Edinburgh
EH3 8AN
Scotland
Secretary Name | Devon Michael Walshe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17a/6 West Crosscauseway Edinburgh EH8 9JW Scotland |
Director Name | Matthew Peter Macleod |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2007(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2009) |
Role | Graphic Artist |
Correspondence Address | 17a/6 West Crosscauseway Edinburgh EH8 9JW Scotland |
Director Name | Ben Judge |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2007(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 April 2009) |
Role | Student |
Correspondence Address | 13/4 Glengyle Terrace Edinburgh EH3 9LN Scotland |
Secretary Name | Mr Ray Horan |
---|---|
Status | Resigned |
Appointed | 09 October 2009(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 August 2011) |
Role | Company Director |
Correspondence Address | Moray House 37 Holyrood Road Edinburgh Midlothian EH8 8AQ Scotland |
Director Name | Present Tense Media Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2007(same day as company formation) |
Correspondence Address | 17a/6 West Crosscauseway Edinburgh EH8 9JW Scotland |
Registered Address | 7 Exchange Crescent Conference Square Edinburgh EH3 8AN Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£28,597 |
Current Liabilities | £14,583 |
Latest Accounts | 30 April 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
23 March 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 March 2017 | Final Gazette dissolved following liquidation (1 page) |
23 December 2016 | Notice of final meeting of creditors (8 pages) |
23 December 2016 | Notice of final meeting of creditors (8 pages) |
9 October 2015 | Registered office address changed from C/O Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ to C/O Grant Thornton Uk Llp 7 Exchange Crescent Conference Square Edinburgh EH3 8AN on 9 October 2015 (2 pages) |
9 October 2015 | Registered office address changed from C/O Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ to C/O Grant Thornton Uk Llp 7 Exchange Crescent Conference Square Edinburgh EH3 8AN on 9 October 2015 (2 pages) |
28 August 2015 | Registered office address changed from C/O the Journal 1 Techcube 1 Summerhall Edinburgh Midlothian EH9 1PL to C/O Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ on 28 August 2015 (2 pages) |
28 August 2015 | Registered office address changed from C/O the Journal 1 Techcube 1 Summerhall Edinburgh Midlothian EH9 1PL to C/O Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ on 28 August 2015 (2 pages) |
29 July 2015 | Court order notice of winding up (1 page) |
29 July 2015 | Court order notice of winding up (1 page) |
29 July 2015 | Notice of winding up order (1 page) |
29 July 2015 | Notice of winding up order (1 page) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
29 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
10 June 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
25 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2012 | Director's details changed for Devon Michael Walshe on 1 July 2012 (2 pages) |
20 August 2012 | Registered office address changed from Moray House 37 Holyrood Road Edinburgh Midlothian EH8 8AQ Scotland on 20 August 2012 (1 page) |
20 August 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Director's details changed for Devon Michael Walshe on 1 July 2012 (2 pages) |
20 August 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Registered office address changed from C/O the Journal 1 Techcube Summerhall Edinburgh Midlothian EH9 1PL United Kingdom on 20 August 2012 (1 page) |
20 August 2012 | Registered office address changed from Moray House 37 Holyrood Road Edinburgh Midlothian EH8 8AQ Scotland on 20 August 2012 (1 page) |
20 August 2012 | Director's details changed for Devon Michael Walshe on 1 July 2012 (2 pages) |
20 August 2012 | Registered office address changed from C/O the Journal 1 Techcube Summerhall Edinburgh Midlothian EH9 1PL United Kingdom on 20 August 2012 (1 page) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
3 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 September 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (5 pages) |
1 September 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Termination of appointment of Ray Horan as a secretary (1 page) |
31 August 2011 | Termination of appointment of Ray Horan as a secretary (1 page) |
26 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
14 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
13 July 2010 | Director's details changed for Devon Michael Walshe on 25 April 2010 (2 pages) |
13 July 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Director's details changed for Devon Michael Walshe on 25 April 2010 (2 pages) |
9 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
9 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
12 October 2009 | Termination of appointment of Devon Walshe as a secretary (1 page) |
12 October 2009 | Appointment of Mr. Ray Horan as a secretary (1 page) |
12 October 2009 | Appointment of Mr. Ray Horan as a secretary (1 page) |
12 October 2009 | Termination of appointment of Devon Walshe as a secretary (1 page) |
28 May 2009 | Location of debenture register (1 page) |
28 May 2009 | Return made up to 25/04/09; full list of members (5 pages) |
28 May 2009 | Return made up to 25/04/09; full list of members (5 pages) |
28 May 2009 | Location of register of members (1 page) |
28 May 2009 | Location of register of members (1 page) |
28 May 2009 | Location of debenture register (1 page) |
28 May 2009 | Registered office changed on 28/05/2009 from 52 clerk street edinburgh EH8 9JB (1 page) |
28 May 2009 | Registered office changed on 28/05/2009 from 52 clerk street edinburgh EH8 9JB (1 page) |
7 April 2009 | Appointment terminated director ben judge (1 page) |
7 April 2009 | Appointment terminated director matthew macleod (1 page) |
7 April 2009 | Appointment terminated director matthew macleod (1 page) |
7 April 2009 | Appointment terminated director ben judge (1 page) |
6 April 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
6 April 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
6 May 2008 | Secretary's change of particulars / devon walshe / 14/06/2007 (1 page) |
6 May 2008 | Return made up to 25/04/08; full list of members (5 pages) |
6 May 2008 | Secretary's change of particulars / devon walshe / 14/06/2007 (1 page) |
6 May 2008 | Return made up to 25/04/08; full list of members (5 pages) |
3 December 2007 | Registered office changed on 03/12/07 from: 74 pumpherston road uphall station west lothian EH54 5PJ (1 page) |
3 December 2007 | Registered office changed on 03/12/07 from: 74 pumpherston road uphall station west lothian EH54 5PJ (1 page) |
9 October 2007 | New director appointed (1 page) |
9 October 2007 | New director appointed (1 page) |
9 October 2007 | New director appointed (1 page) |
9 October 2007 | New director appointed (1 page) |
5 October 2007 | New director appointed (1 page) |
5 October 2007 | Director resigned (1 page) |
5 October 2007 | Director resigned (1 page) |
5 October 2007 | New director appointed (1 page) |
27 July 2007 | Registered office changed on 27/07/07 from: 17A/6 west crosscauseway edinburgh EH8 9JW (1 page) |
27 July 2007 | Registered office changed on 27/07/07 from: 17A/6 west crosscauseway edinburgh EH8 9JW (1 page) |
25 April 2007 | Incorporation (14 pages) |
25 April 2007 | Incorporation (14 pages) |