Glasgow
G53 7BJ
Scotland
Secretary Name | Mr Gary Clark |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 October 2002(same day as company formation) |
Role | Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | 11 Levernbridge Grove Glasgow G53 7BJ Scotland |
Director Name | Mr Kenneth Sinclair |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2002(same day as company formation) |
Role | Sales Executive |
Country of Residence | Scotland |
Correspondence Address | 48 Atholl Crescent Ralston PA1 3AW Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | cjcmedia.com |
---|---|
Telephone | 0141 4231015 |
Telephone region | Glasgow |
Registered Address | 11 Levern Bridge Grove Glasgow G53 7BJ Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Greater Pollok |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Gary Clark 50.00% Ordinary |
---|---|
1 at £1 | Kenneth Sinclair 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,804 |
Current Liabilities | £16,234 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 23 October 2023 (6 months ago) |
---|---|
Next Return Due | 6 November 2024 (6 months, 1 week from now) |
13 January 2004 | Delivered on: 20 January 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
27 November 2023 | Confirmation statement made on 23 October 2023 with no updates (3 pages) |
---|---|
2 August 2023 | Unaudited abridged accounts made up to 31 October 2022 (12 pages) |
5 May 2023 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2023 | Confirmation statement made on 23 October 2022 with no updates (3 pages) |
11 February 2023 | Compulsory strike-off action has been suspended (1 page) |
10 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2022 | Unaudited abridged accounts made up to 31 October 2021 (12 pages) |
8 December 2021 | Confirmation statement made on 23 October 2021 with no updates (3 pages) |
29 July 2021 | Unaudited abridged accounts made up to 31 October 2020 (13 pages) |
6 November 2020 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
17 July 2020 | Unaudited abridged accounts made up to 31 October 2019 (13 pages) |
25 October 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
30 July 2019 | Unaudited abridged accounts made up to 31 October 2018 (13 pages) |
26 November 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
30 July 2018 | Unaudited abridged accounts made up to 31 October 2017 (13 pages) |
14 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
13 February 2018 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
13 February 2018 | Registered office address changed from Suite 2 674 Pollokshaws Rd Glasgow G41 2QE to 11 Levern Bridge Grove Glasgow G53 7BJ on 13 February 2018 (1 page) |
16 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
31 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
14 December 2016 | Confirmation statement made on 23 October 2016 with updates (6 pages) |
14 December 2016 | Confirmation statement made on 23 October 2016 with updates (6 pages) |
24 August 2016 | Micro company accounts made up to 31 October 2015 (2 pages) |
24 August 2016 | Micro company accounts made up to 31 October 2015 (2 pages) |
27 July 2016 | Registered office address changed from Suite 2 674 Pollokshaws Rd Glasgow G41 2QE to Suite 2 674 Pollokshaws Rd Glasgow G41 2QE on 27 July 2016 (2 pages) |
27 July 2016 | Registered office address changed from Suite 2 674 Pollokshaws Rd Glasgow G41 2QE to Suite 2 674 Pollokshaws Rd Glasgow G41 2QE on 27 July 2016 (2 pages) |
13 July 2016 | Registered office address changed from Flat 3, 52 Milnpark Gardens Glasgow G41 1DP to Suite 2 674 Pollokshaws Rd Glasgow G41 2QE on 13 July 2016 (2 pages) |
13 July 2016 | Registered office address changed from Flat 3, 52 Milnpark Gardens Glasgow G41 1DP to Suite 2 674 Pollokshaws Rd Glasgow G41 2QE on 13 July 2016 (2 pages) |
21 June 2016 | Annual return made up to 23 October 2015 Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 23 October 2015 Statement of capital on 2016-06-21
|
21 June 2016 | Administrative restoration application (4 pages) |
21 June 2016 | Administrative restoration application (4 pages) |
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2015 | Micro company accounts made up to 31 October 2014 (2 pages) |
31 August 2015 | Micro company accounts made up to 31 October 2014 (2 pages) |
21 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
20 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2015 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2015-02-19
|
1 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2014 | Micro company accounts made up to 31 October 2013 (2 pages) |
31 October 2014 | Micro company accounts made up to 31 October 2013 (2 pages) |
7 January 2014 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
5 March 2013 | Termination of appointment of Kenneth Sinclair as a director (1 page) |
5 March 2013 | Termination of appointment of Kenneth Sinclair as a director (1 page) |
3 December 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (5 pages) |
3 December 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (5 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
9 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (5 pages) |
9 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
9 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (5 pages) |
9 November 2010 | Director's details changed for Kenneth Sinclair on 1 September 2010 (2 pages) |
9 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (5 pages) |
9 November 2010 | Director's details changed for Kenneth Sinclair on 1 September 2010 (2 pages) |
9 November 2010 | Director's details changed for Kenneth Sinclair on 1 September 2010 (2 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
16 December 2009 | Director's details changed for Kenneth Sinclair on 1 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Kenneth Sinclair on 1 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Gary Clark on 1 October 2009 (2 pages) |
16 December 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Director's details changed for Gary Clark on 1 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Gary Clark on 1 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Kenneth Sinclair on 1 October 2009 (2 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
12 February 2009 | Return made up to 23/10/08; full list of members (4 pages) |
12 February 2009 | Return made up to 23/10/08; full list of members (4 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
20 February 2008 | Return made up to 23/10/07; full list of members (2 pages) |
20 February 2008 | Return made up to 23/10/07; full list of members (2 pages) |
18 September 2007 | Registered office changed on 18/09/07 from: 278 broomloan road glasgow G51 2JQ (1 page) |
18 September 2007 | Registered office changed on 18/09/07 from: 278 broomloan road glasgow G51 2JQ (1 page) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
14 November 2006 | Return made up to 23/10/06; full list of members (7 pages) |
14 November 2006 | Return made up to 23/10/06; full list of members (7 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
20 April 2006 | Return made up to 23/10/05; full list of members
|
20 April 2006 | Return made up to 23/10/05; full list of members
|
1 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
4 November 2004 | Return made up to 23/10/04; full list of members
|
4 November 2004 | Return made up to 23/10/04; full list of members
|
23 August 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
23 August 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
20 January 2004 | Partic of mort/charge * (6 pages) |
20 January 2004 | Partic of mort/charge * (6 pages) |
20 November 2003 | Return made up to 23/10/03; full list of members (7 pages) |
20 November 2003 | Return made up to 23/10/03; full list of members (7 pages) |
8 September 2003 | New secretary appointed;new director appointed (2 pages) |
8 September 2003 | New director appointed (2 pages) |
8 September 2003 | New secretary appointed;new director appointed (2 pages) |
8 September 2003 | Registered office changed on 08/09/03 from: c/o room 21 victoria buildings violet street paisley PA1 1PA (1 page) |
8 September 2003 | New director appointed (2 pages) |
8 September 2003 | Registered office changed on 08/09/03 from: c/o room 21 victoria buildings violet street paisley PA1 1PA (1 page) |
25 October 2002 | Secretary resigned (1 page) |
25 October 2002 | Director resigned (1 page) |
25 October 2002 | Secretary resigned (1 page) |
25 October 2002 | Director resigned (1 page) |
23 October 2002 | Incorporation (16 pages) |
23 October 2002 | Incorporation (16 pages) |