Company NameJackson Media Production Limited
DirectorCharlotte Ami Jane Jackson
Company StatusActive
Company Number07997613
CategoryPrivate Limited Company
Incorporation Date20 March 2012(12 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Director

Director NameMiss Charlotte Ami Jane Jackson
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHoled Stone Barn Stisted Cottage Farm
Hollies Road
Braintree
Essex
CM77 8DZ

Location

Registered AddressHoled Stone Barn Stisted Cottage Farm
Hollies Road
Braintree
Essex
CM77 8DZ
RegionEast of England
ConstituencyWitham
CountyEssex
ParishBradwell
WardCoggeshall
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Charlotte Ami Jane Jackson
100.00%
Ordinary

Financials

Year2014
Net Worth£974
Cash£31,465
Current Liabilities£39,960

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return20 March 2024 (1 month, 1 week ago)
Next Return Due3 April 2025 (11 months, 1 week from now)

Filing History

9 April 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
27 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
16 April 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
9 April 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
8 January 2018Micro company accounts made up to 31 March 2017 (4 pages)
25 April 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
5 April 2017Compulsory strike-off action has been discontinued (1 page)
5 April 2017Compulsory strike-off action has been discontinued (1 page)
4 April 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 April 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
24 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(3 pages)
24 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(3 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 April 2015Director's details changed for Miss Charlotte Ami Jane Jackson on 20 March 2015 (2 pages)
8 April 2015Director's details changed for Miss Charlotte Ami Jane Jackson on 20 March 2015 (2 pages)
8 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(3 pages)
8 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(3 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 July 2014Amended total exemption small company accounts made up to 31 March 2013 (6 pages)
23 July 2014Amended total exemption small company accounts made up to 31 March 2013 (6 pages)
8 May 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(3 pages)
8 May 2014Director's details changed for Miss Charlotte Ami Jane Jackson on 20 March 2014 (2 pages)
8 May 2014Director's details changed for Miss Charlotte Ami Jane Jackson on 20 March 2014 (2 pages)
8 May 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(3 pages)
3 April 2014Registered office address changed from 23 Rectory Road West Bridgford Nottingham Nottinghamshire NG2 6BE United Kingdom on 3 April 2014 (1 page)
3 April 2014Registered office address changed from 23 Rectory Road West Bridgford Nottingham Nottinghamshire NG2 6BE United Kingdom on 3 April 2014 (1 page)
3 April 2014Registered office address changed from 23 Rectory Road West Bridgford Nottingham Nottinghamshire NG2 6BE United Kingdom on 3 April 2014 (1 page)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (3 pages)
4 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (3 pages)
20 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
20 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
20 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)