Company NameMichelle Friel Limited
DirectorMichelle Friel
Company StatusActive
Company NumberSC277818
CategoryPrivate Limited Company
Incorporation Date23 December 2004(19 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMiss Michelle Friel
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2004(same day as company formation)
RoleTelevision
Country of ResidenceScotland
Correspondence Address36 Kingsborough Gardens
Glasgow
G12 9NJ
Scotland
Secretary NameEdward Friel
NationalityBritish
StatusCurrent
Appointed23 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address39 Finistere Avenue
Falkirk
FK1 1QP
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed23 December 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address36 Kingsborough Gardens
Glasgow
G12 9NJ
Scotland
ConstituencyGlasgow North
WardHillhead

Shareholders

1 at £1Michelle Friel
100.00%
Ordinary

Financials

Year2014
Net Worth£394
Cash£2,623
Current Liabilities£20,374

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return23 December 2023 (4 months, 1 week ago)
Next Return Due6 January 2025 (8 months, 1 week from now)

Filing History

26 December 2017Confirmation statement made on 23 December 2017 with no updates (3 pages)
19 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
31 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
13 February 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-02-13
  • GBP 1
(3 pages)
26 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
5 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
17 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1
(3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
8 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (3 pages)
7 January 2013Director's details changed for Michelle Friel on 23 December 2012 (2 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 July 2012Registered office address changed from Flat 1/1 144 Queen Margaret Drive Glasgow G20 8NY on 27 July 2012 (1 page)
1 February 2012Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (4 pages)
17 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
21 April 2010Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
21 April 2010Director's details changed for Michelle Friel on 23 December 2009 (2 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
11 March 2009Return made up to 23/12/08; no change of members (10 pages)
27 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
21 January 2008Director's particulars changed (1 page)
21 January 2008Return made up to 23/12/07; full list of members (2 pages)
1 November 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
29 May 2007Return made up to 23/12/06; full list of members (6 pages)
9 October 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
10 February 2006Return made up to 23/12/05; full list of members (6 pages)
23 December 2004Incorporation (17 pages)
23 December 2004Secretary resigned (1 page)