Paisley Road
Glasgow
G41 1HJ
Scotland
Director Name | Mr Stephen Joseph |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2018(17 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Seaward Street Paisley Road Glasgow G41 1HJ Scotland |
Director Name | Mr Tim James Bleakley |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2018(17 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Seaward Street Paisley Road Glasgow G41 1HJ Scotland |
Director Name | Roseanne Grant |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2000(2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 July 2002) |
Role | Company Director |
Correspondence Address | 6 Kilmeny Terrace Ardrossan Ayrshire KA22 8DX Scotland |
Director Name | Mr Marc Valentine Keenan |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2000(2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 July 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Strathdee Avenue Hardgate Glasgow G81 5NQ Scotland |
Director Name | Mr Alan Raeburn Wilson |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2000(2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 July 2002) |
Role | Accountant |
Correspondence Address | 11 Inchcolm Terrace South Queensferry West Lothian EH30 9NA Scotland |
Secretary Name | Mr Paul Gerald Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2000(2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 July 2002) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 3 Mayberry Grove Sandyhills Glasgow Lanarkshire G32 0EP Scotland |
Director Name | Mr David Henry Maxwell Oliver |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2002(1 year, 11 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 November 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 263 Lonsdale Road London SW13 9GL |
Director Name | Ms Stephanie Spring |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2002(1 year, 11 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 November 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Courtnell Street London W2 5BX |
Secretary Name | Selina Holliday Emeny |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2002(1 year, 11 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 November 2002) |
Role | Secretary |
Correspondence Address | 32 Defoe Avenue Kew Richmond TW9 4DT |
Director Name | Mr Christopher David Trainer |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(2 years, 2 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 02 June 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Seaward Street Paisley Road Glasgow G41 1HJ Scotland |
Secretary Name | Mr David Angus Sharp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(2 years, 2 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 02 June 2018) |
Role | Accountant |
Correspondence Address | 7 Seaward Street Paisley Road Glasgow G41 1HJ Scotland |
Director Name | Mr Donald Gordon William Stewart |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2002(2 years, 4 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 02 June 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Seaward Street Paisley Road Glasgow G41 1HJ Scotland |
Director Name | Mr David Angus Sharp |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(5 years, 6 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 02 June 2018) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 7 Seaward Street Paisley Road Glasgow G41 1HJ Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2000(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2000(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2000(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Dalglen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2002(2 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 November 2002) |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow Strathclyde G2 5QR Scotland |
Website | forresrt-group.co.uk |
---|
Registered Address | 7 Seaward Street Paisley Road Glasgow G41 1HJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | 9 other UK companies use this postal address |
2 at £1 | Forrest Media LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,064,167 |
Cash | £2,771,728 |
Current Liabilities | £3,796,808 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
1 November 2022 | Delivered on: 4 November 2022 Persons entitled: Ares Management Limited (As Security Agent for Itself and the Other Secured Parties) Classification: A registered charge Outstanding |
---|---|
28 May 2020 | Delivered on: 11 June 2020 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Outstanding |
28 May 2020 | Delivered on: 4 June 2020 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Particulars: First fixed charge over all of its real property (other than any excluded real property) and first fixed charge over all its intellectual property (each term as defined in the instrument). Outstanding |
23 November 2010 | Delivered on: 4 December 2010 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
8 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
31 July 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (27 pages) |
31 July 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (47 pages) |
1 February 2023 | Appointment of Mr Philip John Hall as a director on 1 February 2023 (2 pages) |
4 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
19 December 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
19 December 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
4 November 2022 | Registration of charge SC2101720004, created on 1 November 2022 (17 pages) |
4 November 2022 | Resolutions
|
4 November 2022 | Memorandum and Articles of Association (4 pages) |
