Company NameBJB Media Services Ltd
Company StatusDissolved
Company NumberSC407013
CategoryPrivate Limited Company
Incorporation Date8 September 2011(12 years, 7 months ago)
Dissolution Date6 November 2018 (5 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr Robert Bird
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed08 September 2011(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
Appointed08 September 2011(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed08 September 2011(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 £1Robert Bird
100.00%
Ordinary

Financials

Year2014
Net Worth£99
Cash£616
Current Liabilities£8,420

Accounts

Latest Accounts31 August 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

15 September 2017Confirmation statement made on 8 September 2017 with updates (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
19 September 2016Director's details changed for Mr Robert Bird on 5 April 2016 (2 pages)
19 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
11 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1
(3 pages)
11 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1
(3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
18 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1
(3 pages)
18 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1
(3 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
23 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1
(3 pages)
23 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1
(3 pages)
14 August 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
24 May 2013Previous accounting period shortened from 30 September 2012 to 31 August 2012 (1 page)
26 October 2012Director's details changed for Mr Robert Bird on 16 October 2012 (2 pages)
10 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (3 pages)
10 September 2012Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 10 September 2012 (1 page)
10 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (3 pages)
17 October 2011Appointment of Mr Robert Bird as a director (2 pages)
8 September 2011Termination of appointment of Cosec Limited as a director (1 page)
8 September 2011Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 8 September 2011 (1 page)
8 September 2011Termination of appointment of James Mcmeekin as a director (1 page)
8 September 2011Termination of appointment of Cosec Limited as a secretary (1 page)
8 September 2011Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 8 September 2011 (1 page)
8 September 2011Incorporation (28 pages)