ST JAMES MEDIA LLP

Register to unlock more data on OkredoRegister

ST JAMES MEDIA LLP

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

OC302951

Incorporation date

06/09/2002

Size

Micro Entity

Classification

-

Contacts

Registered address

Registered address

99 Kenton Road, Harrow, Middlesex HA3 0ANCopy
copy info iconCopy
See on map
Latest events (Record since 06/09/2002)
dot icon10/09/2019
Final Gazette dissolved via voluntary strike-off
dot icon25/06/2019
First Gazette notice for voluntary strike-off
dot icon14/06/2019
Application to strike the limited liability partnership off the register
dot icon14/06/2019
Micro company accounts made up to 2019-04-05
dot icon13/06/2019
Termination of appointment of Simon John Wilders as a member on 2019-04-05
dot icon13/06/2019
Termination of appointment of Joanna Trollope as a member on 2019-04-05
dot icon13/06/2019
Termination of appointment of Richard Terley as a member on 2019-04-05
dot icon13/06/2019
Termination of appointment of Anil Sri Pathmanathan as a member on 2019-04-05
dot icon13/06/2019
Termination of appointment of Jeremy James Swift as a member on 2019-04-05
dot icon13/06/2019
Termination of appointment of Andrew Robert Thornhill as a member on 2019-04-05
dot icon13/06/2019
Termination of appointment of Jonathan Darell Seal as a member on 2019-04-05
dot icon13/06/2019
Termination of appointment of Paul Charles Hargrave Pheysey as a member on 2019-04-05
dot icon13/06/2019
Termination of appointment of Hugh Alexander Rutherford as a member on 2019-04-05
dot icon13/06/2019
Termination of appointment of Steven Morgan as a member on 2019-04-05
dot icon13/06/2019
Termination of appointment of John Culverhouse Muncey as a member on 2019-04-05
dot icon13/06/2019
Termination of appointment of Gordon Climson Perry as a member on 2019-04-05
dot icon13/06/2019
Termination of appointment of Andrew Christopher Lapping as a member on 2019-04-05
dot icon13/06/2019
Termination of appointment of Michele Luzi as a member on 2019-04-05
dot icon13/06/2019
Termination of appointment of Christopher John Loynes as a member on 2019-04-05
dot icon13/06/2019
Termination of appointment of Lois Elizabeth Kerrison as a member on 2019-04-05
dot icon13/06/2019
Termination of appointment of Alan Wallace Laing as a member on 2019-04-05
dot icon13/06/2019
Termination of appointment of Gary Lloyd as a member on 2019-04-05
dot icon13/06/2019
Termination of appointment of Margaret Harrison as a member on 2019-04-05
dot icon13/06/2019
Termination of appointment of Peter Brown Grant as a member on 2019-04-05
dot icon13/06/2019
Termination of appointment of Enrico Filiberto Eusebi as a member on 2019-04-05
dot icon13/06/2019
Termination of appointment of Duncan Duckett as a member on 2019-04-05
dot icon13/06/2019
Termination of appointment of Jonathan Macnee Carswell as a member on 2019-04-05
dot icon13/06/2019
Termination of appointment of Peter Lincoln Breitenbach as a member on 2019-04-05
dot icon13/06/2019
Termination of appointment of Bernard Samuel Baron as a member on 2019-04-05
dot icon13/06/2019
Termination of appointment of David Paul Grant as a member on 2019-04-05
dot icon13/06/2019
Termination of appointment of Mary Elizabeth Baker as a member on 2019-04-05
dot icon13/06/2019
Termination of appointment of Kenneth Wilfred Baker as a member on 2019-04-05
dot icon13/06/2019
Termination of appointment of Nicholas Lorraine Edmund Hill as a member on 2019-04-05
dot icon11/01/2019
Termination of appointment of Adam Geoffrey Kerrison as a member on 2018-08-23
dot icon10/10/2018
Micro company accounts made up to 2018-04-05
dot icon14/09/2018
Confirmation statement made on 2018-09-06 with no updates
dot icon15/12/2017
Member's details changed for Enrico Filiberto Eusebi on 2017-10-31
dot icon09/11/2017
Micro company accounts made up to 2017-04-05
dot icon20/09/2017
Confirmation statement made on 2017-09-06 with no updates
dot icon06/06/2017
Member's details changed for Mr Gordon Climson Perry on 2017-05-24
dot icon06/06/2017
Member's details changed for Lois Elizabeth Kerrison on 2017-05-24
dot icon06/06/2017
Member's details changed for Adam Geoffrey Kerrison on 2017-05-24
dot icon06/06/2017
Member's details changed for Nicholas Lorraine Edmund Hill on 2017-05-24
dot icon07/12/2016
Total exemption small company accounts made up to 2016-04-05
dot icon26/09/2016
Confirmation statement made on 2016-09-06 with updates
dot icon16/11/2015
