Company NameRush Media Limited
Company StatusDissolved
Company NumberSC235353
CategoryPrivate Limited Company
Incorporation Date14 August 2002(21 years, 8 months ago)
Dissolution Date25 September 2015 (8 years, 7 months ago)
Previous NameExchangelaw (No.320) Limited

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameNicolas Creed
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2003(7 months, 1 week after company formation)
Appointment Duration12 years, 6 months (closed 25 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor The Mercat Building
26 Gallowgate
Glasgow
G1 5AB
Scotland
Director NameDiane Young
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2003(7 months, 1 week after company formation)
Appointment Duration12 years, 6 months (closed 25 September 2015)
RolePublishing & Events
Country of ResidenceUnited Kingdom
Correspondence AddressBlackfaulds Cottage
106 Main Road
Fenwick
Ayrshire
KA3 6DY
Scotland
Director NameNoel Gordon Young
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2003(7 months, 1 week after company formation)
Appointment Duration12 years, 6 months (closed 25 September 2015)
RolePublishing & Events
Country of ResidenceUnited Kingdom
Correspondence AddressBlackfaulds Cottage
106 Main Road
Fenwick
Ayrshire
KA3 6DY
Scotland
Secretary NameNicolas Creed
NationalityBritish
StatusClosed
Appointed19 March 2003(7 months, 1 week after company formation)
Appointment Duration12 years, 6 months (closed 25 September 2015)
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor The Mercat Building
26 Gallowgate
Glasgow
G1 5AB
Scotland
Director NameMs Morinne MacDonald
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 3/2 30 Highburgh Road
Dowanhill
Glasgow
G12 9DZ
Scotland
Director NameMrs Caroline Jean Weir
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Maxwell Street
Parkhall
Clydebank
G81 3RA
Scotland
Secretary NameMs Morinne MacDonald
NationalityBritish
StatusResigned
Appointed14 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 3/2 30 Highburgh Road
Dowanhill
Glasgow
G12 9DZ
Scotland
Director NameMr Douglas Barclay Wright
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2003(7 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 10 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClarinsh Lodge Drive
Loudwater
Rickmansworth
Hertfordshire
WD3 4PT
Director NameMichael Thompson Harrington
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2004(2 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 13 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Novara Row
Calabria Road
London
N5 1JL

Contact

Websitewww.carnyx.com/
Telephone0141 5525858
Telephone regionGlasgow

Location

Registered Address4th Floor The Mercat Building
26 Gallowgate
Glasgow
G1 5AB
Scotland
ConstituencyGlasgow Central
WardCalton

Shareholders

750 at £1Carnyx Group LTD
75.00%
Ordinary B
250 at £1Carnyx Group LTD
25.00%
Ordinary A

