Company NameJacobs Media Group Limited
Company StatusActive
Company Number08713328
CategoryPrivate Limited Company
Incorporation Date1 October 2013(10 years, 6 months ago)
Previous NameJacobs Media Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Ian Johnston Findlay
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 52 Grosvenor Gardens
London
SW1W 0AU
Director NameMr Clive Grant Jacobs
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 52 Grosvenor Gardens
London
SW1W 0AU
Director NameMr Duncan Patrick Horton
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2015(2 years after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 52 Grosvenor Gardens
London
SW1W 0AU
Director NameMr Stuart James Parish
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2023(9 years, 3 months after company formation)
Appointment Duration1 year, 3 months
RoleCEO
Country of ResidenceEngland
Correspondence Address3rd Floor 52 Grosvenor Gardens
London
SW1W 0AU
Director NameMr Michael Peter East
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 52 Grosvenor Gardens
London
SW1W 0AU
Director NameColin Morrison
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 52 Grosvenor Gardens
London
SW1W 0AU
Secretary NameStuart Benson
StatusResigned
Appointed01 December 2013(2 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 May 2016)
RoleCompany Director
Correspondence Address3rrd Floor 52
Grosvenor Gardens
London
SW1W 0AU

Contact

Websiteaspiretravelclub.com

Location

Registered Address3rd Floor
52 Grosvenor Gardens
London
SW1W 0AU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Shareholders

2k at £1Clive Grant Jacobs
87.02%
Ordinary A
116 at £1Michael Peter East
5.02%
Ordinary B
92 at £1Colin Morrison
3.98%
Ordinary B
92 at £1Ian Johnston Findlay
3.98%
Ordinary B

Financials

Year2014
Turnover£7,437,296
Gross Profit£1,925,329
Net Worth-£4,985,242
Cash£20,293
Current Liabilities£4,002,084

Accounts

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

Returns

Latest Return8 June 2023 (10 months, 3 weeks ago)
Next Return Due22 June 2024 (1 month, 3 weeks from now)

