Company NameNew Media Partners Limited
Company StatusDissolved
Company NumberSC200656
CategoryPrivate Limited Company
Incorporation Date11 October 1999(24 years, 6 months ago)
Dissolution Date12 April 2022 (2 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMr Daniel Joseph Meaney
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed11 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBeechwood House High Street
Gifford
Haddington
East Lothian
EH41 4QU
Scotland
Secretary NameNicola Cole
NationalityBritish
StatusClosed
Appointed17 July 2002(2 years, 9 months after company formation)
Appointment Duration19 years, 9 months (closed 12 April 2022)
RoleCompany Director
Correspondence Address168 Bath Street
Glasgow
G2 4TP
Scotland
Secretary NameCarole Anne Meaney
NationalityBritish
StatusResigned
Appointed01 November 1999(3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 17 July 2002)
RoleSecretary
Correspondence AddressBeechwood
High Street, Gifford
Haddington
East Lothian
EH41 4QU
Scotland
Director NameDr Mairi Robertson
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2009(9 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 July 2012)
RoleConsultancy
Country of ResidenceUnited Kingdom
Correspondence Address15 Woodside Avenue
Lenzie
East Dumbartonshire
G66 4NG
Scotland
Director NameNicola Cole
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2010(10 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 July 2012)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressAshley Cottage Garvald
Haddington
East Lothian
EH41 4LN
Scotland
Director NameHenderson Boyd Jackson Limited (Corporation)
StatusResigned
Appointed11 October 1999(same day as company formation)
Correspondence Address19 Ainslie Place
Edinburgh
EH3 6AU
Scotland
Secretary NameHBJ Secretarial Limited (Corporation)
StatusResigned
Appointed11 October 1999(same day as company formation)
Correspondence Address19 Ainslie Place
Edinburgh
EH3 6AU
Scotland

Location

Registered Address168 Bath Street
Glasgow
G2 4TP
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Net Worth£60,094
Cash£16
Current Liabilities£150,218

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Charges

19 May 2010Delivered on: 25 May 2010
Satisfied on: 17 April 2013
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 90 mitchell street, glasgow GLA30562.
Fully Satisfied
1 September 2005Delivered on: 15 September 2005
Satisfied on: 19 May 2010
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Fully Satisfied
7 December 1999Delivered on: 16 December 1999
Satisfied on: 19 May 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 90 mitchell street, glasgow.
Fully Satisfied
19 April 2010Delivered on: 22 April 2010
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

