Company NameJack Media Limited
Company StatusDissolved
Company Number06667419
CategoryPrivate Limited Company
Incorporation Date7 August 2008(15 years, 7 months ago)
Dissolution Date30 March 2021 (3 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael John Colling
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2013(4 years, 8 months after company formation)
Appointment Duration7 years, 11 months (closed 30 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor 55 New Oxford Street
London
WC1A 1BS
Director NameMr Robin Trust
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2019(10 years, 8 months after company formation)
Appointment Duration1 year, 11 months (closed 30 March 2021)
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
Appointed07 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Bevan Mews
Off Percy Road
London
W12 9AJ
Director NameMr Edward John David Stevens
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Dingwall Road
London
SW18 3AZ
Secretary NameMrs Emmeline Genevieve Faust
NationalityBritish
StatusResigned
Appointed07 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Bevan Mews
Off Percy Road
London
W12 9AJ
Director NameMr Jonathan Harold Willacy
Date of BirthJune 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed11 April 2013(4 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStephen Buildings 30 Gresse Street
London
W1T 1QR
Secretary NameMs Yin Har Lau
StatusResigned
Appointed11 April 2013(4 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 08 November 2017)
RoleCompany Director
Correspondence AddressStephen Buildings C/O Mike Colling & Company Limit
30 Gresse Street
London
W1T 1QR
Director NameMr Gary Peter Greasby
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2017(9 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor 55 New Oxford Street
London
WC1A 1BS
Secretary NameMr Gary Peter Greasby
StatusResigned
Appointed08 November 2017(9 years, 3 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(10 years, 8 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
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 August 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 August 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.jackmedialondon.com/
Email address[email protected]
Telephone020 73076100
Telephone regionLondon

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

1 at £1Mike Colling & Company LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

