Company NameJON Holmes Media Limited
DirectorsJonathan Roy Holmes and Andrew James Squires May
Company StatusActive
Company Number05963226
CategoryPrivate Limited Company
Incorporation Date11 October 2006(17 years, 6 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 NameMr Jonathan Roy Holmes
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-2 Craven Road
London
W5 2UA
Director NameMr Andrew James Squires May
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2022(15 years, 10 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-2 Craven Road
London
W5 2UA
Director NameDiana Van Bunnens
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2006(same day as company formation)
RoleClient Manager & Assistant Dir
Country of ResidenceUnited Kingdom
Correspondence AddressHunters
Headley Road Grayshott
Surrey
GU26 6DL
Director NameMr Roger Frank Looker
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressExchange House 33 Station Road
Liphook
GU30 7DW
Secretary NameMr Roger Frank Looker
NationalityBritish
StatusResigned
Appointed11 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressExchange House 33 Station Road
Liphook
GU30 7DW

Contact

Websitejonholmesmedia.com

Location

Registered AddressStable Office, West Weyland Farm Esher Road
Hersham
Walton-On-Thames
Surrey
KT12 4LJ
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher

Shareholders

5 at £1Olivia Looker
7.69%
Ordinary
5 at £1Roger Frank Looker
7.69%
Ordinary
28 at £1Jon Holmes
43.08%
Ordinary
27 at £1Margaret Holmes
41.54%
Ordinary

Financials

Year2014
Net Worth£28,079
Cash£292,433
Current Liabilities£328,725

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 November 2023 (5 months, 1 week ago)
Next Return Due4 December 2024 (7 months, 1 week from now)