28 September 2022 | Full accounts made up to 31 December 2021 (34 pages) |
26 September 2022 | Change of details for Ocean Bidco Limited as a person with significant control on 26 September 2022 (2 pages) |
25 June 2022 | Satisfaction of charge SC2101720002 in full (4 pages) |
25 June 2022 | Satisfaction of charge SC2101720003 in full (3 pages) |
5 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
30 September 2021 | Full accounts made up to 31 December 2020 (22 pages) |
7 January 2021 | Full accounts made up to 31 December 2019 (23 pages) |
4 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
11 June 2020 | Registration of charge SC2101720003, created on 28 May 2020 (21 pages) |
4 June 2020 | Registration of charge SC2101720002, created on 28 May 2020 (68 pages) |
3 June 2020 | Memorandum and Articles of Association (4 pages) |
3 June 2020 | Resolutions
|
3 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
3 January 2020 | Cessation of Forrest Media Limited as a person with significant control on 16 October 2019 (1 page) |
3 January 2020 | Notification of Ocean Bidco Limited as a person with significant control on 16 October 2019 (2 pages) |
11 September 2019 | Full accounts made up to 31 December 2018 (20 pages) |
14 January 2019 | Auditor's resignation (1 page) |
2 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
13 July 2018 | Appointment of Mr Stephen Joseph as a director on 2 June 2018 (2 pages) |
13 July 2018 | Termination of appointment of Christopher David Trainer as a director on 2 June 2018 (1 page) |
13 July 2018 | Appointment of Mr Tim James Bleakley as a director on 2 June 2018 (2 pages) |
13 July 2018 | Termination of appointment of David Angus Sharp as a secretary on 2 June 2018 (1 page) |
13 July 2018 | Termination of appointment of David Angus Sharp as a director on 2 June 2018 (1 page) |
13 July 2018 | Termination of appointment of Donald Gordon William Stewart as a director on 2 June 2018 (1 page) |
31 May 2018 | Accounts for a small company made up to 31 December 2017 (15 pages) |
21 May 2018 | Cessation of Christopher David Trainer as a person with significant control on 21 May 2018 (1 page) |
21 May 2018 | Notification of Forrest Media Limited as a person with significant control on 6 April 2016 (2 pages) |
5 May 2018 | Satisfaction of charge 1 in full (4 pages) |
1 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
27 September 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
27 September 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
30 August 2016 | Full accounts made up to 31 December 2015 (10 pages) |
30 August 2016 | Full accounts made up to 31 December 2015 (10 pages) |
1 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
9 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
9 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
2 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
29 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
10 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
20 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
20 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
31 January 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
27 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
27 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
31 January 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
12 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
12 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
31 January 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
4 December 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
4 December 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
10 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
10 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
12 March 2010 | Director's details changed for Mr David Angus Sharp on 31 January 2010 (2 pages) |
12 March 2010 | Director's details changed for Mr Marc Valentine Keenan on 31 January 2010 (2 pages) |
12 March 2010 | Director's details changed for Mr David Angus Sharp on 31 January 2010 (2 pages) |
12 March 2010 | Director's details changed for Mr Donald Gordon William Stewart on 31 January 2010 (2 pages) |
12 March 2010 | Director's details changed for Mr Christopher David Trainer on 31 January 2010 (2 pages) |
12 March 2010 | Director's details changed for Mr Christopher David Trainer on 31 January 2010 (2 pages) |
12 March 2010 | Secretary's details changed for Mr David Angus Sharp on 31 January 2010 (1 page) |
12 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Secretary's details changed for Mr David Angus Sharp on 31 January 2010 (1 page) |
12 March 2010 | Director's details changed for Mr Marc Valentine Keenan on 31 January 2010 (2 pages) |
12 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Director's details changed for Mr Donald Gordon William Stewart on 31 January 2010 (2 pages) |
30 March 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
30 March 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
24 March 2009 | Location of register of members (1 page) |
24 March 2009 | Return made up to 31/01/09; full list of members (4 pages) |
24 March 2009 | Return made up to 31/01/09; full list of members (4 pages) |
24 March 2009 | Location of debenture register (1 page) |
24 March 2009 | Registered office changed on 24/03/2009 from 7 seaward street glasgow G41 1HJ (1 page) |
24 March 2009 | Location of debenture register (1 page) |
24 March 2009 | Location of register of members (1 page) |
24 March 2009 | Registered office changed on 24/03/2009 from 7 seaward street glasgow G41 1HJ (1 page) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