12 April 2022Final Gazette dissolved following liquidation (1 page)
12 January 2022Final account prior to dissolution in MVL (final account attached) (9 pages)
9 June 2021Registered office address changed from The Annexe Beechwood House High Street Gifford Haddington East Lothian EH41 4QU to 168 Bath Street Glasgow G2 4TP on 9 June 2021 (2 pages)
10 March 2021Micro company accounts made up to 31 January 2021 (3 pages)
26 February 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-18
(1 page)
17 February 2021Satisfaction of charge 3 in full (1 page)
16 February 2021Previous accounting period extended from 29 September 2020 to 31 January 2021 (1 page)
20 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
10 June 2020Micro company accounts made up to 29 September 2019 (3 pages)
15 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
30 May 2019Micro company accounts made up to 29 September 2018 (2 pages)
9 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
20 June 2018Micro company accounts made up to 29 September 2017 (3 pages)
24 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
5 July 2017Total exemption small company accounts made up to 29 September 2016 (5 pages)
5 July 2017Total exemption small company accounts made up to 29 September 2016 (5 pages)
23 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
23 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 29 September 2015 (4 pages)
27 September 2016Total exemption small company accounts made up to 29 September 2015 (4 pages)
29 June 2016Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page)
29 June 2016Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page)
5 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 20,000
(4 pages)
5 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 20,000
(4 pages)
15 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
15 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
29 October 2014Secretary's details changed for Nicola Cole on 31 January 2014 (1 page)
29 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 20,000
(4 pages)
29 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 20,000
(4 pages)
29 October 2014Secretary's details changed for Nicola Cole on 31 January 2014 (1 page)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
15 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 20,000
(4 pages)
15 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 20,000
(4 pages)
15 October 2013Register inspection address has been changed from Gordon Chambers 91 Mitchell Street Glasgow G1 3NQ Scotland (1 page)
15 October 2013Register inspection address has been changed from Gordon Chambers 91 Mitchell Street Glasgow G1 3NQ Scotland (1 page)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
17 April 2013Satisfaction of charge 4 in full (4 pages)
17 April 2013Satisfaction of charge 4 in full (4 pages)
8 April 2013Registered office address changed from New Media Partners 90 Mitchell Street Glasgow G1 3NQ on 8 April 2013 (1 page)
8 April 2013Registered office address changed from New Media Partners 90 Mitchell Street Glasgow G1 3NQ on 8 April 2013 (1 page)
8 April 2013Registered office address changed from New Media Partners 90 Mitchell Street Glasgow G1 3NQ on 8 April 2013 (1 page)
14 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
14 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
14 August 2012Termination of appointment of Mairi Robertson as a director (1 page)
14 August 2012Termination of appointment of Nicola Cole as a director (1 page)
14 August 2012Termination of appointment of Nicola Cole as a director (1 page)
14 August 2012Termination of appointment of Mairi Robertson as a director (1 page)
31 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
31 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
21 December 2011Annual return made up to 11 October 2011 with a full list of shareholders (6 pages)
21 December 2011Annual return made up to 11 October 2011 with a full list of shareholders (6 pages)
19 April 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
19 April 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
14 March 2011Appointment of Nicola Cole as a director (2 pages)
14 March 2011Annual return made up to 12 October 2010 with a full list of shareholders (6 pages)
14 March 2011Annual return made up to 12 October 2010 with a full list of shareholders (6 pages)
14 March 2011Appointment of Nicola Cole as a director (2 pages)
6 December 2010Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
6 December 2010Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
21 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
21 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
25 May 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
25 May 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
19 May 2010Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
19 May 2010Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
19 May 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (4 pages)
19 May 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (4 pages)
22 April 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
22 April 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
15 December 2009Director's details changed for Dr Maiki Robertson on 15 December 2009 (2 pages)
15 December 2009Register inspection address has been changed (1 page)
15 December 2009Register inspection address has been changed (1 page)
15 December 2009Director's details changed for Daniel Joseph Meaney on 1 October 2009 (2 pages)
15 December 2009Annual return made up to 11 October 2009 with a full list of shareholders (6 pages)
15 December 2009Director's details changed for Dr Maiki Robertson on 15 December 2009 (2 pages)
15 December 2009Annual return made up to 11 October 2009 with a full list of shareholders (6 pages)
15 December 2009Director's details changed for Daniel Joseph Meaney on 1 October 2009 (2 pages)
15 December 2009Director's details changed for Daniel Joseph Meaney on 1 October 2009 (2 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
16 February 2009Director appointed dr maiki robertson (2 pages)
16 February 2009Director appointed dr maiki robertson (2 pages)
14 October 2008Return made up to 11/10/08; full list of members (3 pages)
14 October 2008Return made up to 11/10/08; full list of members (3 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
7 November 2007Return made up to 11/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 November 2007Return made up to 11/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 July 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
27 July 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
8 March 2007Return made up to 11/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 March 2007Return made up to 11/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
24 April 2006Return made up to 11/10/05; full list of members (6 pages)
24 April 2006Return made up to 11/10/05; full list of members (6 pages)
15 September 2005Partic of mort/charge * (4 pages)
15 September 2005Partic of mort/charge * (4 pages)
24 June 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
24 June 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
27 April 2005Registered office changed on 27/04/05 from: exchange tower 19 canning street edinburgh EH3 8EH (1 page)
27 April 2005Registered office changed on 27/04/05 from: exchange tower 19 canning street edinburgh EH3 8EH (1 page)
27 October 2004Return made up to 11/10/04; full list of members (6 pages)
27 October 2004Return made up to 11/10/04; full list of members (6 pages)
30 July 2004Total exemption full accounts made up to 30 September 2003 (15 pages)
30 July 2004Total exemption full accounts made up to 30 September 2003 (15 pages)
14 November 2003Return made up to 11/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 November 2003Return made up to 11/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 July 2003Total exemption small company accounts made up to 30 September 2002 (15 pages)
29 July 2003Total exemption small company accounts made up to 30 September 2002 (15 pages)
7 November 2002Return made up to 11/10/02; full list of members (6 pages)
7 November 2002Return made up to 11/10/02; full list of members (6 pages)
21 October 2002Registered office changed on 21/10/02 from: 19 ainslie place edinburgh midlothian EH3 6AU (1 page)
21 October 2002Registered office changed on 21/10/02 from: 19 ainslie place edinburgh midlothian EH3 6AU (1 page)
5 August 2002New secretary appointed (2 pages)
5 August 2002Secretary resigned (1 page)
5 August 2002New secretary appointed (2 pages)
5 August 2002Secretary resigned (1 page)
15 July 2002Total exemption full accounts made up to 30 September 2001 (14 pages)
15 July 2002Total exemption full accounts made up to 30 September 2001 (14 pages)
9 January 2002Return made up to 11/10/01; full list of members (6 pages)
9 January 2002Return made up to 11/10/01; full list of members (6 pages)
26 June 2001Full accounts made up to 30 September 2000 (13 pages)
26 June 2001Full accounts made up to 30 September 2000 (13 pages)
12 June 2001Particulars of contract relating to shares (4 pages)
12 June 2001Particulars of contract relating to shares (4 pages)
12 June 2001Nc inc already adjusted 04/05/01 (1 page)
12 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 June 2001Ad 04/05/01--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages)
12 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 June 2001Ad 04/05/01--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages)
12 June 2001Nc inc already adjusted 04/05/01 (1 page)
5 February 2001Accounting reference date shortened from 31/10/00 to 30/09/00 (1 page)
5 February 2001Accounting reference date shortened from 31/10/00 to 30/09/00 (1 page)
13 December 2000Return made up to 11/10/00; full list of members (6 pages)
13 December 2000Return made up to 11/10/00; full list of members (6 pages)
16 December 1999Partic of mort/charge * (7 pages)
16 December 1999Partic of mort/charge * (7 pages)
25 November 1999New secretary appointed (2 pages)
25 November 1999New director appointed (2 pages)
25 November 1999New secretary appointed (2 pages)
25 November 1999Secretary resigned (1 page)
25 November 1999Director resigned (1 page)
25 November 1999Director resigned (1 page)
25 November 1999Secretary resigned (1 page)
25 November 1999New director appointed (2 pages)
11 October 1999Incorporation (17 pages)
11 October 1999Incorporation (17 pages)