Financials

Year2014
Net Worth-£3,078
Current Liabilities£3,078

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

25 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2015First Gazette notice for voluntary strike-off (1 page)
5 June 2015First Gazette notice for voluntary strike-off (1 page)
26 May 2015Application to strike the company off the register (3 pages)
26 May 2015Application to strike the company off the register (3 pages)
4 November 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1,000
(6 pages)
4 November 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1,000
(6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
23 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 1,000
(6 pages)
23 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 1,000
(6 pages)
25 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
25 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
14 August 2012Secretary's details changed for Nicolas Creed on 13 August 2012 (1 page)
14 August 2012Director's details changed for Nicolas Creed on 13 August 2012 (2 pages)
14 August 2012Termination of appointment of Michael Harrington as a director (1 page)
14 August 2012Termination of appointment of Michael Harrington as a director (1 page)
14 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (6 pages)
14 August 2012Secretary's details changed for Nicolas Creed on 13 August 2012 (1 page)
14 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (6 pages)
14 August 2012Director's details changed for Nicolas Creed on 13 August 2012 (2 pages)
19 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (8 pages)
19 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (8 pages)
23 March 2011Accounts for a small company made up to 31 December 2010 (7 pages)
23 March 2011Accounts for a small company made up to 31 December 2010 (7 pages)
22 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
22 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
17 September 2010Director's details changed for Michael Thompson Harrington on 14 August 2010 (2 pages)
17 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (8 pages)
17 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (8 pages)
17 September 2010Director's details changed for Michael Thompson Harrington on 14 August 2010 (2 pages)
27 October 2009Annual return made up to 14 August 2009 with a full list of shareholders (4 pages)
27 October 2009Annual return made up to 14 August 2009 with a full list of shareholders (4 pages)
7 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
7 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
2 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
2 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
3 November 2008Accounts for a small company made up to 31 December 2007 (8 pages)
3 November 2008Accounts for a small company made up to 31 December 2007 (8 pages)
27 October 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
27 October 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
28 August 2008Return made up to 14/08/08; full list of members (4 pages)
28 August 2008Return made up to 14/08/08; full list of members (4 pages)
29 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
29 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
2 October 2007Return made up to 14/08/07; full list of members (3 pages)
2 October 2007Return made up to 14/08/07; full list of members (3 pages)
24 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
24 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
17 August 2006Return made up to 14/08/06; full list of members (3 pages)
17 August 2006Return made up to 14/08/06; full list of members (3 pages)
14 June 2006Registered office changed on 14/06/06 from: 4TH floor mercat building 26 gallowgate glasgow G1 5AB (1 page)
14 June 2006Registered office changed on 14/06/06 from: 4TH floor mercat building 26 gallowgate glasgow G1 5AB (1 page)
2 June 2006Registered office changed on 02/06/06 from: 3 park street south charing cross, glasgow lanarkshire G3 6BG (1 page)
2 June 2006Registered office changed on 02/06/06 from: 3 park street south charing cross, glasgow lanarkshire G3 6BG (1 page)
1 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
1 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
17 August 2005Return made up to 14/08/05; full list of members (8 pages)
17 August 2005Return made up to 14/08/05; full list of members (8 pages)
14 December 2004Director resigned (1 page)
14 December 2004New director appointed (2 pages)
14 December 2004Director resigned (1 page)
14 December 2004New director appointed (2 pages)
3 September 2004Return made up to 14/08/04; full list of members (8 pages)
3 September 2004Return made up to 14/08/04; full list of members (8 pages)
12 July 2004Accounts for a small company made up to 31 December 2003 (7 pages)
12 July 2004Accounts for a small company made up to 31 December 2003 (7 pages)
11 November 2003Partic of mort/charge * (7 pages)
11 November 2003Partic of mort/charge * (7 pages)
5 September 2003Ad 19/03/03--------- £ si 998@1 (2 pages)
5 September 2003Return made up to 14/08/03; full list of members (8 pages)
5 September 2003Ad 19/03/03--------- £ si 998@1 (2 pages)
5 September 2003Return made up to 14/08/03; full list of members (8 pages)
29 May 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
29 May 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
18 April 2003New director appointed (3 pages)
18 April 2003New director appointed (3 pages)
15 April 2003Company name changed exchangelaw (no.320) LIMITED\certificate issued on 15/04/03 (3 pages)
15 April 2003Company name changed exchangelaw (no.320) LIMITED\certificate issued on 15/04/03 (3 pages)
4 April 2003New director appointed (2 pages)
4 April 2003New secretary appointed;new director appointed (2 pages)
4 April 2003New director appointed (2 pages)
4 April 2003New director appointed (2 pages)
4 April 2003New director appointed (2 pages)
4 April 2003New secretary appointed;new director appointed (2 pages)
3 April 2003Nc inc already adjusted 19/03/03 (1 page)
3 April 2003Nc inc already adjusted 19/03/03 (1 page)
28 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
28 March 2003Registered office changed on 28/03/03 from: standard buildings 4TH floor, 94 hope street glasgow G2 6PH (1 page)
28 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
28 March 2003Registered office changed on 28/03/03 from: standard buildings 4TH floor, 94 hope street glasgow G2 6PH (1 page)
27 March 2003Secretary resigned;director resigned (1 page)
27 March 2003Director resigned (1 page)
27 March 2003Secretary resigned;director resigned (1 page)
27 March 2003Director resigned (1 page)
14 August 2002Incorporation (24 pages)
14 August 2002Incorporation (24 pages)