Filing History

2 January 2024Confirmation statement made on 20 November 2023 with updates (4 pages)
31 May 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
14 January 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 January 2023Particulars of variation of rights attached to shares (2 pages)
9 January 2023Confirmation statement made on 20 November 2022 with no updates (3 pages)
9 January 2023Statement of capital following an allotment of shares on 22 November 2022
  • GBP 75
(3 pages)
19 December 2022Registered office address changed from 1-2 Craven Road London W5 2UA England to Stable Office, West Weyland Farm Esher Road Hersham Walton-on-Thames Surrey KT12 4LJ on 19 December 2022 (1 page)
17 August 2022Appointment of Mr Andrew James Squires May as a director on 8 August 2022 (2 pages)
16 May 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
25 November 2021Confirmation statement made on 20 November 2021 with no updates (3 pages)
19 July 2021Unaudited abridged accounts made up to 31 December 2020 (6 pages)
23 December 2020Confirmation statement made on 20 November 2020 with no updates (3 pages)
15 May 2020Unaudited abridged accounts made up to 31 December 2019 (6 pages)
4 December 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
28 March 2019Unaudited abridged accounts made up to 31 December 2018 (6 pages)
7 December 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
16 May 2018Unaudited abridged accounts made up to 31 December 2017 (6 pages)
19 March 2018Registered office address changed from 2nd Floor 109 Uxbridge Road London W5 5TL to 1-2 Craven Road London W5 2UA on 19 March 2018 (1 page)
1 December 2017Confirmation statement made on 20 November 2017 with updates (5 pages)
1 December 2017Confirmation statement made on 20 November 2017 with updates (5 pages)
18 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
14 March 2017Change of share class name or designation (2 pages)
14 March 2017Change of share class name or designation (2 pages)
3 March 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
3 March 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
18 November 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
18 November 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
19 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
19 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
21 April 2016Change of share class name or designation (4 pages)
21 April 2016Change of share class name or designation (4 pages)
12 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 65
(3 pages)
12 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 65
(3 pages)
27 October 2015Registered office address changed from Exchange House 33 Station Road Liphook GU30 7DW to 2nd Floor 109 Uxbridge Road London W5 5TL on 27 October 2015 (1 page)
27 October 2015Registered office address changed from Exchange House 33 Station Road Liphook GU30 7DW to 2nd Floor 109 Uxbridge Road London W5 5TL on 27 October 2015 (1 page)
21 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
21 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
13 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 65
(3 pages)
13 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 65
(3 pages)
18 August 2014Termination of appointment of Roger Frank Looker as a director on 18 August 2014 (1 page)
18 August 2014Termination of appointment of Roger Frank Looker as a director on 18 August 2014 (1 page)
18 August 2014Termination of appointment of Roger Frank Looker as a secretary on 18 August 2014 (1 page)
18 August 2014Termination of appointment of Roger Frank Looker as a secretary on 18 August 2014 (1 page)
5 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
5 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
1 May 2014Registered office address changed from Hunters Headley Road Grayshott Surrey GU26 6DL on 1 May 2014 (1 page)
1 May 2014Registered office address changed from Hunters Headley Road Grayshott Surrey GU26 6DL on 1 May 2014 (1 page)
1 May 2014Registered office address changed from Hunters Headley Road Grayshott Surrey GU26 6DL on 1 May 2014 (1 page)
14 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 65
(5 pages)
14 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 65
(5 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
16 April 2013Purchase of own shares. (3 pages)
16 April 2013Purchase of own shares. (3 pages)
2 April 2013Termination of appointment of Diana Van Bunnens as a director (1 page)
2 April 2013Termination of appointment of Diana Van Bunnens as a director (1 page)
12 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
12 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
29 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
29 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 October 2011Secretary's details changed for Mr Roger Frank Looker on 1 January 2011 (1 page)
13 October 2011Secretary's details changed for Mr Roger Frank Looker on 1 January 2011 (1 page)
13 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (5 pages)
13 October 2011Director's details changed for Mr Roger Frank Looker on 1 January 2011 (2 pages)
13 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (5 pages)
13 October 2011Director's details changed for Diana Van Bunnens on 1 January 2011 (2 pages)
13 October 2011Director's details changed for Diana Van Bunnens on 1 January 2011 (2 pages)
13 October 2011Director's details changed for Mr Roger Frank Looker on 1 January 2011 (2 pages)
13 October 2011Director's details changed for Jonathan Roy Holmes on 1 January 2011 (2 pages)
13 October 2011Director's details changed for Jonathan Roy Holmes on 1 January 2011 (2 pages)
13 October 2011Director's details changed for Jonathan Roy Holmes on 1 January 2011 (2 pages)
13 October 2011Director's details changed for Diana Van Bunnens on 1 January 2011 (2 pages)
13 October 2011Director's details changed for Mr Roger Frank Looker on 1 January 2011 (2 pages)
13 October 2011Secretary's details changed for Mr Roger Frank Looker on 1 January 2011 (1 page)
21 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 October 2010Director's details changed for Jonathan Roy Holmes on 11 October 2010 (2 pages)
28 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (6 pages)
28 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (6 pages)
28 October 2010Director's details changed for Jonathan Roy Holmes on 11 October 2010 (2 pages)
23 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
20 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (6 pages)
20 October 2009Director's details changed for Diana Van Bunnens on 11 October 2009 (2 pages)
20 October 2009Director's details changed for Diana Van Bunnens on 11 October 2009 (2 pages)
20 October 2009Director's details changed for Jonathan Roy Holmes on 11 October 2009 (2 pages)
20 October 2009Director's details changed for Jonathan Roy Holmes on 11 October 2009 (2 pages)
20 October 2009Director's details changed for Roger Frank Looker on 11 October 2009 (2 pages)
20 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (6 pages)
20 October 2009Director's details changed for Roger Frank Looker on 11 October 2009 (2 pages)
6 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
6 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
13 October 2008Return made up to 11/10/08; full list of members (4 pages)
13 October 2008Return made up to 11/10/08; full list of members (4 pages)
7 August 2008Accounts for a small company made up to 31 December 2007 (5 pages)
7 August 2008Accounts for a small company made up to 31 December 2007 (5 pages)
4 December 2007Ad 27/10/06--------- £ si 100@1=100 £ ic 1/101 (2 pages)
4 December 2007Ad 27/10/06--------- £ si 100@1=100 £ ic 1/101 (2 pages)
4 December 2007Return made up to 11/10/07; full list of members (3 pages)
4 December 2007Return made up to 11/10/07; full list of members (3 pages)
25 March 2007Registered office changed on 25/03/07 from: 19 old queen street london SW1H 9JA (1 page)
25 March 2007Registered office changed on 25/03/07 from: 19 old queen street london SW1H 9JA (1 page)
1 December 2006Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
1 December 2006Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
11 October 2006Incorporation (17 pages)
11 October 2006Incorporation (17 pages)