JN NEWS AND MEDIA GROUP LIMITED
LONDON NEWINCCO 1122 LIMITED

Hellopages » Greater London » Westminster » W1U 1PB

Company number 07784410
Status Active
Incorporation Date 23 September 2011
Company Type Private Limited Company
Address 5 WIGMORE STREET, LONDON, W1U 1PB
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Confirmation statement made on 23 September 2016 with updates; Termination of appointment of Maurice Moses Benady as a director on 16 September 2016; Registered office address changed from Equity House 128 136 High Street Edgware Middlesex HA8 7EL England to 5 Wigmore Street London W1U 1PB on 23 September 2016. The most likely internet sites of JN NEWS AND MEDIA GROUP LIMITED are www.jnnewsandmediagroup.co.uk, and www.jn-news-and-media-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and one months. Jn News and Media Group Limited is a Private Limited Company. The company registration number is 07784410. Jn News and Media Group Limited has been working since 23 September 2011. The present status of the company is Active. The registered address of Jn News and Media Group Limited is 5 Wigmore Street London W1u 1pb. . SUMMERS, Paul Keith is a Director of the company. Secretary OLSWANG COSEC LIMITED has been resigned. Director BENADY, Maurice Moses has been resigned. Director HOFFMAN, Gideon has been resigned. Director MACKIE, Christopher Alan has been resigned. Director OLSWANG DIRECTORS 1 LIMITED has been resigned. Director OLSWANG DIRECTORS 2 LIMITED has been resigned. Director TRAFALGAR OFFICERS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
SUMMERS, Paul Keith
Appointed Date: 18 December 2014
47 years old

Resigned Directors

Secretary
OLSWANG COSEC LIMITED
Resigned: 22 February 2012
Appointed Date: 23 September 2011

Director
BENADY, Maurice Moses
Resigned: 16 September 2016
Appointed Date: 12 December 2012
60 years old

Director
HOFFMAN, Gideon
Resigned: 18 December 2014
Appointed Date: 22 February 2012
50 years old

Director
MACKIE, Christopher Alan
Resigned: 22 February 2012
Appointed Date: 23 September 2011
65 years old

Director
OLSWANG DIRECTORS 1 LIMITED
Resigned: 22 February 2012
Appointed Date: 23 September 2011

Director
OLSWANG DIRECTORS 2 LIMITED
Resigned: 22 February 2012
Appointed Date: 23 September 2011

Director
TRAFALGAR OFFICERS LIMITED
Resigned: 12 December 2012
Appointed Date: 22 February 2012

Persons With Significant Control

Mr Marc Jason Boyan
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Leo Noé
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JN NEWS AND MEDIA GROUP LIMITED Events

24 Nov 2016
Confirmation statement made on 23 September 2016 with updates
27 Sep 2016
Termination of appointment of Maurice Moses Benady as a director on 16 September 2016
23 Sep 2016
Registered office address changed from Equity House 128 136 High Street Edgware Middlesex HA8 7EL England to 5 Wigmore Street London W1U 1PB on 23 September 2016
22 Jul 2016
Registered office address changed from 3th Floor, Highgate Business Centre 33 Greenwood Place London NW5 1LB to Equity House 128 136 High Street Edgware Middlesex HA8 7EL on 22 July 2016
14 Jul 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 21 more events
27 Feb 2012
Termination of appointment of Olswang Cosec Limited as a secretary
27 Feb 2012
Statement of capital following an allotment of shares on 22 February 2012
  • GBP 2

22 Feb 2012
Company name changed newincco 1122 LIMITED\certificate issued on 22/02/12
  • RES15 ‐ Change company name resolution on 2012-02-22

22 Feb 2012
Change of name notice
23 Sep 2011
Incorporation