Company NameMashed Productions Limited
Company StatusDissolved
Company NumberSC319972
CategoryPrivate Limited Company
Incorporation Date30 March 2007(17 years ago)
Dissolution Date10 March 2020 (4 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr David Joseph
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2019(11 years, 11 months after company formation)
Appointment Duration1 year (closed 10 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo. 2 Lochrin Square
96 Fountainbridge
Edinburgh
EH3 9QA
Scotland
Director NameMrs Kirsten Julie Morrison
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2007(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Selborne Road
Glasgow
Lanarkshire
G13 1QG
Scotland
Director NameNeil Rafferty
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2007(same day as company formation)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address1/2 74
Marlborough Avenue
Glasgow
G11 7BH
Scotland
Director NameMs Nicola Young
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2007(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address1 Aigas Cottages
Jordanhill
Glasgow
G13 1NL
Scotland
Director NameMr Paul Lewis Stokes
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2007(same day as company formation)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address16 Royal Exchange Square
Glasgow
G1 3AG
Scotland
Secretary NameMs Nicola Young
NationalityBritish
StatusResigned
Appointed30 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Aigas Cottages
Jordanhill
Glasgow
G13 1NL
Scotland
Secretary NameAmelia Rose Kenyon
NationalityBritish
StatusResigned
Appointed09 July 2007(3 months, 1 week after company formation)
Appointment Duration11 years, 8 months (resigned 05 March 2019)
RolePublic Affairs Consultant
Correspondence Address16 Royal Exchange Square
Glasgow
G1 3AG
Scotland
Director NameMr Neil John Rafferty
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2017(10 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 March 2019)
RoleEditor
Country of ResidenceScotland
Correspondence Address16 Royal Exchange Square
Glasgow
G1 3AG
Scotland
Director NameMr James Alexander Carter
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2019(11 years, 11 months after company formation)
Appointment Duration9 months (resigned 06 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo. 2 Lochrin Square
96 Fountainbridge
Edinburgh
EH3 9QA
Scotland

Contact

Websitethedailymash.co.uk
Telephone0121 0244622
Telephone regionBirmingham

Location

Registered AddressNo. 2 Lochrin Square
96 Fountainbridge
Edinburgh
EH3 9QA
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Shareholders

50 at £1Neil Rafferty
50.00%
Ordinary
50 at £1Paul Lewis Stokes
50.00%
Ordinary

Financials

Year2014
Net Worth£61,054
Cash£54,457
Current Liabilities£36,258

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Filing History

23 August 2017Appointment of Mr Neil John Rafferty as a director on 23 August 2017 (2 pages)
28 June 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
3 April 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
15 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(3 pages)
24 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
13 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(3 pages)
13 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
7 April 2014Director's details changed for Paul Lewis Stokes on 1 June 2013 (2 pages)
7 April 2014Director's details changed for Paul Lewis Stokes on 1 June 2013 (2 pages)
7 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(3 pages)
23 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
3 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (3 pages)
21 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 July 2012Registered office address changed from 1/2 74 Marlborough Avenue Glasgow G11 7BH Scotland on 4 July 2012 (1 page)
4 July 2012Registered office address changed from 1/2 74 Marlborough Avenue Glasgow G11 7BH Scotland on 4 July 2012 (1 page)
2 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (3 pages)
5 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
12 April 2011Termination of appointment of Neil Rafferty as a director (1 page)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 August 2010Secretary's details changed for Amelia Rose Kenyon on 26 August 2010 (1 page)
26 August 2010Director's details changed for Neil Rafferty on 26 August 2010 (2 pages)
24 May 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for Paul Lewis Stokes on 30 March 2010 (2 pages)
24 May 2010Registered office address changed from 3 Fulfordlees Cottages Cockburnspath TD13 5YJ on 24 May 2010 (1 page)
24 May 2010Director's details changed for Neil Rafferty on 30 March 2010 (2 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
2 April 2009Return made up to 30/03/09; full list of members (4 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 April 2008Return made up to 30/03/08; full list of members (4 pages)
9 August 2007New secretary appointed (1 page)
12 July 2007Registered office changed on 12/07/07 from: 1 aigas cottages glasgow G13 1NL (1 page)
21 May 2007Director resigned (1 page)
21 May 2007Secretary resigned;director resigned (1 page)
30 March 2007Incorporation (14 pages)