Background WavePink WaveYellow Wave

JACKDAW MEDIA LIMITED (09535122)

JACKDAW MEDIA LIMITED (09535122) is an active UK company. incorporated on 10 April 2015. with registered office in Newcastle Upon Tyne. The company operates in the Information and Communication sector, engaged in video production activities and 1 other business activities. JACKDAW MEDIA LIMITED has been registered for 10 years. Current directors include LAWRENCE, Jacqueline, MILTON, Felicity Mary.

Company Number
09535122
Status
active
Type
ltd
Incorporated
10 April 2015
Age
10 years
Address
Spaceworks, Newcastle Upon Tyne, NE7 7LX
Industry Sector
Information and Communication
Business Activity
Video production activities
Directors
LAWRENCE, Jacqueline, MILTON, Felicity Mary
SIC Codes
59112, 59132

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JACKDAW MEDIA LIMITED

JACKDAW MEDIA LIMITED is an active company incorporated on 10 April 2015 with the registered office located in Newcastle Upon Tyne. The company operates in the Information and Communication sector, specifically engaged in video production activities and 1 other business activity. JACKDAW MEDIA LIMITED was registered 10 years ago.(SIC: 59112, 59132)

Status

active

Active since 10 years ago

Company No

09535122

LTD Company

Age

10 Years

Incorporated 10 April 2015

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 13 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 6 April 2025 (11 months ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 20 April 2026
For period ending 6 April 2026
Contact
Address

Spaceworks Benton Park Road Newcastle Upon Tyne, NE7 7LX,

Previous Addresses

PO Box W1B 3HH 3rd Floor 207 Regent Street London W1B 3HH England
From: 6 April 2017To: 28 March 2023
22 Base Point Folkestone Kent CT19 4RH England
From: 10 April 2015To: 6 April 2017
Timeline

5 key events • 2015 - 2019

Funding Officers Ownership
Company Founded
Apr 15
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Mar 19
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

LAWRENCE, Jacqueline

Active
207 Regent Street, LondonW1B 3HH
Born May 1960
Director
Appointed 06 Apr 2017

MILTON, Felicity Mary

Active
Benton Park Road, Newcastle Upon TyneNE7 7LX
Born May 1964
Director
Appointed 01 Mar 2019

AIREY, Dawn Elizabeth

Resigned
207 Regent Street, LondonW1B 3HH
Born November 1960
Director
Appointed 10 Apr 2015
Resigned 06 Apr 2017

LAWRENCE, Jacquie

Resigned
207 Regent Street, LondonW1B 3HH
Born May 1964
Director
Appointed 10 Apr 2015
Resigned 06 Apr 2017

Persons with significant control

1

Jacqueline Lawrence

Active
Benton Park Road, Newcastle Upon TyneNE7 7LX
Born May 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2017
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Micro Entity
13 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 January 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
16 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2018
AAAnnual Accounts
Change To A Person With Significant Control
28 November 2017
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
2 May 2017
AAAnnual Accounts
Change Person Director Company With Change Date
24 April 2017
CH01Change of Director Details
Gazette Filings Brought Up To Date
8 April 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 April 2017
AD01Change of Registered Office Address
Gazette Notice Compulsory
14 March 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Incorporation Company
10 April 2015
NEWINCIncorporation