Company NameSainted Media Productions Limited
DirectorElizabeth Frances O'Neill
Company StatusActive
Company NumberSC416416
CategoryPrivate Limited Company
Incorporation Date7 February 2012(12 years, 3 months ago)
Previous NamesSainted Media Limited and Global Treasure Apps Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMs Elizabeth Frances O'Neill
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2012(same day as company formation)
RoleLecturer
Country of ResidenceScotland
Correspondence Address26 Guardhouse Parade
Edinburgh
EH6 4EA
Scotland
Secretary NameMs Geraldine McGlone
StatusCurrent
Appointed12 October 2019(7 years, 8 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Correspondence Address26 Guardhouse Parade
Edinburgh
EH6 4EA
Scotland
Secretary NameElizabeth Frances O'Neill
StatusResigned
Appointed07 February 2012(same day as company formation)
RoleCompany Director
Correspondence Address4d Auchingramont Road
Hamilton
Lanarkshire
ML3 6JT
Scotland

Location

Registered Address26 Guardhouse Parade
Edinburgh
EH6 4EA
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address Matches2 other UK companies use this postal address

Shareholders

75 at £1Elizabeth Frances O'neill
100.00%
Ordinary

Financials

Year2014
Net Worth-£108,252
Cash£607
Current Liabilities£108,859

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End29 February

Returns

Latest Return7 February 2024 (2 months, 4 weeks ago)
Next Return Due21 February 2025 (9 months, 3 weeks from now)

Filing History

15 January 2021Total exemption full accounts made up to 29 February 2020 (8 pages)
26 October 2020Director's details changed for Ms Elizabeth Frances O'neill on 26 October 2020 (2 pages)
26 October 2020Registered office address changed from 16 Holmwood Avenue Uddingston Glasgow G71 7AJ Scotland to 26 Guardhouse Parade Edinburgh EH6 4EA on 26 October 2020 (1 page)
23 May 2020Registered office address changed from 4D Auchingramont Road Hamilton Lanarkshire ML3 6JT Scotland to 16 Holmwood Avenue Uddingston Glasgow G71 7AJ on 23 May 2020 (1 page)
22 March 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
27 November 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
18 October 2019Appointment of Ms Geraldine Mcglone as a secretary on 12 October 2019 (2 pages)
18 October 2019Termination of appointment of Elizabeth Frances O'neill as a secretary on 18 October 2019 (1 page)
26 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
30 November 2018Accounts for a dormant company made up to 28 February 2018 (7 pages)
5 March 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
22 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
22 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
14 March 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
3 August 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
3 August 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
14 May 2016Compulsory strike-off action has been discontinued (1 page)
14 May 2016Compulsory strike-off action has been discontinued (1 page)
12 May 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 75
(3 pages)
12 May 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 75
(3 pages)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
8 July 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
8 July 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
28 May 2015Registered office address changed from 16 Holmwood Avenue Uddingston Glasgow G71 7AJ to 4D Auchingramont Road Hamilton Lanarkshire ML3 6JT on 28 May 2015 (1 page)
28 May 2015Registered office address changed from 16 Holmwood Avenue Uddingston Glasgow G71 7AJ to 4D Auchingramont Road Hamilton Lanarkshire ML3 6JT on 28 May 2015 (1 page)
23 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 75
(3 pages)
23 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 75
(3 pages)
23 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 75
(3 pages)
8 January 2015Resolutions
  • RES15 ‐ Change company name resolution on 2014-12-15
  • RES15 ‐ Change company name resolution on 2014-12-15
(1 page)
8 January 2015Resolutions
  • RES15 ‐ Change company name resolution on 2014-12-15
(1 page)
8 January 2015Company name changed global treasure apps LIMITED\certificate issued on 08/01/15
  • CONNOT ‐ Change of name notice
(2 pages)
8 January 2015Company name changed global treasure apps LIMITED\certificate issued on 08/01/15
  • CONNOT ‐ Change of name notice
(2 pages)
18 November 2014Company name changed sainted media LIMITED\certificate issued on 18/11/14
  • CONNOT ‐ Change of name notice
(2 pages)
18 November 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-10-20
(1 page)
18 November 2014Company name changed sainted media LIMITED\certificate issued on 18/11/14
  • CONNOT ‐ Change of name notice
(2 pages)
13 May 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
13 May 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
30 April 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 75
(3 pages)
30 April 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 75
(3 pages)
30 April 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 75
(3 pages)
5 August 2013Registered office address changed from 4D Auchingramont Road Hamilton Lanarkshire ML3 6JT Scotland on 5 August 2013 (1 page)
5 August 2013Registered office address changed from 4D Auchingramont Road Hamilton Lanarkshire ML3 6JT Scotland on 5 August 2013 (1 page)
5 August 2013Registered office address changed from 4D Auchingramont Road Hamilton Lanarkshire ML3 6JT Scotland on 5 August 2013 (1 page)
16 July 2013Registered office address changed from 16 Holmwood Avenue Uddingston Glasgow G71 7AJ Scotland on 16 July 2013 (1 page)
16 July 2013Registered office address changed from 16 Holmwood Avenue Uddingston Glasgow G71 7AJ Scotland on 16 July 2013 (1 page)
5 June 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
5 June 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
14 May 2013Registered office address changed from 4D Auchingramont Road Hamilton Lanarkshire ML3 6JT Scotland on 14 May 2013 (1 page)
14 May 2013Registered office address changed from 4D Auchingramont Road Hamilton Lanarkshire ML3 6JT Scotland on 14 May 2013 (1 page)
24 April 2013Secretary's details changed for Elizabeth Frances O'neill on 1 January 2013 (1 page)
24 April 2013Secretary's details changed for Elizabeth Frances O'neill on 1 January 2013 (1 page)
24 April 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
24 April 2013Director's details changed for Ms Elizabeth Frances O'neill on 1 January 2013 (2 pages)
24 April 2013Secretary's details changed for Elizabeth Frances O'neill on 1 January 2013 (1 page)
24 April 2013Director's details changed for Ms Elizabeth Frances O'neill on 1 January 2013 (2 pages)
24 April 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
24 April 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
24 April 2013Director's details changed for Ms Elizabeth Frances O'neill on 1 January 2013 (2 pages)
11 April 2013Registered office address changed from 'the Limes' 1 Newark Street Greenock Renfrewshire PA16 7UH United Kingdom on 11 April 2013 (1 page)
11 April 2013Registered office address changed from 'the Limes' 1 Newark Street Greenock Renfrewshire PA16 7UH United Kingdom on 11 April 2013 (1 page)
7 February 2012Incorporation (36 pages)
7 February 2012Incorporation (36 pages)