Company NameRipley Media Ltd.
Company StatusDissolved
Company NumberSC359699
CategoryPrivate Limited Company
Incorporation Date15 May 2009(14 years, 11 months ago)
Dissolution Date29 March 2022 (2 years ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameAudrey Elizabeth Walker
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2009(same day as company formation)
RoleMedia
Country of ResidenceUnited Kingdom
Correspondence Address12 Trafalgar Court
Dullatur
North Lanarkshire
G68 0AE
Scotland
Director NameMr Russell Sinclair Hastings Walker
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2009(same day as company formation)
RoleProducer Director
Country of ResidenceScotland
Correspondence Address12 Trafalgar Court
Dullatur
North Lanarkshire
G68 0AE
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2009(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
Appointed15 May 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressSuite 9, River Court
5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
ConstituencyDundee East
WardMaryfield

Financials

Year2013
Net Worth£164
Cash£9,208
Current Liabilities£35,743

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

29 March 2022Final Gazette dissolved following liquidation (1 page)
29 December 2021Final account prior to dissolution in CVL (5 pages)
15 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
10 June 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-06-03
(1 page)
10 June 2019Registered office address changed from 213 st.Vincent Street Glasgow G2 5QY to Suite 9, River Court 5 West Victoria Dock Road Dundee DD1 3JT on 10 June 2019 (2 pages)
17 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
5 October 2018Current accounting period extended from 31 May 2018 to 30 November 2018 (1 page)
18 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
29 January 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
19 May 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
19 May 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
17 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
17 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
20 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
(4 pages)
20 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
(4 pages)
22 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
22 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
18 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
(4 pages)
18 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
(4 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
22 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(4 pages)
22 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
17 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
17 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
17 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
31 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
31 May 2011Director's details changed for Audrey Elizabeth Parsell on 31 May 2011 (2 pages)
31 May 2011Director's details changed for Audrey Elizabeth Parsell on 31 May 2011 (2 pages)
31 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
8 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
8 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
11 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
11 June 2010Director's details changed for Russell Sinclair Hastings Walker on 15 May 2010 (2 pages)
11 June 2010Director's details changed for Audrey Elizabeth Parsell on 15 May 2010 (2 pages)
11 June 2010Director's details changed for Audrey Elizabeth Parsell on 15 May 2010 (2 pages)
11 June 2010Director's details changed for Russell Sinclair Hastings Walker on 15 May 2010 (2 pages)
11 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
8 June 2009Ad 15/05/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
8 June 2009Director appointed russell sinclair hastings walker (2 pages)
8 June 2009Director appointed russell sinclair hastings walker (2 pages)
8 June 2009Ad 15/05/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
8 June 2009Director appointed audrey elizabeth parsell (2 pages)
8 June 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
8 June 2009Director appointed audrey elizabeth parsell (2 pages)
8 June 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
21 May 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
21 May 2009Appointment terminated director stephen george mabbott (1 page)
21 May 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
21 May 2009Appointment terminated secretary brian reid LTD. (1 page)
21 May 2009Appointment terminated secretary brian reid LTD. (1 page)
21 May 2009Appointment terminated director stephen george mabbott (1 page)
15 May 2009Incorporation (18 pages)
15 May 2009Incorporation (18 pages)