Background WavePink WaveYellow Wave

JACKBACK PUBLISHING LIMITED (11245381)

JACKBACK PUBLISHING LIMITED (11245381) is an active UK company. incorporated on 9 March 2018. with registered office in London. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities. JACKBACK PUBLISHING LIMITED has been registered for 8 years. Current directors include CARRE, Jean-Charles Marcel Gerard, PROTHERO, Caroline Esther.

Company Number
11245381
Status
active
Type
ltd
Incorporated
9 March 2018
Age
8 years
Address
167-169 Great Portland Street 5th Floor, London, W1W 5PF
Industry Sector
Information and Communication
Business Activity
Sound recording and music publishing activities
Directors
CARRE, Jean-Charles Marcel Gerard, PROTHERO, Caroline Esther
SIC Codes
59200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JACKBACK PUBLISHING LIMITED

JACKBACK PUBLISHING LIMITED is an active company incorporated on 9 March 2018 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in sound recording and music publishing activities. JACKBACK PUBLISHING LIMITED was registered 8 years ago.(SIC: 59200)

Status

active

Active since 8 years ago

Company No

11245381

LTD Company

Age

8 Years

Incorporated 9 March 2018

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 30 September 2025 (7 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

6 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

167-169 Great Portland Street 5th Floor London, W1W 5PF,

Previous Addresses

99 Kensington High Street London W8 5SA England
From: 9 March 2018To: 9 November 2022
Timeline

2 key events • 2018 - 2018

Funding Officers Ownership
Company Founded
Mar 18
Director Joined
Aug 18
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

CARRE, Jean-Charles Marcel Gerard

Active
5th Floor, LondonW1W 5PF
Born March 1967
Director
Appointed 09 Mar 2018

PROTHERO, Caroline Esther

Active
5th Floor, LondonW1W 5PF
Born May 1970
Director
Appointed 30 Aug 2018

Persons with significant control

1

Pierre David Guetta

Active
Bear Lane, LondonSE1 0UH
Born November 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Mar 2018
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
23 August 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 November 2023
CH01Change of Director Details
Change To A Person With Significant Control
29 September 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
9 August 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 November 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
16 January 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
30 August 2018
AP01Appointment of Director
Change Person Director Company With Change Date
17 May 2018
CH01Change of Director Details
Change To A Person With Significant Control
15 May 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 May 2018
CH01Change of Director Details
Change Sail Address Company With New Address
23 March 2018
AD02Notification of Single Alternative Inspection Location
Incorporation Company
9 March 2018
NEWINCIncorporation