Company NameJiefang Media (UK) Co. Limited
Company StatusActive
Company Number05943518
CategoryPrivate Limited Company
Incorporation Date22 September 2006(17 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGu Qingzhong
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityChinese
StatusCurrent
Appointed04 February 2010(3 years, 4 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceChina
Correspondence AddressLeverl 19 Building A Shanghai Ccig International
No.331 North Caoxi Road
Xuhui District
Shanghai
China
Director NameLi Shuang
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityChinese
StatusCurrent
Appointed04 February 2010(3 years, 4 months after company formation)
Appointment Duration14 years, 2 months
RoleDirector (Ceo)
Country of ResidenceChina
Correspondence AddressLeverl 19 Building A Shanghai Ccig International
No.331 North Caoxi Road
Xuhui District
Shanghai
China
Director NameMrs Hongmei Gu
Date of BirthNovember 1968 (Born 55 years ago)
NationalityChinese
StatusCurrent
Appointed16 October 2015(9 years after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceChina
Correspondence AddressLevel 19 Building A No 331 North Caoxi Road
Ccig International Plaza
Shanghai
China
Director NameYouyuan Fan
Date of BirthMarch 1961 (Born 63 years ago)
NationalityChinese
StatusResigned
Appointed16 November 2006(1 month, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 04 February 2010)
RoleJournalist
Correspondence AddressRoom 2201 No 3
No 888 Lane Longhua Xi Road
Luwan District
Shanghai
Foreign
Director NameLiwei Wang
Date of BirthJuly 1979 (Born 44 years ago)
NationalityChinese
StatusResigned
Appointed16 November 2006(1 month, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 04 February 2010)
RoleJournalist
Correspondence AddressRoom 1101 No 20
No 801 Lane Yinghua Road
Pudong New District
Shanghai
Foreign
Director NameMinghua Yin
Date of BirthNovember 1954 (Born 69 years ago)
NationalityChinese
StatusResigned
Appointed16 November 2006(1 month, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 04 February 2010)
RoleJournalist
Correspondence AddressRoom C 18-F No 9
No 777 Changshou Road
Putuo District
Shanghai
Foreign
Secretary NameWei Zhu
NationalityBritish
StatusResigned
Appointed16 November 2006(1 month, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 04 February 2010)
RoleCompany Director
Correspondence AddressRoom 202 No 4
No 357 Lane Liangcheng Road
Hongkou District
Shanghai
Foreign
Director NameHa Jiuru
Date of BirthMarch 1953 (Born 71 years ago)
NationalityChinese
StatusResigned
Appointed04 February 2010(3 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 16 October 2015)
RoleDirector (Chairman)
Country of ResidenceChina
Correspondence AddressLeverl 19 Building A Shanghai Ccig International
No.331 North Caoxi Road
Xuhui District
Shanghai
China
Secretary NameChen Fuxing
NationalityBritish
StatusResigned
Appointed04 February 2010(3 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 December 2016)
RoleCompany Director
Correspondence AddressLevel 19 Building A Shanghai Ccig International Pl
No. 331 North Caoxi Road, Xuhui District
Shanghai
China
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed22 September 2006(same day as company formation)
Correspondence AddressCarmelite 50 Victoria Embankment
Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed22 September 2006(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment, Blackfriars
London
EC4Y 0DX
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed22 September 2006(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Location

Registered Address3rd Floor 9 St Clare Street
London
EC3N 1LQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

30k at £1Shanghai Xinhua Distribution Group Co LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£14,439,363
Cash£11,571,029
Current Liabilities£4,646,420

Accounts

Latest Accounts29 November 2022 (1 year, 4 months ago)
Next Accounts Due29 August 2024 (4 months from now)
Accounts CategorySmall
Accounts Year End29 November

Returns

Latest Return22 September 2023 (7 months, 1 week ago)
Next Return Due6 October 2024 (5 months, 1 week from now)

