Company NameMs Journalism Services Ltd
Company StatusDissolved
Company Number08873695
CategoryPrivate Limited Company
Incorporation Date3 February 2014(10 years, 1 month ago)
Dissolution Date18 January 2022 (2 years, 2 months ago)
Previous NameKFKY 45 Ltd

Business Activity

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

Directors

Director NameMr Matthew Lee Sherry
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Muirfield Walk
Hartlepool
Cleveland
TS27 3QE
Director NameMr Yasir Javed
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityEnglish
StatusResigned
Appointed03 February 2014(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFrederick House Brenda Road
Hartlepool
TS25 2BW

Location

Registered Address7 Bankside, The Watermark
Gateshead
NE11 9SY
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Matthew Lee Sherry
100.00%
Ordinary

Financials

Year2014
Net Worth£158
Cash£2,068
Current Liabilities£4,443

Accounts

Latest Accounts28 February 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

2 February 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
6 February 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
20 August 2019Micro company accounts made up to 28 February 2019 (5 pages)
28 January 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
23 November 2018Micro company accounts made up to 28 February 2018 (5 pages)
12 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
16 October 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
16 October 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
7 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
18 August 2016Registered office address changed from Frederick House Dean Group Business Park, Brenda Road Hartlepool TS25 2BW to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 18 August 2016 (1 page)
18 August 2016Registered office address changed from Frederick House Dean Group Business Park, Brenda Road Hartlepool TS25 2BW to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 18 August 2016 (1 page)
2 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(3 pages)
2 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(3 pages)
26 June 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
26 June 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
27 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(3 pages)
27 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(3 pages)
27 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(3 pages)
22 January 2015Director's details changed for Mr Matthew Lee Sherry on 7 January 2015 (2 pages)
22 January 2015Director's details changed for Mr Matthew Lee Sherry on 7 January 2015 (2 pages)
22 January 2015Director's details changed for Mr Matthew Lee Sherry on 7 January 2015 (2 pages)
25 February 2014Appointment of Mr Matthew Lee Sherry as a director (2 pages)
25 February 2014Termination of appointment of Yasir Javed as a director (1 page)
25 February 2014Termination of appointment of Yasir Javed as a director (1 page)
25 February 2014Appointment of Mr Matthew Lee Sherry as a director (2 pages)
19 February 2014Company name changed kfky 45 LTD\certificate issued on 19/02/14
  • RES15 ‐ Change company name resolution on 2014-02-03
  • NM01 ‐ Change of name by resolution
(3 pages)
19 February 2014Company name changed kfky 45 LTD\certificate issued on 19/02/14
  • RES15 ‐ Change company name resolution on 2014-02-03
  • NM01 ‐ Change of name by resolution
(3 pages)
3 February 2014Incorporation
Statement of capital on 2014-02-03
  • GBP 100
(26 pages)
3 February 2014Incorporation
Statement of capital on 2014-02-03
  • GBP 100
(26 pages)