Company NameDirect Media Group Limited
Company StatusDissolved
Company NumberSC343937
CategoryPrivate Limited Company
Incorporation Date5 June 2008(15 years, 10 months ago)
Dissolution Date13 June 2014 (9 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr Iain McLeod Dubrey
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2008(same day as company formation)
RoleAdvertising Consultant
Country of ResidenceScotland
Correspondence Address5 Alloway Drive
Glasgow
G77 5TG
Scotland
Secretary NameMr Iain Macleod Dubrey
StatusClosed
Appointed05 June 2008(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 1020 Abbeymill Business Centre
Seedhill Road
Paisley
Renfrewshire
PA1 1JS
Scotland

Contact

Websitewww.directmediagroup.co.uk/
Telephone0141 8878788
Telephone regionGlasgow

Location

Registered AddressSuite 1020 Abbeymill Business Centre
Seedhill Road
Paisley
Renfrewshire
PA1 1JS
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley East & Ralston

Shareholders

12k at £1Mr Iain Mcleod Dubrey
100.00%
Ordinary

Financials

Year2014
Net Worth-£40,516
Cash£2,001
Current Liabilities£46,076

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 February 2014First Gazette notice for compulsory strike-off (1 page)
21 February 2014First Gazette notice for compulsory strike-off (1 page)
31 July 2013Compulsory strike-off action has been suspended (1 page)
31 July 2013Compulsory strike-off action has been suspended (1 page)
21 June 2013First Gazette notice for compulsory strike-off (1 page)
21 June 2013First Gazette notice for compulsory strike-off (1 page)
14 June 2012Annual return made up to 5 June 2012 with a full list of shareholders
Statement of capital on 2012-06-14
  • GBP 12,000
(3 pages)
14 June 2012Annual return made up to 5 June 2012 with a full list of shareholders
Statement of capital on 2012-06-14
  • GBP 12,000
(3 pages)
14 June 2012Annual return made up to 5 June 2012 with a full list of shareholders
Statement of capital on 2012-06-14
  • GBP 12,000
(3 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
2 August 2011Annual return made up to 5 June 2011 with a full list of shareholders (3 pages)
2 August 2011Annual return made up to 5 June 2011 with a full list of shareholders (3 pages)
2 August 2011Annual return made up to 5 June 2011 with a full list of shareholders (3 pages)
13 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
13 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
1 July 2010Secretary's details changed for Mr Iain Macleod Dubrey on 5 June 2010 (1 page)
1 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
1 July 2010Secretary's details changed for Mr Iain Macleod Dubrey on 5 June 2010 (1 page)
1 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
1 July 2010Secretary's details changed for Mr Iain Macleod Dubrey on 5 June 2010 (1 page)
1 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
1 February 2010Amended accounts made up to 31 March 2009 (8 pages)
1 February 2010Amended accounts made up to 31 March 2009 (8 pages)
29 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 August 2009Location of debenture register (1 page)
6 August 2009Location of debenture register (1 page)
6 August 2009Registered office changed on 06/08/2009 from suite 1020 abbeymill paisley renfrewshire PA1 1JS (1 page)
6 August 2009Registered office changed on 06/08/2009 from suite 1020 abbeymill paisley renfrewshire PA1 1JS (1 page)
6 August 2009Ad 01/10/08\gbp si 11999@1=11999\gbp ic 1/12000\ (2 pages)
6 August 2009Return made up to 05/06/09; full list of members (3 pages)
6 August 2009Location of register of members (1 page)
6 August 2009Location of register of members (1 page)
6 August 2009Return made up to 05/06/09; full list of members (3 pages)
6 August 2009Ad 01/10/08\gbp si 11999@1=11999\gbp ic 1/12000\ (2 pages)
3 September 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
3 September 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
27 August 2008Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
27 August 2008Registered office changed on 27/08/2008 from 26 portland road kilmarnock KA1 2EB (1 page)
27 August 2008Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
27 August 2008Registered office changed on 27/08/2008 from 26 portland road kilmarnock KA1 2EB (1 page)
5 June 2008Incorporation (18 pages)
5 June 2008Incorporation (18 pages)