Filing History

22 September 2023Confirmation statement made on 22 September 2023 with no updates (3 pages)
4 September 2023Appointment of Cen Jiaxiang as a director on 31 August 2023 (2 pages)
4 September 2023Termination of appointment of Li Shuang as a director on 31 August 2023 (1 page)
15 August 2023Accounts for a small company made up to 29 November 2022 (9 pages)
27 September 2022Confirmation statement made on 22 September 2022 with no updates (3 pages)
9 September 2022Accounts for a small company made up to 29 November 2021 (9 pages)
28 September 2021Confirmation statement made on 22 September 2021 with no updates (3 pages)
14 July 2021Accounts for a small company made up to 29 November 2020 (11 pages)
29 September 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
22 July 2020Accounts for a small company made up to 29 November 2019 (20 pages)
20 November 2019Accounts for a small company made up to 29 November 2018 (21 pages)
26 September 2019Confirmation statement made on 22 September 2019 with updates (4 pages)
16 August 2019Previous accounting period shortened from 30 November 2018 to 29 November 2018 (1 page)
12 August 2019Registered office address changed from 5 New Street Square London EC4A 3TW to 3rd Floor 9 st Clare Street London EC3W 1LQ on 12 August 2019 (2 pages)
26 September 2018Confirmation statement made on 22 September 2018 with updates (4 pages)
6 September 2018Accounts for a small company made up to 30 November 2017 (19 pages)
1 February 2018Notification of State-Owned Assets Supervision and Administration Commission of Shanghai Municipal Government as a person with significant control on 6 April 2016 (2 pages)
1 February 2018Withdrawal of a person with significant control statement on 1 February 2018 (2 pages)
28 December 2017Confirmation statement made on 22 September 2017 with updates (4 pages)
15 November 2017Termination of appointment of Chen Fuxing as a secretary on 31 December 2016 (2 pages)
15 November 2017Termination of appointment of Chen Fuxing as a secretary on 31 December 2016 (2 pages)
5 September 2017Accounts for a small company made up to 30 November 2016 (16 pages)
5 September 2017Accounts for a small company made up to 30 November 2016 (16 pages)
23 September 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
11 August 2016Full accounts made up to 30 November 2015 (13 pages)
11 August 2016Full accounts made up to 30 November 2015 (13 pages)
5 January 2016Termination of appointment of Ha Jiuru as a director on 16 October 2015 (1 page)
5 January 2016Appointment of Mrs Hongmei Gu as a director on 16 October 2015 (2 pages)
5 January 2016Termination of appointment of Ha Jiuru as a director on 16 October 2015 (1 page)
5 January 2016Appointment of Mrs Hongmei Gu as a director on 16 October 2015 (2 pages)
15 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 30,000
(6 pages)
15 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 30,000
(6 pages)
26 April 2015Full accounts made up to 30 November 2014 (14 pages)
26 April 2015Full accounts made up to 30 November 2014 (14 pages)
26 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 30,000
(6 pages)
26 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 30,000
(6 pages)
12 June 2014Full accounts made up to 30 November 2013 (15 pages)
12 June 2014Full accounts made up to 30 November 2013 (15 pages)
20 January 2014Previous accounting period shortened from 31 December 2013 to 30 November 2013 (3 pages)
20 January 2014Previous accounting period shortened from 31 December 2013 to 30 November 2013 (3 pages)
7 November 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 30,000
(6 pages)
7 November 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 30,000
(6 pages)
3 June 2013Full accounts made up to 31 December 2012 (17 pages)
3 June 2013Full accounts made up to 31 December 2012 (17 pages)
24 October 2012Director's details changed for Gu Qingzhong on 26 May 2012 (2 pages)
24 October 2012Director's details changed for Li Shuang on 26 May 2012 (2 pages)
24 October 2012Director's details changed for Ha Jiuru on 26 May 2012 (2 pages)
24 October 2012Director's details changed for Ha Jiuru on 26 May 2012 (2 pages)
24 October 2012Director's details changed for Li Shuang on 26 May 2012 (2 pages)
24 October 2012Director's details changed for Gu Qingzhong on 26 May 2012 (2 pages)
17 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (6 pages)
17 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (6 pages)
16 October 2012Secretary's details changed for Chen Fuxing on 1 September 2012 (2 pages)
16 October 2012Director's details changed for Ha Jiuru on 1 September 2012 (2 pages)
16 October 2012Director's details changed for Ha Jiuru on 1 September 2012 (2 pages)
16 October 2012Director's details changed for Li Shuang on 1 September 2012 (2 pages)
16 October 2012Director's details changed for Gu Qingzhong on 1 September 2012 (2 pages)
16 October 2012Director's details changed for Gu Qingzhong on 1 September 2012 (2 pages)
16 October 2012Secretary's details changed for Chen Fuxing on 1 September 2012 (2 pages)
16 October 2012Director's details changed for Li Shuang on 1 September 2012 (2 pages)
16 October 2012Director's details changed for Ha Jiuru on 1 September 2012 (2 pages)
16 October 2012Director's details changed for Li Shuang on 1 September 2012 (2 pages)
16 October 2012Secretary's details changed for Chen Fuxing on 1 September 2012 (2 pages)
