Company NameJack Media London Limited
Company StatusDissolved
Company Number05458150
CategoryPrivate Limited Company
Incorporation Date20 May 2005(18 years, 11 months ago)
Dissolution Date15 February 2022 (2 years, 2 months ago)
Previous NameBookie Alerts Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Michael John Colling
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2013(7 years, 10 months after company formation)
Appointment Duration8 years, 10 months (closed 15 February 2022)
RoleDirect Marketing Executive
Country of ResidenceEngland
Correspondence AddressStephen Buildings 30 Gresse Street
London
W1T 1QR
Director NameMr Robin Trust
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2019(13 years, 11 months after company formation)
Appointment Duration2 years, 10 months (closed 15 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor 55 New Oxford Street
London
WC1A 1BS
Director NameMrs Emmeline Genevieve Faust
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Bevan Mews
London
W12 9AJ
Secretary NameChristopher Taylor
NationalityBritish
StatusResigned
Appointed20 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address206 Basing Way
Finchley
N3 3BN
Secretary NameRobin Edward Abbey Matthews
NationalityBritish
StatusResigned
Appointed29 November 2005(6 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 24 July 2007)
RoleSurveyor Chartered
Correspondence AddressFlat 1 72-75 Marylebone High Street
London
W1H 5SW
Director NameMr Edward John David Stevens
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(6 months, 2 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 11 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Dingwall Road
London
SW18 3AZ
Director NameMr Robert Michael Noble
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(7 months, 2 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 11 April 2013)
RoleCOO
Country of ResidenceEngland
Correspondence AddressKt21
Secretary NameMr Robert Michael Noble
NationalityBritish
StatusResigned
Appointed01 August 2007(2 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 11 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKt21
Director NameMrs Verity Christina Blake
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(6 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Walton Park
Walton-On-Thames
Surrey
KT12 3EU
Director NameMr Jonathan Harold Willacy
Date of BirthJune 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed11 April 2013(7 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 2015)
RoleMedia Director
Country of ResidenceEngland
Correspondence AddressStephen Buildings 30 Gresse Street
London
W1T 1QR
Secretary NameMs Yin Har Lau
StatusResigned
Appointed11 April 2013(7 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 08 November 2017)
RoleCompany Director
Correspondence AddressStephen Buildings 30 Gresse Street
London
W1T 1QR
Director NameMr Gary Peter Greasby
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2017(12 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor 55 New Oxford Street
London
WC1A 1BS
Secretary NameMr Gary Peter Greasby
StatusResigned
Appointed08 November 2017(12 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 April 2019)
RoleCompany Director
Correspondence AddressSecond Floor 55 New Oxford Street
London
WC1A 1BS
Secretary NameMiss Hannah Colwell
StatusResigned
Appointed12 April 2019(13 years, 11 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 06 March 2020)
RoleCompany Director
Correspondence AddressSecond Floor 55 New Oxford Street
London
WC1A 1BS

Contact

Websitejackmedialondon.com

Location

Registered AddressSecond Floor
55 New Oxford Street
London
WC1A 1BS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

5k at £0.01Mike Colling & Company LTD
5.00%
Ordinary
5k at £0.01Mike Colling & Company LTD
5.00%
Ordinary C
45k at £0.01Mike Colling & Company LTD
45.00%
Ordinary A
45k at £0.01Mike Colling & Company LTD
45.00%
Ordinary B

Financials

Year2014
Net Worth£183,376
Cash£15,876

Accounts

Latest Accounts30 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End30 December

