Company NameMedia Management (UK) Limited
Company StatusDissolved
Company NumberSC135654
CategoryPrivate Limited Company
Incorporation Date18 December 1991(32 years, 4 months ago)
Dissolution Date18 April 2017 (7 years ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameAdam Stuart Park
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed12 March 1992(2 months, 3 weeks after company formation)
Appointment Duration25 years, 1 month (closed 18 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrucefield Farm
Allanton
Shotts
Strathclyde
ML7 5DF
Scotland
Director NameMr William David Stewart
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed12 March 1992(2 months, 3 weeks after company formation)
Appointment Duration25 years, 1 month (closed 18 April 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressColdoch
Blairdrummond
Stirling
FK9 4XD
Scotland
Secretary NameMr William David Stewart
NationalityBritish
StatusClosed
Appointed12 March 1992(2 months, 3 weeks after company formation)
Appointment Duration25 years, 1 month (closed 18 April 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressColdoch
Blairdrummond
Stirling
FK9 4XD
Scotland
Director NameIan Dickson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEnderley 19 Baldernock Road
Milngavie
Glasgow
G62 8DU
Scotland
Director NameDavid Flint
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(same day as company formation)
RoleCompany Director
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland
Secretary NameDavid Flint
NationalityBritish
StatusResigned
Appointed18 December 1991(same day as company formation)
RoleCompany Director
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland

Location

Registered AddressC/O Alexander Sloan
38 Cadogan Street
Glasgow
G2 7HF
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

100 at £1W. David Stewart
100.00%
Ordinary

Financials

Year2014
Net Worth£2,407
Cash£6,152
Current Liabilities£3,745

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

18 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
25 January 2017Application to strike the company off the register (3 pages)
20 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
8 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(5 pages)
23 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
18 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(5 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
20 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(5 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
27 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (5 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
21 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (5 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
21 December 2010Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
22 December 2009Director's details changed for William David Stewart on 1 December 2009 (2 pages)
22 December 2009Director's details changed for Adam Stuart Park on 1 December 2009 (2 pages)
22 December 2009Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
22 December 2009Director's details changed for William David Stewart on 1 December 2009 (2 pages)
22 December 2009Director's details changed for Adam Stuart Park on 1 December 2009 (2 pages)
18 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
30 January 2009Return made up to 18/12/08; full list of members (3 pages)
13 August 2008Registered office changed on 13/08/2008 from 144 west george street glasgow G2 2HG (1 page)
22 January 2008Return made up to 18/12/07; full list of members (2 pages)
21 December 2007Total exemption full accounts made up to 30 April 2007 (10 pages)
20 February 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
18 December 2006Return made up to 18/12/06; full list of members (2 pages)
19 December 2005Return made up to 18/12/05; full list of members (2 pages)
26 October 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
22 December 2004Return made up to 18/12/04; full list of members (7 pages)
24 February 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
30 December 2003Return made up to 18/12/03; full list of members (7 pages)
26 February 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
30 January 2003Return made up to 18/12/02; full list of members (7 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
16 January 2002Return made up to 18/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 February 2001Accounts for a small company made up to 30 April 2000 (4 pages)
19 January 2001Return made up to 18/12/00; full list of members (6 pages)
17 December 1999Return made up to 18/12/99; full list of members (6 pages)
10 November 1999Accounts for a small company made up to 30 April 1999 (4 pages)
22 January 1999Accounts for a small company made up to 30 April 1998 (3 pages)
13 January 1999Return made up to 18/12/98; no change of members (4 pages)
5 May 1998Registered office changed on 05/05/98 from: 142 st vincent street glasgow G2 5LB (1 page)
12 January 1998Accounts for a small company made up to 30 April 1997 (3 pages)
11 January 1998Return made up to 18/12/97; full list of members (6 pages)
26 February 1997Full accounts made up to 30 April 1996 (7 pages)
14 January 1997Return made up to 18/12/96; no change of members (4 pages)
3 June 1996Company name changed scotcable (helensburgh) LIMITED\certificate issued on 04/06/96 (2 pages)
15 January 1996Full accounts made up to 30 April 1995 (8 pages)
18 February 1992Company name changed macrocom (174) LIMITED\certificate issued on 18/02/92 (2 pages)
18 December 1991Incorporation (25 pages)