JACK MEDIA LONDON LIMITED
LONDON BOOKIE ALERTS LIMITED

Hellopages » Greater London » Camden » W1T 1QR

Company number 05458150
Status Active
Incorporation Date 20 May 2005
Company Type Private Limited Company
Address MIKE COLLING & COMPANY LIMITED, STEPHEN BUILDINGS, 30 GRESSE STREET, LONDON, W1T 1QR
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Consolidated accounts of parent company for subsidiary company period ending 30/12/15; Notice of agreement to exemption from audit of accounts for period ending 30/12/15; Audit exemption statement of guarantee by parent company for period ending 30/12/15. The most likely internet sites of JACK MEDIA LONDON LIMITED are www.jackmedialondon.co.uk, and www.jack-media-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. Jack Media London Limited is a Private Limited Company. The company registration number is 05458150. Jack Media London Limited has been working since 20 May 2005. The present status of the company is Active. The registered address of Jack Media London Limited is Mike Colling Company Limited Stephen Buildings 30 Gresse Street London W1t 1qr. . LAU, Yin Har is a Secretary of the company. COLLING, Michael John is a Director of the company. Secretary MATTHEWS, Robin Edward Abbey has been resigned. Secretary NOBLE, Robert Michael has been resigned. Secretary TAYLOR, Christopher has been resigned. Director BLAKE, Verity Christina has been resigned. Director FAUST, Emmeline Genevieve has been resigned. Director NOBLE, Robert Michael has been resigned. Director STEVENS, Edward John David has been resigned. Director WILLACY, Jonathan Harold has been resigned. The company operates in "Advertising agencies".


Current Directors

Secretary
LAU, Yin Har
Appointed Date: 11 April 2013

Director
COLLING, Michael John
Appointed Date: 11 April 2013
65 years old

Resigned Directors

Secretary
MATTHEWS, Robin Edward Abbey
Resigned: 24 July 2007
Appointed Date: 29 November 2005

Secretary
NOBLE, Robert Michael
Resigned: 11 April 2013
Appointed Date: 01 August 2007

Secretary
TAYLOR, Christopher
Resigned: 29 November 2005
Appointed Date: 20 May 2005

Director
BLAKE, Verity Christina
Resigned: 28 November 2012
Appointed Date: 01 September 2011
49 years old

Director
FAUST, Emmeline Genevieve
Resigned: 11 April 2013
Appointed Date: 20 May 2005
47 years old

Director
NOBLE, Robert Michael
Resigned: 11 April 2013
Appointed Date: 01 January 2006
66 years old

Director
STEVENS, Edward John David
Resigned: 11 April 2013
Appointed Date: 01 December 2005
47 years old

Director
WILLACY, Jonathan Harold
Resigned: 30 June 2015
Appointed Date: 11 April 2013
62 years old

JACK MEDIA LONDON LIMITED Events

08 Jul 2016
Consolidated accounts of parent company for subsidiary company period ending 30/12/15
23 Jun 2016
Notice of agreement to exemption from audit of accounts for period ending 30/12/15
23 Jun 2016
Audit exemption statement of guarantee by parent company for period ending 30/12/15
20 Jun 2016
Total exemption small company accounts made up to 30 December 2015
23 May 2016
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1,000

...
... and 65 more events
05 Jan 2006
New director appointed
21 Dec 2005
Company name changed bookie alerts LIMITED\certificate issued on 21/12/05
12 Dec 2005
New secretary appointed
12 Dec 2005
Secretary resigned
20 May 2005
Incorporation