Background WavePink WaveYellow Wave

JICRIT LIMITED (03460035)

JICRIT LIMITED (03460035) is an active UK company. incorporated on 4 November 1997. with registered office in Newcastle Upon Tyne. The company operates in the Professional, Scientific and Technical Activities sector, engaged in media representation services. JICRIT LIMITED has been registered for 28 years. Current directors include AUSTIN, Samantha Elsie, BALAAM, Thomas James, COARE, Thomas Stephen and 6 others.

Company Number
03460035
Status
active
Type
ltd
Incorporated
4 November 1997
Age
28 years
Address
C/O Rmt Accountants & Business Advisors Ltd, Newcastle Upon Tyne, NE12 8EG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Media representation services
Directors
AUSTIN, Samantha Elsie, BALAAM, Thomas James, COARE, Thomas Stephen, GRIFFITHS, Graeme Lee, HARVEY, Navdeep, KAVANAGH, Lucy Clare, MCGEOUGH, John Patrick, MOORES, Wendy Bernadette, YEATES, Charles Stephen
SIC Codes
73120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JICRIT LIMITED

JICRIT LIMITED is an active company incorporated on 4 November 1997 with the registered office located in Newcastle Upon Tyne. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in media representation services. JICRIT LIMITED was registered 28 years ago.(SIC: 73120)

Status

active

Active since 28 years ago

Company No

03460035

LTD Company

Age

28 Years

Incorporated 4 November 1997

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (5 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026

Previous Company Names

BELLCRAFT LIMITED
From: 4 November 1997To: 21 May 1998
Contact
Address

C/O Rmt Accountants & Business Advisors Ltd Gosforth Park Avenue Newcastle Upon Tyne, NE12 8EG,

Previous Addresses

15 Alfred Place London WC1E 7EB England
From: 27 October 2021To: 2 November 2021
55 New Oxford Street London WC1A 1BS
From: 3 November 2011To: 27 October 2021
4Th Floor 5 Golden Square London London W1F 9BS United Kingdom
From: 22 September 2010To: 3 November 2011
77 Shaftesbury Avenue London W1V 7AD
From: 4 November 1997To: 22 September 2010
Timeline

32 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Nov 97
Director Joined
Nov 09
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Apr 12
Director Joined
Oct 12
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Oct 14
Director Joined
Jan 15
Director Joined
Apr 16
Director Left
Mar 17
Director Left
Dec 17
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Nov 25
Director Joined
Apr 26
0
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

AUSTIN, Samantha Elsie

Active
Gosforth Park Avenue, Newcastle Upon TyneNE12 8EG
Born March 1984
Director
Appointed 01 Jan 2025

BALAAM, Thomas James

Active
Gosforth Park Avenue, Newcastle Upon TyneNE12 8EG
Born April 1979
Director
Appointed 01 Jan 2025

COARE, Thomas Stephen

Active
Gosforth Park Avenue, Newcastle Upon TyneNE12 8EG
Born February 1983
Director
Appointed 01 Jan 2025

GRIFFITHS, Graeme Lee

Active
Gosforth Park Avenue, Newcastle Upon TyneNE12 8EG
Born January 1971
Director
Appointed 25 Mar 2026

HARVEY, Navdeep

Active
Gosforth Park Avenue, Newcastle Upon TyneNE12 8EG
Born January 1978
Director
Appointed 01 Jan 2025

KAVANAGH, Lucy Clare

Active
Gosforth Park Avenue, Newcastle Upon TyneNE12 8EG
Born February 1973
Director
Appointed 23 Jan 2015

MCGEOUGH, John Patrick

Active
Eghams Wood Road, BeaconsfieldHP9 1JU
Born November 1964
Director
Appointed 30 Sept 2008

MOORES, Wendy Bernadette

Active
Alfred Place, LondonWC1E 7EB
Born December 1976
Director
Appointed 26 Oct 2012

YEATES, Charles Stephen

Active
The Lantern, LondonNW1 2PL
Born January 1984
Director
Appointed 09 Sept 2014

ANGELL, Robin Scott

Resigned
New Oxford Street, LondonWC1A 1BS
Secretary
Appointed 21 Oct 2018
Resigned 02 Nov 2020

BROWN, Paul Campbell

Resigned
192 Farleigh Road, WarlinghamCR6 9EE
Secretary
Appointed 14 Sept 1998
Resigned 20 Sept 2006

RUSSELL, Geoffrey George

Resigned
2 Chatterton Court, RichmondTW9 2AR
Secretary
Appointed 20 Sept 2006
Resigned 22 Oct 2018

EXCELLET INVESTMENTS LIMITED

Resigned
Senator House, LondonEC4V 4JL
Corporate secretary
Appointed 06 Nov 1997
Resigned 14 Sept 1998

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 04 Nov 1997
Resigned 06 Nov 1997