6 March 2008 | Return made up to 31/01/08; full list of members (8 pages) |
6 March 2008 | Return made up to 31/01/08; full list of members (8 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
12 February 2007 | Return made up to 31/01/07; full list of members (8 pages) |
12 February 2007 | Return made up to 31/01/07; full list of members (8 pages) |
21 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
21 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
23 March 2006 | New director appointed (2 pages) |
23 March 2006 | New director appointed (2 pages) |
8 February 2006 | Return made up to 31/01/06; full list of members (7 pages) |
8 February 2006 | Return made up to 31/01/06; full list of members (7 pages) |
6 May 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
6 May 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
4 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
4 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
20 October 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
20 October 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
5 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
5 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
23 September 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
23 September 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
20 May 2003 | Company name changed score outdoor (displays) LIMITED\certificate issued on 20/05/03 (2 pages) |
20 May 2003 | Company name changed score outdoor (displays) LIMITED\certificate issued on 20/05/03 (2 pages) |
10 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
10 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
23 December 2002 | New director appointed (2 pages) |
23 December 2002 | New director appointed (2 pages) |
14 November 2002 | Secretary resigned (1 page) |
14 November 2002 | Director resigned (1 page) |
14 November 2002 | New director appointed (2 pages) |
14 November 2002 | Director resigned (1 page) |
14 November 2002 | New secretary appointed (2 pages) |
14 November 2002 | New secretary appointed (2 pages) |
14 November 2002 | Secretary resigned (1 page) |
14 November 2002 | Director resigned (1 page) |
14 November 2002 | New director appointed (2 pages) |
14 November 2002 | New secretary appointed (2 pages) |
14 November 2002 | New director appointed (2 pages) |
14 November 2002 | New secretary appointed (2 pages) |
14 November 2002 | Director resigned (1 page) |
14 November 2002 | New director appointed (2 pages) |
14 November 2002 | Secretary resigned (1 page) |
14 November 2002 | Secretary resigned (1 page) |
2 November 2002 | Director resigned (1 page) |
2 November 2002 | Director resigned (1 page) |
6 September 2002 | Director resigned (1 page) |
6 September 2002 | Director resigned (1 page) |
3 September 2002 | New director appointed (3 pages) |
3 September 2002 | New director appointed (3 pages) |
3 September 2002 | New director appointed (3 pages) |
3 September 2002 | New secretary appointed (2 pages) |
3 September 2002 | New director appointed (3 pages) |
3 September 2002 | New secretary appointed (2 pages) |
22 August 2002 | Secretary resigned (1 page) |
22 August 2002 | Director resigned (1 page) |
22 August 2002 | Secretary resigned (1 page) |
22 August 2002 | Director resigned (1 page) |
21 August 2002 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
21 August 2002 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
14 June 2002 | Full accounts made up to 30 September 2001 (12 pages) |
14 June 2002 | Full accounts made up to 30 September 2001 (12 pages) |
5 February 2002 | Return made up to 31/01/02; full list of members (4 pages) |
5 February 2002 | Return made up to 31/01/02; full list of members (4 pages) |
24 August 2001 | Return made up to 18/08/01; full list of members
|
24 August 2001 | Return made up to 18/08/01; full list of members
|
27 March 2001 | Accounting reference date extended from 31/08/01 to 30/09/01 (1 page) |
27 March 2001 | Accounting reference date extended from 31/08/01 to 30/09/01 (1 page) |
10 November 2000 | Company name changed m m & s (2692) LIMITED\certificate issued on 13/11/00 (2 pages) |
10 November 2000 | Company name changed m m & s (2692) LIMITED\certificate issued on 13/11/00 (2 pages) |
8 November 2000 | Director resigned (1 page) |
8 November 2000 | Director resigned (1 page) |
8 November 2000 | Memorandum and Articles of Association (4 pages) |
8 November 2000 | Resolutions
|
8 November 2000 | Registered office changed on 08/11/00 from: 151 saint vincent street glasgow lanarkshire G2 5NJ (1 page) |
8 November 2000 | Memorandum and Articles of Association (5 pages) |
8 November 2000 | Secretary resigned (1 page) |
8 November 2000 | Secretary resigned (1 page) |
8 November 2000 | Director resigned (1 page) |
8 November 2000 | Director resigned (1 page) |
8 November 2000 | Memorandum and Articles of Association (5 pages) |
8 November 2000 | Registered office changed on 08/11/00 from: 151 saint vincent street glasgow lanarkshire G2 5NJ (1 page) |
8 November 2000 | Resolutions
|
8 November 2000 | Memorandum and Articles of Association (4 pages) |
3 November 2000 | New director appointed (2 pages) |
3 November 2000 | New secretary appointed (2 pages) |
3 November 2000 | New director appointed (2 pages) |
3 November 2000 | New secretary appointed (2 pages) |
3 November 2000 | New director appointed (2 pages) |
3 November 2000 | New director appointed (2 pages) |
3 November 2000 | New director appointed (2 pages) |
3 November 2000 | New director appointed (2 pages) |
18 August 2000 | Incorporation (15 pages) |
18 August 2000 | Incorporation (15 pages) |