Dundonald Street
Dundee
DD3 7PY
Scotland
Director Name | Mr Stephen John Harvey-Franklin |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 July 2015(16 years after company formation) |
Appointment Duration | 7 years (closed 08 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Post Office Burnlee Road Holmfirth West Yorkshire HD9 2PS |
Director Name | Jane Adey |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1999(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | 107 Vicarage Road Oldbury Warley West Midlands B68 8HU |
Director Name | Christine Mill |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1999(3 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 April 2004) |
Role | Manager |
Correspondence Address | 124a Strathern Road Broughty Ferry Dundee Angus DD5 1JW Scotland |
Secretary Name | Christine Mill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1999(3 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 April 2001) |
Role | Manager |
Correspondence Address | 124a Strathern Road Broughty Ferry Dundee Angus DD5 1JW Scotland |
Director Name | Mr Hugh Alistair Jackson |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1999(3 weeks, 2 days after company formation) |
Appointment Duration | 15 years, 11 months (resigned 03 July 2015) |
Role | Full Time Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 North Gyle Terrace Corstorphine Edinburgh EH12 8JY Scotland |
Director Name | Mr David Cruden Mill |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1999(3 weeks, 2 days after company formation) |
Appointment Duration | 15 years, 11 months (resigned 03 July 2015) |
Role | Journalist/Publisher |
Country of Residence | Scotland |
Correspondence Address | 20 Meadowbank Gardens Wellbank By Dundee DD5 3PW Scotland |
Secretary Name | Mr Hugh Alistair Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1999(3 weeks, 2 days after company formation) |
Appointment Duration | 15 years, 11 months (resigned 03 July 2015) |
Role | Full Time Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 North Gyle Terrace Corstorphine Edinburgh EH12 8JY Scotland |
Director Name | Mr Stephen John Harvey-Franklin |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2015(16 years after company formation) |
Appointment Duration | 1 day (resigned 03 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Manhattan Business Park Dundonald Street Dundee DD3 7PY Scotland |
Secretary Name | Midlands Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1999(same day as company formation) |
Correspondence Address | Suite 116 Lonsdale House 52 Blucher Street Birmingham B1 1QU |
Website | www.media.co.uk |
---|
Registered Address | Lenard Curtis 4th Floor 58 Waterloo Street Glasgow G2 1RW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2012 |
---|---|
Net Worth | £205,898 |
Cash | £273,607 |
Current Liabilities | £318,815 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 November 2000 | Delivered on: 4 December 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
28 February 2017 | Registered office address changed from Suite 1.1 the Old Flour Mill 34 Commercial Street Dundee DD1 3DG to Leonard Curtis 2 West Regent Street Glasgow G2 1RW on 28 February 2017 (2 pages) |
---|---|
28 February 2017 | Court order notice of winding up (1 page) |
28 February 2017 | Notice of winding up order (1 page) |
20 January 2017 | Order of court recall of provisional liquidator (1 page) |
24 November 2016 | Appointment of a provisional liquidator (3 pages) |
22 July 2016 | Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
6 April 2016 | Registered office address changed from 12 Manhattan Business Park Dundonald Street Dundee DD3 7PY to Suite 1.1 the Old Flour Mill 34 Commercial Street Dundee Tayside DD1 3DG on 6 April 2016 (1 page) |
6 April 2016 | Registered office address changed from Suite 1.1 the Old Flour Mill 34 Commercial Street Dundee Tayside DD1 3DG to Suite 1.1 the Old Flour Mill 34 Commercial Street Dundee DD1 3DG on 6 April 2016 (2 pages) |
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Termination of appointment of Stephen John Harvey-Franklin as a director on 3 July 2015 (1 page) |
3 November 2015 | Registered office address changed from 29 York Place Edinburgh EH1 3HP to 12 Manhattan Business Park Dundonald Street Dundee DD3 7PY on 3 November 2015 (1 page) |
3 November 2015 | Registered office address changed from 29 York Place Edinburgh EH1 3HP to 12 Manhattan Business Park Dundonald Street Dundee DD3 7PY on 3 November 2015 (1 page) |
13 October 2015 | Company name changed mediaco (uk) LIMITED\certificate issued on 13/10/15
|
12 October 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Appointment of Mr Stephen John Harvey-Franklin as a director on 2 July 2015 (2 pages) |
12 October 2015 | Termination of appointment of David Cruden Mill as a director on 3 July 2015 (1 page) |
12 October 2015 | Termination of appointment of Hugh Alistair Jackson as a secretary on 3 July 2015 (1 page) |
12 October 2015 | Termination of appointment of Hugh Alistair Jackson as a director on 3 July 2015 (1 page) |
