Company NameJuno Media Limited
Company StatusActive
Company Number05505108
CategoryPrivate Limited Company
Incorporation Date11 July 2005(18 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47430Retail sale of audio and video equipment in specialised stores
SIC 47630Retail sale of music and video recordings in specialised stores

Directors

Director NameMr Richard Mark Howard Atherton
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBorn & Co. Lansdowne House
57 Berkeley Square
London
W1J 6ER
Secretary NameMr Richard Mark Howard Atherton
NationalityBritish
StatusCurrent
Appointed11 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBorn & Co. Lansdowne House
57 Berkeley Square
London
W1J 6ER
Director NameMs Sharon Julia Boyd
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2005(2 months, 2 weeks after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
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(2 months, 2 weeks 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
Appointed11 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGarden Flat
6 Parkhill Road
London
NW3 2YN

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

60k at £0.01Benjamin Yarwood
5.00%
Ordinary C
380k at £0.01John Charles Atherton
31.67%
Ordinary B
380k at £0.01Richard Mark Howard Atherton
31.67%
Ordinary A
380k at £0.01Sharon Julia Boyd
31.67%
Ordinary B

Financials

Year2014
Turnover£11,431,296
Gross Profit£869,305
Net Worth-£226,350
Cash£95,543
Current Liabilities£1,939,154

Accounts

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

Returns

Latest Return22 May 2023 (11 months, 1 week ago)
Next Return Due5 June 2024 (1 month, 1 week from now)

Charges

5 June 2014Delivered on: 19 June 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

6 September 2017Full accounts made up to 30 November 2016 (28 pages)
18 July 2017Change of details for Ms Sharon Julia Boyd as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Change of details for Mr Richard Mark Howard Atherton as a person with significant control on 19 May 2017 (2 pages)
18 July 2017Change of details for Ms Sharon Julia Boyd as a person with significant control on 19 May 2017 (2 pages)
18 July 2017Change of details for Mr Benjamin Yarwood as a person with significant control on 19 May 2017 (2 pages)
18 July 2017Cessation of Benjamin Yarwood as a person with significant control on 6 April 2016 (1 page)
18 July 2017Director's details changed for Mr Benjamin Yarwood on 19 May 2017 (2 pages)
18 July 2017Confirmation statement made on 22 May 2017 with updates (7 pages)
18 July 2017Director's details changed for Mr Richard Mark Howard Atherton on 19 May 2017 (2 pages)
18 July 2017Change of details for Mr Richard Mark Howard Atherton as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Director's details changed for Ms Sharon Julia Boyd on 19 May 2017 (2 pages)
8 September 2016Full accounts made up to 30 November 2015 (25 pages)
26 August 2016Confirmation statement made on 11 July 2016 with updates (8 pages)
19 October 2015Change of share class name or designation (2 pages)
19 October 2015Particulars of variation of rights attached to shares (2 pages)
19 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(22 pages)
4 October 2015Group of companies' accounts made up to 30 November 2014 (29 pages)
17 September 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 12,000
(7 pages)
29 September 2014Group of companies' accounts made up to 30 November 2013 (27 pages)
25 September 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 12,000
(7 pages)
11 September 2014Director's details changed for Mr Benjamin Yarwood on 10 July 2014 (2 pages)
11 September 2014Secretary's details changed for Mr Richard Mark Howard Atherton on 10 July 2014 (1 page)
11 September 2014Director's details changed for Ms Sharon Julia Boyd on 10 July 2014 (2 pages)
19 June 2014Registration of charge 055051080001 (37 pages)
13 February 2014Termination of appointment of John Atherton as a director (1 page)
5 September 2013Accounts for a medium company made up to 30 November 2012 (9 pages)
31 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 12,000
(8 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 (11 pages)
15 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (8 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
15 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (8 pages)
1 November 2010Accounts for a small company made up to 30 November 2009 (6 pages)
25 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (8 pages)
1 October 2009Accounts for a small company made up to 30 November 2008 (6 pages)
13 August 2009Return made up to 11/07/09; full list of members (5 pages)
22 December 2008Registered office changed on 22/12/2008 from 24 bedford square london WC1B 3HN (1 page)
9 October 2008Registered office changed on 09/10/2008 from harben house harben parade finchley road london NW3 6LH (1 page)
1 October 2008Accounts for a small company made up to 30 November 2007 (6 pages)
11 September 2008Auditor's resignation (1 page)
31 July 2008Return made up to 11/07/08; full list of members (5 pages)
16 August 2007Return made up to 11/07/07; full list of members (3 pages)
5 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
26 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
1 June 2007Director's particulars changed (1 page)
22 May 2007Full accounts made up to 30 November 2006 (8 pages)
12 April 2007Secretary's particulars changed;director's particulars changed (1 page)
27 July 2006Return made up to 11/07/06; full list of members (3 pages)
10 February 2006Director's particulars changed (1 page)
20 December 2005Accounting reference date extended from 31/07/06 to 30/11/06 (1 page)
14 October 2005New director appointed (2 pages)
14 October 2005New director appointed (2 pages)
14 October 2005Registered office changed on 14/10/05 from: 10 greenland street london NW1 0ND (1 page)
4 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
4 October 2005Ad 26/09/05--------- £ si [email protected] (4 pages)
4 October 2005Nc inc already adjusted 26/09/05 (1 page)
11 July 2005Incorporation (17 pages)