Company NameKen Houston Media Services Limited
Company StatusDissolved
Company NumberSC235336
CategoryPrivate Limited Company
Incorporation Date14 August 2002(21 years, 7 months ago)
Dissolution Date15 January 2019 (5 years, 2 months ago)
Previous NameChargeplant Limited

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameKenneth Richard Houston
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2002(2 weeks, 4 days after company formation)
Appointment Duration16 years, 4 months (closed 15 January 2019)
RolePublic Relations Executive
Country of ResidenceScotland
Correspondence Address57 The Paddockholm
Edinburgh
EH12 7XR
Scotland
Secretary NameMay Houston
NationalityBritish
StatusResigned
Appointed01 September 2002(2 weeks, 4 days after company formation)
Appointment Duration9 years, 12 months (resigned 28 August 2012)
RoleCompany Director
Correspondence Address57 The Paddockholm
Edinburgh
EH12 7XR
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed14 August 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed14 August 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitemediahouse.co.uk
Telephone020 77100020
Telephone regionLondon

Location

Registered Address57 The Paddockholm
Edinburgh
EH12 7XR
Scotland
ConstituencyEdinburgh West
WardCorstorphine/Murrayfield

Shareholders

100 at £1Kenneth Houston
100.00%
Ordinary

Financials

Year2014
Net Worth£224,183
Cash£231,141
Current Liabilities£6,958

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

15 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2018First Gazette notice for voluntary strike-off (1 page)
19 October 2018Application to strike the company off the register (3 pages)
11 October 2018Micro company accounts made up to 31 August 2018 (2 pages)
13 September 2018Confirmation statement made on 4 September 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 31 August 2017 (2 pages)
10 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
10 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
22 November 2016Total exemption small company accounts made up to 31 August 2016 (3 pages)
22 November 2016Total exemption small company accounts made up to 31 August 2016 (3 pages)
6 September 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
5 April 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
5 April 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
9 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(3 pages)
9 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(3 pages)
9 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(3 pages)
30 March 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
30 March 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
4 February 2015Registered office address changed from C/O Ken Houston Media Services 93 George Street Edinburgh Midlothian EH2 3ES to 57 the Paddockholm Edinburgh EH12 7XR on 4 February 2015 (1 page)
4 February 2015Registered office address changed from C/O Ken Houston Media Services 93 George Street Edinburgh Midlothian EH2 3ES to 57 the Paddockholm Edinburgh EH12 7XR on 4 February 2015 (1 page)
4 February 2015Registered office address changed from C/O Ken Houston Media Services 93 George Street Edinburgh Midlothian EH2 3ES to 57 the Paddockholm Edinburgh EH12 7XR on 4 February 2015 (1 page)
4 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(3 pages)
4 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(3 pages)
4 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(3 pages)
7 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
7 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
19 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(3 pages)
19 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(3 pages)
19 April 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
19 April 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
30 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
30 August 2012Termination of appointment of May Houston as a secretary (1 page)
30 August 2012Termination of appointment of May Houston as a secretary (1 page)
30 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
16 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
16 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
6 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
4 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
4 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
27 April 2011Registered office address changed from Abbey House 83 Princes Street Edinburgh EH2 2ER on 27 April 2011 (1 page)
27 April 2011Registered office address changed from Abbey House 83 Princes Street Edinburgh EH2 2ER on 27 April 2011 (1 page)
9 September 2010Director's details changed for Kenneth Houston on 14 August 2010 (2 pages)
9 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
9 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
9 September 2010Director's details changed for Kenneth Houston on 14 August 2010 (2 pages)
27 April 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
27 April 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
14 August 2009Return made up to 14/08/09; full list of members (3 pages)
14 August 2009Return made up to 14/08/09; full list of members (3 pages)
28 March 2009Total exemption full accounts made up to 31 August 2008 (11 pages)
28 March 2009Total exemption full accounts made up to 31 August 2008 (11 pages)
3 September 2008Return made up to 14/08/08; full list of members (3 pages)
3 September 2008Return made up to 14/08/08; full list of members (3 pages)
5 June 2008Total exemption full accounts made up to 31 August 2007 (11 pages)
5 June 2008Total exemption full accounts made up to 31 August 2007 (11 pages)
5 September 2007Return made up to 14/08/07; full list of members (2 pages)
5 September 2007Return made up to 14/08/07; full list of members (2 pages)
5 June 2007Total exemption full accounts made up to 31 August 2006 (11 pages)
5 June 2007Total exemption full accounts made up to 31 August 2006 (11 pages)
6 September 2006Return made up to 14/08/06; full list of members (2 pages)
6 September 2006Return made up to 14/08/06; full list of members (2 pages)
3 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
3 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
12 September 2005Return made up to 14/08/05; full list of members (2 pages)
12 September 2005Return made up to 14/08/05; full list of members (2 pages)
29 June 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
29 June 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
10 September 2004Return made up to 14/08/04; full list of members (6 pages)
10 September 2004Return made up to 14/08/04; full list of members (6 pages)
15 June 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
15 June 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
26 September 2003Return made up to 14/08/03; full list of members (6 pages)
26 September 2003Return made up to 14/08/03; full list of members (6 pages)
9 April 2003Memorandum and Articles of Association (8 pages)
9 April 2003Memorandum and Articles of Association (8 pages)
3 April 2003Company name changed chargeplant LIMITED\certificate issued on 03/04/03 (2 pages)
3 April 2003Company name changed chargeplant LIMITED\certificate issued on 03/04/03 (2 pages)
2 April 2003New secretary appointed (1 page)
2 April 2003New secretary appointed (1 page)
2 April 2003Registered office changed on 02/04/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
2 April 2003Director resigned (1 page)
2 April 2003Registered office changed on 02/04/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
2 April 2003Director resigned (1 page)
2 April 2003New director appointed (1 page)
2 April 2003New director appointed (1 page)
2 April 2003Secretary resigned (1 page)
2 April 2003Secretary resigned (1 page)
14 August 2002Incorporation (16 pages)
14 August 2002Incorporation (16 pages)