Company NameJoe Public Media Limited
DirectorsDaniel Barry Brown and Zoe Hannah Rose Brown
Company StatusActive
Company Number04613023
CategoryPrivate Limited Company
Incorporation Date10 December 2002(21 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services
SIC 2231Reproduction of sound recording
SIC 18201Reproduction of sound recording
SIC 2232Reproduction of video recording
SIC 18202Reproduction of video recording
Section JInformation and communication
SIC 58141Publishing of learned journals

Directors

Secretary NameDaniel Barry Brown
NationalityBritish
StatusCurrent
Appointed20 May 2003(5 months, 1 week after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Fostal Close
Leigh On Sea
Essex
SS9 4HB
Director NameDaniel Barry Brown
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2005(2 years after company formation)
Appointment Duration19 years, 3 months
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address8 Fostal Close
Leigh On Sea
Essex
SS9 4HB
Director NameZoe Hannah Rose Brown
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2007(4 years, 1 month after company formation)
Appointment Duration17 years, 2 months
RoleHousewife
Country of ResidenceEngland
Correspondence Address8 Fostal Close
Leigh On Sea
Essex
SS9 4HB
Director NameMartin Andrew Harris
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2002(same day as company formation)
RoleCarpet Fitter
Correspondence Address47 Meynell Avenue
Canvey Island
Essex
SS8 7DA
Secretary NameKirk John Harris
NationalityBritish
StatusResigned
Appointed10 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address47 Meynell Avenue
Canvey Island
Essex
SS8 7DA
Director NameMr Michael Lowther
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2003(5 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 06 February 2007)
RolePublisher
Country of ResidenceEngland
Correspondence Address96 Cliffsea Grove
Leigh On Sea
Essex
SS9 1NQ

Contact

Websitejoepublic.co.uk

Location

Registered AddressTurnpike House
1208/1210 London Road
Leigh-On-Sea
Essex
SS9 2UA
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Daniel Barry Brown
100.00%
Ordinary

Financials

Year2014
Net Worth£7,441
Cash£13,813
Current Liabilities£11,379

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return10 December 2023 (4 months, 2 weeks ago)
Next Return Due24 December 2024 (8 months from now)

Filing History

12 December 2023Confirmation statement made on 10 December 2023 with no updates (3 pages)
15 March 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
13 December 2022Confirmation statement made on 10 December 2022 with no updates (3 pages)
28 March 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
9 February 2022Confirmation statement made on 10 December 2021 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
11 December 2020Confirmation statement made on 10 December 2020 with no updates (3 pages)
16 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
12 December 2019Confirmation statement made on 10 December 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
17 December 2018Confirmation statement made on 10 December 2018 with no updates (3 pages)
22 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
18 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
17 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
17 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
21 December 2016Confirmation statement made on 10 December 2016 with updates (6 pages)
21 December 2016Confirmation statement made on 10 December 2016 with updates (6 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
23 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(5 pages)
23 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(5 pages)
25 February 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
25 February 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
18 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(5 pages)
18 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(5 pages)
10 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
10 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
23 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(5 pages)
23 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(5 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
3 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
24 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
24 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
10 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
2 November 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
2 November 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
5 January 2010Director's details changed for Zoe Hannah Rose Brown on 8 December 2009 (2 pages)
5 January 2010Director's details changed for Zoe Hannah Rose Brown on 8 December 2009 (2 pages)
5 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Daniel Barry Brown on 8 December 2009 (2 pages)
5 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Zoe Hannah Rose Brown on 8 December 2009 (2 pages)
5 January 2010Director's details changed for Daniel Barry Brown on 8 December 2009 (2 pages)
5 January 2010Director's details changed for Daniel Barry Brown on 8 December 2009 (2 pages)
22 October 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
22 October 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
4 February 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
4 February 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
7 January 2009Return made up to 10/12/08; full list of members (4 pages)
7 January 2009Return made up to 10/12/08; full list of members (4 pages)
7 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
7 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
11 January 2008Return made up to 10/12/07; full list of members (3 pages)
11 January 2008Return made up to 10/12/07; full list of members (3 pages)
26 July 2007New director appointed (1 page)
26 July 2007Director resigned (1 page)
26 July 2007New director appointed (1 page)
26 July 2007Director resigned (1 page)
5 March 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
5 March 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
4 January 2007Return made up to 10/12/06; full list of members (3 pages)
4 January 2007Return made up to 10/12/06; full list of members (3 pages)
23 February 2006Director's particulars changed (1 page)
23 February 2006Director's particulars changed (1 page)
15 February 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
15 February 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
20 January 2006Total exemption small company accounts made up to 30 June 2004 (7 pages)
20 January 2006Total exemption small company accounts made up to 30 June 2004 (7 pages)
3 January 2006Return made up to 10/12/05; full list of members (3 pages)
3 January 2006Return made up to 10/12/05; full list of members (3 pages)
16 March 2005New director appointed (2 pages)
16 March 2005New director appointed (2 pages)
15 December 2004Return made up to 10/12/04; full list of members (6 pages)
15 December 2004Return made up to 10/12/04; full list of members (6 pages)
19 February 2004Accounts for a dormant company made up to 30 June 2003 (7 pages)
19 February 2004Accounts for a dormant company made up to 30 June 2003 (7 pages)
29 January 2004Accounting reference date shortened from 31/12/03 to 30/06/03 (1 page)
29 January 2004Accounting reference date shortened from 31/12/03 to 30/06/03 (1 page)
23 December 2003Ad 30/05/03--------- £ si 99@1 (2 pages)
23 December 2003Return made up to 10/12/03; full list of members (6 pages)
23 December 2003Return made up to 10/12/03; full list of members (6 pages)
23 December 2003Ad 30/05/03--------- £ si 99@1 (2 pages)
23 June 2003Secretary resigned (1 page)
23 June 2003New director appointed (2 pages)
23 June 2003New secretary appointed (2 pages)
23 June 2003Director resigned (1 page)
23 June 2003New director appointed (2 pages)
23 June 2003Secretary resigned (1 page)
23 June 2003New secretary appointed (2 pages)
23 June 2003Director resigned (1 page)
13 June 2003Company name changed M. harris flooring LTD\certificate issued on 13/06/03 (2 pages)
13 June 2003Company name changed M. harris flooring LTD\certificate issued on 13/06/03 (2 pages)
10 December 2002Incorporation (16 pages)
10 December 2002Incorporation (16 pages)