Hawick
Roxburghshire
TD9 9EX
Scotland
Secretary Name | Mr Iain Hunter Scott |
---|---|
Status | Current |
Appointed | 07 October 2019(16 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Correspondence Address | Croft Angry Allars Bank Hawick Roxburghshire TD9 9EX Scotland |
Director Name | Mr David John Chapman |
---|---|
Date of Birth | March 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2002(same day as company formation) |
Role | Co Director |
Country of Residence | Scotland |
Correspondence Address | Lyndhurst 11 Langlands Road Hawick Scottish Borders TD9 7EF Scotland |
Director Name | Laura Rosalind Ellis |
---|---|
Date of Birth | November 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2002(same day as company formation) |
Role | Music Management |
Correspondence Address | 6 Rosevale Street Hawick Roxburghshire TD9 8AD Scotland |
Director Name | Mathew Kirk Alexis Turnbull |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2002(same day as company formation) |
Role | Co Director |
Correspondence Address | 1 Teviotside Terrace Hawick Roxburghshire TD9 9QR Scotland |
Secretary Name | Laura Rosalind Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2002(same day as company formation) |
Role | Music Management |
Correspondence Address | 6 Rosevale Street Hawick Roxburghshire TD9 8AD Scotland |
Secretary Name | Mr David John Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2005(2 years, 9 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 07 October 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Lyndhurst 11 Langlands Road Hawick Scottish Borders TD9 7EF Scotland |
Director Name | Alan Gilbert Brydon |
---|---|
Date of Birth | February 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2006(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 29 March 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Dovestane Midshiels Hawick Borders TD9 8RT Scotland |
Director Name | Philip John Clayton |
---|---|
Date of Birth | January 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2006(3 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 December 2013) |
Role | Musician |
Country of Residence | Scotland |
Correspondence Address | West Lodge High Sunderland Galashiels Selkirkshire TD1 3PQ Scotland |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Croft Angry Allars Bank Hawick Roxburghshire TD9 9EX Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Hawick and Hermitage |
Year | 2013 |
---|---|
Net Worth | -£6,155 |
Cash | £7,850 |
Current Liabilities | £32,104 |
Latest Accounts | 31 May 2022 (12 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 20 January 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 3 February 2024 (8 months, 1 week from now) |
9 February 2022 | Accounts for a dormant company made up to 31 May 2021 (8 pages) |
---|---|
27 January 2022 | Confirmation statement made on 14 November 2021 with no updates (3 pages) |
17 February 2021 | Change of details for Mr Iain Hunter Scott as a person with significant control on 17 February 2021 (2 pages) |
17 February 2021 | Confirmation statement made on 14 November 2020 with no updates (3 pages) |
2 October 2020 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
22 September 2020 | Previous accounting period extended from 31 March 2020 to 31 May 2020 (1 page) |
23 December 2019 | Change of details for Mr Iain Hunter Scott as a person with significant control on 7 October 2019 (2 pages) |
23 December 2019 | Cessation of David John Chapman as a person with significant control on 7 October 2019 (1 page) |
23 December 2019 | Confirmation statement made on 14 November 2019 with updates (4 pages) |
9 October 2019 | Appointment of Mr Iain Hunter Scott as a secretary on 7 October 2019 (2 pages) |
9 October 2019 | Registered office address changed from Lyndhurst 11 Langlands Road Hawick Roxburghshire TD9 7EF to Croft Angry Allars Bank Hawick Roxburghshire TD9 9EX on 9 October 2019 (1 page) |
9 October 2019 | Termination of appointment of David John Chapman as a director on 7 October 2019 (1 page) |
9 October 2019 | Termination of appointment of David John Chapman as a secretary on 7 October 2019 (1 page) |
16 September 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
17 November 2018 | Confirmation statement made on 14 November 2018 with no updates (3 pages) |
14 August 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
27 December 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
27 December 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
16 August 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
16 August 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
21 November 2016 | Confirmation statement made on 14 November 2016 with updates (6 pages) |
21 November 2016 | Confirmation statement made on 14 November 2016 with updates (6 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
14 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
18 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
18 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
17 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
17 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
16 January 2014 | Termination of appointment of Philip Clayton as a director (2 pages) |
16 January 2014 | Termination of appointment of Philip Clayton as a director (2 pages) |
16 December 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
22 October 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
24 April 2013 | Termination of appointment of Alan Brydon as a director (2 pages) |
24 April 2013 | Termination of appointment of Alan Brydon as a director (2 pages) |
26 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (7 pages) |
