Harrogate
HG2 0AY
Website | www.jigmedia.co.uk |
---|---|
Telephone | 07 595841118 |
Telephone region | Mobile |
Registered Address | 4 Wharfedale Place Harrogate HG2 0AY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Rossett |
Built Up Area | Harrogate |
100 at £1 | Ricky Bailey 100.00% Ordinary |
---|
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
7 November 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 August 2023 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2023 | Application to strike the company off the register (1 page) |
17 December 2022 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
13 September 2022 | Confirmation statement made on 8 September 2022 with no updates (3 pages) |
8 September 2021 | Confirmation statement made on 8 September 2021 with no updates (3 pages) |
1 September 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
18 August 2021 | Registered office address changed from Flat 3 2 Valley Road Harrogate HG2 0JQ England to 4 Wharfedale Place Harrogate HG2 0AY on 18 August 2021 (1 page) |
18 August 2021 | Change of details for Mr Ricky Bailey as a person with significant control on 18 August 2021 (2 pages) |
11 September 2020 | Confirmation statement made on 8 September 2020 with no updates (3 pages) |
14 May 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
11 September 2019 | Confirmation statement made on 8 September 2019 with no updates (3 pages) |
23 May 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
25 March 2019 | Change of details for Mr Ricky Bailey as a person with significant control on 25 March 2019 (2 pages) |
25 March 2019 | Registered office address changed from 7 Devonshire Square Harrogate HG1 4DT England to Flat 3 2 Valley Road Harrogate HG2 0JQ on 25 March 2019 (1 page) |
25 March 2019 | Director's details changed for Mr Ricky Bailey on 25 March 2019 (2 pages) |
11 September 2018 | Confirmation statement made on 8 September 2018 with no updates (3 pages) |
29 May 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
27 March 2018 | Current accounting period extended from 30 September 2017 to 31 March 2018 (1 page) |
8 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
8 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
30 May 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
30 May 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
8 September 2016 | Registered office address changed from 1 the Old Weaving Shed School Lane Addingham Ilkley West Yorkshire LS29 0BF to 7 Devonshire Square Harrogate HG1 4DT on 8 September 2016 (1 page) |
8 September 2016 | Confirmation statement made on 8 September 2016 with updates (6 pages) |
8 September 2016 | Confirmation statement made on 8 September 2016 with updates (6 pages) |
8 September 2016 | Registered office address changed from 1 the Old Weaving Shed School Lane Addingham Ilkley West Yorkshire LS29 0BF to 7 Devonshire Square Harrogate HG1 4DT on 8 September 2016 (1 page) |
25 March 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
25 March 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
5 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Director's details changed for Mr Ricky Bailey on 1 July 2015 (2 pages) |
5 October 2015 | Director's details changed for Mr Ricky Bailey on 1 July 2015 (2 pages) |
5 October 2015 | Registered office address changed from The Coach House Rear of 39Harlow Moor Drive Harrogate HG2 0JY England to 1 the Old Weaving Shed School Lane Addingham Ilkley West Yorkshire LS29 0BF on 5 October 2015 (1 page) |
5 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Registered office address changed from The Coach House Rear of 39Harlow Moor Drive Harrogate HG2 0JY England to 1 the Old Weaving Shed School Lane Addingham Ilkley West Yorkshire LS29 0BF on 5 October 2015 (1 page) |
5 October 2015 | Director's details changed for Mr Ricky Bailey on 1 July 2015 (2 pages) |
5 October 2015 | Registered office address changed from The Coach House Rear of 39Harlow Moor Drive Harrogate HG2 0JY England to 1 the Old Weaving Shed School Lane Addingham Ilkley West Yorkshire LS29 0BF on 5 October 2015 (1 page) |
5 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
8 September 2014 | Incorporation Statement of capital on 2014-09-08
|
8 September 2014 | Incorporation Statement of capital on 2014-09-08
|