Company NameWildhoney Digital Media Limited
Company StatusDissolved
Company NumberSC287579
CategoryPrivate Limited Company
Incorporation Date18 July 2005(18 years, 9 months ago)
Dissolution Date27 November 2018 (5 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Craig William Rennie
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2005(1 day after company formation)
Appointment Duration13 years, 4 months (closed 27 November 2018)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address1 Heathlands Park
Kinellar
Aberdeenshire
AB21 0SG
Scotland
Secretary NameKaren Rennie
NationalityBritish
StatusResigned
Appointed19 July 2005(1 day after company formation)
Appointment Duration2 months, 2 weeks (resigned 06 October 2005)
RoleCompany Director
Correspondence Address58 Clifton Road
Aberdeen
AB24 4RP
Scotland
Secretary NameMuriel Helen Rennie
NationalityBritish
StatusResigned
Appointed07 October 2005(2 months, 3 weeks after company formation)
Appointment Duration9 years, 7 months (resigned 08 May 2015)
RoleBusiness Development
Correspondence Address1 Heathlands Park
Kinellar
Aberdeenshire
AB21 0SG
Scotland
Director NameDirector @Bizeer.com Limited (Corporation)
StatusResigned
Appointed18 July 2005(same day as company formation)
Correspondence Address@Bizeer.Com 3rd Floor
82 King Street
Manchester
M2 4WQ
Secretary NameSecretary @Bizeer.com Limited (Corporation)
StatusResigned
Appointed18 July 2005(same day as company formation)
Correspondence Address3rd Floor
82 King Street
Manchester
M2 4WQ

Contact

Websitewww.pocketantiques.com

Location

Registered Address1 Heathlands Park
Kinellar
Aberdeen
Aberdeenshire
AB21 0SG
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardEast Garioch

