Background WavePink WaveYellow Wave

JLD MEDIA LIMITED (06756291)

JLD MEDIA LIMITED (06756291) is an active UK company. incorporated on 24 November 2008. with registered office in Merthyr Tydfil. The company operates in the Manufacturing sector, engaged in printing n.e.c.. JLD MEDIA LIMITED has been registered for 17 years. Current directors include DEBATTISTA, Darren James, JONES, Andrew Lewis George, JONES, Vanessa Audrey.

Company Number
06756291
Status
active
Type
ltd
Incorporated
24 November 2008
Age
17 years
Address
Goat Mill Road, Merthyr Tydfil, CF48 3TD
Industry Sector
Manufacturing
Business Activity
Printing n.e.c.
Directors
DEBATTISTA, Darren James, JONES, Andrew Lewis George, JONES, Vanessa Audrey
SIC Codes
18129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JLD MEDIA LIMITED

JLD MEDIA LIMITED is an active company incorporated on 24 November 2008 with the registered office located in Merthyr Tydfil. The company operates in the Manufacturing sector, specifically engaged in printing n.e.c.. JLD MEDIA LIMITED was registered 17 years ago.(SIC: 18129)

Status

active

Active since 17 years ago

Company No

06756291

LTD Company

Age

17 Years

Incorporated 24 November 2008

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 5 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (4 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026
Contact
Address

Goat Mill Road Dowlais Merthyr Tydfil, CF48 3TD,

Previous Addresses

Stephens & George Limited Goat Mill Road Dowlais Merthyr Tydfil CF48 3TD
From: 24 November 2008To: 27 March 2018
Timeline

5 key events • 2008 - 2020

Funding Officers Ownership
Company Founded
Nov 08
Director Left
Nov 14
Director Joined
Aug 17
Owner Exit
Apr 18
Director Left
Aug 20
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

DEBATTISTA, Darren James

Active
Dowlais, Merthyr TydfilCF48 3TD
Born April 1967
Director
Appointed 10 Dec 2008

JONES, Andrew Lewis George

Active
Dowlais, Merthyr TydfilCF48 3TD
Born December 1960
Director
Appointed 10 Dec 2008

JONES, Vanessa Audrey

Active
Dowlais, Merthyr TydfilCF48 3TD
Born March 1964
Director
Appointed 10 Dec 2008

MATHIAS, Clive

Resigned
Parc Yr Onnen, Dinas CrossSA42 0SU
Secretary
Appointed 01 Dec 2014
Resigned 31 Mar 2025

MATHIAS, Clive Stanley

Resigned
Parc Yr Onnen, Dinas CrossSA42 OSU
Secretary
Appointed 24 Nov 2008
Resigned 30 Nov 2014

CRIBB, Helen Richmond

Resigned
Dowlais, Merthyr TydfilCF48 3TD
Born November 1970
Director
Appointed 24 Jul 2017
Resigned 01 Jan 2020

LANGFORD, Timothy James

Resigned
Goat Mill Road, Merthyr TydfilCF48 3TD
Born October 1966
Director
Appointed 24 Nov 2008
Resigned 14 Oct 2014

MATHIAS, Clive Stanley

Resigned
6 Parc Yr Onnen, NewportSA42 0SU
Born February 1939
Director
Appointed 24 Nov 2008
Resigned 10 Dec 2008

Persons with significant control

2

1 Active
1 Ceased
Goat Mill Road, Merthyr TydfilCF48 3TD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Mar 2018

Mrs Vanessa Audrey Jones

Ceased
Dowlais, Merthyr TydfilCF48 3TD
Born March 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 29 Mar 2018
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Dormant
5 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 April 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 August 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 April 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
27 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
18 August 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
11 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Appoint Person Secretary Company With Name Date
2 December 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 December 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 December 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
19 September 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2009
AR01AR01
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Legacy
1 May 2009
287Change of Registered Office
Legacy
16 March 2009
287Change of Registered Office
Legacy
16 March 2009
288cChange of Particulars
Legacy
27 February 2009
395Particulars of Mortgage or Charge
Legacy
26 January 2009
225Change of Accounting Reference Date
Legacy
18 December 2008
288aAppointment of Director or Secretary
Legacy
18 December 2008
288aAppointment of Director or Secretary
Legacy
18 December 2008
288aAppointment of Director or Secretary
Legacy
18 December 2008
288bResignation of Director or Secretary
Incorporation Company
24 November 2008
NEWINCIncorporation