Filing History

18 August 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
13 June 2023Confirmation statement made on 8 June 2023 with no updates (3 pages)
13 June 2023Director's details changed for Mr Duncan Patrick Horton on 11 November 2022 (2 pages)
2 March 2023Appointment of Stuart James Parish as a director on 26 January 2023 (2 pages)
20 December 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
24 June 2022Change of details for Mr Clive Grant Jacobs as a person with significant control on 31 May 2022 (2 pages)
24 June 2022Director's details changed for Mr Clive Grant Jacobs on 31 May 2022 (2 pages)
24 June 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
23 December 2021Group of companies' accounts made up to 31 December 2020 (39 pages)
24 June 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
24 June 2021Director's details changed for Mr Clive Grant Jacobs on 4 April 2021 (2 pages)
24 June 2021Change of details for Mr Clive Grant Jacobs as a person with significant control on 4 April 2021 (2 pages)
1 October 2020Group of companies' accounts made up to 31 December 2019 (38 pages)
16 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
3 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
1 October 2019Group of companies' accounts made up to 31 December 2018 (37 pages)
23 July 2019Director's details changed for Mr Clive Grant Jacobs on 31 May 2019 (2 pages)
23 July 2019Change of details for Mr Clive Grant Jacobs as a person with significant control on 31 May 2019 (2 pages)
8 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
28 September 2018Group of companies' accounts made up to 31 December 2017 (37 pages)
13 February 2018Termination of appointment of Michael Peter East as a director on 31 December 2017 (1 page)
13 February 2018Termination of appointment of Colin Morrison as a director on 31 December 2017 (1 page)
7 November 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
12 October 2017Register(s) moved to registered inspection location 30 City Road London EC1Y 2AB (1 page)
12 October 2017Director's details changed for Ian Johnston Findlay on 2 October 2016 (2 pages)
12 October 2017Director's details changed for Ian Johnston Findlay on 2 October 2016 (2 pages)
12 October 2017Register(s) moved to registered inspection location 30 City Road London EC1Y 2AB (1 page)
11 October 2017Withdrawal of a person with significant control statement on 11 October 2017 (2 pages)
11 October 2017Notification of Clive Grant Jacobs as a person with significant control on 6 April 2016 (2 pages)
11 October 2017Registered office address changed from 3rd Floor 52 Grosvenor Gardens London SW1W 0AW United Kingdom to 3rd Floor 52 Grosvenor Gardens London SW1W 0AU on 11 October 2017 (1 page)
11 October 2017Register inspection address has been changed to 30 City Road London EC1Y 2AB (1 page)
11 October 2017Registered office address changed from 3rd Floor 52 Grosvenor Gardens London SW1W 0AW United Kingdom to 3rd Floor 52 Grosvenor Gardens London SW1W 0AU on 11 October 2017 (1 page)
11 October 2017Register inspection address has been changed to 30 City Road London EC1Y 2AB (1 page)
11 October 2017Notification of Clive Grant Jacobs as a person with significant control on 6 April 2016 (2 pages)
11 October 2017Withdrawal of a person with significant control statement on 11 October 2017 (2 pages)
5 October 2017Director's details changed for Mr Duncan Patrick Horton on 14 June 2017 (2 pages)
5 October 2017Director's details changed for Mr Duncan Patrick Horton on 14 June 2017 (2 pages)
5 October 2017Director's details changed for Mr Clive Grant Jacobs on 9 June 2017 (2 pages)
5 October 2017Director's details changed for Mr Clive Grant Jacobs on 9 June 2017 (2 pages)
28 July 2017Group of companies' accounts made up to 31 December 2016 (34 pages)
28 July 2017Group of companies' accounts made up to 31 December 2016 (34 pages)
17 November 2016Sub-division of shares on 10 June 2016 (6 pages)
17 November 2016Sub-division of shares on 10 June 2016 (6 pages)
21 October 2016Registered office address changed from 3Rrd Floor 52 Grosvenor Gardens London SW1W 0AU to 3rd Floor 52 Grosvenor Gardens London SW1W 0AW on 21 October 2016 (1 page)
21 October 2016Confirmation statement made on 1 October 2016 with updates (7 pages)
21 October 2016Confirmation statement made on 1 October 2016 with updates (7 pages)
21 October 2016Registered office address changed from 3Rrd Floor 52 Grosvenor Gardens London SW1W 0AU to 3rd Floor 52 Grosvenor Gardens London SW1W 0AW on 21 October 2016 (1 page)
30 September 2016Group of companies' accounts made up to 31 December 2015 (36 pages)
30 September 2016Group of companies' accounts made up to 31 December 2015 (36 pages)
15 August 2016Change of share class name or designation (2 pages)
15 August 2016Change of share class name or designation (2 pages)
12 August 2016Resolutions
  • RES13 ‐ Employee enterprise agreement and sub div of shares 10/06/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(47 pages)
12 August 2016Resolutions
  • RES13 ‐ Employee enterprise agreement and sub div of shares 10/06/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(47 pages)
11 May 2016Termination of appointment of Stuart Benson as a secretary on 10 May 2016 (1 page)
11 May 2016Termination of appointment of Stuart Benson as a secretary on 10 May 2016 (1 page)
19 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2,312
(6 pages)
19 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2,312
(6 pages)
19 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2,312
(6 pages)
16 October 2015Appointment of Mr Duncan Patrick Horton as a director on 9 October 2015 (2 pages)
16 October 2015Appointment of Mr Duncan Patrick Horton as a director on 9 October 2015 (2 pages)
16 October 2015Appointment of Mr Duncan Patrick Horton as a director on 9 October 2015 (2 pages)
10 August 2015Group of companies' accounts made up to 31 December 2014 (24 pages)
10 August 2015Group of companies' accounts made up to 31 December 2014 (24 pages)
22 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1,156
(7 pages)
22 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1,156
(7 pages)
22 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1,156
(7 pages)
31 January 2014Statement of capital following an allotment of shares on 23 January 2014
  • GBP 2,312
(4 pages)
31 January 2014Statement of capital following an allotment of shares on 23 January 2014
  • GBP 2,312
(4 pages)
30 January 2014Company name changed jacobs media LIMITED\certificate issued on 30/01/14
  • RES15 ‐ Change company name resolution on 2014-01-23
(2 pages)
30 January 2014Company name changed jacobs media LIMITED\certificate issued on 30/01/14
  • RES15 ‐ Change company name resolution on 2014-01-23
(2 pages)
28 January 2014Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
28 January 2014Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
28 January 2014Change of name notice (2 pages)
28 January 2014Change of name notice (2 pages)
28 January 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-01-23
(1 page)
28 January 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-01-23
(1 page)
18 December 2013Appointment of Stuart Benson as a secretary (2 pages)
18 December 2013Appointment of Stuart Benson as a secretary (2 pages)
1 October 2013Incorporation (37 pages)
1 October 2013Incorporation (37 pages)