Company NameHand Up Media Limited
Company StatusDissolved
Company NumberSC302714
CategoryPrivate Limited Company
Incorporation Date23 May 2006(17 years, 10 months ago)
Dissolution Date28 March 2017 (7 years ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMiss Tania Karin Pramschufer
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2006(same day as company formation)
RoleSales & Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Kenmure Avenue
Edinburgh
EH8 7HD
Scotland
Director NameWendy Martin
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2006(same day as company formation)
RoleJournalist
Correspondence Address68 Ferry Road
Edinburgh
Mid Lothian
EH6 4AH
Scotland
Director NameKatherine Willliamson
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Queen's Gardens
Edinburgh
EH4 2DA
Scotland
Secretary NameKatherine Willliamson
NationalityBritish
StatusResigned
Appointed23 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Queens Gardens
Edinburgh
Midlothian
EH4 2DA
Scotland

Contact

Websitehandupmedia.co.uk

Location

Registered Address32 Annandale Street Lane
Edinburgh
EH7 4LS
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk

Shareholders

2 at £1Tania Pramschufer
100.00%
Ordinary

Financials

Year2014
Net Worth£2,603
Cash£1,279
Current Liabilities£39,250

Accounts

Latest Accounts31 May 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

28 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2016Compulsory strike-off action has been suspended (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
28 July 2015Compulsory strike-off action has been discontinued (1 page)
27 July 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(3 pages)
5 June 2015First Gazette notice for compulsory strike-off (1 page)
3 July 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
(3 pages)
17 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
4 July 2013Annual return made up to 23 May 2013 with a full list of shareholders (3 pages)
15 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
22 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (3 pages)
22 June 2012Director's details changed for Tania Pramschufer on 23 May 2012 (2 pages)
20 March 2012Registered office address changed from St Georges West Church 58 Shandwick Place Edinburgh Midlothian EH2 4RT on 20 March 2012 (1 page)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
20 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (3 pages)
7 March 2011Termination of appointment of Katherine Willliamson as a director (1 page)
7 March 2011Termination of appointment of Katherine Willliamson as a secretary (1 page)
18 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
22 June 2010Director's details changed for Tania Pramschufer on 23 May 2010 (2 pages)
22 June 2010Secretary's details changed for Katherine Willliamson on 20 November 2009 (1 page)
22 June 2010Director's details changed for Katherine Willliamson on 23 May 2010 (2 pages)
22 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
5 March 2010Director's details changed for Katherine Willliamson on 20 November 2009 (3 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
15 July 2009Return made up to 23/05/09; full list of members (4 pages)
23 April 2009Director and secretary's change of particulars / katherine bowling / 16/04/2009 (1 page)
23 April 2009Registered office changed on 23/04/2009 from 12/5 tower place, shore edinburgh mid lothian EH6 7BZ (1 page)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
30 June 2008Return made up to 23/05/08; no change of members (7 pages)
25 February 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
20 June 2007Return made up to 23/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 December 2006Ad 23/05/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 August 2006Director resigned (2 pages)
23 May 2006Incorporation (14 pages)