Company NameNewsdippermedia Ltd
Company StatusActive
Company NumberSC237125
CategoryPrivate Limited Company
Incorporation Date20 September 2002(21 years, 7 months ago)
Previous NameAllmediascotland.com Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Alexander Bell
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2002(same day as company formation)
RoleJournalist
Country of ResidenceScotland
Correspondence Address17 Union Street
Edinburgh
EH1 3LR
Scotland
Director NameMr Mike Wilson
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2002(same day as company formation)
RoleJournalist
Country of ResidenceScotland
Correspondence Address42 Swanston Avenue
Edinburgh
EH10 7BZ
Scotland
Secretary NameMr Mike Wilson
NationalityBritish
StatusCurrent
Appointed20 September 2002(same day as company formation)
RoleJournalist
Country of ResidenceScotland
Correspondence Address42 Swanston Avenue
Edinburgh
EH10 7BZ
Scotland
Director NameMr David Edward Rattray
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2015(13 years after company formation)
Appointment Duration8 years, 6 months
RoleDigital Consultant
Country of ResidenceScotland
Correspondence Address16 Main Street Main Street
Crossgates
Cowdenbeath
Fife
KY4 8AJ
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed20 September 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed20 September 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.allmediascotland.com

Location

Registered Address14-15 Main Street
Longniddry
East Lothian
EH32 0NF
Scotland
ConstituencyEast Lothian
WardPreston/Seton/Gosford
Address MatchesOver 30 other UK companies use this postal address

Shareholders

750 at £1Mike Wilson
75.00%
Ordinary
50 at £1Alexander Bell
5.00%
Ordinary
200 at £1David Rattray
20.00%
Ordinary

Financials

Year2014
Net Worth£5,519
Cash£9,586
Current Liabilities£7,901

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return20 September 2023 (7 months, 1 week ago)
Next Return Due4 October 2024 (5 months, 1 week from now)

Filing History

23 October 2023Confirmation statement made on 20 September 2023 with no updates (3 pages)
1 September 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
17 April 2023Termination of appointment of Mike Wilson as a secretary on 11 March 2023 (1 page)
16 March 2023Termination of appointment of Mike Wilson as a director on 11 March 2023 (1 page)
16 March 2023Termination of appointment of Alexander Bell as a director on 11 March 2023 (1 page)
20 September 2022Confirmation statement made on 20 September 2022 with no updates (3 pages)
17 May 2022Total exemption full accounts made up to 30 September 2021 (6 pages)
11 October 2021Confirmation statement made on 20 September 2021 with no updates (3 pages)
11 May 2021Total exemption full accounts made up to 30 September 2020 (6 pages)
25 September 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
22 May 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
6 October 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
21 May 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
20 September 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
20 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
21 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
21 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
21 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
6 October 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
6 October 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
17 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
17 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
12 May 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-05
(1 page)
12 May 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-05
(1 page)
12 May 2016Company name changed allmediascotland.com LIMITED\certificate issued on 12/05/16
  • CONNOT ‐ Change of name notice
(3 pages)
12 May 2016Company name changed allmediascotland.com LIMITED\certificate issued on 12/05/16
  • CONNOT ‐ Change of name notice
(3 pages)
9 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1,000
(6 pages)
9 October 2015Appointment of Mr David Edward Rattray as a director on 9 October 2015 (2 pages)
9 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1,000
(6 pages)
9 October 2015Appointment of Mr David Edward Rattray as a director on 9 October 2015 (2 pages)
9 October 2015Appointment of Mr David Edward Rattray as a director on 9 October 2015 (2 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
23 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1,000
(6 pages)
23 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1,000
(6 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
11 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1,000
(6 pages)
11 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1,000
(6 pages)
2 July 2013Registered office address changed from C/O C/O Jamieson Campbell Chartered Accountants 350 Lanark Road West Edinburgh EH14 5RR Scotland on 2 July 2013 (1 page)
2 July 2013Registered office address changed from C/O C/O Jamieson Campbell Chartered Accountants 350 Lanark Road West Edinburgh EH14 5RR Scotland on 2 July 2013 (1 page)
2 July 2013Registered office address changed from C/O C/O Jamieson Campbell Chartered Accountants 350 Lanark Road West Edinburgh EH14 5RR Scotland on 2 July 2013 (1 page)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
8 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
11 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
11 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
9 November 2010Director's details changed for Mr Mike Wilson on 20 September 2010 (2 pages)
9 November 2010Director's details changed for Mr Mike Wilson on 20 September 2010 (2 pages)
9 November 2010Secretary's details changed for Mike Wilson on 20 September 2010 (1 page)
9 November 2010Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
9 November 2010Director's details changed for Mr Alexander Bell on 20 September 2010 (2 pages)
9 November 2010Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
9 November 2010Secretary's details changed for Mike Wilson on 20 September 2010 (1 page)
9 November 2010Director's details changed for Mr Alexander Bell on 20 September 2010 (2 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
8 February 2010Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
8 February 2010Director's details changed for Alexander Bell on 19 September 2009 (2 pages)
8 February 2010Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
8 February 2010Director's details changed for Alexander Bell on 19 September 2009 (2 pages)
2 December 2009Registered office address changed from 12 South Charlotte Street Edinburgh EH2 4AX on 2 December 2009 (1 page)
2 December 2009Registered office address changed from 12 South Charlotte Street Edinburgh EH2 4AX on 2 December 2009 (1 page)
2 December 2009Registered office address changed from 12 South Charlotte Street Edinburgh EH2 4AX on 2 December 2009 (1 page)
10 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
10 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
31 October 2008Return made up to 20/09/08; no change of members (7 pages)
31 October 2008Return made up to 20/09/08; no change of members (7 pages)
7 October 2008Capitals not rolled up (2 pages)
7 October 2008Capitals not rolled up (2 pages)
10 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
10 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
28 November 2007Return made up to 20/09/07; no change of members (7 pages)
28 November 2007Return made up to 20/09/07; no change of members (7 pages)
24 May 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
24 May 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
15 November 2006Return made up to 20/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 November 2006Return made up to 20/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 May 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
25 May 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
7 September 2005Return made up to 20/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 07/09/05
(7 pages)
7 September 2005Return made up to 20/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 07/09/05
(7 pages)
13 March 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
13 March 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
13 December 2004Return made up to 20/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 December 2004Return made up to 20/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 July 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
21 July 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
28 June 2004Registered office changed on 28/06/04 from: 42 swanston avenue, edinburgh, EH10 7BZ (1 page)
28 June 2004Registered office changed on 28/06/04 from: 42 swanston avenue, edinburgh, EH10 7BZ (1 page)
27 October 2003Return made up to 20/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 October 2003Return made up to 20/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 October 2003Registered office changed on 14/10/03 from: 68 arden street, edinburgh, EH9 1BN (1 page)
14 October 2003Registered office changed on 14/10/03 from: 68 arden street, edinburgh, EH9 1BN (1 page)
25 September 2002New director appointed (2 pages)
25 September 2002New director appointed (2 pages)
25 September 2002New secretary appointed;new director appointed (2 pages)
25 September 2002New secretary appointed;new director appointed (2 pages)
20 September 2002Secretary resigned (1 page)
20 September 2002Director resigned (1 page)
20 September 2002Director resigned (1 page)
20 September 2002Incorporation (16 pages)
20 September 2002Incorporation (16 pages)
20 September 2002Secretary resigned (1 page)