Belfast
Co. Antrim
BT2 8BG
Northern Ireland
Director Name | Mr Patrick Mullin |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 62 Cooley Road Sixmilecross Omagh County Tyrone BT79 0SP Northern Ireland |
Director Name | Mr Terence Martin Cross |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2006(same day as company formation) |
Role | Managing Director |
Country of Residence | Northern Ireland |
Correspondence Address | 18 Ballymaconaghy Road Belfast County Antrim BT8 6SB Northern Ireland |
Secretary Name | Mrs Dorothy May Kane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 111 Knockview Drive Tandragee County Armagh BT62 2BL Northern Ireland |
Secretary Name | Mr Patrick Mullin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 62 Cooley Road Sixmilecross Omagh County Tyrone BT79 0SP Northern Ireland |
Director Name | John Goor |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 January 2007(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 September 2008) |
Role | Company Director |
Correspondence Address | Annacrivey House Glencree Road Enniskerry Co. Wicklow Irish |
Director Name | Dr David Dumbleton |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 January 2007(10 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 July 2010) |
Role | Company Director |
Correspondence Address | 9 Kings Mill Circle ? Madison Madison W153718 United States |
Director Name | Mr Thomas Banks Hamilton |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2008(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 22 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2/16 Merlin House Mossland Road Hillington Park Glasgow G52 4XZ Scotland |
Director Name | Mr Ronald William John Ingarfield |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2008(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 July 2010) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Irony Too Park View Road Woldingham Caterham Surrey CR3 7DH |
Director Name | Mr Edwin Andrew Gillespie |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2009(2 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 08 November 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Muiryfold Newmachar Aberdeen AB21 7UU Scotland |
Director Name | Matthews Mark |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2010(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 27 August 2014) |
Role | Chartered Accountant |
Country of Residence | Northern Ireland |
Correspondence Address | Linenhall Exchange 26 Linenhall Street Belfast BT2 8BG Northern Ireland |
Website | mullininkjetmedia.com |
---|
Registered Address | 238-239 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
18.6k at £1 | Robert Scott (In Trust) 5.40% Ordinary |
---|---|
153.4k at £1 | Robert Scott (In Trust) 44.60% Preference |
10.4k at £1 | Scottish Enterprise 3.02% Ordinary |
89.6k at £1 | Scottish Enterprise 26.05% Preference |
68.4k at £1 | Patrick Mullin 19.88% Ordinary |
3.6k at £1 | John Goor 1.05% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£763,165 |
Cash | £5 |
Current Liabilities | £180,338 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Next Accounts Due | 31 December 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
Next Return Due | 24 March 2017 (overdue) |
---|
8 July 2017 | Compulsory strike-off action has been suspended (1 page) |
---|---|
8 July 2017 | Compulsory strike-off action has been suspended (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 May 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
25 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
25 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
12 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
17 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2014 | Termination of appointment of Patrick Mullin as a director on 4 September 2014 (1 page) |
4 September 2014 | Termination of appointment of Patrick Mullin as a secretary on 4 September 2014 (1 page) |
4 September 2014 | Termination of appointment of Patrick Mullin as a secretary on 4 September 2014 (1 page) |
4 September 2014 | Termination of appointment of Patrick Mullin as a director on 4 September 2014 (1 page) |
4 September 2014 | Termination of appointment of Patrick Mullin as a director on 4 September 2014 (1 page) |
4 September 2014 | Appointment of Mr Mark Matthews as a director on 27 August 2014 (2 pages) |
4 September 2014 | Appointment of Mr Mark Matthews as a director on 27 August 2014 (2 pages) |
4 September 2014 | Termination of appointment of Patrick Mullin as a secretary on 4 September 2014 (1 page) |
2 September 2014 | Termination of appointment of Matthews Mark as a director on 27 August 2014 (2 pages) |
2 September 2014 | Termination of appointment of Matthews Mark as a director on 27 August 2014 (2 pages) |
28 August 2014 | Amended total exemption small company accounts made up to 31 March 2014 (5 pages) |
28 August 2014 | Amended total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
20 May 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Director's details changed for Matthews Mark on 10 October 2013 (2 pages) |
