Company NameJCP Media Limited
Company StatusDissolved
Company Number07668718
CategoryPrivate Limited Company
Incorporation Date14 June 2011(12 years, 10 months ago)
Dissolution Date5 December 2023 (5 months ago)

Business Activity

Section JInformation and communication
SIC 60100Radio broadcasting

Directors

Director NameMr John Anderson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Aldeburgh Avenue
Newcastle Upon Tyne
Tyne And Wear
NE15 8TA
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered Address16 Aldeburgh Avenue
Newcastle Upon Tyne
Tyne And Wear
NE15 8TA
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardLemington
Built Up AreaTyneside

Shareholders

1 at £1John Anderson
100.00%
Ordinary

Financials

Year2014
Net Worth£793
Cash£279
Current Liabilities£5,543

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

26 January 2021Micro company accounts made up to 31 March 2020 (4 pages)
25 August 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
17 June 2019Confirmation statement made on 14 June 2019 with updates (5 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
25 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
15 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
15 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
9 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
9 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
12 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1
(6 pages)
12 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1
(6 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(3 pages)
15 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(3 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(3 pages)
26 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (3 pages)
11 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (3 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (3 pages)
16 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (3 pages)
8 July 2011Appointment of John Anderson as a director (3 pages)
8 July 2011Appointment of John Anderson as a director (3 pages)
8 July 2011Registered office address changed from Rowlands House Portobello Road Birtley, Chester Le Street County Durham DH3 2RY United Kingdom on 8 July 2011 (2 pages)
8 July 2011Registered office address changed from Rowlands House Portobello Road Birtley, Chester Le Street County Durham DH3 2RY United Kingdom on 8 July 2011 (2 pages)
8 July 2011Registered office address changed from Rowlands House Portobello Road Birtley, Chester Le Street County Durham DH3 2RY United Kingdom on 8 July 2011 (2 pages)
6 July 2011Current accounting period shortened from 30 June 2012 to 31 March 2012 (3 pages)
6 July 2011Current accounting period shortened from 30 June 2012 to 31 March 2012 (3 pages)
14 June 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
14 June 2011Incorporation (20 pages)
14 June 2011Incorporation (20 pages)
14 June 2011Termination of appointment of Yomtov Jacobs as a director (1 page)