Edinburgh
EH2 3BU
Scotland
Director Name | Mrs Helen Louise Ross |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2017(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 January 2019) |
Role | PR Director |
Country of Residence | Scotland |
Correspondence Address | 67 Shandwick Place Edinburgh EH2 4SD Scotland |
Website | www.mucklemedia.co.uk |
---|---|
Telephone | 0131 2100059 |
Telephone region | Edinburgh |
Registered Address | 80 George Street Edinburgh EH2 3BU Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,942 |
Cash | £19,187 |
Current Liabilities | £43,165 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 21 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 5 October 2024 (5 months, 1 week from now) |
21 September 2023 | Confirmation statement made on 21 September 2023 with no updates (3 pages) |
---|---|
14 June 2023 | Unaudited abridged accounts made up to 31 March 2023 (10 pages) |
21 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (8 pages) |
10 October 2022 | Confirmation statement made on 10 October 2022 with updates (4 pages) |
20 September 2022 | Confirmation statement made on 19 September 2022 with no updates (3 pages) |
17 November 2021 | Statement of company's objects (2 pages) |
15 November 2021 | Resolutions
|
29 September 2021 | Confirmation statement made on 29 September 2021 with no updates (3 pages) |
29 September 2021 | Registered 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 2021 | Micro company accounts made up to 31 March 2021 (8 pages) |
7 January 2021 | Director's details changed for Miss Nathalie Agnew on 1 March 2012 (2 pages) |
6 December 2020 | Micro company accounts made up to 31 March 2020 (8 pages) |
15 November 2020 | Registered 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 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
3 February 2020 | Confirmation statement made on 10 October 2019 with updates (4 pages) |
3 February 2020 | Statement of capital following an allotment of shares on 10 October 2019
|
24 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
25 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
8 January 2019 | Termination of appointment of Helen Louise Ross as a director on 7 January 2019 (1 page) |
24 October 2018 | Micro company accounts made up to 31 March 2018 (7 pages) |
9 February 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
22 October 2017 | Director's details changed for Miss Nathalie Agnew on 22 October 2017 (2 pages) |
22 October 2017 | Director's details changed for Miss Nathalie Agnew on 22 October 2017 (2 pages) |
13 October 2017 | Registered 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 2017 | Registered 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 2017 | Appointment of Mrs Helen Louise Ross as a director on 26 June 2017 (2 pages) |
26 June 2017 | Registered 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 2017 | Appointment of Mrs Helen Louise Ross as a director on 26 June 2017 (2 pages) |
26 June 2017 | Registered 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 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
7 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
7 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
14 March 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
14 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
14 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
11 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
27 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
12 June 2013 | Registered office address changed from 70 Cambrai Court, Station Road Dingwall Ross-Shire IV15 9XA Scotland on 12 June 2013 (1 page) |
12 June 2013 | Registered office address changed from 70 Cambrai Court, Station Road Dingwall Ross-Shire IV15 9XA Scotland on 12 June 2013 (1 page) |
14 May 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
16 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
16 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
16 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
15 February 2013 | Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
15 February 2013 | Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
9 February 2012 | Incorporation
|
9 February 2012 | Incorporation
|