Company NameTotalize Media Ltd.
DirectorsSuzanne Cunningham and George Alan Lawrence Cunningham
Company StatusActive
Company NumberSC280186
CategoryPrivate Limited Company
Incorporation Date18 February 2005(19 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMrs Suzanne Cunningham
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlenairlie Langbank Drive
Kilmacolm
PA13 4PL
Scotland
Director NameMr George Alan Lawrence Cunningham
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2008(3 years, 9 months after company formation)
Appointment Duration15 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlenairlie Langbank Drive
Kilmacolm
PA13 4PL
Scotland
Secretary NameMrs Suzanne Cunningham
StatusCurrent
Appointed01 September 2010(5 years, 6 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Correspondence AddressGlenairlie Langbank Drive
Kilmacolm
PA13 4PL
Scotland
Director NameMrs Clare Anne Thomson
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2005(same day as company formation)
RoleIT Manager
Country of ResidenceScotland
Correspondence Address23 Henryson Crescent
Larbert
FK5 4GH
Scotland
Secretary NameMrs Clare Anne Thomson
NationalityBritish
StatusResigned
Appointed18 February 2005(same day as company formation)
RoleIT Manager
Country of ResidenceScotland
Correspondence Address23 Henryson Crescent
Larbert
FK5 4GH
Scotland
Director NameMr Alan James Thomson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(3 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 September 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Henryson Crescent
Larbert
Stirlingshire
FK5 4GH
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed18 February 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed18 February 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressSuite 2.03 Pure Offices Ltd 1 Ainslie Road
Hillington
Glasgow
G52 4RU
Scotland
ConstituencyGlasgow South West
WardCraigton

Financials

Year2013
Net Worth-£14,528
Current Liabilities£42,126

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return9 May 2023 (11 months, 1 week ago)
Next Return Due23 May 2024 (1 month from now)

Filing History

8 February 2021Total exemption full accounts made up to 29 February 2020 (12 pages)
7 September 2020Confirmation statement made on 9 May 2020 with updates (4 pages)
28 November 2019Total exemption full accounts made up to 28 February 2019 (11 pages)
9 May 2019Confirmation statement made on 9 May 2019 with updates (4 pages)
29 March 2019Confirmation statement made on 18 February 2019 with updates (4 pages)
11 January 2019Registered office address changed from Suite 542/543 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ Scotland to Suite 409 the White Studios Templeton on the Green Glasgow G40 1DA on 11 January 2019 (1 page)
29 November 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
12 April 2018Registered office address changed from 1 Auchingramont Road Hamilton Lanarkshire ML3 6JP to Suite 542/543 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 12 April 2018 (1 page)
27 March 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
27 March 2018Secretary's details changed for Mrs Suzanne Cunningham on 27 March 2018 (1 page)
27 March 2018Director's details changed for Mr George Alan Lawrence Cunningham on 27 March 2018 (2 pages)
27 March 2018Director's details changed for Mrs Suzanne Cunningham on 27 March 2018 (2 pages)
23 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
23 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
24 March 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
24 March 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
25 May 2016Compulsory strike-off action has been discontinued (1 page)
25 May 2016Compulsory strike-off action has been discontinued (1 page)
24 May 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 4
(5 pages)
24 May 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 4
(5 pages)
17 May 2016First Gazette notice for compulsory strike-off (1 page)
17 May 2016First Gazette notice for compulsory strike-off (1 page)
21 October 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
21 October 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
29 May 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 4
(5 pages)
29 May 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 4
(5 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
30 May 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 4
(5 pages)
30 May 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 4
(5 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
3 May 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
3 May 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
21 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
21 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
17 April 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
17 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
17 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
22 October 2010Director's details changed for Mr Alan Cunningham on 22 October 2010 (2 pages)
22 October 2010Director's details changed for Mr Alan Cunningham on 22 October 2010 (2 pages)
7 September 2010Appointment of Mrs Suzanne Cunningham as a secretary (2 pages)
7 September 2010Appointment of Mrs Suzanne Cunningham as a secretary (2 pages)
2 September 2010Termination of appointment of Alan Thomson as a director (1 page)
2 September 2010Termination of appointment of Clare Thomson as a director (1 page)
2 September 2010Termination of appointment of Alan Thomson as a director (1 page)
2 September 2010Termination of appointment of Clare Thomson as a secretary (1 page)
2 September 2010Termination of appointment of Clare Thomson as a director (1 page)
2 September 2010Termination of appointment of Clare Thomson as a secretary (1 page)
9 August 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
9 August 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
16 April 2010Director's details changed for Mr Alan Cunningham on 18 February 2010 (2 pages)
16 April 2010Director's details changed for Mr Alan Cunningham on 18 February 2010 (2 pages)
16 April 2010Director's details changed for Mr Alan James Thomson on 18 February 2010 (2 pages)
16 April 2010Director's details changed for Mr Alan James Thomson on 18 February 2010 (2 pages)
16 April 2010Director's details changed for Suzanne Cunningham on 18 February 2010 (2 pages)
16 April 2010Director's details changed for Clare Anne Thomson on 18 February 2010 (2 pages)
16 April 2010Director's details changed for Clare Anne Thomson on 18 February 2010 (2 pages)
16 April 2010Annual return made up to 18 February 2010 with a full list of shareholders (6 pages)
16 April 2010Annual return made up to 18 February 2010 with a full list of shareholders (6 pages)
16 April 2010Director's details changed for Suzanne Cunningham on 18 February 2010 (2 pages)
30 November 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
30 November 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
7 April 2009Return made up to 18/02/09; full list of members (4 pages)
7 April 2009Return made up to 18/02/09; full list of members (4 pages)
24 February 2009Ad 24/02/09\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
24 February 2009Ad 24/02/09\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
22 January 2009Director appointed mr alan james thomson (1 page)
22 January 2009Director appointed mr alan james thomson (1 page)
22 January 2009Director appointed mr alan cunningham (1 page)
22 January 2009Director appointed mr alan cunningham (1 page)
22 September 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
22 September 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
27 February 2008Return made up to 18/02/08; full list of members (4 pages)
27 February 2008Return made up to 18/02/08; full list of members (4 pages)
28 September 2007Secretary's particulars changed;director's particulars changed (1 page)
28 September 2007Secretary's particulars changed;director's particulars changed (1 page)
28 September 2007Secretary's particulars changed;director's particulars changed (1 page)
28 September 2007Secretary's particulars changed;director's particulars changed (1 page)
20 June 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
20 June 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
8 March 2007Return made up to 18/02/07; full list of members (2 pages)
8 March 2007Return made up to 18/02/07; full list of members (2 pages)
19 December 2006Registered office changed on 19/12/06 from: 7 leapmoor drive wemyss bay PA18 6BT (1 page)
19 December 2006Registered office changed on 19/12/06 from: 7 leapmoor drive wemyss bay PA18 6BT (1 page)
13 December 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
13 December 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
7 March 2006Return made up to 18/02/06; full list of members (7 pages)
7 March 2006Return made up to 18/02/06; full list of members (7 pages)
3 May 2005New secretary appointed;new director appointed (2 pages)
3 May 2005New secretary appointed;new director appointed (2 pages)
3 May 2005New director appointed (2 pages)
3 May 2005New director appointed (2 pages)
22 February 2005Director resigned (1 page)
22 February 2005Secretary resigned (1 page)
22 February 2005Secretary resigned (1 page)
22 February 2005Director resigned (1 page)
18 February 2005Incorporation (16 pages)
18 February 2005Incorporation (16 pages)