BAREHAM, Howard

Resigned
14 Alloway Close, WokingGU21 3HY
Born May 1969
Director
Appointed 14 Nov 2005
Resigned 30 Sept 2014

BEEFTINK, Belinda Jane

Resigned
Belgrave Square, LondonSW1X 8QS
Born September 1960
Director
Appointed 25 Oct 2018
Resigned 30 Jun 2025

BENNETT, Christopher James

Resigned
Fairmile Corner Cottage, CobhamKT11 1BG
Born March 1967
Director
Appointed 01 Jan 2003
Resigned 31 Aug 2005

BLAZEY, Morag Jenifer Hurrell

Resigned
The Corner, MarsworthHP23 4ND
Born September 1962
Director
Appointed 05 Mar 2001
Resigned 30 Sept 2008

BROWN, Paul Campbell

Resigned
192 Farleigh Road, WarlinghamCR6 9EE
Born November 1945
Director
Appointed 14 Sept 1998
Resigned 18 Jul 2006

CROLY, Lauren Elizabeth

Resigned
124 Theobalds Road, LondonWC1X 8RX
Born May 1985
Director
Appointed 04 Jul 2022
Resigned 31 Dec 2024

CROSS, Mark Stephen

Resigned
32 Park Mount, HarpendenAL5 3AR
Born October 1960
Director
Appointed 14 Sept 1998
Resigned 01 Sept 1999

GEORGE, Duncan Nankervis

Resigned
32 Rotherwood Road, LondonSW15 1JZ
Born January 1958
Director
Appointed 23 Oct 2000
Resigned 30 Sept 2008

GILLESPIE, Jonathan Peter

Resigned
F6, LondonSW12 8EA
Born February 1967
Director
Appointed 27 Jun 2002
Resigned 31 Aug 2005

GORDON, Lynne

Resigned
41 Compton Road, LondonSW19 7QA
Born July 1954
Director
Appointed 14 Sept 1998
Resigned 22 Oct 2018

HUDSON, Karen

Resigned
5 Bailey House, LondonSW10 0RG
Born March 1966
Director
Appointed 19 Jul 2005
Resigned 25 Jun 2014

KILBY, Simon David

Resigned
189 Shaftesbury Avenue, LondonWC2H 8JG
Born February 1968
Director
Appointed 09 Sept 2014
Resigned 22 Oct 2018

LISTER, Colette Annabel Josephine

Resigned
Oval Road, LondonNW1 7DJ
Born August 1965
Director
Appointed 22 Oct 2018
Resigned 06 Jun 2022

LOWE, Catherine Llena

Resigned
Gosforth Park Avenue, Newcastle Upon TyneNE12 8EG
Born December 1959
Director
Appointed 08 Mar 2011
Resigned 31 Dec 2024

MCARTHUR, Douglas Brown

Resigned
73 Cromwell Tower, LondonEC2Y 8DD
Born March 1951
Director
Appointed 14 Sept 1998
Resigned 01 Jan 2003

MELIVEO, David

Resigned
Alameda Road, AmpthillMK45 2LJ
Born May 1976
Director
Appointed 19 Aug 2009
Resigned 12 Apr 2012

RAY, Robert John

Resigned
The Courtyard, BerkhamstedHP4 3AD
Born April 1962
Director
Appointed 14 Sept 1998
Resigned 14 Jun 2001

REDICAN, Simon Peter

Resigned
New Oxford Street, LondonWC1A 1BS
Born November 1966
Director
Appointed 14 Mar 2011
Resigned 25 Jun 2014

REES, Simon

Resigned
12 Chiltern Hills Road, BeaconsfieldHP9 1PJ
Born July 1960
Director
Appointed 01 Sept 1999
Resigned 05 Mar 2001

ROBERTS, Andrew Craig

Resigned
22 Church Lane, LondonSW19 3PD
Born January 1960
Director
Appointed 14 Jun 2001
Resigned 30 Sept 2008

SAMPSON, Justin Mark

Resigned
10 Haverhill Road, LondonSW12 0HA
Born June 1966
Director
Appointed 14 Sept 1998
Resigned 08 Jan 2004

Persons with significant control

2

Belgrave Square, LondonSW1X 8QS

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Gosforth Park Avenue, Newcastle Upon TyneNE12 8EG

