Company NameGreat Silence Media Limited
Company StatusDissolved
Company NumberSC362502
CategoryPrivate Limited Company
Incorporation Date13 July 2009(14 years, 9 months ago)
Dissolution Date26 April 2016 (8 years ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameColan Immanuel Mehaffey
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2009(same day as company formation)
RoleProducer
Country of ResidenceScotland
Correspondence Address46/5 Lochrin Buildings
Gilmore Place
Edinburgh
EH3 9ND
Scotland
Director NameIain Miller
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address46/5 Lochrin Buildings
Gilmore Place
Edinburgh
EH3 9ND
Scotland
Secretary NameColan Immanuel Mehaffey
NationalityBritish
StatusClosed
Appointed13 July 2009(same day as company formation)
RoleCompany Director
Correspondence Address46/5 Lochrin Buildings
Gilmore Place
Edinburgh
EH3 9ND
Scotland

Contact

Websitewww.greatsilence.co.uk
Email address[email protected]
Telephone07 989216659
Telephone regionMobile

Location

Registered Address46/5 Lochrin Buildings
Gilmore Place
Edinburgh
EH3 9ND
Scotland
ConstituencyEdinburgh South West
WardMeadows/Morningside

Shareholders

500 at £1Colan Immanuel Mehaffey
50.00%
Ordinary
500 at £1Iain Miller
50.00%
Ordinary

Financials

Year2014
Net Worth£7,092
Cash£8,193
Current Liabilities£4,332

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
2 February 2016Application to strike the company off the register (3 pages)
17 December 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
13 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1,000
(4 pages)
20 October 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
7 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1,000
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
13 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-13
(4 pages)
27 January 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
18 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
17 July 2012Registered office address changed from 7 Harlaw Road Balerno Midlothian EH14 7BA United Kingdom on 17 July 2012 (1 page)
17 July 2012Director's details changed for Iain Miller on 17 July 2012 (2 pages)
26 January 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
31 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
19 November 2010Total exemption small company accounts made up to 31 July 2010 (3 pages)
12 August 2010Director's details changed for Iain Miller on 13 July 2010 (2 pages)
12 August 2010Secretary's details changed for Colan Immanuel Mehaffey on 13 July 2010 (1 page)
12 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
12 August 2010Director's details changed for Colan Immanuel Mehaffey on 13 July 2010 (2 pages)
12 August 2010Registered office address changed from 21/1 Maryfield Edinburgh Midlothian EH7 5AR Scotland on 12 August 2010 (1 page)
13 July 2009Incorporation (20 pages)