Company NameMcKenna Media Group Ltd
DirectorSteven Dominic McKenna
Company StatusActive
Company NumberSC251330
CategoryPrivate Limited Company
Incorporation Date17 June 2003(20 years, 10 months ago)
Previous NameScotia Nostra Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Steven Dominic McKenna
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2003(same day as company formation)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address48 West George Street
Glasgow
G2 1BP
Scotland
Secretary NameBelinda McKenna
NationalityBritish
StatusCurrent
Appointed17 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address48 West George Street
Glasgow
G2 1BP
Scotland
Director NameAt Directors Limited (Corporation)
StatusResigned
Appointed17 June 2003(same day as company formation)
Correspondence AddressSolo House The Courtyard
London Road
Horsham
West Sussex
RH12 1AT
Secretary NameAt Secretaries Limited (Corporation)
StatusResigned
Appointed17 June 2003(same day as company formation)
Correspondence AddressSolo House The Courtyard
London Road
Horsham
West Sussex
RH12 1AT

Location

Registered Address48 West George Street
Glasgow
G2 1BP
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£377
Cash£34,035
Current Liabilities£35,324

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return17 June 2023 (10 months, 1 week ago)
Next Return Due1 July 2024 (2 months from now)

Filing History

19 June 2023Confirmation statement made on 17 June 2023 with no updates (3 pages)
31 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
29 June 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
20 June 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
16 July 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-15
(3 pages)
30 June 2021Registered office address changed from Suite 1.09, Red Tree Magenta 270 Glasgow Road Rutherglen Glasgow G73 1UZ Scotland to 48 West George Street Glasgow G2 1BP on 30 June 2021 (1 page)
30 June 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
21 June 2021Confirmation statement made on 17 June 2021 with no updates (3 pages)
21 June 2021Registered office address changed from 4D Auchingramont Road Hamilton ML3 6JT to Suite 1.09, Red Tree Magenta 270 Glasgow Road Rutherglen Glasgow G73 1UZ on 21 June 2021 (1 page)
21 August 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
23 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
14 August 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
20 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
26 July 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
28 June 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
28 June 2017Notification of Steven Dominic Mckenna as a person with significant control on 1 July 2016 (2 pages)
28 June 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
28 June 2017Notification of Steven Dominic Mckenna as a person with significant control on 28 June 2017 (2 pages)
28 June 2017Notification of Steven Dominic Mckenna as a person with significant control on 1 July 2016 (2 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
25 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 2
(6 pages)
25 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 2
(6 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
26 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
(3 pages)
26 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
(3 pages)
16 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
16 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
7 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
(3 pages)
7 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
(3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
5 July 2013Annual return made up to 17 June 2013 with a full list of shareholders (3 pages)
5 July 2013Annual return made up to 17 June 2013 with a full list of shareholders (3 pages)
28 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
26 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (3 pages)
26 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (3 pages)
24 April 2012Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP on 24 April 2012 (1 page)
24 April 2012Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP on 24 April 2012 (1 page)
14 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
14 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
3 August 2011Annual return made up to 17 June 2011 with a full list of shareholders (3 pages)
3 August 2011Annual return made up to 17 June 2011 with a full list of shareholders (3 pages)
10 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
10 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
13 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (4 pages)
13 July 2010Secretary's details changed for Belinda Mckenna on 1 October 2009 (1 page)
13 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (4 pages)
13 July 2010Director's details changed for Steven Dominic Mckenna on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Steven Dominic Mckenna on 1 October 2009 (2 pages)
13 July 2010Secretary's details changed for Belinda Mckenna on 1 October 2009 (1 page)
13 July 2010Secretary's details changed for Belinda Mckenna on 1 October 2009 (1 page)
13 July 2010Director's details changed for Steven Dominic Mckenna on 1 October 2009 (2 pages)
19 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
19 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
13 July 2009Registered office changed on 13/07/2009 from silverwells house 114 cadzow street hamilton ML3 6HP (1 page)
13 July 2009Return made up to 17/06/09; full list of members (3 pages)
13 July 2009Return made up to 17/06/09; full list of members (3 pages)
13 July 2009Registered office changed on 13/07/2009 from silverwells house 114 cadzow street hamilton ML3 6HP (1 page)
20 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
20 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
9 July 2008Return made up to 17/06/08; full list of members (3 pages)
9 July 2008Return made up to 17/06/08; full list of members (3 pages)
9 July 2008Registered office changed on 09/07/2008 from 114 silverwells house, cadzow street, hamilton lanarkshire ML3 6HP (1 page)
9 July 2008Registered office changed on 09/07/2008 from 114 silverwells house, cadzow street, hamilton lanarkshire ML3 6HP (1 page)
6 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
6 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
12 July 2007Secretary's particulars changed (1 page)
12 July 2007Return made up to 17/06/07; full list of members (2 pages)
12 July 2007Secretary's particulars changed (1 page)
12 July 2007Return made up to 17/06/07; full list of members (2 pages)
16 February 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
16 February 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
11 September 2006Return made up to 17/06/06; full list of members (2 pages)
11 September 2006Return made up to 17/06/06; full list of members (2 pages)
13 June 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
13 June 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
11 August 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
11 August 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
25 July 2005Return made up to 17/06/05; full list of members (2 pages)
25 July 2005Return made up to 17/06/05; full list of members (2 pages)
25 July 2005Secretary's particulars changed (1 page)
25 July 2005Director's particulars changed (1 page)
25 July 2005Director's particulars changed (1 page)
25 July 2005Secretary's particulars changed (1 page)
24 June 2004Return made up to 17/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 June 2004Return made up to 17/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 September 2003Secretary's particulars changed (1 page)
15 September 2003Secretary's particulars changed (1 page)
10 September 2003Director's particulars changed (1 page)
10 September 2003Director's particulars changed (1 page)
18 August 2003New secretary appointed (2 pages)
18 August 2003New director appointed (2 pages)
18 August 2003New secretary appointed (2 pages)
18 August 2003New director appointed (2 pages)
2 July 2003Director resigned (1 page)
2 July 2003Secretary resigned (1 page)
2 July 2003Secretary resigned (1 page)
2 July 2003Director resigned (1 page)
17 June 2003Incorporation (15 pages)
17 June 2003Incorporation (15 pages)