Company Name677 Media Management Ltd
Company StatusActive
Company NumberSC322092
CategoryPrivate Limited Company
Incorporation Date24 April 2007(17 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Denise Allan
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Glasgow Road
Paisley
PA1 3QS
Scotland
Director NameMr Dean Martin Cunning
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityScottish
StatusCurrent
Appointed24 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Glasgow Road
Paisley
PA1 3QS
Scotland
Director NameMiss Denise Allan Capaldi
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Glasgow Road
Paisley
PA1 3QS
Scotland
Secretary NameMiss Denise Allan
NationalityBritish
StatusCurrent
Appointed24 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Glasgow Road
Paisley
PA1 3QS
Scotland
Secretary NameMiss Denise Allan Capaldi
NationalityBritish
StatusCurrent
Appointed24 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Glasgow Road
Paisley
PA1 3QS
Scotland

Contact

Website677mm.co.uk

Location

Registered Address9 Glasgow Road
Paisley
PA1 3QS
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley East & Ralston
Address MatchesOver 200 other UK companies use this postal address

Shareholders

500 at £1Dean Martin Cunning
50.00%
Ordinary
500 at £1Denise Allan
50.00%
Ordinary

Financials

Year2014
Net Worth£9,727
Cash£30,637
Current Liabilities£44,355

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return4 May 2023 (11 months, 4 weeks ago)
Next Return Due18 May 2024 (3 weeks from now)

Filing History

12 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
14 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
21 August 2019Memorandum and Articles of Association (8 pages)
25 June 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
6 June 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
29 April 2019Confirmation statement made on 4 May 2018 with no updates (3 pages)
22 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
4 May 2018Notification of Dean Martin Cunning as a person with significant control on 6 April 2016 (2 pages)
27 April 2018Registered office address changed from C/O John M Taylor & Co 9 Glasgow Road Paisley Renfrewshire PA1 3QS to 9 Glasgow Road Paisley PA1 3QS on 27 April 2018 (1 page)
27 April 2018Cessation of Dean Martin Cunning as a person with significant control on 27 April 2018 (1 page)
27 April 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
27 April 2018Notification of Denise Allan as a person with significant control on 27 April 2018 (2 pages)
27 April 2018Secretary's details changed for Miss Denise Allan on 26 April 2018 (1 page)
27 April 2018Director's details changed for Miss Denise Allan on 26 April 2018 (2 pages)
27 April 2018Cessation of Denise Allan as a person with significant control on 26 April 2018 (1 page)
30 January 2018Micro company accounts made up to 30 April 2017 (6 pages)
27 April 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
27 April 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
6 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1,000
(5 pages)
6 May 2016Secretary's details changed for Miss Denise Allan on 5 May 2016 (1 page)
6 May 2016Director's details changed for Mr Dean Martin Cunning on 5 May 2016 (2 pages)
6 May 2016Director's details changed for Mr Dean Martin Cunning on 5 May 2016 (2 pages)
6 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1,000
(5 pages)
6 May 2016Director's details changed for Miss Denise Allan on 5 May 2016 (2 pages)
6 May 2016Director's details changed for Miss Denise Allan on 5 May 2016 (2 pages)
6 May 2016Secretary's details changed for Miss Denise Allan on 5 May 2016 (1 page)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
16 June 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1,000
(6 pages)
16 June 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1,000
(6 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
10 June 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,000
(6 pages)
10 June 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,000
(6 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
21 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (6 pages)
21 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (6 pages)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
8 May 2012Secretary's details changed for Miss Denise Allan on 8 May 2012 (2 pages)
8 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (6 pages)
8 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (6 pages)
8 May 2012Director's details changed for Miss Denise Allan on 8 May 2012 (2 pages)
8 May 2012Director's details changed for Miss Denise Allan on 8 May 2012 (2 pages)
8 May 2012Secretary's details changed for Miss Denise Allan on 8 May 2012 (2 pages)
8 May 2012Secretary's details changed for Miss Denise Allan on 8 May 2012 (2 pages)
8 May 2012Director's details changed for Miss Denise Allan on 8 May 2012 (2 pages)
30 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
13 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (6 pages)
13 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (6 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
14 December 2010Registered office address changed from 18 Glebe Street Townhead Glasgow G4 0ET on 14 December 2010 (1 page)
14 December 2010Registered office address changed from 18 Glebe Street Townhead Glasgow G4 0ET on 14 December 2010 (1 page)
18 May 2010Register inspection address has been changed (1 page)
18 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
18 May 2010Register(s) moved to registered inspection location (1 page)
18 May 2010Register inspection address has been changed (1 page)
18 May 2010Register(s) moved to registered inspection location (1 page)
18 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
26 June 2009Return made up to 24/04/09; full list of members (4 pages)
26 June 2009Return made up to 24/04/09; full list of members (4 pages)
24 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
24 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
9 June 2008Return made up to 24/04/08; full list of members (4 pages)
9 June 2008Return made up to 24/04/08; full list of members (4 pages)
6 June 2008Director's change of particulars / dean cunning / 02/06/2008 (1 page)
6 June 2008Director and secretary's change of particulars / denise allan / 02/06/2008 (1 page)
6 June 2008Director's change of particulars / dean cunning / 02/06/2008 (1 page)
6 June 2008Director and secretary's change of particulars / denise allan / 02/06/2008 (1 page)
24 April 2007Incorporation (15 pages)
24 April 2007Incorporation (15 pages)