16 October 2012Director's details changed for Gu Qingzhong on 1 September 2012 (2 pages)
17 May 2012Full accounts made up to 31 December 2011 (17 pages)
17 May 2012Full accounts made up to 31 December 2011 (17 pages)
11 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (6 pages)
11 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (6 pages)
18 April 2011Accounts for a small company made up to 31 December 2010 (6 pages)
18 April 2011Accounts for a small company made up to 31 December 2010 (6 pages)
26 October 2010Director's details changed for Ha Jiuru on 21 October 2010 (2 pages)
26 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (15 pages)
26 October 2010Secretary's details changed for Chen Fuxing on 21 September 2010 (2 pages)
26 October 2010Director's details changed for Li Shuang on 21 September 2010 (3 pages)
26 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (15 pages)
26 October 2010Director's details changed for Ha Jiuru on 21 October 2010 (2 pages)
26 October 2010Director's details changed for Gu Qingzhong on 21 September 2010 (2 pages)
26 October 2010Director's details changed for Li Shuang on 21 September 2010 (3 pages)
26 October 2010Secretary's details changed for Chen Fuxing on 21 September 2010 (2 pages)
26 October 2010Director's details changed for Gu Qingzhong on 21 September 2010 (2 pages)
6 April 2010Accounts for a small company made up to 31 December 2009 (6 pages)
6 April 2010Accounts for a small company made up to 31 December 2009 (6 pages)
19 February 2010Appointment of Ha Jiuru as a director (3 pages)
19 February 2010Termination of appointment of Youyuan Fan as a director (2 pages)
19 February 2010Appointment of Gu Qinzhong as a director (3 pages)
19 February 2010Termination of appointment of Youyuan Fan as a director (2 pages)
19 February 2010Termination of appointment of Liwei Wang as a director (2 pages)
19 February 2010Appointment of Ha Jiuru as a director (3 pages)
19 February 2010Appointment of Gu Qinzhong as a director (3 pages)
19 February 2010Termination of appointment of Minghua Yin as a director (2 pages)
19 February 2010Termination of appointment of Minghua Yin as a director (2 pages)
19 February 2010Appointment of Li Shuang as a director (3 pages)
19 February 2010Termination of appointment of Wei Zhu as a secretary (2 pages)
19 February 2010Appointment of Chen Fuxing as a secretary (3 pages)
19 February 2010Termination of appointment of Wei Zhu as a secretary (2 pages)
19 February 2010Termination of appointment of Liwei Wang as a director (2 pages)
19 February 2010Appointment of Li Shuang as a director (3 pages)
19 February 2010Appointment of Chen Fuxing as a secretary (3 pages)
8 November 2009Annual return made up to 22 September 2009 with a full list of shareholders (6 pages)
8 November 2009Annual return made up to 22 September 2009 with a full list of shareholders (6 pages)
3 August 2009Accounts for a small company made up to 31 December 2008 (6 pages)
3 August 2009Accounts for a small company made up to 31 December 2008 (6 pages)
24 November 2008Registered office changed on 24/11/2008 from carmelite 50 victoria embankment, blackfriars, london EC4Y 0DX (1 page)
24 November 2008Registered office changed on 24/11/2008 from carmelite 50 victoria embankment, blackfriars, london EC4Y 0DX (1 page)
21 October 2008Return made up to 22/09/08; full list of members (6 pages)
21 October 2008Return made up to 22/09/08; full list of members (6 pages)
15 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
15 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
14 May 2008Accounts for a small company made up to 31 December 2007 (6 pages)
14 May 2008Accounts for a small company made up to 31 December 2007 (6 pages)
8 February 2008Return made up to 22/09/07; full list of members (6 pages)
8 February 2008Return made up to 22/09/07; full list of members (6 pages)
29 May 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
29 May 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
14 May 2007Accounting reference date shortened from 31/12/07 to 31/12/06 (1 page)
14 May 2007Accounting reference date shortened from 31/12/07 to 31/12/06 (1 page)
23 January 2007Nc inc already adjusted 04/01/07 (1 page)
23 January 2007Nc inc already adjusted 04/01/07 (1 page)
23 January 2007Ad 04/01/07--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages)
23 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 January 2007Ad 04/01/07--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages)
23 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 November 2006New director appointed (2 pages)
24 November 2006New director appointed (2 pages)
24 November 2006New director appointed (2 pages)
24 November 2006Secretary resigned (1 page)
24 November 2006Director resigned (1 page)
24 November 2006New secretary appointed (2 pages)
24 November 2006Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
24 November 2006New director appointed (2 pages)
24 November 2006New director appointed (2 pages)
24 November 2006Secretary resigned (1 page)
24 November 2006New director appointed (2 pages)
24 November 2006Director resigned (1 page)
24 November 2006Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
24 November 2006Director resigned (1 page)
24 November 2006Director resigned (1 page)
24 November 2006New secretary appointed (2 pages)
22 September 2006Incorporation (39 pages)
22 September 2006Incorporation (39 pages)