Orchard Brae House (Garden Suite)
Edinburgh
EH4 2HS
Scotland
Director Name | Mr Michael Octigan |
---|---|
Date of Birth | July 1972 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2003(same day as company formation) |
Role | Graphic Designer |
Country of Residence | Scotland |
Correspondence Address | 30 Queensferry Road Orchard Brae House (Garden Suite) Edinburgh EH4 2HS Scotland |
Secretary Name | Mrs Mhairi Bell |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 January 2003(same day as company formation) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Moat Street Edinburgh EH14 1PE Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.geckonewmedia.com/ |
---|---|
Telephone | 0131 2403390 |
Telephone region | Edinburgh |
Registered Address | 30 Queensferry Road Orchard Brae House (Garden Suite) Edinburgh EH4 2HS Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Inverleith |
1 at £1 | Mhairi Bell 25.00% Ordinary A |
---|---|
1 at £1 | Mhairi Bell 25.00% Ordinary B |
1 at £1 | Michael Octigan 25.00% Ordinary A |
1 at £1 | Michael Octigan 25.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £281 |
Cash | £284 |
Current Liabilities | £51,872 |
Latest Accounts | 31 January 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 October 2023 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 24 January 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 7 February 2024 (8 months from now) |
18 October 2021 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
---|---|
9 February 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
29 October 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
30 January 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
24 September 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
15 March 2019 | Director's details changed for Mr Michael Octigan on 15 March 2019 (2 pages) |
15 March 2019 | Director's details changed for Mrs Mhairi Bell on 15 March 2019 (2 pages) |
15 March 2019 | Registered office address changed from 44 Melville Street Edinburgh Midlothian EH3 7HF to 30 Queensferry Road Orchard Brae House (Garden Suite) Edinburgh EH4 2HS on 15 March 2019 (1 page) |
30 January 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
17 September 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
12 February 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
31 July 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
31 July 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
25 April 2017 | Company name changed gecko new media LIMITED\certificate issued on 25/04/17
|
25 April 2017 | Resolutions
|
25 April 2017 | Company name changed gecko new media LIMITED\certificate issued on 25/04/17
|
25 April 2017 | Resolutions
|
14 February 2017 | Confirmation statement made on 28 January 2017 with updates (7 pages) |
14 February 2017 | Confirmation statement made on 28 January 2017 with updates (7 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
28 January 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
5 March 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
5 March 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
11 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
24 April 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
25 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
10 April 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
10 April 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
28 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
16 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (5 pages) |
16 February 2012 | Secretary's details changed for Mrs Mhairi Bell on 15 February 2012 (2 pages) |
16 February 2012 | Director's details changed for Mrs Mhairi Bell on 15 January 2012 (2 pages) |
16 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (5 pages) |
16 February 2012 | Secretary's details changed for Mrs Mhairi Bell on 15 February 2012 (2 pages) |
16 February 2012 | Director's details changed for Mrs Mhairi Bell on 15 January 2012 (2 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
7 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
9 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for Mhairi Sinclair on 1 October 2009 (2 pages) |
9 February 2010 | Secretary's details changed for Mhairi Sinclair on 1 October 2009 (1 page) |
9 February 2010 | Director's details changed for Michael Octigan on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Mhairi Sinclair on 1 October 2009 (2 pages) |
9 February 2010 | Secretary's details changed for Mhairi Sinclair on 1 October 2009 (1 page) |
9 February 2010 | Director's details changed for Michael Octigan on 1 October 2009 (2 pages) |
9 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for Mhairi Sinclair on 1 October 2009 (2 pages) |
9 February 2010 | Secretary's details changed for Mhairi Sinclair on 1 October 2009 (1 page) |
9 February 2010 | Director's details changed for Michael Octigan on 1 October 2009 (2 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
3 February 2009 | Return made up to 28/01/09; full list of members (4 pages) |
3 February 2009 | Return made up to 28/01/09; full list of members (4 pages) |
4 August 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
4 August 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
31 March 2008 | Registered office changed on 31/03/2008 from 11A chester street edinburgh lothian EH3 7RF (1 page) |
31 March 2008 | Registered office changed on 31/03/2008 from 11A chester street edinburgh lothian EH3 7RF (1 page) |
14 February 2008 | Return made up to 28/01/08; full list of members (2 pages) |
14 February 2008 | Director's particulars changed (1 page) |
14 February 2008 | Return made up to 28/01/08; full list of members (2 pages) |
14 February 2008 | Director's particulars changed (1 page) |
14 May 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
14 May 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
1 February 2007 | Return made up to 28/01/07; full list of members (2 pages) |
1 February 2007 | Return made up to 28/01/07; full list of members (2 pages) |
8 September 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
8 September 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
30 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
30 January 2006 | Director's particulars changed (1 page) |
30 January 2006 | Return made up to 28/01/06; full list of members (2 pages) |
30 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
30 January 2006 | Director's particulars changed (1 page) |
30 January 2006 | Return made up to 28/01/06; full list of members (2 pages) |
13 October 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
13 October 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
7 February 2005 | Return made up to 28/01/05; full list of members (7 pages) |
7 February 2005 | Return made up to 28/01/05; full list of members (7 pages) |
25 November 2004 | Total exemption full accounts made up to 31 January 2004 (10 pages) |
25 November 2004 | Total exemption full accounts made up to 31 January 2004 (10 pages) |
10 February 2004 | Return made up to 28/01/04; full list of members (7 pages) |
10 February 2004 | Return made up to 28/01/04; full list of members (7 pages) |
9 August 2003 | Registered office changed on 09/08/03 from: 2F forrester park green edinburgh EH12 9AP (1 page) |
9 August 2003 | Registered office changed on 09/08/03 from: 2F forrester park green edinburgh EH12 9AP (1 page) |
29 January 2003 | Secretary resigned (1 page) |
29 January 2003 | Secretary resigned (1 page) |
28 January 2003 | Incorporation (16 pages) |
28 January 2003 | Incorporation (16 pages) |