Edinburgh
EH12 7XR
Scotland
Secretary Name | May Houston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(2 weeks, 4 days after company formation) |
Appointment Duration | 9 years, 12 months (resigned 28 August 2012) |
Role | Company Director |
Correspondence Address | 57 The Paddockholm Edinburgh EH12 7XR Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | mediahouse.co.uk |
---|---|
Telephone | 020 77100020 |
Telephone region | London |
Registered Address | 57 The Paddockholm Edinburgh EH12 7XR Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Corstorphine/Murrayfield |
100 at £1 | Kenneth Houston 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £224,183 |
Cash | £231,141 |
Current Liabilities | £6,958 |
Latest Accounts | 31 August 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
15 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
19 October 2018 | Application to strike the company off the register (3 pages) |
11 October 2018 | Micro company accounts made up to 31 August 2018 (2 pages) |
13 September 2018 | Confirmation statement made on 4 September 2018 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
10 September 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
10 September 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
6 September 2016 | Confirmation statement made on 4 September 2016 with updates (5 pages) |
6 September 2016 | Confirmation statement made on 4 September 2016 with updates (5 pages) |
5 April 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
5 April 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
9 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
30 March 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
30 March 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
4 February 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
7 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
7 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
19 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 April 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
19 April 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
30 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Termination of appointment of May Houston as a secretary (1 page) |
30 August 2012 | Termination of appointment of May Houston as a secretary (1 page) |
30 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
6 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
27 April 2011 | Registered office address changed from Abbey House 83 Princes Street Edinburgh EH2 2ER on 27 April 2011 (1 page) |
27 April 2011 | Registered office address changed from Abbey House 83 Princes Street Edinburgh EH2 2ER on 27 April 2011 (1 page) |
9 September 2010 | Director's details changed for Kenneth Houston on 14 August 2010 (2 pages) |
9 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (4 pages) |
9 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (4 pages) |
9 September 2010 | Director's details changed for Kenneth Houston on 14 August 2010 (2 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
14 August 2009 | Return made up to 14/08/09; full list of members (3 pages) |
14 August 2009 | Return made up to 14/08/09; full list of members (3 pages) |
28 March 2009 | Total exemption full accounts made up to 31 August 2008 (11 pages) |
28 March 2009 | Total exemption full accounts made up to 31 August 2008 (11 pages) |
3 September 2008 | Return made up to 14/08/08; full list of members (3 pages) |
3 September 2008 | Return made up to 14/08/08; full list of members (3 pages) |
5 June 2008 | Total exemption full accounts made up to 31 August 2007 (11 pages) |
5 June 2008 | Total exemption full accounts made up to 31 August 2007 (11 pages) |
5 September 2007 | Return made up to 14/08/07; full list of members (2 pages) |
5 September 2007 | Return made up to 14/08/07; full list of members (2 pages) |
5 June 2007 | Total exemption full accounts made up to 31 August 2006 (11 pages) |
5 June 2007 | Total exemption full accounts made up to 31 August 2006 (11 pages) |
6 September 2006 | Return made up to 14/08/06; full list of members (2 pages) |
6 September 2006 | Return made up to 14/08/06; full list of members (2 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
12 September 2005 | Return made up to 14/08/05; full list of members (2 pages) |
12 September 2005 | Return made up to 14/08/05; full list of members (2 pages) |
29 June 2005 | Total exemption small company accounts made up to 31 August 2004 (3 pages) |
29 June 2005 | Total exemption small company accounts made up to 31 August 2004 (3 pages) |
10 September 2004 | Return made up to 14/08/04; full list of members (6 pages) |
10 September 2004 | Return made up to 14/08/04; full list of members (6 pages) |
15 June 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
15 June 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
26 September 2003 | Return made up to 14/08/03; full list of members (6 pages) |
26 September 2003 | Return made up to 14/08/03; full list of members (6 pages) |
9 April 2003 | Memorandum and Articles of Association (8 pages) |
9 April 2003 | Memorandum and Articles of Association (8 pages) |
3 April 2003 | Company name changed chargeplant LIMITED\certificate issued on 03/04/03 (2 pages) |
3 April 2003 | Company name changed chargeplant LIMITED\certificate issued on 03/04/03 (2 pages) |
2 April 2003 | New secretary appointed (1 page) |
2 April 2003 | New secretary appointed (1 page) |
2 April 2003 | Registered office changed on 02/04/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
2 April 2003 | Director resigned (1 page) |
2 April 2003 | Registered office changed on 02/04/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
2 April 2003 | Director resigned (1 page) |
2 April 2003 | New director appointed (1 page) |
2 April 2003 | New director appointed (1 page) |
2 April 2003 | Secretary resigned (1 page) |
2 April 2003 | Secretary resigned (1 page) |
14 August 2002 | Incorporation (16 pages) |
14 August 2002 | Incorporation (16 pages) |