Company NameGc Media Limited
Company StatusDissolved
Company NumberSC227986
CategoryPrivate Limited Company
Incorporation Date12 February 2002(22 years, 1 month ago)
Dissolution Date5 July 2016 (7 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Glenn Bryan Cooksley
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2002(same day as company formation)
RoleJournalist
Country of ResidenceScotland
Correspondence Address29 George Street
Whithorn
Wigtownshire
DG8 8NS
Scotland
Secretary NameMr Glenn Bryan Cooksley
StatusClosed
Appointed25 February 2014(12 years after company formation)
Appointment Duration2 years, 4 months (closed 05 July 2016)
RoleCompany Director
Correspondence Address29 George Street
Whithorn
Newton Stewart
Wigtownshire
DG8 8NS
Scotland
Secretary NameMary Arnott
NationalityBritish
StatusResigned
Appointed12 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address29 George Street
Whithorn
Wigtownshire
DG8 8NS
Scotland
Secretary NameJames Heggie McDonald
NationalityBritish
StatusResigned
Appointed27 February 2003(1 year after company formation)
Appointment Duration11 years (resigned 25 February 2014)
RoleCompany Director
Correspondence Address1 Lochhead Of Elrig
Port William
Newton Stewart
Dumfries & Galloway
DG8 9RG
Scotland
Director NameCompanyformationagent.com Ltd (Corporation)
StatusResigned
Appointed12 February 2002(same day as company formation)
Correspondence Address151c Mitcham Lane
London
SW16 6NA
Secretary NameCFA Sec Ltd (Corporation)
StatusResigned
Appointed12 February 2002(same day as company formation)
Correspondence Address151c Mitcham Lane
London
SW16 6NA

Contact

Telephone01988 500517
Telephone regionWigtown

Location

Registered Address29 George Street
Whithorn
Newton Stewart
Wigtownshire
DG8 8NS
Scotland
ConstituencyDumfries and Galloway
WardMid Galloway

Shareholders

1 at £1Glenn Bryan Cooksley
50.00%
Ordinary
1 at £1Mary Arnott
50.00%
Ordinary

Financials

Year2014
Net Worth£287
Cash£632
Current Liabilities£488

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
11 April 2016Application to strike the company off the register (3 pages)
20 July 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
2 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(4 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
25 February 2014Termination of appointment of James Mcdonald as a secretary (1 page)
25 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(5 pages)
25 February 2014Termination of appointment of James Mcdonald as a secretary (1 page)
25 February 2014Appointment of Mr Glenn Bryan Cooksley as a secretary (2 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
8 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
31 December 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
19 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
25 October 2011Annual return made up to 12 February 2011 with a full list of shareholders (14 pages)
25 October 2011Administrative restoration application (3 pages)
30 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2011First Gazette notice for compulsory strike-off (1 page)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
1 March 2010Director's details changed for Glenn Bryan Cooksley on 12 February 2010 (2 pages)
1 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
20 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
3 March 2009Return made up to 12/02/09; full list of members (3 pages)
29 December 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
1 April 2008Total exemption small company accounts made up to 28 February 2007 (3 pages)
24 March 2008Return made up to 12/02/08; full list of members (3 pages)
5 March 2007Return made up to 12/02/07; full list of members (6 pages)
5 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
9 June 2006Return made up to 12/02/06; full list of members (6 pages)
29 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
1 June 2005Return made up to 12/02/05; full list of members (6 pages)
2 April 2005Total exemption small company accounts made up to 29 February 2004 (5 pages)
29 June 2004Return made up to 12/02/04; full list of members (6 pages)
15 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
6 March 2003Return made up to 12/02/03; full list of members (6 pages)
6 March 2003Secretary resigned (1 page)
6 March 2003New secretary appointed (2 pages)
28 February 2002New secretary appointed (2 pages)
28 February 2002New director appointed (2 pages)
18 February 2002Director resigned (1 page)
18 February 2002Registered office changed on 18/02/02 from: 29 george street whithorn newton stewart wigtownshire DG8 8NS (1 page)
18 February 2002Secretary resigned (1 page)
12 February 2002Incorporation (16 pages)