Charleston, North Kessock
Inverness
Inverness Shire
IV1 3YA
Scotland
Director Name | Mr Thomas Gregory Prag |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 February 2001(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Windrush Easter Muckovie Inverness IV2 5BN Scotland |
Secretary Name | Cole-Hamilton & Co Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 10 March 2011(10 years after company formation) |
Appointment Duration | 4 years, 2 months (closed 29 May 2015) |
Correspondence Address | 54 Culcabock Avenue Inverness IV2 3RQ Scotland |
Director Name | Mr Neil Shaw |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2001(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 2 Firthview Avenue Inverness Inverness Shire IV3 8NT Scotland |
Secretary Name | Mr Neil Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2001(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 2 Firthview Avenue Inverness Inverness Shire IV3 8NT Scotland |
Website | www.imediaassociates.org |
---|---|
Email address | [email protected] |
Telephone | 07 731650858 |
Telephone region | Mobile |
Registered Address | 54 Culcabock Avenue Inverness Highland IV2 3RQ Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Millburn |
2 at £1 | Imedia Associates LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £45,698 |
Cash | £12,622 |
Current Liabilities | £4,915 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 January 2015 | Application to strike the company off the register (3 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
21 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
14 March 2013 | Termination of appointment of Neil Shaw as a director on 31 March 2012 (1 page) |
14 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (6 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (7 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 April 2011 | Appointment of Cole-Hamilton & Co as a secretary (2 pages) |
1 April 2011 | Termination of appointment of Neil Shaw as a secretary (1 page) |
1 April 2011 | Registered office address changed from 2 Firthview Avenue Inverness Inverness Shire IV3 8NT on 1 April 2011 (1 page) |
1 April 2011 | Registered office address changed from 2 Firthview Avenue Inverness Inverness Shire IV3 8NT on 1 April 2011 (1 page) |
21 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (7 pages) |
9 July 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
23 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
22 February 2010 | Director's details changed for Mr Gordon Millen Adam on 22 February 2010 (2 pages) |
22 February 2010 | Director's details changed for Neil Shaw on 22 February 2010 (2 pages) |
22 February 2010 | Director's details changed for Mr Thomas Gregory Prag on 22 February 2010 (2 pages) |
19 June 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
23 February 2009 | Return made up to 19/02/09; full list of members (4 pages) |
23 February 2009 | Director's change of particulars / gordon adam / 19/02/2009 (2 pages) |
28 August 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
21 February 2008 | Return made up to 19/02/08; full list of members (3 pages) |
2 July 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
26 February 2007 | Return made up to 19/02/07; full list of members (3 pages) |
26 February 2007 | Director's particulars changed (1 page) |
31 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 March 2006 | Return made up to 19/02/06; full list of members (3 pages) |
17 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
23 February 2005 | Return made up to 19/02/05; full list of members (3 pages) |
11 January 2005 | Partic of mort/charge * (5 pages) |
9 August 2004 | Amended accounts made up to 31 March 2004 (5 pages) |
3 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
17 March 2004 | Return made up to 19/02/04; full list of members (7 pages) |
27 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
21 February 2003 | Return made up to 19/02/03; full list of members
|
6 November 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
27 February 2002 | Return made up to 19/02/02; full list of members
|
5 December 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
19 February 2001 | Incorporation (20 pages) |