Glasgow
G3 6JA
Scotland
Director Name | Stewart William Roxburgh |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2004(same day as company formation) |
Role | Marketing Director |
Correspondence Address | 99 Bentinck Drive Troon KA10 6HZ Scotland |
Director Name | Mr John Angus Smith |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2004(same day as company formation) |
Role | Operations Director |
Correspondence Address | 11 Harvest Road Feltham Middlesex TW13 7JH |
Secretary Name | Mr John Angus Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2004(same day as company formation) |
Role | Operations Director |
Correspondence Address | 19 Woodside Crescent Glasgow G3 7UL Scotland |
Director Name | Mr John Angus Smith |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 02 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Woodside Crescent Glasgow G3 7UL Scotland |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | beesnees.tv |
---|---|
Telephone | 0141 3526666 |
Telephone region | Glasgow |
Registered Address | St George's Studios (Studio 15) 93-97 St George's Road Glasgow G3 6JA Scotland |
---|---|
Constituency | Glasgow North |
Ward | Hillhead |
Address Matches | 2 other UK companies use this postal address |
48k at £1 | Alasdair Maccuish 50.00% Ordinary |
---|---|
48k at £1 | John Angus Smith 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£27,954 |
Cash | £100,722 |
Current Liabilities | £410,987 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
3 June 2021 | Delivered on: 14 June 2021 Persons entitled: Coutts & Company Classification: A registered charge Particulars: Floating charge over all its property, undertaking, assets (including uncalled capital) and rights owned now or in the future. Outstanding |
---|---|
22 February 2005 | Delivered on: 28 February 2005 Satisfied on: 16 April 2011 Persons entitled: Lloyds Tsb Scotland PLC Classification: Bond & 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. Fully Satisfied |
19 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
19 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
22 March 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
17 February 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
1 August 2022 | Registered office address changed from 4 Newton Place Glasgow G3 7PR Scotland to St George's Studios (Studio 15) 93-97 st George's Road Glasgow G3 6JA on 1 August 2022 (1 page) |
4 March 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
14 June 2021 | Registration of charge SC2618210002, created on 3 June 2021 (9 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
26 March 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
3 April 2020 | Resolutions
|
9 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
20 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
19 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
5 January 2018 | Notification of Hebster Media Group Limited as a person with significant control on 1 September 2017 (2 pages) |
5 January 2018 | Cessation of Alasdair Maccuish as a person with significant control on 1 September 2017 (1 page) |
5 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
23 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
23 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
20 April 2017 | Registered office address changed from 19 Woodside Crescent Glasgow G3 7UL to 4 Newton Place Glasgow G3 7PR on 20 April 2017 (1 page) |
20 April 2017 | Registered office address changed from 19 Woodside Crescent Glasgow G3 7UL to 4 Newton Place Glasgow G3 7PR on 20 April 2017 (1 page) |
16 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
16 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
16 March 2016 | Current accounting period extended from 31 December 2015 to 31 March 2016 (3 pages) |
16 March 2016 | Current accounting period extended from 31 December 2015 to 31 March 2016 (3 pages) |
20 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
2 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
16 November 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
16 November 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
8 November 2012 | Termination of appointment of John Smith as a director (1 page) |
8 November 2012 | Termination of appointment of John Smith as a director (1 page) |
8 November 2012 | Termination of appointment of John Smith as a secretary (1 page) |
8 November 2012 | Termination of appointment of John Smith as a secretary (1 page) |
26 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
26 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
18 April 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
18 April 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
6 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
6 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
31 March 2010 | Director's details changed for Mr John Angus Smith on 1 January 2010 (2 pages) |
31 March 2010 | Director's details changed for Alasdair Maccuish on 1 January 2010 (2 pages) |