Total exemption small company accounts made up to 2015-04-05
dot icon22/09/2015
Annual return made up to 2015-09-06
dot icon05/12/2014
Annual return made up to 2014-09-06
dot icon27/11/2014
Total exemption small company accounts made up to 2014-04-05
dot icon30/10/2014
Appointment of Grosvenor Park Nominees No,1 Limited as a member on 2014-10-01
dot icon02/10/2014
Registered office address changed from 12 Lion & Lamb Yard Farnham Surrey GU9 7LL England to 99 Kenton Road Harrow Middlesex HA3 0AN on 2014-10-02
dot icon08/10/2013
Annual return made up to 2013-09-06
dot icon08/10/2013
Member's details changed for Rt Hon Lord Kenneth Wilfred Baker on 2013-09-06
dot icon03/10/2013
Member's details changed for Duncan Duckett on 2013-09-06
dot icon04/07/2013
Total exemption full accounts made up to 2013-04-05
dot icon15/05/2013
Resignation of an auditor
dot icon08/05/2013
Registered office address changed from C/O Grosvenor Park 3Rd Floor 7 Hanover Square London W1S 1HQ United Kingdom on 2013-05-08
dot icon29/10/2012
Annual return made up to 2012-09-06
dot icon25/10/2012
Termination of appointment of Terry Harrison as a member
dot icon28/08/2012
Full accounts made up to 2012-04-05
dot icon23/11/2011
Annual return made up to 2011-09-06
dot icon22/11/2011
Member's details changed for Simon John Wilders on 2011-09-05
dot icon09/08/2011
Full accounts made up to 2011-04-05
dot icon10/05/2011
Registered office address changed from Lower Ground Floor 47 Queen Anne Street London W1G 9JG on 2011-05-10
dot icon03/11/2010
Annual return made up to 2010-09-06
dot icon03/11/2010
Member's details changed for Jeremy James Swift on 2010-09-06
dot icon02/11/2010
Member's details changed for Richard Terley on 2010-09-06
dot icon02/11/2010
Member's details changed for Hugh Alexander Rutherford on 2010-09-06
dot icon02/11/2010
Member's details changed for Anil Sri Pathmanathan on 2010-09-06
dot icon02/11/2010
Member's details changed for Joanna Trollope on 2010-09-06
dot icon02/11/2010
Member's details changed for Steven Morgan on 2010-09-06
dot icon02/11/2010
Member's details changed for Adam Geoffrey Kerrison on 2010-09-06
dot icon02/11/2010
Member's details changed for Media Ecosse Nominees (Two) Limited on 2010-09-06
dot icon02/11/2010
Member's details changed for Terry Harrison on 2010-09-06
dot icon02/11/2010
Member's details changed for Media Ecosse Nominees (One) Limited on 2010-09-06
dot icon02/11/2010
Member's details changed for Gary Lloyd on 2010-09-06
dot icon02/11/2010
Member's details changed for Mr Alan Wallace Laing on 2010-09-06
dot icon02/11/2010
Member's details changed for Margaret Harrison on 2010-09-06
dot icon02/11/2010
Member's details changed for Lois Elizabeth Kerrison on 2010-09-06
dot icon02/11/2010
Member's details changed for Peter Brown Grant on 2010-09-06
dot icon02/11/2010
Member's details changed for Enrico Filiberto Eusebi on 2010-09-06
dot icon02/11/2010
Member's details changed for Simon John Wilders on 2010-09-06
dot icon02/11/2010
Member's details changed for Peter Lincoln Breitenbach on 2010-09-06
dot icon02/11/2010
Member's details changed for Jonathan Macnee Carswell on 2010-09-06
dot icon02/11/2010
Member's details changed for Duncan Duckett on 2010-09-06
dot icon09/09/2010
Full accounts made up to 2010-04-05
dot icon01/12/2009
Annual return made up to 2009-09-06
dot icon28/07/2009
Full accounts made up to 2009-04-05
dot icon16/02/2009
Annual return made up to 06/09/08
dot icon08/07/2008
Member's particulars bernard baron
dot icon30/06/2008
Full accounts made up to 2008-04-05
dot icon06/10/2007
Annual return made up to 06/09/07
dot icon20/09/2007
Member's particulars changed
dot icon20/09/2007
Member's particulars changed
dot icon20/09/2007
Member's particulars changed
dot icon20/09/2007
Member's particulars changed
dot icon20/09/2007
Member's particulars changed
dot icon14/08/2007
Member's particulars changed
dot icon11/08/2007
Member's particulars changed
dot icon11/08/2007
Member's particulars changed
dot icon03/07/2007
Full accounts made up to 2007-04-05
dot icon21/06/2007
Registered office changed on 21/06/07 from: suite 1B 4-5 arlington street london SW1A 1RA
dot icon05/09/2006
Full accounts made up to 2006-04-05
dot icon17/08/2006
Member's particulars changed
dot icon17/08/2006
Member's particulars changed
dot icon27/07/2006
Member's particulars changed
dot icon27/07/2006
Member's particulars changed
dot icon17/07/2006
Member's particulars changed
dot icon01/06/2006
