Glasgow
G11 6AY
Scotland
Secretary Name | Mr Iain Robert Livingstone |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 73 Union Street Greenock Renfrewshire PA16 8BG Scotland |
Director Name | Gillian McClure |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Barrhill Road Greenock Inverclyde PA19 1LA Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.ig-media.co.uk |
---|
Registered Address | 73 Union Street Greenock Renfrewshire PA16 8BG Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde North |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Iain Robert Livingstone 50.00% Ordinary |
---|---|
1 at £1 | Laura Cherry 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,812 |
Cash | £15,739 |
Current Liabilities | £8,588 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 19 May 2023 (11 months ago) |
---|---|
Next Return Due | 2 June 2024 (1 month, 1 week from now) |
17 March 2021 | Micro company accounts made up to 31 May 2020 (5 pages) |
---|---|
21 May 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
28 February 2020 | Micro company accounts made up to 31 May 2019 (5 pages) |
24 May 2019 | Confirmation statement made on 19 May 2019 with updates (5 pages) |
24 May 2019 | Statement of capital following an allotment of shares on 1 January 2019
|
27 February 2019 | Micro company accounts made up to 31 May 2018 (5 pages) |
7 June 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (5 pages) |
6 June 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
20 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
5 June 2015 | Secretary's details changed for Mr Iain Robert Livingstone on 1 June 2015 (1 page) |
5 June 2015 | Director's details changed for Mr Iain Robert Livingstone on 10 March 2015 (2 pages) |
5 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Director's details changed for Mr Iain Robert Livingstone on 10 March 2015 (2 pages) |
5 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Secretary's details changed for Mr Iain Robert Livingstone on 1 June 2015 (1 page) |
5 June 2015 | Secretary's details changed for Mr Iain Robert Livingstone on 1 June 2015 (1 page) |
29 April 2015 | Registered 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 2015 | Registered 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 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
13 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
31 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (4 pages) |
31 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (4 pages) |
31 May 2013 | Registered office address changed from 73 Union Street Greenock PA16 8BG on 31 May 2013 (1 page) |
31 May 2013 | Registered office address changed from 73 Union Street Greenock PA16 8BG on 31 May 2013 (1 page) |
15 March 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
15 March 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
16 July 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Company name changed ig media LIMITED\certificate issued on 09/05/12
|
9 May 2012 | Resolutions
|
9 May 2012 | Company name changed ig media LIMITED\certificate issued on 09/05/12
|
9 May 2012 | Resolutions
|
1 May 2012 | Termination of appointment of Gillian Mcclure as a director (1 page) |
1 May 2012 | Termination of appointment of Gillian Mcclure as a director (1 page) |
24 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
24 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
24 June 2010 | Director's details changed for Gillian Mcclure on 19 May 2010 (2 pages) |
24 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Director's details changed for Gillian Mcclure on 19 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Iain Robert Livingstone on 19 May 2010 (2 pages) |
24 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Director's details changed for Iain Robert Livingstone on 19 May 2010 (2 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
20 October 2009 | Annual return made up to 19 May 2009 with a full list of shareholders (4 pages) |
20 October 2009 | Annual return made up to 19 May 2009 with a full list of shareholders (4 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
8 January 2009 | Return made up to 19/05/08; full list of members (4 pages) |
8 January 2009 | Return made up to 19/05/08; full list of members (4 pages) |
9 April 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
9 April 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
12 June 2007 | Return made up to 19/05/07; full list of members (2 pages) |
12 June 2007 | Return made up to 19/05/07; full list of members (2 pages) |
3 June 2006 | New secretary appointed;new director appointed (2 pages) |
3 June 2006 | New director appointed (2 pages) |
3 June 2006 | New director appointed (2 pages) |
3 June 2006 | New secretary appointed;new director appointed (2 pages) |
24 May 2006 | Secretary resigned (1 page) |
24 May 2006 | Secretary resigned (1 page) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | Director resigned (1 page) |
19 May 2006 | Incorporation (16 pages) |
19 May 2006 | Incorporation (16 pages) |