26 Roddinghead Road Whitecraigs
Glasgow
Lanarkshire
G46 6TN
Scotland
Director Name | Mr Chris Rushton |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1997(same day as company formation) |
Role | Public Relations Consultant |
Correspondence Address | Middle Farm House Main Street Acomb Hexham Northumberland NE46 4PW |
Secretary Name | John Scott Irvine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1997(same day as company formation) |
Role | Public Relations Consultant |
Correspondence Address | 65 Ayr Road Giffnock Glasgow Lanarkshire G46 6SR Scotland |
Secretary Name | Mrs Kathryn Cocoran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2002(5 years after company formation) |
Appointment Duration | 1 year (resigned 09 December 2003) |
Role | Admin Manager |
Correspondence Address | 12 Waterside Drive Newton Mearns Glasgow Lanarkshire G77 6TL Scotland |
Secretary Name | Christine Dick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 2003(6 years after company formation) |
Appointment Duration | 16 years (resigned 01 January 2020) |
Role | Administration Manager |
Correspondence Address | 280 St Vincent Street Glasgow G2 5RL Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 1997(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | mediahouse.co.uk |
---|---|
Telephone | 020 77100020 |
Telephone region | London |
Registered Address | 20-23 Woodside Place Glasgow G3 7QL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Media House International LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
13 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
---|---|
11 September 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
22 December 2016 | Confirmation statement made on 13 December 2016 with updates (4 pages) |
7 December 2016 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
12 September 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
16 December 2015 | Secretary's details changed for Christine Dick on 12 December 2015 (1 page) |
3 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
23 September 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
6 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
3 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
28 August 2014 | Secretary's details changed for Christine Dick on 25 July 2014 (1 page) |
23 December 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
5 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
3 January 2013 | Accounts for a dormant company made up to 30 April 2012 (6 pages) |
4 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (4 pages) |
4 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (4 pages) |
9 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (4 pages) |
9 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
12 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
7 January 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (4 pages) |
7 January 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (4 pages) |
3 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (4 pages) |
3 December 2009 | Director's details changed for John Scott Irvine on 3 December 2009 (2 pages) |
3 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (4 pages) |
3 December 2009 | Director's details changed for John Scott Irvine on 3 December 2009 (2 pages) |
25 June 2009 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
11 February 2009 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
2 December 2008 | Return made up to 02/12/08; full list of members (3 pages) |
5 April 2008 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
5 December 2007 | Return made up to 02/12/07; full list of members (2 pages) |
6 November 2007 | Director's particulars changed (1 page) |
19 February 2007 | Accounts for a dormant company made up to 30 April 2006 (4 pages) |
18 December 2006 | Return made up to 02/12/06; full list of members (2 pages) |
23 December 2005 | Accounts for a dormant company made up to 30 April 2005 (4 pages) |
20 December 2005 | Registered office changed on 20/12/05 from: 16 robertson street glasgow G2 8DU (1 page) |
9 December 2005 | Return made up to 02/12/05; full list of members (6 pages) |
24 January 2005 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
9 December 2004 | Return made up to 02/12/04; full list of members (6 pages) |
24 February 2004 | Accounts for a dormant company made up to 30 April 2003 (5 pages) |
12 December 2003 | New secretary appointed (2 pages) |
12 December 2003 | Secretary resigned (1 page) |
9 December 2003 | Return made up to 02/12/03; full list of members (8 pages) |
5 December 2003 | Secretary resigned (1 page) |
21 January 2003 | Accounts for a dormant company made up to 30 April 2002 (5 pages) |
10 December 2002 | New secretary appointed (2 pages) |
10 December 2002 | Return made up to 02/12/02; full list of members (7 pages) |
16 January 2002 | Accounts for a dormant company made up to 30 April 2001 (4 pages) |
5 December 2001 | Return made up to 02/12/01; full list of members (7 pages) |
13 December 2000 | Return made up to 02/12/00; full list of members (7 pages) |
7 September 2000 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
28 January 2000 | Return made up to 02/12/99; full list of members
|
25 October 1999 | Accounts for a dormant company made up to 30 April 1999 (2 pages) |
8 January 1999 | Accounting reference date extended from 31/12/98 to 30/04/99 (1 page) |
8 January 1999 | Return made up to 02/12/98; full list of members (6 pages) |
4 December 1997 | Secretary resigned (1 page) |
2 December 1997 | Incorporation (16 pages) |