CJ MEDIA LIMITED

Register to unlock more data on OkredoRegister

CJ MEDIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06407904

Incorporation date

24/10/2007

Size

Micro Entity

Contacts

Registered address

Registered address

54-62 Boleyn Road, Flat 4, London N16 8JLCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/2007)
dot icon30/12/2025
Micro company accounts made up to 2025-10-31
dot icon21/11/2025
Confirmation statement made on 2025-10-29 with updates
dot icon31/07/2025
Micro company accounts made up to 2024-10-31
dot icon29/10/2024
Confirmation statement made on 2024-10-29 with no updates
dot icon29/07/2024
Micro company accounts made up to 2023-10-31
dot icon31/10/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon28/04/2023
Micro company accounts made up to 2022-10-31
dot icon11/11/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon25/04/2022
Micro company accounts made up to 2021-10-31
dot icon01/11/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon01/11/2021
Director's details changed for Mr Christopher John Mahony on 2021-11-01
dot icon01/11/2021
Change of details for Mr Christopher John Mahony as a person with significant control on 2021-11-01
dot icon01/11/2021
Registered office address changed from 92 Well Street London E9 7JA England to 54-62 Boleyn Road Flat 4 London N16 8JL on 2021-11-01
dot icon19/07/2021
Micro company accounts made up to 2020-10-31
dot icon09/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon01/07/2020
Micro company accounts made up to 2019-10-31
dot icon01/05/2020
Director's details changed for Mr Christopher John Mahony on 2020-05-01
dot icon01/05/2020
Change of details for Mr Christopher John Mahony as a person with significant control on 2020-05-01
dot icon01/05/2020
Registered office address changed from 329 329 Queensbridge Road London E8 7LA England to 92 Well Street London E9 7JA on 2020-05-01
dot icon19/11/2019
Registered office address changed from 329 Queensbridge Road London E8 3LA England to 329 329 Queensbridge Road London E8 7LA on 2019-11-19
dot icon05/11/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon30/07/2019
Micro company accounts made up to 2018-10-31
dot icon30/07/2019
Registered office address changed from 32 Dalston Lane Flat 1 London E8 3AU England to 329 Queensbridge Road London E8 3LA on 2019-07-30
dot icon15/07/2019
Registered office address changed from Unit 1.1 Lafone House the Leather Market, 11/13 Weston Street London SE1 3ER England to 32 Dalston Lane Flat 1 London E8 3AU on 2019-07-15
dot icon08/04/2019
Registered office address changed from Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW England to Unit 1.1 Lafone House the Leather Market, 11/13 Weston Street London SE1 3ER on 2019-04-08
dot icon22/11/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon27/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon24/05/2018
Registered office address changed from Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW England to Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW on 2018-05-24
dot icon22/03/2018
Registered office address changed from 4th Floor International House Queens Road Brighton East Sussex BN1 3XE England to Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW on 2018-03-22
dot icon06/12/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon25/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon11/01/2017
Compulsory strike-off action has been discontinued
dot icon10/01/2017
First Gazette notice for compulsory strike-off
dot icon09/01/2017
Confirmation statement made on 2016-10-31 with updates
dot icon21/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon20/01/2016
Registered office address changed from Ground Floor 19 New Road Brighton East Sussex BN1 1UF to 4th Floor International House Queens Road Brighton East Sussex BN1 3XE on 2016-01-20
dot icon25/11/2015
Annual return made up to 2015-10-24 with full list of shareholders
dot icon02/06/2015
Total exemption small company accounts made up to 2014-10-31
dot icon14/01/2015
Termination of appointment of Lucraft Secretarial Limited as a secretary on 2015-01-14
dot icon31/10/2014
Annual return made up to 2014-10-24 with full list of shareholders
dot icon04/03/2014
Registered office address changed from 19 New Road Brighton East Sussex BN1 1UF on 2014-03-04
dot icon30/01/2014
Total exemption small company accounts made up to 2013-10-31
dot icon19/11/2013
Annual return made up to 2013-10-24 with full list of shareholders
dot icon27/03/2013
Director's details changed for Mr Christopher John Mahony on 2013-03-26
dot icon13/02/2013
Total exemption small company accounts made up to 2012-10-31
dot icon05/02/2013
Director's details changed for Mr Christopher John Mahony on 2012-10-24
dot icon05/02/2013
Director's details changed for Christopher John Mahony on 2012-02-01
dot icon01/11/2012
Annual return made up to 2012-10-24 with full list of shareholders
dot icon18/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon08/12/2011
Annual return made up to 2011-10-24 with full list of shareholders
dot icon20/01/2011
Total exemption small company accounts made up to 2010-10-31
dot icon26/11/2010
Annual return made up to 2010-10-24 with full list of shareholders
dot icon25/11/2010
Director's details changed for Christopher John Mahony on 2010-01-01
dot icon05/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon13/11/2009
Annual return made up to 2009-10-24 with full list of shareholders
dot icon12/11/2009
Director's details changed for Christopher John Mahony on 2009-11-12
dot icon12/11/2009
Secretary's details changed for Lucraft Secretarial Limited on 2009-11-12
dot icon14/01/2009
Accounts for a dormant company made up to 2008-10-31
dot icon21/11/2008
Return made up to 24/10/08; full list of members
dot icon20/11/2008
Secretary's change of particulars / luckaft secretarial LIMITED / 24/10/2007
dot icon01/11/2007
New secretary appointed
dot icon01/11/2007
New director appointed
dot icon25/10/2007
Director resigned
dot icon25/10/2007
Secretary resigned
dot icon24/10/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
29/10/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
11.79K
-
0.00
-
-
2022
0
10.90K
-
0.00
-
-
2022
0
10.90K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

10.90K £Descended-7.61 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Christopher John Mahony
Director
24/10/2007 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CJ MEDIA LIMITED

CJ MEDIA LIMITED is an(a) Active company incorporated on 24/10/2007 with the registered office located at 54-62 Boleyn Road, Flat 4, London N16 8JL. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CJ MEDIA LIMITED?

toggle

CJ MEDIA LIMITED is currently Active. It was registered on 24/10/2007 .

Where is CJ MEDIA LIMITED located?

toggle

CJ MEDIA LIMITED is registered at 54-62 Boleyn Road, Flat 4, London N16 8JL.

What does CJ MEDIA LIMITED do?

toggle

CJ MEDIA LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for CJ MEDIA LIMITED?

toggle

The latest filing was on 30/12/2025: Micro company accounts made up to 2025-10-31.