30 March 2021Final Gazette dissolved via compulsory strike-off (1 page)
22 December 2020First Gazette notice for compulsory strike-off (1 page)
9 August 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
6 March 2020Termination of appointment of Hannah Colwell as a secretary on 6 March 2020 (1 page)
8 August 2019Confirmation statement made on 7 August 2019 with updates (4 pages)
2 May 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
22 April 2019Appointment of Miss Hannah Colwell as a secretary on 12 April 2019 (2 pages)
22 April 2019Appointment of Mr Robin Trust as a director 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 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)
2 April 2019Change of details for Mike Colling & Company Limited as a person with significant control on 2 April 2019 (2 pages)
13 August 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
6 July 2018Accounts for a dormant company made up to 31 August 2017 (2 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)
21 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
2 September 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
2 September 2016Accounts for a dormant company made up to 31 August 2016 (2 pages)
2 September 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
2 September 2016Accounts for a dormant company made up to 31 August 2016 (2 pages)
30 September 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
30 September 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
20 August 2015Termination of appointment of Jonathan Harold Willacy as a director on 30 June 2015 (1 page)
20 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(4 pages)
20 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(4 pages)
20 August 2015Termination of appointment of Jonathan Harold Willacy as a director on 30 June 2015 (1 page)
20 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(4 pages)
7 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
7 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
3 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(5 pages)
3 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(5 pages)
3 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(5 pages)
30 October 2013Appointment of Mr Michael John Colling as a director (2 pages)
30 October 2013Appointment of Mr Michael John Colling as a director (2 pages)
30 October 2013Appointment of Mr Jonathan Harold Willacy as a director (2 pages)
30 October 2013Appointment of Mr Jonathan Harold Willacy as a director (2 pages)
3 September 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
3 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1
(4 pages)
3 September 2013Register inspection address has been changed from Heydon Lodge Flint Cross, Newmarket Road Heydon Royston Hertfordshire SG8 7PN (1 page)
3 September 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
3 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1
(4 pages)
3 September 2013Register inspection address has been changed from Heydon Lodge Flint Cross, Newmarket Road Heydon Royston Hertfordshire SG8 7PN (1 page)
3 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1
(4 pages)
31 May 2013Registered office address changed from C/O Mike Colling & Company Ltd Stephen Buildings Gresse Street London W1T 1QR England on 31 May 2013 (1 page)
31 May 2013Registered office address changed from C/O Mike Colling & Company Ltd Stephen Buildings Gresse Street London W1T 1QR England on 31 May 2013 (1 page)
30 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
30 May 2013Registered office address changed from Heydon Lodge Flint Cross Newmarket Road Heydon Royston Hertfordshire SG8 7PN England on 30 May 2013 (1 page)
30 May 2013Registered office address changed from Heydon Lodge Flint Cross Newmarket Road Heydon Royston Hertfordshire SG8 7PN England on 30 May 2013 (1 page)
30 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
8 May 2013Termination of appointment of Emmeline Faust as a secretary (1 page)
8 May 2013Appointment of Ms Yin Har Lau as a secretary (2 pages)
8 May 2013Termination of appointment of Edward Stevens as a director (1 page)
8 May 2013Termination of appointment of Emmeline Faust as a director (1 page)
8 May 2013Appointment of Ms Yin Har Lau as a secretary (2 pages)
8 May 2013Termination of appointment of Emmeline Faust as a director (1 page)
8 May 2013Termination of appointment of Emmeline Faust as a secretary (1 page)
8 May 2013Termination of appointment of Edward Stevens as a director (1 page)
21 August 2012Registered office address changed from 6 Mercer Street London WC2H 9QA England on 21 August 2012 (1 page)
21 August 2012Registered office address changed from 6 Mercer Street London WC2H 9QA England on 21 August 2012 (1 page)
14 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (6 pages)
14 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (6 pages)
14 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (6 pages)
18 May 2012Accounts for a dormant company made up to 31 August 2011 (3 pages)
18 May 2012Accounts for a dormant company made up to 31 August 2011 (3 pages)
22 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (6 pages)
22 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (6 pages)
22 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (6 pages)
13 December 2010Full accounts made up to 31 August 2010 (3 pages)
13 December 2010Full accounts made up to 31 August 2010 (3 pages)
18 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (6 pages)
18 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (6 pages)
18 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (6 pages)
17 August 2010Termination of appointment of Company Directors Limited as a director (1 page)
17 August 2010Register(s) moved to registered inspection location (1 page)
17 August 2010Termination of appointment of Temple Secretaries Limited as a secretary (1 page)
17 August 2010Termination of appointment of Temple Secretaries Limited as a secretary (1 page)
17 August 2010Registered office address changed from 54 Greek Street London W1D 3DS United Kingdom on 17 August 2010 (1 page)
17 August 2010Register(s) moved to registered inspection location (1 page)
17 August 2010Register inspection address has been changed (1 page)
17 August 2010Register inspection address has been changed (1 page)
17 August 2010Termination of appointment of Company Directors Limited as a director (1 page)
17 August 2010Registered office address changed from 54 Greek Street London W1D 3DS United Kingdom on 17 August 2010 (1 page)
17 September 2009Return made up to 07/08/09; full list of members (4 pages)
17 September 2009Accounts for a dormant company made up to 31 August 2009 (2 pages)
17 September 2009Return made up to 07/08/09; full list of members (4 pages)
17 September 2009Accounts for a dormant company made up to 31 August 2009 (2 pages)
25 August 2009Director appointed mrs emmeline genevieve faust (2 pages)
25 August 2009Director appointed mrs emmeline genevieve faust (2 pages)
25 August 2009Secretary appointed mrs emmeline genevieve faust (2 pages)
25 August 2009Secretary appointed mrs emmeline genevieve faust (2 pages)
24 August 2009Director appointed mr edward stevens (2 pages)
24 August 2009Registered office changed on 24/08/2009 from the cottages grange road, duxford cambridge CB22 4WF (1 page)
24 August 2009Registered office changed on 24/08/2009 from the cottages grange road, duxford cambridge CB22 4WF (1 page)
24 August 2009Director appointed mr edward stevens (2 pages)
7 August 2008Incorporation (16 pages)
7 August 2008Incorporation (16 pages)