Company NameMuckle Media Ltd
DirectorNathalie Agnew
Company StatusActive
Company NumberSC416685
CategoryPrivate Limited Company
Incorporation Date9 February 2012(12 years, 2 months ago)

Business Activity

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

Directors

Director NameMiss Nathalie Agnew
Date of BirthApril 1982 (Born 42 years ago)
NationalityScottish
StatusCurrent
Appointed09 February 2012(same day as company formation)
RolePR
Country of ResidenceScotland
Correspondence Address80 George Street
Edinburgh
EH2 3BU
Scotland
Director NameMrs Helen Louise Ross
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2017(5 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 January 2019)
RolePR Director
Country of ResidenceScotland
Correspondence Address67 Shandwick Place
Edinburgh
EH2 4SD
Scotland

Contact

Websitewww.mucklemedia.co.uk
Telephone0131 2100059
Telephone regionEdinburgh

Location

Registered Address80 George Street
Edinburgh
EH2 3BU
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£1,942
Cash£19,187
Current Liabilities£43,165

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return21 September 2023 (7 months, 1 week ago)
Next Return Due5 October 2024 (5 months, 1 week from now)

Filing History

21 September 2023Confirmation statement made on 21 September 2023 with no updates (3 pages)
14 June 2023Unaudited abridged accounts made up to 31 March 2023 (10 pages)
21 December 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
10 October 2022Confirmation statement made on 10 October 2022 with updates (4 pages)
20 September 2022Confirmation statement made on 19 September 2022 with no updates (3 pages)
17 November 2021Statement of company's objects (2 pages)
15 November 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
29 September 2021Confirmation statement made on 29 September 2021 with no updates (3 pages)
29 September 2021Registered office address changed from Muckle Media, Strathmore House 10 South St. Andrew Street Edinburgh EH2 2AZ Scotland to 80 George Street Edinburgh EH2 3BU on 29 September 2021 (1 page)
20 April 2021Micro company accounts made up to 31 March 2021 (8 pages)
7 January 2021Director's details changed for Miss Nathalie Agnew on 1 March 2012 (2 pages)
6 December 2020Micro company accounts made up to 31 March 2020 (8 pages)
15 November 2020Registered office address changed from 67 Shandwick Place Edinburgh EH2 4SD Scotland to Muckle Media, Strathmore House 10 South St. Andrew Street Edinburgh EH2 2AZ on 15 November 2020 (1 page)
13 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
3 February 2020Confirmation statement made on 10 October 2019 with updates (4 pages)
3 February 2020Statement of capital following an allotment of shares on 10 October 2019
  • GBP 11
(3 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
25 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
8 January 2019Termination of appointment of Helen Louise Ross as a director on 7 January 2019 (1 page)
24 October 2018Micro company accounts made up to 31 March 2018 (7 pages)
9 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
22 October 2017Director's details changed for Miss Nathalie Agnew on 22 October 2017 (2 pages)
22 October 2017Director's details changed for Miss Nathalie Agnew on 22 October 2017 (2 pages)
13 October 2017Registered office address changed from 10 Bank Street Inverness IV1 1QY Scotland to 67 Shandwick Place Edinburgh EH2 4SD on 13 October 2017 (1 page)
13 October 2017Registered office address changed from 10 Bank Street Inverness IV1 1QY Scotland to 67 Shandwick Place Edinburgh EH2 4SD on 13 October 2017 (1 page)
26 June 2017Appointment of Mrs Helen Louise Ross as a director on 26 June 2017 (2 pages)
26 June 2017Registered office address changed from 1st Floor House F Gogarburn Edinburgh EH12 1HQ Scotland to 10 Bank Street Inverness IV1 1QY on 26 June 2017 (1 page)
26 June 2017Appointment of Mrs Helen Louise Ross as a director on 26 June 2017 (2 pages)
26 June 2017Registered office address changed from 1st Floor House F Gogarburn Edinburgh EH12 1HQ Scotland to 10 Bank Street Inverness IV1 1QY on 26 June 2017 (1 page)
15 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
7 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
7 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
14 March 2016Registered office address changed from 12 Seafield Road Inverness IV1 1SG to 1st Floor House F Gogarburn Edinburgh EH12 1HQ on 14 March 2016 (1 page)
14 March 2016Registered office address changed from 12 Seafield Road Inverness IV1 1SG to 1st Floor House F Gogarburn Edinburgh EH12 1HQ on 14 March 2016 (1 page)
24 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 10
(3 pages)
24 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 10
(3 pages)
14 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
14 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
11 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 10
(3 pages)
11 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 10
(3 pages)
11 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 10
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 10
(3 pages)
27 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 10
(3 pages)
27 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 10
(3 pages)
12 June 2013Registered office address changed from 70 Cambrai Court, Station Road Dingwall Ross-Shire IV15 9XA Scotland on 12 June 2013 (1 page)
12 June 2013Registered office address changed from 70 Cambrai Court, Station Road Dingwall Ross-Shire IV15 9XA Scotland on 12 June 2013 (1 page)
14 May 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
14 May 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
16 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
16 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
16 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
15 February 2013Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
15 February 2013Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
9 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)