Glasgow
G2 4TP
Scotland
Director Name | Ms Judith Duffy |
---|---|
Date of Birth | May 1965 (Born 57 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 11 October 2010(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 27 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 168 Bath Street Glasgow G2 4TP Scotland |
Director Name | Mr Martin Keane |
---|---|
Date of Birth | October 1973 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Merlewood Avenue Glasgow Lanarkshire G71 8BD Scotland |
Secretary Name | Judith Duffy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Merlewood Avenue Glasgow Lanarkshire G71 8BD Scotland |
Director Name | Peter Barnard |
---|---|
Date of Birth | November 1974 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2008(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 September 2010) |
Role | Promotions |
Country of Residence | Scotland |
Correspondence Address | 8 Douglas Avenue Glasgow G32 8JN Scotland |
Secretary Name | Peter Barnard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2008(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 September 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Douglas Avenue Glasgow G32 8JN Scotland |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 168 Bath Street Glasgow G2 4TP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Martin Keane 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£19,803 |
Cash | £27,084 |
Current Liabilities | £98,910 |
Latest Accounts | 31 January 2012 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
27 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 February 2016 | Final Gazette dissolved following liquidation (1 page) |
27 February 2016 | Final Gazette dissolved following liquidation (1 page) |
27 November 2015 | Order of court for early dissolution (1 page) |
27 November 2015 | Order of court for early dissolution (1 page) |
17 January 2014 | Registered office address changed from 29 Brandon Street Hamilton South Lanarkshire ML3 6DA United Kingdom on 17 January 2014 (2 pages) |
17 January 2014 | Registered office address changed from 29 Brandon Street Hamilton South Lanarkshire ML3 6DA United Kingdom on 17 January 2014 (2 pages) |
15 January 2014 | Court order notice of winding up (1 page) |
15 January 2014 | Notice of winding up order (2 pages) |
15 January 2014 | Court order notice of winding up (1 page) |
15 January 2014 | Notice of winding up order (2 pages) |
11 December 2013 | Appointment of a provisional liquidator (2 pages) |
11 December 2013 | Appointment of a provisional liquidator (2 pages) |
16 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
21 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (3 pages) |
21 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Previous accounting period extended from 31 July 2011 to 31 January 2012 (1 page) |
28 February 2012 | Registered office address changed from 11-12 Newton Terrace Glasgow G3 7PJ on 28 February 2012 (1 page) |
28 February 2012 | Previous accounting period extended from 31 July 2011 to 31 January 2012 (1 page) |
28 February 2012 | Registered office address changed from 11-12 Newton Terrace Glasgow G3 7PJ on 28 February 2012 (1 page) |
9 September 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (3 pages) |
9 September 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (3 pages) |
4 May 2011 | Accounts for a dormant company made up to 31 July 2010 (5 pages) |
4 May 2011 | Accounts for a dormant company made up to 31 July 2010 (5 pages) |
11 October 2010 | Appointment of Miss Judith Duffy as a director (2 pages) |
11 October 2010 | Termination of appointment of Martin Keane as a director (1 page) |
11 October 2010 | Appointment of Miss Judith Duffy as a director (2 pages) |
11 October 2010 | Termination of appointment of Martin Keane as a director (1 page) |
1 October 2010 | Company name changed pacific media productions LTD\certificate issued on 01/10/10
|
1 October 2010 | Resolutions
|
1 October 2010 | Company name changed pacific media productions LTD\certificate issued on 01/10/10
|
1 October 2010 | Resolutions
|
13 September 2010 | Appointment of Miss Judith Duffy as a secretary (1 page) |
13 September 2010 | Termination of appointment of Peter Barnard as a director (1 page) |
13 September 2010 | Termination of appointment of Peter Barnard as a secretary (1 page) |
13 September 2010 | Appointment of Miss Judith Duffy as a secretary (1 page) |
13 September 2010 | Termination of appointment of Peter Barnard as a director (1 page) |
13 September 2010 | Termination of appointment of Peter Barnard as a secretary (1 page) |
9 September 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (5 pages) |
9 September 2010 | Director's details changed for Martin Keane on 29 July 2010 (2 pages) |
9 September 2010 | Director's details changed for Peter Barnard on 29 July 2010 (2 pages) |
9 September 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (5 pages) |
9 September 2010 | Director's details changed for Martin Keane on 29 July 2010 (2 pages) |
9 September 2010 | Director's details changed for Peter Barnard on 29 July 2010 (2 pages) |
27 October 2009 | Accounts for a dormant company made up to 31 July 2009 (5 pages) |
27 October 2009 | Accounts for a dormant company made up to 31 July 2009 (5 pages) |
20 October 2009 | Annual return made up to 30 July 2009 with a full list of shareholders (3 pages) |
20 October 2009 | Annual return made up to 30 July 2009 with a full list of shareholders (3 pages) |
26 May 2009 | Accounts for a dormant company made up to 31 July 2008 (5 pages) |
26 May 2009 | Accounts for a dormant company made up to 31 July 2008 (5 pages) |
9 April 2009 | Return made up to 30/07/08; full list of members (3 pages) |
9 April 2009 | Return made up to 30/07/08; full list of members (3 pages) |
8 July 2008 | Director appointed peter barnard (2 pages) |
8 July 2008 | Director appointed peter barnard (2 pages) |
2 July 2008 | Secretary appointed peter barnard (2 pages) |
2 July 2008 | Appointment terminated secretary judith duffy (1 page) |
2 July 2008 | Secretary appointed peter barnard (2 pages) |
2 July 2008 | Appointment terminated secretary judith duffy (1 page) |
27 June 2008 | Company name changed barotone LTD\certificate issued on 01/07/08 (2 pages) |
27 June 2008 | Company name changed barotone LTD\certificate issued on 01/07/08 (2 pages) |
29 August 2007 | New secretary appointed (2 pages) |
29 August 2007 | New director appointed (2 pages) |
29 August 2007 | Secretary resigned (1 page) |
29 August 2007 | Director resigned (1 page) |
29 August 2007 | New secretary appointed (2 pages) |
29 August 2007 | New director appointed (2 pages) |
29 August 2007 | Secretary resigned (1 page) |
29 August 2007 | Director resigned (1 page) |
30 July 2007 | Incorporation (20 pages) |
30 July 2007 | Incorporation (20 pages) |