26 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (7 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
21 December 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (7 pages) |
21 December 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (7 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
5 January 2011 | Annual return made up to 14 November 2010 with a full list of shareholders (7 pages) |
5 January 2011 | Director's details changed for Iain Hunter Scott on 19 November 2010 (2 pages) |
5 January 2011 | Director's details changed for David John Chapman on 19 November 2010 (2 pages) |
5 January 2011 | Annual return made up to 14 November 2010 with a full list of shareholders (7 pages) |
5 January 2011 | Director's details changed for Iain Hunter Scott on 19 November 2010 (2 pages) |
5 January 2011 | Director's details changed for David John Chapman on 19 November 2010 (2 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
5 January 2010 | Annual return made up to 14 November 2009 with a full list of shareholders (6 pages) |
5 January 2010 | Director's details changed for Alan Gilbert Brydon on 7 November 2009 (2 pages) |
5 January 2010 | Director's details changed for Iain Hunter Scott on 7 November 2009 (2 pages) |
5 January 2010 | Director's details changed for Philip John Clayton on 7 November 2009 (2 pages) |
5 January 2010 | Director's details changed for Alan Gilbert Brydon on 7 November 2009 (2 pages) |
5 January 2010 | Director's details changed for Iain Hunter Scott on 7 November 2009 (2 pages) |
5 January 2010 | Director's details changed for Philip John Clayton on 7 November 2009 (2 pages) |
5 January 2010 | Annual return made up to 14 November 2009 with a full list of shareholders (6 pages) |
5 January 2010 | Director's details changed for Alan Gilbert Brydon on 7 November 2009 (2 pages) |
5 January 2010 | Director's details changed for Iain Hunter Scott on 7 November 2009 (2 pages) |
5 January 2010 | Director's details changed for Philip John Clayton on 7 November 2009 (2 pages) |
29 August 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
29 August 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
16 January 2009 | Return made up to 14/11/08; full list of members (5 pages) |
16 January 2009 | Return made up to 14/11/08; full list of members (5 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
29 January 2008 | Return made up to 14/11/07; no change of members (8 pages) |
29 January 2008 | Return made up to 14/11/07; no change of members (8 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
29 November 2006 | Return made up to 14/11/06; full list of members (8 pages) |
29 November 2006 | Return made up to 14/11/06; full list of members (8 pages) |
13 July 2006 | New director appointed (2 pages) |
13 July 2006 | New director appointed (2 pages) |
13 July 2006 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
13 July 2006 | New director appointed (2 pages) |
13 July 2006 | New director appointed (2 pages) |
13 July 2006 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
26 June 2006 | Company name changed total multimedia LIMITED\certificate issued on 26/06/06 (2 pages) |
26 June 2006 | Company name changed total multimedia LIMITED\certificate issued on 26/06/06 (2 pages) |
15 March 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
15 March 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
21 February 2006 | Registered office changed on 21/02/06 from: tml offices lyndhurst 11 langlands road hawick TD9 7EF (1 page) |
21 February 2006 | Registered office changed on 21/02/06 from: tml offices lyndhurst 11 langlands road hawick TD9 7EF (1 page) |
16 February 2006 | Return made up to 14/11/05; full list of members
|
16 February 2006 | Return made up to 14/11/05; full list of members
|
18 November 2005 | Director resigned (1 page) |
18 November 2005 | Director resigned (1 page) |
9 November 2005 | Secretary resigned;director resigned (1 page) |
9 November 2005 | New secretary appointed (2 pages) |
9 November 2005 | Secretary resigned;director resigned (1 page) |
9 November 2005 | New secretary appointed (2 pages) |
23 August 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
23 August 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
13 December 2004 | Return made up to 14/11/04; full list of members (9 pages) |
13 December 2004 | Return made up to 14/11/04; full list of members (9 pages) |
10 September 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
10 September 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
27 August 2004 | Director's particulars changed (1 page) |
27 August 2004 | Director's particulars changed (1 page) |
11 December 2003 | Return made up to 14/11/03; full list of members
|
11 December 2003 | Return made up to 14/11/03; full list of members
|
16 January 2003 | Ad 14/11/02--------- £ si [email protected]=399 £ ic 1/400 (2 pages) |
16 January 2003 | Ad 14/11/02--------- £ si [email protected]=399 £ ic 1/400 (2 pages) |
5 December 2002 | New secretary appointed;new director appointed (2 pages) |
5 December 2002 | New director appointed (2 pages) |
5 December 2002 | New director appointed (2 pages) |
5 December 2002 | New director appointed (2 pages) |
5 December 2002 | Secretary resigned (1 page) |
5 December 2002 | Director resigned (1 page) |
5 December 2002 | New secretary appointed;new director appointed (2 pages) |
5 December 2002 | New director appointed (2 pages) |
5 December 2002 | New director appointed (2 pages) |
5 December 2002 | New director appointed (2 pages) |
5 December 2002 | Secretary resigned (1 page) |
5 December 2002 | Director resigned (1 page) |
14 November 2002 | Incorporation (18 pages) |
14 November 2002 | Incorporation (18 pages) |