Company NameMedia Support Solutions Limited
Company StatusDissolved
Company NumberSC215904
CategoryPrivate Limited Company
Incorporation Date19 February 2001(23 years, 1 month ago)
Dissolution Date29 May 2015 (8 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 60100Radio broadcasting

Directors

Director NameMr Gordon Millen Adam
Date of BirthAugust 1949 (Born 74 years ago)
NationalityScottish
StatusClosed
Appointed19 February 2001(same day as company formation)
RoleBroadcaster
Country of ResidenceScotland
Correspondence AddressRuadh Ard
Charleston, North Kessock
Inverness
Inverness Shire
IV1 3YA
Scotland
Director NameMr Thomas Gregory Prag
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWindrush Easter Muckovie
Inverness
IV2 5BN
Scotland
Secretary NameCole-Hamilton & Co Ltd (Corporation)
StatusClosed
Appointed10 March 2011(10 years after company formation)
Appointment Duration4 years, 2 months (closed 29 May 2015)
Correspondence Address54 Culcabock Avenue
Inverness
IV2 3RQ
Scotland
Director NameMr Neil Shaw
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2001(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address2 Firthview Avenue
Inverness
Inverness Shire
IV3 8NT
Scotland
Secretary NameMr Neil Shaw
NationalityBritish
StatusResigned
Appointed19 February 2001(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address2 Firthview Avenue
Inverness
Inverness Shire
IV3 8NT
Scotland

Contact

Websitewww.imediaassociates.org
Email address[email protected]
Telephone07 731650858
Telephone regionMobile

Location

Registered Address54 Culcabock Avenue
Inverness
Highland
IV2 3RQ
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Millburn

Shareholders

2 at £1Imedia Associates LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£45,698
Cash£12,622
Current Liabilities£4,915

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2015First Gazette notice for voluntary strike-off (1 page)
16 January 2015Application to strike the company off the register (3 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
14 March 2013Termination of appointment of Neil Shaw as a director on 31 March 2012 (1 page)
14 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (7 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 April 2011Appointment of Cole-Hamilton & Co as a secretary (2 pages)
1 April 2011Termination of appointment of Neil Shaw as a secretary (1 page)
1 April 2011Registered office address changed from 2 Firthview Avenue Inverness Inverness Shire IV3 8NT on 1 April 2011 (1 page)
1 April 2011Registered office address changed from 2 Firthview Avenue Inverness Inverness Shire IV3 8NT on 1 April 2011 (1 page)
21 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (7 pages)
9 July 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
23 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
22 February 2010Director's details changed for Mr Gordon Millen Adam on 22 February 2010 (2 pages)
22 February 2010Director's details changed for Neil Shaw on 22 February 2010 (2 pages)
22 February 2010Director's details changed for Mr Thomas Gregory Prag on 22 February 2010 (2 pages)
19 June 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
23 February 2009Return made up to 19/02/09; full list of members (4 pages)
23 February 2009Director's change of particulars / gordon adam / 19/02/2009 (2 pages)
28 August 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
21 February 2008Return made up to 19/02/08; full list of members (3 pages)
2 July 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
26 February 2007Return made up to 19/02/07; full list of members (3 pages)
26 February 2007Director's particulars changed (1 page)
31 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 March 2006Return made up to 19/02/06; full list of members (3 pages)
17 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 February 2005Return made up to 19/02/05; full list of members (3 pages)
11 January 2005Partic of mort/charge * (5 pages)
9 August 2004Amended accounts made up to 31 March 2004 (5 pages)
3 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 March 2004Return made up to 19/02/04; full list of members (7 pages)
27 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
21 February 2003Return made up to 19/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
27 February 2002Return made up to 19/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 December 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
19 February 2001Incorporation (20 pages)