Company Name241 Media Limited
Company StatusDissolved
Company NumberSC349413
CategoryPrivate Limited Company
Incorporation Date2 October 2008(15 years, 6 months ago)
Dissolution Date21 November 2014 (9 years, 4 months ago)
Previous NameM8 Magazine Limited

Business Activity

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

Directors

Director NameDavid Alexander Faulds
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2008(same day as company formation)
RoleCompany Director
Country of ResidencePublisher
Correspondence Address4 Auchenbothie Gardens
Kilmacolm
Renfrewshire
PA13 4SQ
Scotland
Secretary NameKaren Mary Faulds
NationalityBritish
StatusClosed
Appointed21 April 2010(1 year, 6 months after company formation)
Appointment Duration4 years, 7 months (closed 21 November 2014)
RoleCompany Director
Correspondence Address4 Auchenbothie Gardens
Kilmacolm
Inverclyde
PA13 4SQ
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed02 October 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address505 Great Western Road
Glasgow
G12 8HN
Scotland
ConstituencyGlasgow North
WardHillhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1David Alexander Faulds
100.00%
Ordinary

Financials

Year2014
Net Worth£77
Cash£11,344
Current Liabilities£47,553

Accounts

Latest Accounts31 July 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

21 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2014First Gazette notice for compulsory strike-off (1 page)
18 December 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1
(4 pages)
18 December 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1
(4 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
14 February 2013Total exemption small company accounts made up to 31 July 2011 (6 pages)
14 February 2013Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
13 November 2012Compulsory strike-off action has been discontinued (1 page)
3 August 2012First Gazette notice for compulsory strike-off (1 page)
17 January 2012Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
6 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
6 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
23 June 2010Previous accounting period shortened from 31 October 2009 to 31 July 2009 (3 pages)
23 June 2010Accounts for a dormant company made up to 31 July 2009 (5 pages)
21 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 April 2010Appointment of Karen Mary Faulds as a secretary (3 pages)
5 November 2009Director's details changed for David Alexander Faulds on 1 October 2009 (2 pages)
5 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
5 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
5 November 2009Director's details changed for David Alexander Faulds on 1 October 2009 (2 pages)
22 May 2009Director appointed david faulds (2 pages)
20 May 2009Company name changed M8 magazine LIMITED\certificate issued on 21/05/09 (2 pages)
10 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
8 October 2008Appointment terminated secretary brian reid LTD. (1 page)
8 October 2008Appointment terminated director stephen george mabbott (1 page)
2 October 2008Incorporation (18 pages)