12 October 2015 | Termination of appointment of David Cruden Mill as a director on 3 July 2015 (1 page) |
12 October 2015 | Termination of appointment of Hugh Alistair Jackson as a director on 3 July 2015 (1 page) |
12 October 2015 | Appointment of Mr Stephen John Harvey-Franklin as a director on 2 July 2015 (2 pages) |
12 October 2015 | Termination of appointment of Hugh Alistair Jackson as a secretary on 3 July 2015 (1 page) |
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
14 July 2015 | Termination of appointment of Hugh Alistair Jackson as a secretary on 3 July 2015 (2 pages) |
14 July 2015 | Termination of appointment of Hugh Alistair Jackson as a secretary on 3 July 2015 (2 pages) |
14 July 2015 | Termination of appointment of Hugh Alistair Jackson as a director on 3 July 2015 (2 pages) |
14 July 2015 | Termination of appointment of David Cruden Mill as a director on 3 July 2015 (2 pages) |
14 July 2015 | Termination of appointment of Hugh Alistair Jackson as a director on 3 July 2015 (2 pages) |
14 July 2015 | Termination of appointment of David Cruden Mill as a director on 3 July 2015 (2 pages) |
8 July 2015 | Termination of appointment of Hugh Alistair Jackson as a secretary on 3 July 2015 (1 page) |
8 July 2015 | Termination of appointment of Hugh Alistair Jackson as a secretary on 3 July 2015 (1 page) |
8 July 2015 | Appointment of Mr Stephen John Harvey-Franklin as a director on 3 July 2015 (2 pages) |
8 July 2015 | Termination of appointment of David Cruden Mill as a director on 3 July 2015 (1 page) |
8 July 2015 | Termination of appointment of David Cruden Mill as a director on 3 July 2015 (1 page) |
8 July 2015 | Termination of appointment of Hugh Alistair Jackson as a director on 3 July 2015 (1 page) |
8 July 2015 | Termination of appointment of Hugh Alistair Jackson as a director on 3 July 2015 (1 page) |
8 July 2015 | Appointment of Mr Stephen John Harvey-Franklin as a director on 3 July 2015 (2 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
30 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
25 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
13 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
26 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
26 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Previous accounting period extended from 31 July 2010 to 31 December 2010 (1 page) |
27 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
24 July 2009 | Return made up to 29/06/09; full list of members (4 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
18 July 2008 | Return made up to 29/06/08; full list of members (4 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
30 July 2007 | Return made up to 29/06/07; full list of members (3 pages) |
22 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
14 August 2006 | Director's particulars changed (1 page) |
14 August 2006 | Return made up to 29/06/06; full list of members (3 pages) |
26 April 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
2 August 2005 | Return made up to 29/06/05; full list of members (7 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
14 July 2004 | Return made up to 29/06/04; full list of members
|
1 June 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
6 April 2004 | Director resigned (1 page) |
1 September 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
30 June 2003 | Return made up to 29/06/03; full list of members (7 pages) |
29 July 2002 | Return made up to 29/06/02; full list of members
|
2 June 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
20 August 2001 | Return made up to 29/06/01; full list of members
|
10 May 2001 | Registered office changed on 10/05/01 from: 12 manhattan business park dundonald street dundee tayside DD3 7PW (1 page) |
10 May 2001 | Secretary resigned (1 page) |
30 April 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
28 January 2001 | Registered office changed on 28/01/01 from: 29 york place edinburgh midlothian EH1 3HP (1 page) |
4 December 2000 | Partic of mort/charge * (6 pages) |
2 August 2000 | Return made up to 29/06/00; full list of members (7 pages) |
4 August 1999 | Resolutions
|
4 August 1999 | New director appointed (2 pages) |
4 August 1999 | Accounting reference date extended from 30/06/00 to 31/07/00 (1 page) |
4 August 1999 | Ad 22/07/99--------- £ si 14998@1=14998 £ ic 2/15000 (2 pages) |
4 August 1999 | Registered office changed on 04/08/99 from: 124A strathern road broughty ferry dundee angus DD5 1JW (1 page) |
4 August 1999 | New secretary appointed;new director appointed (2 pages) |
4 August 1999 | £ nc 1000/100000 22/07/99 (1 page) |
4 August 1999 | Secretary's particulars changed (1 page) |
8 July 1999 | Director resigned (1 page) |
8 July 1999 | Registered office changed on 08/07/99 from: 124A strathern road broughty ferry dundee angus DD5 1JW (1 page) |
8 July 1999 | Secretary resigned (1 page) |
8 July 1999 | New secretary appointed;new director appointed (2 pages) |
29 June 1999 | Incorporation (18 pages) |