Background WavePink WaveYellow Wave

JMO.TV LIMITED (05690203)

JMO.TV LIMITED (05690203) is an active UK company. incorporated on 27 January 2006. with registered office in Cardiff. The company operates in the Information and Communication sector, engaged in television programming and broadcasting activities. JMO.TV LIMITED has been registered for 20 years. Current directors include MOHAMMAD, Jason Afzal.

Company Number
05690203
Status
active
Type
ltd
Incorporated
27 January 2006
Age
20 years
Address
31 Windsor Road, Cardiff, CF15 8BQ
Industry Sector
Information and Communication
Business Activity
Television programming and broadcasting activities
Directors
MOHAMMAD, Jason Afzal
SIC Codes
60200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JMO.TV LIMITED

JMO.TV LIMITED is an active company incorporated on 27 January 2006 with the registered office located in Cardiff. The company operates in the Information and Communication sector, specifically engaged in television programming and broadcasting activities. JMO.TV LIMITED was registered 20 years ago.(SIC: 60200)

Status

active

Active since 20 years ago

Company No

05690203

LTD Company

Age

20 Years

Incorporated 27 January 2006

Size

N/A

Accounts

ARD: 28/3

Up to Date

8 months left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 12 December 2025 (4 months ago)
Period: 29 March 2024 - 28 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 December 2026
Period: 29 March 2025 - 28 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 January 2026 (3 months ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027
Contact
Address

31 Windsor Road Radyr Cardiff, CF15 8BQ,

Previous Addresses

6 Wilde Court Radyr Cardiff CF15 8BF
From: 27 January 2006To: 20 May 2014
Timeline

1 key events • 2006 - 2006

Funding Officers Ownership
Company Founded
Jan 06
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

MOHAMMAD, Nicola Jane

Active
Windsor Road, CardiffCF15 8BQ
Secretary
Appointed 27 Jan 2006

MOHAMMAD, Jason Afzal

Active
Windsor Road, CardiffCF15 8BQ
Born September 1973
Director
Appointed 27 Jan 2006

Persons with significant control

1

Mr Jason Afzal Mohammad

Active
Radyr, CardiffCF15 8BQ
Born September 1973

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 December 2017
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
3 May 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Gazette Notice Compulsory
18 April 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 December 2014
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
20 May 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 May 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
20 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 June 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Gazette Notice Compulsary
28 May 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 May 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Gazette Notice Compulsary
22 May 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 June 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Gazette Notice Compulsary
24 May 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
19 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 November 2009
AAAnnual Accounts
Legacy
17 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 January 2009
AAAnnual Accounts
Legacy
14 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 November 2007
AAAnnual Accounts
Legacy
27 November 2007
225Change of Accounting Reference Date
Legacy
26 April 2007
363aAnnual Return
Incorporation Company
27 January 2006
NEWINCIncorporation