20 May 2014 | Director's details changed for Matthews Mark on 10 October 2013 (2 pages) |
20 May 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 August 2013 | Termination of appointment of Thomas Hamilton as a director (2 pages) |
27 August 2013 | Termination of appointment of Thomas Hamilton as a director (2 pages) |
23 May 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (7 pages) |
23 May 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (7 pages) |
23 May 2013 | Director's details changed for Patrick Mullin on 11 March 2012 (2 pages) |
23 May 2013 | Director's details changed for Patrick Mullin on 11 March 2012 (2 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
13 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (15 pages) |
11 October 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (15 pages) |
13 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (15 pages) |
5 August 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (15 pages) |
5 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 May 2011 | Resolutions
|
11 May 2011 | Resolutions
|
10 May 2011 | Statement of capital following an allotment of shares on 21 April 2011
|
10 May 2011 | Statement of capital following an allotment of shares on 21 April 2011
|
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 November 2010 | Statement of capital following an allotment of shares on 16 September 2010
|
2 November 2010 | Resolutions
|
2 November 2010 | Resolutions
|
2 November 2010 | Statement of capital following an allotment of shares on 16 September 2010
|
20 August 2010 | Termination of appointment of David Dumbleton as a director (2 pages) |
20 August 2010 | Termination of appointment of David Dumbleton as a director (2 pages) |
20 August 2010 | Appointment of Matthews Mark as a director (3 pages) |
20 August 2010 | Appointment of Matthews Mark as a director (3 pages) |
20 August 2010 | Termination of appointment of Ronald Ingarfield as a director (2 pages) |
20 August 2010 | Termination of appointment of Ronald Ingarfield as a director (2 pages) |
16 June 2010 | Annual return made up to 10 March 2010 (17 pages) |
16 June 2010 | Annual return made up to 10 March 2010 (17 pages) |
17 November 2009 | Termination of appointment of Edwin Gillespie as a director (1 page) |
17 November 2009 | Termination of appointment of Edwin Gillespie as a director (1 page) |
4 September 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
4 September 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
8 May 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
8 May 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
16 March 2009 | Return made up to 10/03/09; no change of members (4 pages) |
16 March 2009 | Return made up to 10/03/09; no change of members (4 pages) |
17 February 2009 | Director appointed edwin andrew gillespie (2 pages) |
17 February 2009 | Director appointed edwin andrew gillespie (2 pages) |
30 September 2008 | Return made up to 10/03/08; full list of members (4 pages) |
30 September 2008 | Return made up to 10/03/08; full list of members (4 pages) |
29 September 2008 | Director appointed ronald william john ingarfield (2 pages) |
29 September 2008 | Director appointed thomas banks hamilton (2 pages) |
29 September 2008 | Director appointed thomas banks hamilton (2 pages) |
29 September 2008 | Director appointed ronald william john ingarfield (2 pages) |
24 September 2008 | Location of register of members (1 page) |
24 September 2008 | Location of register of members (1 page) |
5 September 2008 | Appointment terminated director john goor (1 page) |
5 September 2008 | Appointment terminated director john goor (1 page) |
24 July 2008 | Registered office changed on 24/07/2008 from, 101/103 brunel building, scottish enterprise technology p, ark, east kilbride, lanarkshire, G75 0QD (1 page) |
24 July 2008 | Registered office changed on 24/07/2008 from, 101/103 brunel building, scottish enterprise technology p, ark, east kilbride, lanarkshire, G75 0QD (1 page) |
30 June 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | Director resigned (1 page) |
12 November 2007 | Return made up to 10/03/07; full list of members (8 pages) |
12 November 2007 | Return made up to 10/03/07; full list of members (8 pages) |
20 July 2007 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2007 | First Gazette notice for compulsory strike-off (1 page) |
13 February 2007 | Registered office changed on 13/02/07 from: willow house, kestrel view, strathclyde, business park, bellshill, glasgow ML4 3PB (1 page) |
13 February 2007 | New director appointed (3 pages) |
13 February 2007 | Registered office changed on 13/02/07 from: willow house, kestrel view, strathclyde, business park, bellshill, glasgow ML4 3PB (1 page) |
13 February 2007 | New director appointed (3 pages) |
13 February 2007 | New director appointed (3 pages) |
13 February 2007 | New director appointed (3 pages) |
16 March 2006 | New secretary appointed (2 pages) |
16 March 2006 | New secretary appointed (2 pages) |
16 March 2006 | Secretary resigned (1 page) |
16 March 2006 | Secretary resigned (1 page) |
10 March 2006 | Incorporation (20 pages) |
10 March 2006 | Incorporation (20 pages) |