (6 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
17 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Director's details changed for Emmeline Faust on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Emmeline Faust on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Emmeline Faust on 1 October 2009 (2 pages) |
16 April 2010 | Registered office address changed from , 54 Greek Street, London, W1D 3DS, United Kingdom on 16 April 2010 (1 page) |
16 April 2010 | Registered office address changed from , 54 Greek Street, London, W1D 3DS, United Kingdom on 16 April 2010 (1 page) |
17 September 2009 | Registered office changed on 17/09/2009 from, gmb house 22-24 worple road, london, SW19 4DD (1 page) |
17 September 2009 | Registered office changed on 17/09/2009 from, gmb house 22-24 worple road, london, SW19 4DD (1 page) |
11 June 2009 | Return made up to 20/05/09; full list of members (4 pages) |
11 June 2009 | Return made up to 20/05/09; full list of members (4 pages) |
1 May 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
1 May 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
25 March 2009 | Director's change of particulars / emmeline matthews / 19/12/2008 (2 pages) |
25 March 2009 | Director's change of particulars / emmeline matthews / 19/12/2008 (2 pages) |
10 October 2008 | S-div (1 page) |
10 October 2008 | Nc inc already adjusted 15/05/08 (1 page) |
10 October 2008 | Resolutions
|
10 October 2008 | S-div (1 page) |
10 October 2008 | Resolutions
|
10 October 2008 | Nc inc already adjusted 15/05/08 (1 page) |
8 August 2008 | Director's change of particulars / edward stevens / 22/07/2008 (1 page) |
8 August 2008 | Director's change of particulars / edward stevens / 22/07/2008 (1 page) |
24 June 2008 | Return made up to 20/05/08; full list of members (4 pages) |
24 June 2008 | Return made up to 20/05/08; full list of members (4 pages) |
23 June 2008 | Director's change of particulars / emmeline matthews / 20/05/2008 (1 page) |
23 June 2008 | Director's change of particulars / emmeline matthews / 20/05/2008 (1 page) |
23 June 2008 | Director's change of particulars / edward stevens / 20/05/2008 (1 page) |
23 June 2008 | Director's change of particulars / edward stevens / 20/05/2008 (1 page) |
29 May 2008 | Registered office changed on 29/05/2008 from, 28-30 kirby street, london, london, EC1N 8TE (1 page) |
29 May 2008 | Registered office changed on 29/05/2008 from, 28-30 kirby street, london, london, EC1N 8TE (1 page) |
21 May 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
10 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
10 August 2007 | Secretary resigned (1 page) |
10 August 2007 | New secretary appointed (2 pages) |
10 August 2007 | Secretary resigned (1 page) |
10 August 2007 | New secretary appointed (2 pages) |
10 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
5 June 2007 | Return made up to 20/05/07; full list of members (3 pages) |
5 June 2007 | Return made up to 20/05/07; full list of members (3 pages) |
5 July 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
5 July 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
12 June 2006 | Return made up to 20/05/06; full list of members (3 pages) |
12 June 2006 | Return made up to 20/05/06; full list of members (3 pages) |
6 June 2006 | Registered office changed on 06/06/06 from: adams hill breinton, hereford, HR4 7PB (1 page) |
6 June 2006 | Registered office changed on 06/06/06 from: adams hill breinton, hereford, HR4 7PB (1 page) |
5 June 2006 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
5 June 2006 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
30 January 2006 | New director appointed (2 pages) |
30 January 2006 | New director appointed (2 pages) |
26 January 2006 | New director appointed (2 pages) |
26 January 2006 | New director appointed (2 pages) |
5 January 2006 | New director appointed (2 pages) |
5 January 2006 | New director appointed (2 pages) |
21 December 2005 | Company name changed bookie alerts LIMITED\certificate issued on 21/12/05 (2 pages) |
21 December 2005 | Company name changed bookie alerts LIMITED\certificate issued on 21/12/05 (2 pages) |
12 December 2005 | Secretary resigned (1 page) |
12 December 2005 | Secretary resigned (1 page) |
12 December 2005 | New secretary appointed (2 pages) |
12 December 2005 | New secretary appointed (2 pages) |
20 May 2005 | Incorporation (12 pages) |
20 May 2005 | Incorporation (12 pages) |