Company NameJig Media Limited
Company StatusDissolved
Company Number09207277
CategoryPrivate Limited Company
Incorporation Date8 September 2014(9 years, 8 months ago)
Dissolution Date7 November 2023 (6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Director

Director NameMr Ricky Bailey
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Wharfedale Place
Harrogate
HG2 0AY

Contact

Websitewww.jigmedia.co.uk
Telephone07 595841118
Telephone regionMobile

Location

Registered Address4 Wharfedale Place
Harrogate
HG2 0AY
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardRossett
Built Up AreaHarrogate

Shareholders

100 at £1Ricky Bailey
100.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

7 November 2023Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2023First Gazette notice for voluntary strike-off (1 page)
9 August 2023Application to strike the company off the register (1 page)
17 December 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
13 September 2022Confirmation statement made on 8 September 2022 with no updates (3 pages)
8 September 2021Confirmation statement made on 8 September 2021 with no updates (3 pages)
1 September 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
18 August 2021Registered 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 2021Change of details for Mr Ricky Bailey as a person with significant control on 18 August 2021 (2 pages)
11 September 2020Confirmation statement made on 8 September 2020 with no updates (3 pages)
14 May 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
11 September 2019Confirmation statement made on 8 September 2019 with no updates (3 pages)
23 May 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
25 March 2019Change of details for Mr Ricky Bailey as a person with significant control on 25 March 2019 (2 pages)
25 March 2019Registered 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 2019Director's details changed for Mr Ricky Bailey on 25 March 2019 (2 pages)
11 September 2018Confirmation statement made on 8 September 2018 with no updates (3 pages)
29 May 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
27 March 2018Current accounting period extended from 30 September 2017 to 31 March 2018 (1 page)
8 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
30 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
30 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
8 September 2016Registered 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 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
8 September 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
8 September 2016Registered 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 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
25 March 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
5 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(3 pages)
5 October 2015Director's details changed for Mr Ricky Bailey on 1 July 2015 (2 pages)
5 October 2015Director's details changed for Mr Ricky Bailey on 1 July 2015 (2 pages)
5 October 2015Registered 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 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(3 pages)
5 October 2015Registered 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 2015Director's details changed for Mr Ricky Bailey on 1 July 2015 (2 pages)
5 October 2015Registered 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 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(3 pages)
8 September 2014Incorporation
Statement of capital on 2014-09-08
  • GBP 100
(24 pages)
8 September 2014Incorporation
Statement of capital on 2014-09-08
  • GBP 100
(24 pages)