Filing History

20 May 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
6 March 2020Termination of appointment of Hannah Colwell as a secretary on 6 March 2020 (1 page)
9 October 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
20 May 2019Confirmation statement made on 20 May 2019 with updates (4 pages)
22 April 2019Appointment of Mr Robin Trust as a director on 12 April 2019 (2 pages)
22 April 2019Appointment of Miss Hannah Colwell as a secretary on 12 April 2019 (2 pages)
22 April 2019Termination of appointment of Gary Peter Greasby as a secretary on 12 April 2019 (1 page)
22 April 2019Termination of appointment of Gary Peter Greasby as a director on 12 April 2019 (1 page)
2 April 2019Change of details for Mike Colling & Company Limited as a person with significant control on 2 April 2019 (2 pages)
2 April 2019Registered 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 2018Micro company accounts made up to 30 December 2017 (2 pages)
20 May 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
27 November 2017Appointment of Mr Gary Peter Greasby as a director on 8 November 2017 (2 pages)
27 November 2017Termination of appointment of Yin Har Lau as a secretary on 8 November 2017 (1 page)
27 November 2017Appointment of Mr Gary Peter Greasby as a secretary on 8 November 2017 (2 pages)
27 November 2017Appointment of Mr Gary Peter Greasby as a secretary on 8 November 2017 (2 pages)
27 November 2017Termination of appointment of Yin Har Lau as a secretary on 8 November 2017 (1 page)
27 November 2017Appointment of Mr Gary Peter Greasby as a director on 8 November 2017 (2 pages)
1 June 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
23 May 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
23 May 2017Audit exemption subsidiary accounts made up to 31 December 2016 (7 pages)
23 May 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (35 pages)
23 May 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages)
23 May 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (35 pages)
23 May 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages)
23 May 2017Audit exemption subsidiary accounts made up to 31 December 2016 (7 pages)
23 May 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
8 July 2016Consolidated accounts of parent company for subsidiary company period ending 30/12/15 (26 pages)
8 July 2016Consolidated accounts of parent company for subsidiary company period ending 30/12/15 (26 pages)
23 June 2016Notice of agreement to exemption from audit of accounts for period ending 30/12/15 (1 page)
23 June 2016Audit exemption statement of guarantee by parent company for period ending 30/12/15 (3 pages)
23 June 2016Notice of agreement to exemption from audit of accounts for period ending 30/12/15 (1 page)
23 June 2016Audit exemption statement of guarantee by parent company for period ending 30/12/15 (3 pages)
20 June 2016Total exemption small company accounts made up to 30 December 2015 (4 pages)
20 June 2016Total exemption small company accounts made up to 30 December 2015 (4 pages)
23 May 2016Termination of appointment of Jonathan Harold Willacy as a director on 30 June 2015 (1 page)
23 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1,000
(5 pages)
23 May 2016Termination of appointment of Jonathan Harold Willacy as a director on 30 June 2015 (1 page)
23 May 2016Termination of appointment of Jonathan Harold Willacy as a director on 30 June 2015 (1 page)
23 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1,000
(5 pages)
23 May 2016Termination of appointment of Jonathan Harold Willacy as a director on 30 June 2015 (1 page)
19 October 2015Total exemption full accounts made up to 30 December 2014 (4 pages)
19 October 2015Audit exemption statement of guarantee by parent company for period ending 30/12/14 (3 pages)
19 October 2015Consolidated accounts of parent company for subsidiary company period ending 30/12/14 (29 pages)
19 October 2015Audit exemption statement of guarantee by parent company for period ending 30/12/14 (3 pages)
19 October 2015Total exemption full accounts made up to 30 December 2014 (4 pages)
19 October 2015Notice of agreement to exemption from audit of accounts for period ending 30/12/14 (1 page)
19 October 2015Consolidated accounts of parent company for subsidiary company period ending 30/12/14 (29 pages)
19 October 2015Notice of agreement to exemption from audit of accounts for period ending 30/12/14 (1 page)
19 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1,000
(6 pages)
19 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1,000
(6 pages)
24 December 2014Current accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
24 December 2014Current accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
22 August 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
22 August 2014Audit exemption subsidiary accounts made up to 31 December 2013 (6 pages)
22 August 2014Audit exemption subsidiary accounts made up to 31 December 2013 (6 pages)
22 August 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (31 pages)
22 August 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
22 August 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
22 August 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (31 pages)
22 August 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
17 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1,000
(6 pages)
17 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1,000
(6 pages)
18 June 2013Secretary's details changed for Ms Yin Har Lau on 11 April 2013 (2 pages)
18 June 2013Register inspection address has been changed (1 page)
18 June 2013Register inspection address has been changed (1 page)
18 June 2013Secretary's details changed for Ms Yin Har Lau on 11 April 2013 (2 pages)
18 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (7 pages)
18 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (7 pages)
17 June 2013Appointment of Mr Michael John Colling as a director (2 pages)
17 June 2013Registered office address changed from , Heydon Lodge Flint Criss Newmarket Road, Heydon, Royston, Hertfordshire, SG8 7PN, England on 17 June 2013 (1 page)
17 June 2013Registered office address changed from , Heydon Lodge Flint Criss Newmarket Road, Heydon, Royston, Hertfordshire, SG8 7PN, England on 17 June 2013 (1 page)
17 June 2013Appointment of Mr Jonathan Harold Willacy as a director (2 pages)
17 June 2013Appointment of Mr Michael John Colling as a director (2 pages)
17 June 2013Registered 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 2013Appointment of Mr Jonathan Harold Willacy as a director (2 pages)
17 June 2013Registered 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 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
13 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 May 2013Termination of appointment of Robert Noble as a secretary (1 page)
2 May 2013Termination of appointment of Edward Stevens as a director (1 page)