Member margaret harrison details changed by form received on 060504 for LLP OC306117
dot icon12/05/2006
Annual return made up to 06/09/05
dot icon29/04/2006
Full accounts made up to 2005-04-05
dot icon29/04/2006
Registered office changed on 29/04/06 from: hanover house 14 hanover square london W1S 1HP
dot icon21/04/2006
Auditor's resignation
dot icon18/11/2005
Member's particulars changed
dot icon22/09/2005
Member joanna trollope details changed by form received on 210905 for LLP OC302317
dot icon20/09/2005
Member's particulars changed
dot icon20/09/2005
Member's particulars changed
dot icon08/08/2005
Member's particulars changed
dot icon26/07/2005
Member simon john wilders details changed by form received on 260705 for LLP OC304712
dot icon08/06/2005
Member simon wilders details changed by form received on 200505 for LLP OC301885
dot icon29/11/2004
Annual return made up to 06/09/04
dot icon17/09/2004
Full accounts made up to 2004-04-05
dot icon02/06/2004
Member's particulars changed
dot icon14/04/2004
Member simon wilders details changed by form received on 140404 for LLP OC304712
dot icon24/10/2003
Annual return made up to 06/09/03
dot icon28/08/2003
Member christopher loynes details changed by form received on 280803 for LLP OC304636
dot icon28/08/2003
Member andrew lapping details changed by form received on 280803 for LLP OC304636
dot icon17/07/2003
Particulars of mortgage/charge
dot icon20/06/2003
Member's particulars changed
dot icon20/06/2003
Member's particulars changed
dot icon17/06/2003
Full accounts made up to 2003-04-05
dot icon09/05/2003
Member media ecosse nominee details changed by form received on 090503 for LLP OC304636
dot icon09/05/2003
Member media ecosse nominee details changed by form received on 090503 for LLP OC304636
dot icon23/04/2003
Member's particulars changed
dot icon22/04/2003
Particulars of mortgage/charge
dot icon15/04/2003
Member's particulars changed
dot icon25/03/2003
New member appointed
dot icon25/03/2003
New member appointed
dot icon25/03/2003
New member appointed
dot icon25/03/2003
New member appointed
dot icon25/03/2003
New member appointed
dot icon25/03/2003
New member appointed
dot icon25/03/2003
New member appointed
dot icon25/03/2003
New member appointed
dot icon25/03/2003
New member appointed
dot icon25/03/2003
New member appointed
dot icon25/03/2003
New member appointed
dot icon25/03/2003
New member appointed
dot icon25/03/2003
New member appointed
dot icon25/03/2003
New member appointed
dot icon25/03/2003
New member appointed
dot icon25/03/2003
New member appointed
dot icon25/03/2003
New member appointed
dot icon25/03/2003
New member appointed
dot icon25/03/2003
New member appointed
dot icon25/03/2003
New member appointed
dot icon25/03/2003
New member appointed
dot icon25/03/2003
New member appointed
dot icon25/03/2003
New member appointed
dot icon25/03/2003
New member appointed
dot icon25/03/2003
New member appointed
dot icon25/03/2003
New member appointed
dot icon25/03/2003
New member appointed
dot icon25/03/2003
New member appointed
dot icon25/03/2003
New member appointed
dot icon25/03/2003
New member appointed
dot icon25/03/2003
New member appointed
dot icon10/01/2003
Accounting reference date shortened from 30/09/03 to 05/04/03
dot icon30/12/2002
Member resigned
dot icon30/12/2002
Member resigned
dot icon30/12/2002
New member appointed
dot icon30/12/2002
New member appointed
dot icon09/12/2002
Registered office changed on 09/12/02 from: 53-54 grosvenor street london W1K 3HU
dot icon06/09/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
05/04/2019
dot iconLast change occurred
05/04/2019

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
05/04/2019
dot iconNext account date
05/04/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

36
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ST JAMES MEDIA LLP

ST JAMES MEDIA LLP is an(a) Dissolved company incorporated on 06/09/2002 with the registered office located at 99 Kenton Road, Harrow, Middlesex HA3 0AN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ST JAMES MEDIA LLP?

toggle

ST JAMES MEDIA LLP is currently Dissolved. It was registered on 06/09/2002 and dissolved on 10/09/2019.

Where is ST JAMES MEDIA LLP located?

toggle

ST JAMES MEDIA LLP is registered at 99 Kenton Road, Harrow, Middlesex HA3 0AN.

What is the latest filing for ST JAMES MEDIA LLP?

toggle

The latest filing was on 10/09/2019: Final Gazette dissolved via voluntary strike-off.