Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JML MEDIA LIMITED
Company Information for

JML MEDIA LIMITED

JML, CHISWICK GREEN, 610 CHISWICK HIGH ROAD, LONDON, W4 5RU,
Company Registration Number
04995304
Private Limited Company
Active

Company Overview

About Jml Media Ltd
JML MEDIA LIMITED was founded on 2003-12-15 and has its registered office in London. The organisation's status is listed as "Active". Jml Media Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
JML MEDIA LIMITED
 
Legal Registered Office
JML, CHISWICK GREEN
610 CHISWICK HIGH ROAD
LONDON
W4 5RU
Other companies in NW5
 
Previous Names
JOHN MILLS AVIATION LIMITED14/10/2009
Filing Information
Company Number 04995304
Company ID Number 04995304
Date formed 2003-12-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/12/2015
Return next due 12/01/2017
Type of accounts SMALL
Last Datalog update: 2024-04-06 12:02:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JML MEDIA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name JML MEDIA LIMITED
The following companies were found which have the same name as JML MEDIA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JML MEDIA INC. 284 MOTT ST 3E NEW YORK NY 10012 Active Company formed on the 2010-03-25
JML MEDIA GROUP LLC New Jersey Unknown
JML MEDIA GROUP LLC 743 NORTHWEST 174TH TERRACE PEMBROKE PINES FL 33029 Active Company formed on the 2021-01-01
JML MEDIA LLC 170 S LINCOLN STE 150 SPOKANE WA 99201 Active Company formed on the 2022-08-22
JML MEDIA, INC. 3732 N.W. 16TH STREET FT. LAUDERDALE FL 33311 Inactive Company formed on the 2006-09-22
JML MEDIATION PA 5033 N BAY ROAD MIAMI BEACH FL 33140 Active Company formed on the 2018-10-23

