Company NameBenchmark Media Limited
DirectorDavid William Forsyth
Company StatusActive
Company NumberSC185450
CategoryPrivate Limited Company
Incorporation Date5 May 1998(26 years ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameDavid William Forsyth
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 1998(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address11 West Savile Terrace
Edinburgh
EH9 3DY
Scotland
Director NameMr Lindsay Reid
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1998(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Mansionhouse Road
Edinburgh
EH9 2JD
Scotland
Secretary NameMr Lindsay Reid
NationalityBritish
StatusResigned
Appointed05 May 1998(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Mansionhouse Road
Edinburgh
EH9 2JD
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed05 May 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitebenchmarkpr.co.uk
Email address[email protected]
Telephone07 887955778
Telephone regionMobile

Location

Registered Address13-15 Morningside Drive
Edinburgh
EH10 5LZ
Scotland
ConstituencyEdinburgh South
WardMeadows/Morningside
Address MatchesOver 70 other UK companies use this postal address

Shareholders

50 at £1David William Forsyth
49.02%
Ordinary C
50 at £1Ider Holdings LTD
49.02%
Ordinary A
1 at £1Barbara Anne Reid
0.98%
Ordinary D
1 at £1Ms Fiona Forsyth
0.98%
Ordinary B

Financials

Year2014
Net Worth£1,551
Cash£10,085
Current Liabilities£30,577

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 1 day from now)

