Company NameMediagap Ltd.
Company StatusDissolved
Company NumberSC378210
CategoryPrivate Limited Company
Incorporation Date10 May 2010(13 years, 11 months ago)
Dissolution Date10 July 2015 (8 years, 9 months ago)
Previous NameBrain Salad Consultancy Ltd

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Director

Director NameMr Nathan James Downs
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 South Charlotte Street
Edinburgh
EH2 4AX
Scotland

Location

Registered Address12 South Charlotte Street
Edinburgh
EH2 4AX
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Nathan Downs
100.00%
Ordinary

Accounts

Latest Accounts31 May 2014 (9 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

10 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2015First Gazette notice for voluntary strike-off (1 page)
5 March 2015Application to strike the company off the register (2 pages)
28 February 2015Accounts for a dormant company made up to 31 May 2014 (7 pages)
26 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(3 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
31 August 2013Annual return made up to 10 May 2013 with a full list of shareholders (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
4 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (3 pages)
7 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
27 July 2011Company name changed brain salad consultancy LTD\certificate issued on 27/07/11
  • RES15 ‐ Change company name resolution on 2011-07-26
  • NM01 ‐ Change of name by resolution
(3 pages)
6 June 2011Director's details changed for Nathan James Downs on 1 May 2011 (3 pages)
6 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (3 pages)
6 June 2011Director's details changed for Nathan James Downs on 1 May 2011 (3 pages)
4 May 2011Registered office address changed from 93-95 Hanover Street Edinburgh EH2 1DJ Scotland on 4 May 2011 (2 pages)
4 May 2011Registered office address changed from 93-95 Hanover Street Edinburgh EH2 1DJ Scotland on 4 May 2011 (2 pages)
10 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)