Background WavePink WaveYellow Wave

JLA MEDIA LTD (06606378)

JLA MEDIA LTD (06606378) is an active UK company. incorporated on 30 May 2008. with registered office in Enfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies and 1 other business activities. JLA MEDIA LTD has been registered for 17 years. Current directors include BONNER, Deborah, O'MAHONY, Hugh.

Company Number
06606378
Status
active
Type
ltd
Incorporated
30 May 2008
Age
17 years
Address
1st Floor Mitre House, Enfield, EN1 2QN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
BONNER, Deborah, O'MAHONY, Hugh
SIC Codes
73110, 73120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JLA MEDIA LTD

JLA MEDIA LTD is an active company incorporated on 30 May 2008 with the registered office located in Enfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies and 1 other business activity. JLA MEDIA LTD was registered 17 years ago.(SIC: 73110, 73120)

Status

active

Active since 17 years ago

Company No

06606378

LTD Company

Age

17 Years

Incorporated 30 May 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 30 May 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

1st Floor Mitre House 66 Abbey Road Enfield, EN1 2QN,

Timeline

2 key events • 2008 - 2010

Funding Officers Ownership
Company Founded
May 08
Director Joined
Jul 10
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

RICHARDSON, Simon John

Active
66 Abbey Road, EnfieldEN1 2QN
Secretary
Appointed 30 May 2008

BONNER, Deborah

Active
Mitre House, EnfieldEN1 2QN
Born July 1971
Director
Appointed 06 Jul 2009

O'MAHONY, Hugh

Active
Mitre House, EnfieldEN1 2QN
Born November 1962
Director
Appointed 01 Jul 2010

LABDON, Steven John

Resigned
Links Side, EnfieldEN2 7RA
Born March 1969
Director
Appointed 30 May 2008
Resigned 06 Jul 2009

Persons with significant control

3

Miss Deborah Bonner

Active
Mitre House, EnfieldEN1 2QN
Born July 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Steven John Labdon

Active
Mitre House, EnfieldEN1 2QN
Born March 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr John Michael George Labdon

Active
Mitre House, EnfieldEN1 2QN
Born November 1945

Nature of Control

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

Filing History

44

Accounts With Accounts Type Total Exemption Full
5 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Change Person Director Company With Change Date
23 June 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2011
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
25 October 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
6 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Change Person Secretary Company With Change Date
23 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 February 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
2 December 2009
AA01Change of Accounting Reference Date
Legacy
7 July 2009
288aAppointment of Director or Secretary
Legacy
7 July 2009
288bResignation of Director or Secretary
Legacy
29 June 2009
363aAnnual Return
Legacy
29 June 2009
287Change of Registered Office
Incorporation Company
30 May 2008
NEWINCIncorporation