Company Officers of JML MEDIA LIMITED

Current Directors
Officer Role Date Appointed
KENNETH JOHN DALY
Director 2009-10-08
JOHN ANGUS DONALD MILLS
Director 2004-03-25
SHAUN DRYDEN TEBBLE
Director 2009-10-08
Previous Officers
Officer Role Date Appointed Date Resigned
SANNA HUANG WEI
Company Secretary 2005-03-29 2016-11-01
SANNA HUANG WEI
Director 2009-10-08 2016-11-01
DIANE SUSAN JONES
Company Secretary 2004-03-25 2005-03-29
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Company Secretary 2003-12-15 2004-03-25
DLA NOMINEES LIMITED
Director 2003-12-15 2004-03-25
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Director 2003-12-15 2004-03-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KENNETH JOHN DALY MEDICAP NUTRITION UK LIMITED Director 2017-11-20 CURRENT 2017-11-20 Active - Proposal to Strike off
KENNETH JOHN DALY JML COSMETICS LIMITED Director 2017-08-23 CURRENT 2017-08-23 Active - Proposal to Strike off
KENNETH JOHN DALY BRAND EVANGELISTS FOR BEAUTY LIMITED Director 2017-05-24 CURRENT 2017-05-24 Active
KENNETH JOHN DALY JML TOYS LTD. Director 2015-07-27 CURRENT 2014-11-10 Dissolved 2017-04-04
KENNETH JOHN DALY PICCSLE LIMITED Director 2014-08-05 CURRENT 2014-08-05 Active
JOHN ANGUS DONALD MILLS BUSINESS FOR BREXIT LIMITED Director 2016-11-08 CURRENT 2016-11-08 Active
JOHN ANGUS DONALD MILLS LABOUR FUTURE LIMITED Director 2016-07-18 CURRENT 2016-07-18 Active - Proposal to Strike off
JOHN ANGUS DONALD MILLS REGIS 5 LIMITED Director 2015-03-28 CURRENT 2015-03-28 Dissolved 2017-04-04
JOHN ANGUS DONALD MILLS JML TOYS LTD. Director 2014-11-10 CURRENT 2014-11-10 Dissolved 2017-04-04
JOHN ANGUS DONALD MILLS THE POUND CAMPAIGN LTD Director 2014-01-28 CURRENT 2014-01-28 Active - Proposal to Strike off
JOHN ANGUS DONALD MILLS LABOUR LEAVE LIMITED Director 2013-03-14 CURRENT 2013-03-14 Active - Proposal to Strike off
JOHN ANGUS DONALD MILLS LABOUR FOR BRITAIN LIMITED Director 2013-02-15 CURRENT 2013-02-15 Active
JOHN ANGUS DONALD MILLS THE OPENDEMOCRACY FOUNDATION FOR THE ADVANCEMENT OF GLOBAL EDUCATION Director 2012-01-24 CURRENT 2003-06-23 Active
JOHN ANGUS DONALD MILLS OPENDEMOCRACY LIMITED Director 2012-01-24 CURRENT 1999-10-08 Active
JOHN ANGUS DONALD MILLS JML DIRECT LIMITED Director 2004-03-25 CURRENT 2003-12-15 Active
JOHN ANGUS DONALD MILLS JOHN MILLS LIMITED Director 1991-09-04 CURRENT 1986-05-21 Active
SHAUN DRYDEN TEBBLE JOHN MILLS LIMITED Director 2006-12-01 CURRENT 1986-05-21 Active
SHAUN DRYDEN TEBBLE JML DIRECT LIMITED Director 2006-12-01 CURRENT 2003-12-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-22CONFIRMATION STATEMENT MADE ON 22/11/23, WITH NO UPDATES
2023-10-06Director's details changed for Mr Shaun Dryden Tebble on 2023-10-06
2023-10-06Director's details changed for Mr Kenneth John Daly on 2023-10-06
2023-09-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-08-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-11-24CS01CONFIRMATION STATEMENT MADE ON 22/11/21, WITH NO UPDATES
2021-07-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-03-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANGUS DONALD MILLS
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 22/11/20, WITH NO UPDATES
2020-07-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 22/11/19, WITH UPDATES
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 21/11/19, WITH NO UPDATES
2019-07-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-30CS01CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES
2019-05-03PSC02Notification of John Mills Limited as a person with significant control on 2018-06-01
2019-05-03AP01DIRECTOR APPOINTED MR JOHN ANGUS DONALD MILLS
2019-05-03PSC07CESSATION OF KENNETH JOHN DALY AS A PERSON OF SIGNIFICANT CONTROL
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES
2018-11-20PSC07CESSATION OF JOHN MILLS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-11-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENNETH JOHN DALY
2018-11-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANGUS DONALD MILLS
2018-08-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-02-14CS01CONFIRMATION STATEMENT MADE ON 15/12/17, WITH NO UPDATES
2017-06-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-01-19LATEST SOC19/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-19CS01CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2016-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 049953040001
2016-12-15TM01APPOINTMENT TERMINATED, DIRECTOR SANNA HUANG WEI
2016-12-15TM02Termination of appointment of Sanna Huang Wei on 2016-11-01
2016-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/16 FROM Jml House Regis Road London NW5 3EG
2016-09-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-26AR0115/12/15 ANNUAL RETURN FULL LIST
2015-10-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-01-11LATEST SOC11/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-11AR0115/12/14 ANNUAL RETURN FULL LIST
2014-04-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-15AR0115/12/13 ANNUAL RETURN FULL LIST
2013-06-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2012-12-27AR0115/12/12 ANNUAL RETURN FULL LIST
2012-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-01-09AR0115/12/11 FULL LIST
2011-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-01-14AR0115/12/10 FULL LIST
2010-11-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-01-08AR0115/12/09 FULL LIST
2010-01-07AP01DIRECTOR APPOINTED MRS SANNA HUANG WEI
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANGUS DONALD MILLS / 31/12/2009
2010-01-07CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SANNA HUANG WEI / 31/12/2009
2009-10-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-10-15AP01DIRECTOR APPOINTED MR SHAUN DRYDEN TEBBLE
2009-10-14AP01DIRECTOR APPOINTED MR KENNETH JOHN DALY
2009-10-14RES15CHANGE OF NAME 08/10/2009
2009-10-14CERTNMCOMPANY NAME CHANGED JOHN MILLS AVIATION LIMITED CERTIFICATE ISSUED ON 14/10/09
2009-10-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-01-08363aRETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS
2008-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-01-04363aRETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS
2007-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-01-12363sRETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS
2006-11-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-01-03363(288)SECRETARY'S PARTICULARS CHANGED
2006-01-03363sRETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS
2005-10-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-04-06288aNEW SECRETARY APPOINTED
2005-04-06288bSECRETARY RESIGNED
2004-12-10363sRETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS
2004-04-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-04-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-03-31288aNEW DIRECTOR APPOINTED
2004-03-31288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-03-31288aNEW SECRETARY APPOINTED
2004-03-31288bDIRECTOR RESIGNED
2004-03-31287REGISTERED OFFICE CHANGED ON 31/03/04 FROM: FOUNTAIN PRECINCT BALM GREEN SHEFFIELD SOUTH YORKSHIRE S1 1RZ
2004-03-3188(2)RAD 25/03/04--------- £ SI 999@1=999 £ IC 1/1000
2004-03-29CERTNMCOMPANY NAME CHANGED BROOMCO (3382) LIMITED CERTIFICATE ISSUED ON 29/03/04
2003-12-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
60 - Programming and broadcasting activities
602 - Television programming and broadcasting activities
60200 - Television programming and broadcasting activities




Licences & Regulatory approval
We could not find any licences issued to JML MEDIA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JML MEDIA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of JML MEDIA LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JML MEDIA LIMITED

Intangible Assets
Patents
We have not found any records of JML MEDIA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JML MEDIA LIMITED
Trademarks
We have not found any records of JML MEDIA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JML MEDIA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (60200 - Television programming and broadcasting activities) as JML MEDIA LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where JML MEDIA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JML MEDIA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JML MEDIA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.