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

165

Appoint Person Director Company With Name Date
2 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
17 September 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
2 November 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
7 November 2022
CH01Change of Director Details
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 October 2022
AP01Appointment of Director
Change Person Director Company With Change Date
25 October 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 November 2021
CH01Change of Director Details
Change To A Person With Significant Control
5 November 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
5 November 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
3 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 November 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 November 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 October 2018
AP01Appointment of Director
Change Person Director Company With Change Date
25 October 2018
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
24 October 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 October 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2018
TM01Termination of Director
Change Person Director Company With Change Date
31 May 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
4 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 March 2017
TM01Termination of Director
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Change Person Director Company With Change Date
6 November 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 January 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Termination Director Company With Name Termination Date
15 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 June 2014
AAAnnual Accounts
Termination Director Company With Name
26 June 2014
TM01Termination of Director
Termination Director Company With Name
26 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Appoint Person Director Company With Name
29 October 2012
AP01Appointment of Director
Termination Director Company With Name
12 April 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
3 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
23 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 March 2011
AP01Appointment of Director
Termination Director Company With Name
9 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Change Person Director Company With Change Date
26 January 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
22 September 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Appoint Person Director Company With Name
3 November 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 August 2009
AAAnnual Accounts
Legacy
11 November 2008
363aAnnual Return
Legacy
3 November 2008
288aAppointment of Director or Secretary
Legacy
3 November 2008
288aAppointment of Director or Secretary
Legacy
3 November 2008
288bResignation of Director or Secretary
Legacy
3 November 2008
288bResignation of Director or Secretary
Legacy
3 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 June 2008
AAAnnual Accounts
Legacy
8 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 June 2007
AAAnnual Accounts
Legacy
13 December 2006
363aAnnual Return
Legacy
28 September 2006
288bResignation of Director or Secretary
Legacy
28 September 2006
288bResignation of Director or Secretary
Legacy
28 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 May 2006
AAAnnual Accounts
Legacy
29 March 2006
288aAppointment of Director or Secretary
Legacy
2 December 2005
363aAnnual Return
Legacy
21 November 2005
288bResignation of Director or Secretary
Legacy
21 November 2005
288bResignation of Director or Secretary
Legacy
21 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 April 2005
AAAnnual Accounts
Legacy
9 December 2004
363aAnnual Return
Legacy
9 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 April 2004
AAAnnual Accounts
Legacy
18 February 2004
288aAppointment of Director or Secretary
Legacy
18 February 2004
288aAppointment of Director or Secretary
Legacy
8 December 2003
363sAnnual Return (shuttle)
Legacy
8 December 2003
288aAppointment of Director or Secretary
Legacy
8 December 2003
288aAppointment of Director or Secretary
Legacy
8 December 2003
288bResignation of Director or Secretary
Legacy
8 December 2003
288bResignation of Director or Secretary
Legacy
8 December 2003
288bResignation of Director or Secretary
Legacy
4 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 October 2002
AAAnnual Accounts
Legacy
29 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 October 2001
AAAnnual Accounts
Legacy
14 March 2001
288bResignation of Director or Secretary
Legacy
14 March 2001
288aAppointment of Director or Secretary
Legacy
16 November 2000
288aAppointment of Director or Secretary
Legacy
16 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 October 2000
AAAnnual Accounts
Legacy
10 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 October 1999
AAAnnual Accounts
Legacy
18 August 1999
288bResignation of Director or Secretary
Legacy
18 August 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
24 May 1999
AAAnnual Accounts
Legacy
18 November 1998
363sAnnual Return (shuttle)
Resolution
26 October 1998
RESOLUTIONSResolutions
Resolution
26 October 1998
RESOLUTIONSResolutions
Resolution
26 October 1998
RESOLUTIONSResolutions
Resolution
26 October 1998
RESOLUTIONSResolutions
Memorandum Articles
1 October 1998
MEM/ARTSMEM/ARTS
Legacy
1 October 1998
225Change of Accounting Reference Date
Legacy
1 October 1998
288bResignation of Director or Secretary
Legacy
1 October 1998
288bResignation of Director or Secretary
Legacy
1 October 1998
288aAppointment of Director or Secretary
Legacy
1 October 1998
288aAppointment of Director or Secretary
Legacy
1 October 1998
288aAppointment of Director or Secretary
Legacy
1 October 1998
288aAppointment of Director or Secretary
Legacy
1 October 1998
288aAppointment of Director or Secretary
Legacy
1 October 1998
288aAppointment of Director or Secretary
Legacy
1 October 1998
288aAppointment of Director or Secretary
Legacy
1 October 1998
288aAppointment of Director or Secretary
Legacy
1 October 1998
287Change of Registered Office
Legacy
1 October 1998
88(2)R88(2)R
Memorandum Articles
28 May 1998
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
20 May 1998
CERTNMCertificate of Incorporation on Change of Name
Resolution
12 November 1997
RESOLUTIONSResolutions
Legacy
11 November 1997
287Change of Registered Office
Legacy
11 November 1997
288aAppointment of Director or Secretary
Legacy
11 November 1997
288aAppointment of Director or Secretary
Legacy
11 November 1997
288bResignation of Director or Secretary
Legacy
11 November 1997
288bResignation of Director or Secretary
Incorporation Company
4 November 1997
NEWINCIncorporation