Company NameFJW Media Ltd
Company StatusDissolved
Company NumberSC372402
CategoryPrivate Limited Company
Incorporation Date4 February 2010(14 years, 1 month ago)
Dissolution Date2 February 2016 (8 years, 1 month ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Fiona Jane White
Date of BirthOctober 1961 (Born 62 years ago)
NationalityScottish
StatusClosed
Appointed01 March 2011(1 year after company formation)
Appointment Duration4 years, 11 months (closed 02 February 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address43 Kelvinside Gardens
Glasgow
G20 6BQ
Scotland
Director NameMrs Karen Campbell
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Glen Sannox Drive Craigmarloch
Cumbernauld
Glasgow
G68 0DP
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed04 February 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed04 February 2010(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed04 February 2010(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 800 other UK companies use this postal address

Shareholders

1 at £1Fiona Jane White
100.00%
Ordinary

Financials

Year2014
Net Worth£6,497
Cash£16,551
Current Liabilities£12,050

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
2 April 2015Voluntary strike-off action has been suspended (1 page)
2 April 2015Voluntary strike-off action has been suspended (1 page)
6 February 2015First Gazette notice for voluntary strike-off (1 page)
6 February 2015First Gazette notice for voluntary strike-off (1 page)
26 January 2015Application to strike the company off the register (3 pages)
26 January 2015Application to strike the company off the register (3 pages)
5 January 2015Statement of capital following an allotment of shares on 5 February 2014
  • GBP 3
(3 pages)
5 January 2015Statement of capital following an allotment of shares on 5 February 2014
  • GBP 3
(3 pages)
5 January 2015Statement of capital following an allotment of shares on 5 February 2014
  • GBP 3
(3 pages)
5 January 2015Statement of capital following an allotment of shares on 5 February 2014
  • GBP 3
(3 pages)
5 January 2015Statement of capital following an allotment of shares on 5 February 2014
  • GBP 3
(3 pages)
5 January 2015Statement of capital following an allotment of shares on 5 February 2014
  • GBP 3
(3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
7 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(3 pages)
7 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(3 pages)
7 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
22 February 2013Amended accounts made up to 29 February 2012 (5 pages)
22 February 2013Amended accounts made up to 29 February 2012 (5 pages)
21 February 2013Appointment of Mrs Fiona Jane White as a director (2 pages)
21 February 2013Termination of appointment of Karen Campbell as a director (1 page)
21 February 2013Termination of appointment of Karen Campbell as a director (1 page)
21 February 2013Appointment of Mrs Fiona Jane White as a director (2 pages)
12 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
12 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
12 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
8 February 2013Company name changed henderson loggie (9) LTD\certificate issued on 08/02/13
  • CONNOT ‐
(3 pages)
8 February 2013Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-01
(1 page)
8 February 2013Company name changed henderson loggie (9) LTD\certificate issued on 08/02/13
  • CONNOT ‐
(3 pages)
8 February 2013Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-01
(1 page)
28 November 2012Accounts for a dormant company made up to 29 February 2012 (6 pages)
28 November 2012Accounts for a dormant company made up to 29 February 2012 (6 pages)
9 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
9 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
9 February 2012Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 9 February 2012 (1 page)
9 February 2012Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 9 February 2012 (1 page)
9 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
9 February 2012Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 9 February 2012 (1 page)
21 October 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
21 October 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
16 August 2011Company name changed russell ventilla ck LTD\certificate issued on 16/08/11
  • CONNOT ‐
(3 pages)
16 August 2011Company name changed russell ventilla ck LTD\certificate issued on 16/08/11
  • CONNOT ‐
(3 pages)
16 August 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-01
(1 page)
16 August 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-01
(1 page)
11 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (3 pages)
11 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (3 pages)
11 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (3 pages)
17 September 2010Company name changed thomas rennie (ck) LIMITED\certificate issued on 17/09/10
  • CONNOT ‐
(3 pages)
17 September 2010Company name changed thomas rennie (ck) LIMITED\certificate issued on 17/09/10
  • CONNOT ‐
(3 pages)
17 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-15
(1 page)
17 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-15
(1 page)
14 September 2010Appointment of Mrs Karen Campbell as a director (2 pages)
14 September 2010Appointment of Mrs Karen Campbell as a director (2 pages)
8 February 2010Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 8 February 2010 (1 page)
8 February 2010Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 8 February 2010 (1 page)
8 February 2010Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 8 February 2010 (1 page)
5 February 2010Termination of appointment of Cosec Limited as a secretary (1 page)
5 February 2010Termination of appointment of James Mcmeekin as a director (1 page)
5 February 2010Termination of appointment of James Mcmeekin as a director (1 page)
5 February 2010Termination of appointment of Cosec Limited as a director (1 page)
5 February 2010Termination of appointment of Cosec Limited as a secretary (1 page)
5 February 2010Termination of appointment of Cosec Limited as a director (1 page)
4 February 2010Incorporation (29 pages)
4 February 2010Incorporation (29 pages)