96 Fountainbridge
Edinburgh
EH3 9QA
Scotland
Director Name | Mrs Kirsten Julie Morrison |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Selborne Road Glasgow Lanarkshire G13 1QG Scotland |
Director Name | Neil Rafferty |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(same day as company formation) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 1/2 74 Marlborough Avenue Glasgow G11 7BH Scotland |
Director Name | Ms Nicola Young |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(same day as company formation) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 1 Aigas Cottages Jordanhill Glasgow G13 1NL Scotland |
Director Name | Mr Paul Lewis Stokes |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(same day as company formation) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 16 Royal Exchange Square Glasgow G1 3AG Scotland |
Secretary Name | Ms Nicola Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Aigas Cottages Jordanhill Glasgow G13 1NL Scotland |
Secretary Name | Amelia Rose Kenyon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2007(3 months, 1 week after company formation) |
Appointment Duration | 11 years, 8 months (resigned 05 March 2019) |
Role | Public Affairs Consultant |
Correspondence Address | 16 Royal Exchange Square Glasgow G1 3AG Scotland |
Director Name | Mr Neil John Rafferty |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2017(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 March 2019) |
Role | Editor |
Country of Residence | Scotland |
Correspondence Address | 16 Royal Exchange Square Glasgow G1 3AG Scotland |
Director Name | Mr James Alexander Carter |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2019(11 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 06 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | No. 2 Lochrin Square 96 Fountainbridge Edinburgh EH3 9QA Scotland |
Website | thedailymash.co.uk |
---|---|
Telephone | 0121 0244622 |
Telephone region | Birmingham |
Registered Address | No. 2 Lochrin Square 96 Fountainbridge Edinburgh EH3 9QA Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
50 at £1 | Neil Rafferty 50.00% Ordinary |
---|---|
50 at £1 | Paul Lewis Stokes 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £61,054 |
Cash | £54,457 |
Current Liabilities | £36,258 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
23 August 2017 | Appointment of Mr Neil John Rafferty as a director on 23 August 2017 (2 pages) |
---|---|
28 June 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
3 April 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
24 June 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
13 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
7 April 2014 | Director's details changed for Paul Lewis Stokes on 1 June 2013 (2 pages) |
7 April 2014 | Director's details changed for Paul Lewis Stokes on 1 June 2013 (2 pages) |
7 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
23 September 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
3 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (3 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 July 2012 | Registered office address changed from 1/2 74 Marlborough Avenue Glasgow G11 7BH Scotland on 4 July 2012 (1 page) |
4 July 2012 | Registered office address changed from 1/2 74 Marlborough Avenue Glasgow G11 7BH Scotland on 4 July 2012 (1 page) |
2 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (3 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 May 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Termination of appointment of Neil Rafferty as a director (1 page) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 August 2010 | Secretary's details changed for Amelia Rose Kenyon on 26 August 2010 (1 page) |
26 August 2010 | Director's details changed for Neil Rafferty on 26 August 2010 (2 pages) |
24 May 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Director's details changed for Paul Lewis Stokes on 30 March 2010 (2 pages) |
24 May 2010 | Registered office address changed from 3 Fulfordlees Cottages Cockburnspath TD13 5YJ on 24 May 2010 (1 page) |
24 May 2010 | Director's details changed for Neil Rafferty on 30 March 2010 (2 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
2 April 2009 | Return made up to 30/03/09; full list of members (4 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 April 2008 | Return made up to 30/03/08; full list of members (4 pages) |
9 August 2007 | New secretary appointed (1 page) |
12 July 2007 | Registered office changed on 12/07/07 from: 1 aigas cottages glasgow G13 1NL (1 page) |
21 May 2007 | Director resigned (1 page) |
21 May 2007 | Secretary resigned;director resigned (1 page) |
30 March 2007 | Incorporation (14 pages) |