Company NameMedia House (England) Limited
Company StatusDissolved
Company NumberSC181197
CategoryPrivate Limited Company
Incorporation Date2 December 1997(26 years, 5 months ago)
Dissolution Date14 June 2022 (1 year, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMr John Scott Irvine
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed02 December 1997(same day as company formation)
RolePublic Relations Consultant
Country of ResidenceScotland
Correspondence AddressBroom Cottage
26 Roddinghead Road Whitecraigs
Glasgow
Lanarkshire
G46 6TN
Scotland
Director NameMr Chris Rushton
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1997(same day as company formation)
RolePublic Relations Consultant
Correspondence AddressMiddle Farm House Main Street
Acomb
Hexham
Northumberland
NE46 4PW
Secretary NameJohn Scott Irvine
NationalityBritish
StatusResigned
Appointed02 December 1997(same day as company formation)
RolePublic Relations Consultant
Correspondence Address65 Ayr Road
Giffnock
Glasgow
Lanarkshire
G46 6SR
Scotland
Secretary NameMrs Kathryn Cocoran
NationalityBritish
StatusResigned
Appointed05 December 2002(5 years after company formation)
Appointment Duration1 year (resigned 09 December 2003)
RoleAdmin Manager
Correspondence Address12 Waterside Drive
Newton Mearns
Glasgow
Lanarkshire
G77 6TL
Scotland
Secretary NameChristine Dick
NationalityBritish
StatusResigned
Appointed09 December 2003(6 years after company formation)
Appointment Duration16 years (resigned 01 January 2020)
RoleAdministration Manager
Correspondence Address280 St Vincent Street
Glasgow
G2 5RL
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed02 December 1997(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitemediahouse.co.uk
Telephone020 77100020
Telephone regionLondon

Location

Registered Address20-23 Woodside Place
Glasgow
G3 7QL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Media House International LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2020 (3 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

13 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
11 September 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
22 December 2016Confirmation statement made on 13 December 2016 with updates (4 pages)
7 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
12 September 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
16 December 2015Secretary's details changed for Christine Dick on 12 December 2015 (1 page)
3 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2
(4 pages)
3 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2
(4 pages)
23 September 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
6 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
3 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 2
(4 pages)
3 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 2
(4 pages)
28 August 2014Secretary's details changed for Christine Dick on 25 July 2014 (1 page)
23 December 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
5 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 2
(4 pages)
5 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 2
(4 pages)
3 January 2013Accounts for a dormant company made up to 30 April 2012 (6 pages)
4 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
4 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
9 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
9 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
22 June 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
12 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
7 January 2011Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
3 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
3 December 2009Director's details changed for John Scott Irvine on 3 December 2009 (2 pages)
3 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
3 December 2009Director's details changed for John Scott Irvine on 3 December 2009 (2 pages)
25 June 2009Accounts for a dormant company made up to 30 April 2009 (5 pages)
11 February 2009Accounts for a dormant company made up to 30 April 2008 (5 pages)
2 December 2008Return made up to 02/12/08; full list of members (3 pages)
5 April 2008Accounts for a dormant company made up to 30 April 2007 (5 pages)
5 December 2007Return made up to 02/12/07; full list of members (2 pages)
6 November 2007Director's particulars changed (1 page)
19 February 2007Accounts for a dormant company made up to 30 April 2006 (4 pages)
18 December 2006Return made up to 02/12/06; full list of members (2 pages)
23 December 2005Accounts for a dormant company made up to 30 April 2005 (4 pages)
20 December 2005Registered office changed on 20/12/05 from: 16 robertson street glasgow G2 8DU (1 page)
9 December 2005Return made up to 02/12/05; full list of members (6 pages)
24 January 2005Accounts for a dormant company made up to 30 April 2004 (5 pages)
9 December 2004Return made up to 02/12/04; full list of members (6 pages)
24 February 2004Accounts for a dormant company made up to 30 April 2003 (5 pages)
12 December 2003New secretary appointed (2 pages)
12 December 2003Secretary resigned (1 page)
9 December 2003Return made up to 02/12/03; full list of members (8 pages)
5 December 2003Secretary resigned (1 page)
21 January 2003Accounts for a dormant company made up to 30 April 2002 (5 pages)
10 December 2002New secretary appointed (2 pages)
10 December 2002Return made up to 02/12/02; full list of members (7 pages)
16 January 2002Accounts for a dormant company made up to 30 April 2001 (4 pages)
5 December 2001Return made up to 02/12/01; full list of members (7 pages)
13 December 2000Return made up to 02/12/00; full list of members (7 pages)
7 September 2000Accounts for a dormant company made up to 30 April 2000 (2 pages)
28 January 2000Return made up to 02/12/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
25 October 1999Accounts for a dormant company made up to 30 April 1999 (2 pages)
8 January 1999Accounting reference date extended from 31/12/98 to 30/04/99 (1 page)
8 January 1999Return made up to 02/12/98; full list of members (6 pages)
4 December 1997Secretary resigned (1 page)
2 December 1997Incorporation (16 pages)