Financials

Year2012
Net Worth-£56,708
Current Liabilities£81,709

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

27 November 2018Final Gazette dissolved via compulsory strike-off (1 page)
10 July 2018Compulsory strike-off action has been suspended (1 page)
12 June 2018First Gazette notice for compulsory strike-off (1 page)
16 November 2017Confirmation statement made on 18 July 2016 with updates (4 pages)
16 November 2017Confirmation statement made on 18 July 2016 with updates (4 pages)
15 November 2017Micro company accounts made up to 31 July 2017 (2 pages)
15 November 2017Micro company accounts made up to 31 July 2017 (2 pages)
26 October 2017Amended total exemption small company accounts made up to 31 July 2016 (6 pages)
26 October 2017Amended total exemption small company accounts made up to 31 July 2016 (6 pages)
31 May 2017Amended total exemption small company accounts made up to 31 July 2015 (6 pages)
31 May 2017Amended total exemption small company accounts made up to 31 July 2015 (6 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
7 April 2017Total exemption small company accounts made up to 31 July 2015 (3 pages)
7 April 2017Total exemption small company accounts made up to 31 July 2015 (3 pages)
1 October 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(4 pages)
1 October 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 July 2013 (8 pages)
29 September 2015Total exemption small company accounts made up to 31 July 2013 (8 pages)
15 June 2015Termination of appointment of Muriel Helen Rennie as a secretary on 8 May 2015 (1 page)
15 June 2015Termination of appointment of Muriel Helen Rennie as a secretary on 8 May 2015 (1 page)
15 June 2015Termination of appointment of Muriel Helen Rennie as a secretary on 8 May 2015 (1 page)
19 August 2014Compulsory strike-off action has been discontinued (1 page)
19 August 2014Compulsory strike-off action has been discontinued (1 page)
18 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(4 pages)
18 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(4 pages)
1 August 2014First Gazette notice for compulsory strike-off (1 page)
1 August 2014First Gazette notice for compulsory strike-off (1 page)
19 November 2013Compulsory strike-off action has been discontinued (1 page)
19 November 2013Compulsory strike-off action has been discontinued (1 page)
18 November 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(4 pages)
18 November 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(4 pages)
15 November 2013First Gazette notice for compulsory strike-off (1 page)
15 November 2013First Gazette notice for compulsory strike-off (1 page)
3 August 2013Compulsory strike-off action has been discontinued (1 page)
3 August 2013Compulsory strike-off action has been discontinued (1 page)
2 August 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
2 August 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
26 July 2013First Gazette notice for compulsory strike-off (1 page)
26 July 2013First Gazette notice for compulsory strike-off (1 page)
30 October 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
30 October 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
31 July 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
31 July 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
24 November 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
24 November 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
1 August 2011Total exemption small company accounts made up to 31 July 2010 (10 pages)
1 August 2011Total exemption small company accounts made up to 31 July 2010 (10 pages)
28 July 2011Registered office address changed from 1 Heathlands Park Kinellar Aberdeen Aberdeenshire AB21 0SG Scotland on 28 July 2011 (1 page)
28 July 2011Registered office address changed from 1 Heathlands Park Kinellar Aberdeen Aberdeenshire AB21 0SG Scotland on 28 July 2011 (1 page)
19 May 2011Registered office address changed from Unit 8 Lewes Commercial Developmment, Fyvie Turriff Aberdeenshire AB53 8PB on 19 May 2011 (1 page)
19 May 2011Register inspection address has been changed (1 page)
19 May 2011Registered office address changed from Unit 8 Lewes Commercial Developmment, Fyvie Turriff Aberdeenshire AB53 8PB on 19 May 2011 (1 page)
19 May 2011Register inspection address has been changed (1 page)
16 August 2010Director's details changed for Craig William Rennie on 18 July 2010 (2 pages)
16 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
16 August 2010Director's details changed for Craig William Rennie on 18 July 2010 (2 pages)
16 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
21 June 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
21 June 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
26 August 2009Return made up to 18/07/09; full list of members (3 pages)
26 August 2009Return made up to 18/07/09; full list of members (3 pages)
8 May 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
8 May 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
9 October 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
9 October 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
28 August 2008Return made up to 18/07/08; full list of members (3 pages)
28 August 2008Return made up to 18/07/08; full list of members (3 pages)
5 October 2007Total exemption full accounts made up to 31 July 2006 (4 pages)
5 October 2007Total exemption full accounts made up to 31 July 2006 (4 pages)
15 August 2007Return made up to 18/07/07; full list of members (2 pages)
15 August 2007Return made up to 18/07/07; full list of members (2 pages)
15 August 2007Location of debenture register (1 page)
15 August 2007Registered office changed on 15/08/07 from: unit 3 lewes commercial developmment, fyvie turriff aberdeenshire AB53 8PB (1 page)
15 August 2007Registered office changed on 15/08/07 from: unit 3 lewes commercial developmment, fyvie turriff aberdeenshire AB53 8PB (1 page)
15 August 2007Secretary's particulars changed (1 page)
15 August 2007Location of debenture register (1 page)
15 August 2007Location of register of members (1 page)
15 August 2007Location of register of members (1 page)
15 August 2007Secretary's particulars changed (1 page)
20 November 2006Location of debenture register (1 page)
20 November 2006Registered office changed on 20/11/06 from: 114 gellymill st macduff AB44 1XD (1 page)
20 November 2006Director's particulars changed (1 page)
20 November 2006Location of register of members (1 page)
20 November 2006Location of debenture register (1 page)
20 November 2006Director's particulars changed (1 page)
20 November 2006Registered office changed on 20/11/06 from: 114 gellymill st macduff AB44 1XD (1 page)
20 November 2006Location of register of members (1 page)
20 November 2006Return made up to 18/07/06; full list of members (2 pages)
20 November 2006Return made up to 18/07/06; full list of members (2 pages)
18 October 2005New secretary appointed (2 pages)
18 October 2005New secretary appointed (2 pages)
10 October 2005Secretary resigned (1 page)
10 October 2005Secretary resigned (1 page)
20 July 2005New secretary appointed (1 page)
20 July 2005New secretary appointed (1 page)
19 July 2005New director appointed (1 page)
19 July 2005Director resigned (1 page)
19 July 2005Secretary resigned (1 page)
19 July 2005New director appointed (1 page)
19 July 2005Secretary resigned (1 page)
19 July 2005Director resigned (1 page)
18 July 2005Incorporation (12 pages)
18 July 2005Incorporation (12 pages)