Paisley
Renfrewshire
PA3 4EF
Scotland
Director Name | Mr Mussadiq Salim |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2007(3 weeks, 6 days after company formation) |
Appointment Duration | 7 years, 12 months (closed 09 January 2015) |
Role | Finance |
Country of Residence | Scotland |
Correspondence Address | 134 Eastwoodmains Road Clarkston Glasgow East Renfrewshire G76 7HF Scotland |
Secretary Name | Mr Mussadiq Salim |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 January 2007(3 weeks, 6 days after company formation) |
Appointment Duration | 7 years, 12 months (closed 09 January 2015) |
Role | Finance |
Country of Residence | Scotland |
Correspondence Address | 134 Eastwoodmains Road Clarkston Glasgow East Renfrewshire G76 7HF Scotland |
Director Name | Mr Walter Hecht |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2008(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 2009) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Braehead House 20 Braehead Road, Thorntonhall Glasgow Lanarkshire G74 5AQ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 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 December 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.digitalmediacast.co.uk |
---|
Registered Address | Trident House 175 Renfrew Road Paisley Renfrewshire PA3 4EF Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | 5 other UK companies use this postal address |
2 at £1 | Mussadiq Salim 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,271 |
Net Worth | -£1,956 |
Cash | £68 |
Current Liabilities | £6,028 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
9 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 September 2014 | Application to strike the company off the register (2 pages) |
15 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
24 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
8 February 2013 | Registered office address changed from C/O Mussadiq Salim Trident House 175 Renfrew Road Paisley Renfrewshire PA3 4EF United Kingdom on 8 February 2013 (1 page) |
8 February 2013 | Registered office address changed from C/O Mussadiq Salim Trident House 175 Renfrew Road Paisley Renfrewshire PA3 4EF United Kingdom on 8 February 2013 (1 page) |
8 February 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
17 August 2012 | Registered office address changed from Titanium House Braehead Business Park, Kingsinch Road Braehead Glasgow G51 4BP on 17 August 2012 (1 page) |
11 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
25 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (4 pages) |
25 January 2011 | Director's details changed for Jamie Glenday on 25 January 2011 (2 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
29 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
29 January 2010 | Director's details changed for Mr Mussadiq Salim on 28 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Jamie Glenday on 28 January 2010 (2 pages) |
23 January 2010 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
29 October 2009 | Termination of appointment of Walter Hecht as a director (1 page) |
4 February 2009 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
13 January 2009 | Return made up to 19/12/08; full list of members (4 pages) |
30 June 2008 | Director appointed walter hecht (1 page) |
1 February 2008 | Return made up to 19/12/07; full list of members (2 pages) |
8 February 2007 | New director appointed (2 pages) |
2 February 2007 | New secretary appointed (1 page) |
2 February 2007 | New director appointed (1 page) |
28 December 2006 | Director resigned (1 page) |
28 December 2006 | Secretary resigned (1 page) |
19 December 2006 | Incorporation (16 pages) |