31 March 2010 | Director's details changed for Mr John Angus Smith on 1 January 2010 (2 pages) |
31 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
31 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
31 March 2010 | Secretary's details changed for Mr John Angus Smith on 1 January 2010 (1 page) |
31 March 2010 | Director's details changed for Alasdair Maccuish on 1 January 2010 (2 pages) |
31 March 2010 | Secretary's details changed for Mr John Angus Smith on 1 January 2010 (1 page) |
31 March 2010 | Secretary's details changed for Mr John Angus Smith on 1 January 2010 (1 page) |
31 March 2010 | Director's details changed for Mr John Angus Smith on 1 January 2010 (2 pages) |
31 March 2010 | Director's details changed for Alasdair Maccuish on 1 January 2010 (2 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
14 March 2009 | Return made up to 31/12/08; full list of members (5 pages) |
14 March 2009 | Return made up to 31/12/08; full list of members (5 pages) |
14 March 2009 | Director and secretary's change of particulars / john smith / 09/03/2009 (2 pages) |
14 March 2009 | Director and secretary's change of particulars / john smith / 09/03/2009 (2 pages) |
12 November 2008 | Registered office changed on 12/11/2008 from the art house 752 argyle street glasgow G3 8UJ (1 page) |
12 November 2008 | Registered office changed on 12/11/2008 from the art house 752 argyle street glasgow G3 8UJ (1 page) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
8 August 2008 | Return made up to 31/12/07; full list of members (4 pages) |
8 August 2008 | Return made up to 31/12/07; full list of members (4 pages) |
9 August 2007 | Company name changed uist media group LIMITED\certificate issued on 09/08/07 (2 pages) |
9 August 2007 | Company name changed uist media group LIMITED\certificate issued on 09/08/07 (2 pages) |
15 May 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
15 May 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
5 January 2007 | Return made up to 31/12/06; full list of members
|
5 January 2007 | Return made up to 31/12/06; full list of members
|
26 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
4 April 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
4 April 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
27 March 2006 | Ad 01/03/06--------- £ si 36002@1=36002 £ ic 60000/96002 (4 pages) |
27 March 2006 | Ad 01/03/06--------- £ si 36002@1=36002 £ ic 60000/96002 (4 pages) |
1 March 2006 | New director appointed (2 pages) |
1 March 2006 | New director appointed (2 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
1 February 2006 | Return made up to 31/12/05; full list of members (6 pages) |
1 February 2006 | Return made up to 31/12/05; full list of members (6 pages) |
17 January 2006 | Nc inc already adjusted 30/12/05 (1 page) |
17 January 2006 | Nc inc already adjusted 30/12/05 (1 page) |
17 January 2006 | Resolutions
|
17 January 2006 | Resolutions
|
12 December 2005 | Registered office changed on 12/12/05 from: innovation centre 1 ainslie road, hillington park glasgow G52 4RU (1 page) |
12 December 2005 | Registered office changed on 12/12/05 from: innovation centre 1 ainslie road, hillington park glasgow G52 4RU (1 page) |
28 February 2005 | Partic of mort/charge * (3 pages) |
28 February 2005 | Partic of mort/charge * (3 pages) |
20 January 2005 | Nc inc already adjusted 31/10/04 (1 page) |
20 January 2005 | Nc inc already adjusted 31/10/04 (1 page) |
20 January 2005 | Ad 31/10/04--------- £ si 59998@1 (2 pages) |
20 January 2005 | Ad 31/10/04--------- £ si 59998@1 (2 pages) |
20 January 2005 | Resolutions
|
20 January 2005 | Resolutions
|
17 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
20 December 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
20 December 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
10 December 2004 | Director resigned (1 page) |
10 December 2004 | Director resigned (1 page) |
30 September 2004 | Director resigned (1 page) |
30 September 2004 | Director resigned (1 page) |
13 May 2004 | Registered office changed on 13/05/04 from: 1/2, 690 crow road jordanhill glasgow G13 1NQ (1 page) |
13 May 2004 | Registered office changed on 13/05/04 from: 1/2, 690 crow road jordanhill glasgow G13 1NQ (1 page) |
29 January 2004 | New director appointed (2 pages) |
29 January 2004 | Registered office changed on 29/01/04 from: 14/2 690 crow road jordanhill glasgow G13 1NQ (1 page) |
29 January 2004 | New director appointed (2 pages) |
29 January 2004 | New secretary appointed;new director appointed (2 pages) |
29 January 2004 | Registered office changed on 29/01/04 from: 14/2 690 crow road jordanhill glasgow G13 1NQ (1 page) |
29 January 2004 | New director appointed (2 pages) |
29 January 2004 | New secretary appointed;new director appointed (2 pages) |
29 January 2004 | New director appointed (2 pages) |
16 January 2004 | Director resigned (1 page) |
16 January 2004 | Director resigned (1 page) |
16 January 2004 | Secretary resigned (1 page) |
16 January 2004 | Secretary resigned (1 page) |
13 January 2004 | Incorporation (6 pages) |
13 January 2004 | Incorporation (6 pages) |