Company NameIl Media Limited
DirectorIain Robert Livingstone
Company StatusActive
Company NumberSC302657
CategoryPrivate Limited Company
Incorporation Date19 May 2006(17 years, 11 months ago)
Previous NameIG Media Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Iain Robert Livingstone
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 2/3 314 Meadowside Quay Walk
Glasgow
G11 6AY
Scotland
Secretary NameMr Iain Robert Livingstone
NationalityBritish
StatusCurrent
Appointed19 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address73 Union Street
Greenock
Renfrewshire
PA16 8BG
Scotland
Director NameGillian McClure
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Barrhill Road
Greenock
Inverclyde
PA19 1LA
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed19 May 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed19 May 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.ig-media.co.uk

Location

Registered Address73 Union Street
Greenock
Renfrewshire
PA16 8BG
Scotland
ConstituencyInverclyde
WardInverclyde North
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Iain Robert Livingstone
50.00%
Ordinary
1 at £1Laura Cherry
50.00%
Ordinary

Financials

Year2014
Net Worth£11,812
Cash£15,739
Current Liabilities£8,588

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return19 May 2023 (11 months ago)
Next Return Due2 June 2024 (1 month, 1 week from now)

Filing History

17 March 2021Micro company accounts made up to 31 May 2020 (5 pages)
21 May 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (5 pages)
24 May 2019Confirmation statement made on 19 May 2019 with updates (5 pages)
24 May 2019Statement of capital following an allotment of shares on 1 January 2019
  • GBP 100
(3 pages)
27 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
7 June 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (5 pages)
6 June 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
20 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(3 pages)
20 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
5 June 2015Secretary's details changed for Mr Iain Robert Livingstone on 1 June 2015 (1 page)
5 June 2015Director's details changed for Mr Iain Robert Livingstone on 10 March 2015 (2 pages)
5 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2
(3 pages)
5 June 2015Director's details changed for Mr Iain Robert Livingstone on 10 March 2015 (2 pages)
5 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2
(3 pages)
5 June 2015Secretary's details changed for Mr Iain Robert Livingstone on 1 June 2015 (1 page)
5 June 2015Secretary's details changed for Mr Iain Robert Livingstone on 1 June 2015 (1 page)
29 April 2015Registered office address changed from 1 Glen Avenue Largs Ayrshire KA30 8RQ to 73 Union Street Greenock Renfrewshire PA16 8BG on 29 April 2015 (1 page)
29 April 2015Registered office address changed from 1 Glen Avenue Largs Ayrshire KA30 8RQ to 73 Union Street Greenock Renfrewshire PA16 8BG on 29 April 2015 (1 page)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
13 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
(4 pages)
13 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
(4 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
31 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
31 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
31 May 2013Registered office address changed from 73 Union Street Greenock PA16 8BG on 31 May 2013 (1 page)
31 May 2013Registered office address changed from 73 Union Street Greenock PA16 8BG on 31 May 2013 (1 page)
15 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
15 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
16 July 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
9 May 2012Company name changed ig media LIMITED\certificate issued on 09/05/12
  • CONNOT ‐
(3 pages)
9 May 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-28
(1 page)
9 May 2012Company name changed ig media LIMITED\certificate issued on 09/05/12
  • CONNOT ‐
(3 pages)
9 May 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-28
(1 page)
1 May 2012Termination of appointment of Gillian Mcclure as a director (1 page)
1 May 2012Termination of appointment of Gillian Mcclure as a director (1 page)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
24 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
24 June 2010Director's details changed for Gillian Mcclure on 19 May 2010 (2 pages)
24 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for Gillian Mcclure on 19 May 2010 (2 pages)
24 June 2010Director's details changed for Iain Robert Livingstone on 19 May 2010 (2 pages)
24 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for Iain Robert Livingstone on 19 May 2010 (2 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
20 October 2009Annual return made up to 19 May 2009 with a full list of shareholders (4 pages)
20 October 2009Annual return made up to 19 May 2009 with a full list of shareholders (4 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
8 January 2009Return made up to 19/05/08; full list of members (4 pages)
8 January 2009Return made up to 19/05/08; full list of members (4 pages)
9 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
9 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
12 June 2007Return made up to 19/05/07; full list of members (2 pages)
12 June 2007Return made up to 19/05/07; full list of members (2 pages)
3 June 2006New secretary appointed;new director appointed (2 pages)
3 June 2006New director appointed (2 pages)
3 June 2006New director appointed (2 pages)
3 June 2006New secretary appointed;new director appointed (2 pages)
24 May 2006Secretary resigned (1 page)
24 May 2006Secretary resigned (1 page)
24 May 2006Director resigned (1 page)
24 May 2006Director resigned (1 page)
19 May 2006Incorporation (16 pages)
19 May 2006Incorporation (16 pages)