This company is commonly known as Jack Media Oxfordshire Limited. The company was founded 28 years ago and was given the registration number 03191175. The firm's registered office is in WITNEY. You can find them at Chilbrook Suite 4, Oasis Business Park, , Stanton Harcourt Road, Eynsham, Witney, Oxon. This company's SIC code is 60100 - Radio broadcasting.
Name | : | JACK MEDIA OXFORDSHIRE LIMITED |
---|---|---|
Company Number | : | 03191175 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 April 1996 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Chilbrook Suite 4, Oasis Business Park, , Stanton Harcourt Road, Eynsham, Witney, Oxon, United Kingdom, OX29 4TP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6 Glenard Hall, Goatstown Road, Clonskeagh, Ireland, IRISH | Secretary | 07 June 2006 | Active |
37, Market Square, Witney, England, OX28 6RE | Director | 07 June 2006 | Active |
37, Market Square, Witney, England, OX28 6RE | Director | 07 June 2006 | Active |
37, Market Square, Witney, England, OX28 6RE | Director | 07 June 2006 | Active |
Millstone, 39 Windmill Field, Windlesham, GU20 6QD | Secretary | 20 November 2000 | Active |
7 Gardiner Close, Abingdon, OX14 3YA | Secretary | 20 October 2003 | Active |
17 Barnack Road, St Martins, Stamford, PE9 2NA | Secretary | 14 April 1998 | Active |
Ashcombe House Dean Wood Road, Jordans, Beaconsfield, HP9 2UU | Secretary | 03 May 1996 | Active |
5 Chancery Lane, Cliffords Inn, London, EC4A 1BU | Corporate Nominee Secretary | 26 April 1996 | Active |
14 Chalfont Road, Oxford, OX2 6TH | Director | 06 May 1997 | Active |
20 Alicia Close, Cawston, Rugby, CV22 7GT | Director | 01 May 1997 | Active |
The Rector's Lodgings, Exeter College, Oxford, OX1 3DP | Director | 06 December 1999 | Active |
29 Hulse Road, Salisbury, SP1 3LU | Director | 03 May 1996 | Active |
255 North Block, County Hall Westminster, London, SE1 7GF | Director | 14 January 2002 | Active |
Millstone, 39 Windmill Field, Windlesham, GU20 6QD | Director | 20 October 2003 | Active |
West Barn, Manor Lane Oare, Hermitage, RG18 9SB | Director | 21 December 2001 | Active |
Manor House 71 High Street, Oakington, Cambridge, CB4 5AG | Director | 15 March 1999 | Active |
5 Chancery Lane, Cliffords Inn, London, EC4A 1BU | Nominee Director | 26 April 1996 | Active |
5 Chancery Lane, Cliffords Inn, London, EC4A 1BU | Nominee Director | 26 April 1996 | Active |
24 Thorpe Meadows, Peterborough, PE3 6GA | Director | 14 April 1998 | Active |
8 Tyndale Road, Oxford, OX4 1JL | Director | 04 January 1999 | Active |
31 Saint John Street, Oxford, OX1 2LH | Director | 24 December 2001 | Active |
5 Rupert Road, Cowley, Oxford, OX4 2QQ | Director | 20 November 2000 | Active |
17 Barnack Road, St Martins, Stamford, PE9 2NA | Director | 14 April 1998 | Active |
Ashcombe House Dean Wood Road, Jordans, Beaconsfield, HP9 2UU | Director | 03 May 1996 | Active |
21 Crescent Road, Oxford, OX4 2NZ | Director | 24 December 2001 | Active |
Nightingale Cottage, Great Holt Old Lane Dockenfield, Farnham, GU10 4HQ | Director | 01 December 1999 | Active |
13 Queens Gate Place Mews, London, SW7 5BT | Director | 06 May 1997 | Active |
Links Farmhouse Ayleswade Lane, Biddenden, Ashford, TN27 8LE | Director | 20 November 2000 | Active |
Thorncroft, 11 Ridgevale Close Gulval, Penzance, TR18 3RB | Director | 01 December 1999 | Active |
Hundley House, Charlbury, OX7 3QY | Director | 03 May 1996 | Active |
1 Southview Terrace, Princes Road, Bourne End, SL8 5JB | Director | 21 December 2001 | Active |
Sunny Glen, Reskivers, Truro, TR2 5TE | Director | 06 December 1999 | Active |
14 Waldron Drive, Loose, Maidstone, ME15 9TG | Director | 20 November 2000 | Active |
Chilbrook, Suite 4, Oasis Business Park, , Stanton Harcourt Road, Eynsham, Witney, United Kingdom, OX29 4TP | Director | 03 November 2011 | Active |
Ari Consultancy Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Suite 12 Pegaxis House, Victoria Road, Surbiton, England, KT6 4JX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Address | Change registered office address company with date old address new address. | Download |
2023-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-09 | Officers | Termination director company with name termination date. | Download |
2022-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-20 | Officers | Termination director company with name termination date. | Download |
2022-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-02 | Address | Change registered office address company with date old address new address. | Download |
2020-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-10 | Address | Move registers to sail company with new address. | Download |
2020-05-10 | Address | Change sail address company with old address new address. | Download |
2019-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-02 | Officers | Change person director company with change date. | Download |
2019-02-21 | Address | Change registered office address company with date old address new address. | Download |
2019-02-14 | Resolution | Resolution. | Download |
2018-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.