Glasgow
G2 2BX
Scotland
Secretary Name | Mr Stephan Duncan Ashley |
---|---|
Status | Closed |
Appointed | 22 September 2009(2 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 06 February 2015) |
Role | Company Director |
Correspondence Address | 65 Bath Street Glasgow G2 2BX Scotland |
Director Name | Mr Paul Michael Townsend |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Director Name | Mr Lee Fish |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2009(2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Bath Street Glasgow G2 2BX Scotland |
Director Name | Mr John Irvin |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2009(2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 November 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 65 Bath Street Glasgow G2 2BX Scotland |
Secretary Name | Jordon Nominees (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2009(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 65 Bath Street Glasgow G2 2BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
33 at £1 | J. Irvin 33.33% Ordinary |
---|---|
33 at £1 | L. Fish 33.33% Ordinary |
33 at £1 | S.d. Ashley 33.33% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
6 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 April 2014 | Compulsory strike-off action has been suspended (1 page) |
1 April 2014 | Compulsory strike-off action has been suspended (1 page) |
21 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
31 July 2013 | Compulsory strike-off action has been suspended (1 page) |
31 July 2013 | Compulsory strike-off action has been suspended (1 page) |
14 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2011 | Termination of appointment of John Irvin as a director on 18 November 2011 (1 page) |
18 November 2011 | Termination of appointment of John Irvin as a director on 18 November 2011 (1 page) |
7 September 2011 | Compulsory strike-off action has been suspended (1 page) |
7 September 2011 | Compulsory strike-off action has been suspended (1 page) |
29 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2011 | Termination of appointment of Lee Fish as a director (2 pages) |
25 February 2011 | Termination of appointment of Lee Fish as a director (2 pages) |
3 November 2010 | Statement of capital following an allotment of shares on 23 July 2010
|
3 November 2010 | Annual return made up to 23 July 2010 with a full list of shareholders Statement of capital on 2010-11-03
|
3 November 2010 | Annual return made up to 23 July 2010 with a full list of shareholders Statement of capital on 2010-11-03
|
3 November 2010 | Statement of capital following an allotment of shares on 23 July 2010
|
4 February 2010 | Director's details changed for Mr John Irvin on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Mr Lee Fish on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Mr Lee Fish on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Mr Stephan Duncan Ashley on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Mr Stephan Duncan Ashley on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Mr John Irvin on 1 October 2009 (2 pages) |
4 February 2010 | Secretary's details changed for Mr Stephan Duncan Ashley on 1 October 2009 (1 page) |
4 February 2010 | Director's details changed for Mr John Irvin on 1 October 2009 (2 pages) |
4 February 2010 | Secretary's details changed for Mr Stephan Duncan Ashley on 1 October 2009 (1 page) |
4 February 2010 | Director's details changed for Mr Lee Fish on 1 October 2009 (2 pages) |
4 February 2010 | Secretary's details changed for Mr Stephan Duncan Ashley on 1 October 2009 (1 page) |
4 February 2010 | Director's details changed for Mr Stephan Duncan Ashley on 1 October 2009 (2 pages) |
2 February 2010 | Appointment of Mr Stephan Duncan Ashley as a secretary (1 page) |
2 February 2010 | Appointment of Mr Lee Fish as a director (1 page) |
2 February 2010 | Termination of appointment of Paul Townsend as a director (1 page) |
2 February 2010 | Appointment of Mr Lee Fish as a director (1 page) |
2 February 2010 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 2 February 2010 (1 page) |
2 February 2010 | Termination of appointment of Jordon Nominees (Scotland) Limited as a secretary (1 page) |
2 February 2010 | Appointment of Mr Stephan Duncan Ashley as a director (1 page) |
2 February 2010 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 2 February 2010 (1 page) |
2 February 2010 | Appointment of Mr John Irvin as a director (1 page) |
2 February 2010 | Termination of appointment of Jordon Nominees (Scotland) Limited as a secretary (1 page) |
2 February 2010 | Appointment of Mr John Irvin as a director (1 page) |
2 February 2010 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 2 February 2010 (1 page) |
2 February 2010 | Appointment of Mr Stephan Duncan Ashley as a secretary (1 page) |
2 February 2010 | Appointment of Mr Stephan Duncan Ashley as a director (1 page) |
2 February 2010 | Termination of appointment of Paul Townsend as a director (1 page) |
17 December 2009 | Company name changed mediachance LIMITED\certificate issued on 17/12/09
|
17 December 2009 | Resolutions
|
17 December 2009 | Company name changed mediachance LIMITED\certificate issued on 17/12/09
|
17 December 2009 | Resolutions
|
29 October 2009 | Appointment of Jordon Nominees (Scotland) Limited as a secretary (1 page) |
29 October 2009 | Appointment of Jordon Nominees (Scotland) Limited as a secretary (1 page) |
23 July 2009 | Incorporation (18 pages) |
23 July 2009 | Incorporation (18 pages) |