2 May 2013Termination of appointment of Emmeline Faust as a director (1 page)
2 May 2013Termination of appointment of Robert Noble as a secretary (1 page)
2 May 2013Termination of appointment of Robert Noble as a director (1 page)
2 May 2013Termination of appointment of Emmeline Faust as a director (1 page)
2 May 2013Appointment of Ms Yin Har Lau as a secretary (2 pages)
2 May 2013Termination of appointment of Edward Stevens as a director (1 page)
2 May 2013Appointment of Ms Yin Har Lau as a secretary (2 pages)
2 May 2013Termination of appointment of Robert Noble as a director (1 page)
29 November 2012Termination of appointment of Verity Blake as a director (1 page)
29 November 2012Termination of appointment of Verity Blake as a director (1 page)
21 August 2012Registered office address changed from , 6 Mercer Street, London, WC2H 9QA, United Kingdom on 21 August 2012 (1 page)
21 August 2012Registered office address changed from , 6 Mercer Street, London, WC2H 9QA, United Kingdom on 21 August 2012 (1 page)
16 July 2012Appointment of Ms Verity Christina Blake as a director (2 pages)
16 July 2012Appointment of Ms Verity Christina Blake as a director (2 pages)
8 June 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
8 June 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
31 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (7 pages)
31 May 2012Director's details changed for Mr Edward John David Stevens on 20 May 2012 (2 pages)
31 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (7 pages)
31 May 2012Director's details changed for Mr Edward John David Stevens on 20 May 2012 (2 pages)
8 February 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 February 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 February 2012Change of share class name or designation (2 pages)
7 February 2012Change of share class name or designation (2 pages)
21 December 2011Change of share class name or designation (2 pages)
21 December 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 December 2011Change of share class name or designation (2 pages)
21 December 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 August 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
11 August 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
5 July 2011Annual return made up to 20 May 2011 with a full list of shareholders (6 pages)
5 July 2011Annual return made up to 20 May 2011 with a full list of shareholders (6 pages)
17 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
17 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
17 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Emmeline Faust on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Emmeline Faust on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Emmeline Faust on 1 October 2009 (2 pages)
16 April 2010Registered office address changed from , 54 Greek Street, London, W1D 3DS, United Kingdom on 16 April 2010 (1 page)
16 April 2010Registered office address changed from , 54 Greek Street, London, W1D 3DS, United Kingdom on 16 April 2010 (1 page)
17 September 2009Registered office changed on 17/09/2009 from, gmb house 22-24 worple road, london, SW19 4DD (1 page)
17 September 2009Registered office changed on 17/09/2009 from, gmb house 22-24 worple road, london, SW19 4DD (1 page)
11 June 2009Return made up to 20/05/09; full list of members (4 pages)
11 June 2009Return made up to 20/05/09; full list of members (4 pages)
1 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
1 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
25 March 2009Director's change of particulars / emmeline matthews / 19/12/2008 (2 pages)
25 March 2009Director's change of particulars / emmeline matthews / 19/12/2008 (2 pages)
10 October 2008S-div (1 page)
10 October 2008Nc inc already adjusted 15/05/08 (1 page)
10 October 2008Resolutions
  • RES13 ‐ Subdivision of shares 15/05/2008
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 October 2008S-div (1 page)
10 October 2008Resolutions
  • RES13 ‐ Subdivision of shares 15/05/2008
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 October 2008Nc inc already adjusted 15/05/08 (1 page)
8 August 2008Director's change of particulars / edward stevens / 22/07/2008 (1 page)
8 August 2008Director's change of particulars / edward stevens / 22/07/2008 (1 page)
24 June 2008Return made up to 20/05/08; full list of members (4 pages)
24 June 2008Return made up to 20/05/08; full list of members (4 pages)
23 June 2008Director's change of particulars / emmeline matthews / 20/05/2008 (1 page)
23 June 2008Director's change of particulars / emmeline matthews / 20/05/2008 (1 page)
23 June 2008Director's change of particulars / edward stevens / 20/05/2008 (1 page)
23 June 2008Director's change of particulars / edward stevens / 20/05/2008 (1 page)
29 May 2008Registered office changed on 29/05/2008 from, 28-30 kirby street, london, london, EC1N 8TE (1 page)
29 May 2008Registered office changed on 29/05/2008 from, 28-30 kirby street, london, london, EC1N 8TE (1 page)
21 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
21 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
10 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
10 August 2007Secretary resigned (1 page)
10 August 2007New secretary appointed (2 pages)
10 August 2007Secretary resigned (1 page)
10 August 2007New secretary appointed (2 pages)
10 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
5 June 2007Return made up to 20/05/07; full list of members (3 pages)
5 June 2007Return made up to 20/05/07; full list of members (3 pages)
5 July 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
5 July 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
12 June 2006Return made up to 20/05/06; full list of members (3 pages)
12 June 2006Return made up to 20/05/06; full list of members (3 pages)
6 June 2006Registered office changed on 06/06/06 from: adams hill breinton, hereford, HR4 7PB (1 page)
6 June 2006Registered office changed on 06/06/06 from: adams hill breinton, hereford, HR4 7PB (1 page)
5 June 2006Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
5 June 2006Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
30 January 2006New director appointed (2 pages)
30 January 2006New director appointed (2 pages)
26 January 2006New director appointed (2 pages)
26 January 2006New director appointed (2 pages)
5 January 2006New director appointed (2 pages)
5 January 2006New director appointed (2 pages)
21 December 2005Company name changed bookie alerts LIMITED\certificate issued on 21/12/05 (2 pages)
21 December 2005Company name changed bookie alerts LIMITED\certificate issued on 21/12/05 (2 pages)
12 December 2005Secretary resigned (1 page)
12 December 2005Secretary resigned (1 page)
12 December 2005New secretary appointed (2 pages)
12 December 2005New secretary appointed (2 pages)
20 May 2005Incorporation (12 pages)
20 May 2005Incorporation (12 pages)