Company NameJ K Media Design Limited
DirectorJames-Llyod Duncan Shephard
Company StatusActive
Company Number06538536
CategoryPrivate Limited Company
Incorporation Date18 March 2008(16 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameJames-Llyod Duncan Shephard
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2008(same day as company formation)
RoleGraphic Designer
Country of ResidenceNorthern Ireland
Correspondence Address79 Mount Eagles Avenue
Dunmurry
Belfast
County Antrim
BT17 0GT
Northern Ireland
Director NameKatrina Shephard
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2008(same day as company formation)
RoleGraphic Designer
Country of ResidenceNorthern Ireland
Correspondence Address79 Mount Eagles Avenue
Dunmurry
Belfast
County Antrim
BT17 0GT
Northern Ireland
Secretary NameKatrina Shephard
NationalityBritish
StatusResigned
Appointed18 March 2008(same day as company formation)
RoleGraphic Designer
Country of ResidenceNorthern Ireland
Correspondence Address79 Mount Eagles Avenue
Dunmurry
Belfast
County Antrim
BT17 0GT
Northern Ireland
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed18 March 2008(same day as company formation)
Correspondence AddressRegent House 316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed18 March 2008(same day as company formation)
Correspondence AddressRegent House 316 Beulah Hill
London
SE19 3HP

Location

Registered AddressUnit 3 Gateway Mews, Bounds Green
Ringway
London
N11 2UT
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardBounds Green
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1James-lloyd Duncan Shephard
50.00%
Ordinary
1 at £1Katrina Shephard
50.00%
Ordinary

Financials

Year2014
Net Worth£351
Cash£7,309
Current Liabilities£11,359

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return24 September 2023 (7 months ago)
Next Return Due8 October 2024 (5 months, 2 weeks from now)

Filing History

2 October 2023Confirmation statement made on 24 September 2023 with no updates (3 pages)
10 July 2023Micro company accounts made up to 31 March 2023 (2 pages)
26 September 2022Confirmation statement made on 24 September 2022 with no updates (3 pages)
19 May 2022Micro company accounts made up to 31 March 2022 (2 pages)
24 September 2021Termination of appointment of Katrina Shephard as a secretary on 23 September 2021 (1 page)
24 September 2021Confirmation statement made on 24 September 2021 with updates (4 pages)
24 September 2021Termination of appointment of Katrina Shephard as a director on 23 September 2021 (1 page)
29 July 2021Micro company accounts made up to 31 March 2021 (2 pages)
18 March 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
10 September 2020Micro company accounts made up to 31 March 2020 (2 pages)
2 April 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
11 September 2019Micro company accounts made up to 31 March 2019 (2 pages)
26 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
4 August 2018Micro company accounts made up to 31 March 2018 (2 pages)
31 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
11 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 April 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
1 April 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
21 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2
(5 pages)
29 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2
(5 pages)
9 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-18
  • GBP 2
(5 pages)
18 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-18
  • GBP 2
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(5 pages)
22 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(5 pages)
25 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
16 October 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
16 October 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
10 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
27 October 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
27 October 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
9 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
9 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
1 September 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
1 September 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
11 August 2010Registered office address changed from Frovi House 284B Chase Road London N14 6HF on 11 August 2010 (1 page)
11 August 2010Registered office address changed from Frovi House 284B Chase Road London N14 6HF on 11 August 2010 (1 page)
30 April 2010Director's details changed for James-Llyod Duncan Shephard on 18 March 2010 (2 pages)
30 April 2010Director's details changed for Katrina Shephard on 18 March 2010 (2 pages)
30 April 2010Director's details changed for James-Llyod Duncan Shephard on 18 March 2010 (2 pages)
30 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
30 April 2010Director's details changed for Katrina Shephard on 18 March 2010 (2 pages)
19 November 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
19 November 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
23 March 2009Return made up to 18/03/09; full list of members (4 pages)
23 March 2009Return made up to 18/03/09; full list of members (4 pages)
5 June 2008Registered office changed on 05/06/2008 from 320 high road wood green london N22 8JR uk (1 page)
5 June 2008Registered office changed on 05/06/2008 from 320 high road wood green london N22 8JR uk (1 page)
4 April 2008Director and secretary appointed katrina shephard (2 pages)
4 April 2008Director appointed james-llyod duncan shephard (2 pages)
4 April 2008Director appointed james-llyod duncan shephard (2 pages)
4 April 2008Ad 26/03/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
4 April 2008Ad 26/03/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
4 April 2008Director and secretary appointed katrina shephard (2 pages)
19 March 2008Appointment terminated secretary m w douglas & company LIMITED (1 page)
19 March 2008Appointment terminated director douglas nominees LIMITED (1 page)
19 March 2008Appointment terminated secretary m w douglas & company LIMITED (1 page)
19 March 2008Appointment terminated director douglas nominees LIMITED (1 page)
18 March 2008Incorporation (14 pages)
18 March 2008Incorporation (14 pages)