Company NameMIKE Ritchie Media Limited
DirectorsMargaret Ritchie and Michael Ritchie
Company StatusActive
Company NumberSC314375
CategoryPrivate Limited Company
Incorporation Date10 January 2007(17 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMargaret Ritchie
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2007(same day as company formation)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address21 Fotheringay Road
Glasgow
Strathclyde
G41 4NL
Scotland
Director NameMr Michael Ritchie
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2007(same day as company formation)
RolePublic Relations Executive
Country of ResidenceScotland
Correspondence Address21 Fotheringay Road
Glasgow
Strthclyde
G41 4NL
Scotland
Secretary NameMr Michael Ritchie
NationalityBritish
StatusCurrent
Appointed10 January 2007(same day as company formation)
RolePublic Relations Executive
Country of ResidenceScotland
Correspondence Address21 Fotheringay Road
Glasgow
Strthclyde
G41 4NL
Scotland
Director NameHighstone Directors Limited (Corporation)
Date of BirthMay 1996 (Born 28 years ago)
StatusResigned
Appointed10 January 2007(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed10 January 2007(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU

Contact

Websitemikeritchiemedia.co.uk
Telephone0141 4236939
Telephone regionGlasgow

Location

Registered Address223 Ayr Road
Newton Mearns
Glasgow
East Renfrewshire
G77 6AH
Scotland
ConstituencyEast Renfrewshire
WardNewton Mearns South
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Margaret Ritchie
50.00%
Ordinary
1 at £1Michael Ritchie
50.00%
Ordinary

Financials

Year2014
Net Worth-£21,218
Cash£9,879
Current Liabilities£19,969

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return4 January 2024 (4 months ago)
Next Return Due18 January 2025 (8 months, 2 weeks from now)

Filing History

18 January 2024Confirmation statement made on 4 January 2024 with no updates (3 pages)
14 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
12 January 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
7 January 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
16 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
22 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
17 February 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
7 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
4 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
14 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
4 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
6 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
6 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(5 pages)
11 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(5 pages)
1 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
1 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(5 pages)
12 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(5 pages)
29 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(5 pages)
13 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(5 pages)
24 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
24 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
18 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (5 pages)
18 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (5 pages)
18 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (5 pages)
6 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
22 February 2011Director's details changed for Michael Ritchie on 10 January 2011 (2 pages)
22 February 2011Director's details changed for Michael Ritchie on 10 January 2011 (2 pages)
24 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
19 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Margaret Ritchie on 10 January 2010 (2 pages)
18 February 2010Director's details changed for Margaret Ritchie on 10 January 2010 (2 pages)
7 September 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
7 September 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
3 March 2009Return made up to 10/01/09; full list of members (4 pages)
3 March 2009Return made up to 10/01/09; full list of members (4 pages)
10 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 March 2008Return made up to 10/01/08; full list of members
  • 363(287) ‐ Registered office changed on 31/03/08
(7 pages)
31 March 2008Return made up to 10/01/08; full list of members
  • 363(287) ‐ Registered office changed on 31/03/08
(7 pages)
25 February 2008Prev ext from 31/01/2008 to 31/03/2008 (1 page)
25 February 2008Prev ext from 31/01/2008 to 31/03/2008 (1 page)
19 January 2007Registered office changed on 19/01/07 from: c/o paterson & co, 223 ayr road newton mearns glasgow G77 6AH (1 page)
19 January 2007New director appointed (2 pages)
19 January 2007New director appointed (2 pages)
19 January 2007Ad 10/01/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 January 2007New secretary appointed;new director appointed (2 pages)
19 January 2007Ad 10/01/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 January 2007New secretary appointed;new director appointed (2 pages)
19 January 2007Registered office changed on 19/01/07 from: c/o paterson & co, 223 ayr road newton mearns glasgow G77 6AH (1 page)
10 January 2007Director resigned (1 page)
10 January 2007Incorporation (14 pages)
10 January 2007Director resigned (1 page)
10 January 2007Secretary resigned (1 page)
10 January 2007Incorporation (14 pages)
10 January 2007Secretary resigned (1 page)