Filing History

7 June 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
31 May 2023Micro company accounts made up to 31 August 2022 (5 pages)
31 May 2022Micro company accounts made up to 31 August 2021 (5 pages)
3 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
19 August 2021Registered office address changed from 22 Great King Street Edinburgh EH3 6QH to 13-15 Morningside Drive Edinburgh EH10 5LZ on 19 August 2021 (1 page)
31 May 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
3 May 2021Confirmation statement made on 30 April 2021 with updates (4 pages)
12 May 2020Confirmation statement made on 30 April 2020 with updates (4 pages)
14 January 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
2 December 2019Change of details for Mr David William Forsyth as a person with significant control on 1 September 2019 (2 pages)
2 December 2019Previous accounting period extended from 30 June 2019 to 31 August 2019 (1 page)
2 December 2019Cessation of Ider Holdings Limited as a person with significant control on 1 September 2019 (1 page)
2 December 2019Termination of appointment of Lindsay Reid as a secretary on 1 September 2019 (1 page)
2 December 2019Termination of appointment of Lindsay Reid as a director on 1 September 2019 (1 page)
3 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
30 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
8 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
30 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
4 May 2017Confirmation statement made on 30 April 2017 with updates (7 pages)
4 May 2017Confirmation statement made on 30 April 2017 with updates (7 pages)
20 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
20 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
3 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 102
(7 pages)
3 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 102
(7 pages)
8 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
8 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
6 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 102
(7 pages)
6 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 102
(7 pages)
1 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
1 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
12 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 102
(7 pages)
12 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 102
(7 pages)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
22 May 2013Registered office address changed from 57 Queen Street Edinburgh Midlothian EH2 3NS on 22 May 2013 (1 page)
22 May 2013Registered office address changed from 57 Queen Street Edinburgh Midlothian EH2 3NS on 22 May 2013 (1 page)
2 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (7 pages)
2 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (7 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
3 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (7 pages)
3 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (7 pages)
4 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
4 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
10 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (7 pages)
10 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (7 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
7 June 2010Director's details changed for David William Forsyth on 30 April 2010 (2 pages)
7 June 2010Director's details changed for David William Forsyth on 30 April 2010 (2 pages)
7 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (7 pages)
7 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (7 pages)
30 April 2010Registered office address changed from 8 Manor Place Edinburgh EH3 7DD on 30 April 2010 (2 pages)
30 April 2010Registered office address changed from 8 Manor Place Edinburgh EH3 7DD on 30 April 2010 (2 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
15 July 2009Return made up to 30/04/09; full list of members (10 pages)
15 July 2009Return made up to 30/04/09; full list of members (10 pages)
27 May 2009Total exemption small company accounts made up to 30 June 2008 (10 pages)
27 May 2009Total exemption small company accounts made up to 30 June 2008 (10 pages)
6 June 2008Return made up to 30/04/08; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
6 June 2008Return made up to 30/04/08; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
10 March 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
10 March 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
12 July 2007Return made up to 30/04/07; change of members (7 pages)
12 July 2007Return made up to 30/04/07; change of members (7 pages)
15 February 2007Accounts for a small company made up to 30 June 2006 (7 pages)
15 February 2007Accounts for a small company made up to 30 June 2006 (7 pages)
6 July 2006Ad 16/06/06--------- £ si 1@1=1 £ ic 101/102 (2 pages)
6 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
6 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
6 July 2006Ad 16/06/06--------- £ si 1@1=1 £ ic 101/102 (2 pages)
30 May 2006Return made up to 30/04/06; full list of members (7 pages)
30 May 2006Return made up to 30/04/06; full list of members (7 pages)
6 February 2006Accounts for a small company made up to 30 June 2005 (7 pages)
6 February 2006Accounts for a small company made up to 30 June 2005 (7 pages)
27 May 2005Return made up to 30/04/05; full list of members (7 pages)
27 May 2005Return made up to 30/04/05; full list of members (7 pages)
27 January 2005Accounts for a small company made up to 30 June 2004 (6 pages)
27 January 2005Accounts for a small company made up to 30 June 2004 (6 pages)
5 May 2004Return made up to 30/04/04; full list of members (7 pages)
5 May 2004Return made up to 30/04/04; full list of members (7 pages)
27 February 2004Accounts for a small company made up to 30 June 2003 (6 pages)
27 February 2004Accounts for a small company made up to 30 June 2003 (6 pages)
9 June 2003Memorandum and Articles of Association (7 pages)
9 June 2003Div 04/04/03 (2 pages)
9 June 2003Ad 04/04/03--------- £ si 1@1=1 £ ic 100/101 (2 pages)
9 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 June 2003Div 04/04/03 (2 pages)
9 June 2003Return made up to 30/04/03; full list of members (7 pages)
9 June 2003Ad 04/04/03--------- £ si 1@1=1 £ ic 100/101 (2 pages)
9 June 2003Memorandum and Articles of Association (7 pages)
9 June 2003Return made up to 30/04/03; full list of members (7 pages)
5 April 2003Accounts for a small company made up to 30 June 2002 (5 pages)
5 April 2003Accounts for a small company made up to 30 June 2002 (5 pages)
24 May 2002Accounts for a small company made up to 30 June 2001 (5 pages)
24 May 2002Accounts for a small company made up to 30 June 2001 (5 pages)
1 May 2002Return made up to 30/04/02; full list of members (7 pages)
1 May 2002Return made up to 30/04/02; full list of members (7 pages)
18 June 2001Accounts for a small company made up to 30 June 2000 (5 pages)
18 June 2001Accounts for a small company made up to 30 June 2000 (5 pages)
4 May 2001Return made up to 30/04/01; full list of members (6 pages)
4 May 2001Return made up to 30/04/01; full list of members (6 pages)
23 May 2000Return made up to 05/05/00; full list of members (6 pages)
23 May 2000Return made up to 05/05/00; full list of members (6 pages)
3 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
3 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
10 June 1999Return made up to 05/05/99; full list of members (6 pages)
10 June 1999Return made up to 05/05/99; full list of members (6 pages)
3 November 1998Registered office changed on 03/11/98 from: 74 northumberland street edinburgh EH3 6JG (1 page)
3 November 1998Registered office changed on 03/11/98 from: 74 northumberland street edinburgh EH3 6JG (1 page)
15 October 1998Auditors resignation statement (1 page)
15 October 1998Auditor's resignation (1 page)
15 October 1998Auditor's resignation (1 page)
15 October 1998Auditors resignation statement (1 page)
16 June 1998Ad 05/05/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 June 1998Ad 05/05/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 June 1998Accounting reference date extended from 31/05/99 to 30/06/99 (1 page)
16 June 1998Accounting reference date extended from 31/05/99 to 30/06/99 (1 page)
5 May 1998Secretary resigned (1 page)
5 May 1998Incorporation (19 pages)
5 May 1998Secretary resigned (1 page)
5 May 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 05/05/98
(1 page)
5 May 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 05/05/98
(1 page)
5 May 1998Incorporation (19 pages)