Company NamePilot Fish Media Limited
DirectorStephen Gorman
Company StatusActive - Proposal to Strike off
Company NumberSC432262
CategoryPrivate Limited Company
Incorporation Date10 September 2012(11 years, 7 months ago)
Previous NamePush Digital Media Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Stephen Gorman
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2012(1 month, 3 weeks after company formation)
Appointment Duration11 years, 5 months
RoleMedia
Country of ResidenceUnited Kingdom
Correspondence Address40 Charlotte Square 1st Floor
Edinburgh
EH2 4HQ
Scotland
Director NameMrs Catherine Gorman
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2012(same day as company formation)
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence Address12 4 Craigleith Avenue South
Edinburgh
EH4 3LQ
Scotland
Director NameMiss Maxine Bushell
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(3 weeks after company formation)
Appointment Duration1 month (resigned 31 October 2012)
RoleHousing Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 20 196 Rose Street
Edinburgh
EH2 4AT
Scotland

Location

Registered Address40 Charlotte Square
1st Floor
Edinburgh
EH2 4HQ
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Stephen Gorman
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,987
Cash£8
Current Liabilities£8,956

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 September 2021 (2 years, 7 months ago)
Next Return Due24 September 2022 (overdue)

Filing History

19 January 2023Termination of appointment of Stephen Gorman as a director on 17 January 2023 (1 page)
19 January 2023Appointment of Mrs Catherine Gorman as a director on 17 January 2023 (2 pages)
19 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
30 September 2021Confirmation statement made on 10 September 2021 with no updates (3 pages)
26 June 2021Voluntary strike-off action has been suspended (1 page)
1 June 2021First Gazette notice for voluntary strike-off (1 page)
22 May 2021Application to strike the company off the register (1 page)
7 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
23 October 2020Registered office address changed from 64a Cumberland Street Edinburgh Midlothian EH3 6RE United Kingdom to 40 Charlotte Square 1st Floor Edinburgh EH2 4HQ on 23 October 2020 (1 page)
14 September 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
21 June 2020Withdraw the company strike off application (1 page)
3 March 2020First Gazette notice for voluntary strike-off (1 page)
26 February 2020Application to strike the company off the register (1 page)
23 October 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
15 October 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
23 October 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
19 October 2018Registered office address changed from 93 George Street Edinburgh Midlothian EH2 3ES United Kingdom to 64a Cumberland Street Edinburgh Midlothian EH3 6RE on 19 October 2018 (1 page)
14 September 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
9 February 2018Registered office address changed from Princes House 5 Shandwick Place Edinburgh Midlothian EH2 4RG to 93 George Street Edinburgh Midlothian EH2 3ES on 9 February 2018 (1 page)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 September 2017Confirmation statement made on 10 September 2017 with updates (4 pages)
11 September 2017Confirmation statement made on 10 September 2017 with updates (4 pages)
20 April 2017Amended total exemption small company accounts made up to 31 March 2016 (6 pages)
20 April 2017Amended total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 December 2016Statement of capital following an allotment of shares on 8 December 2016
  • GBP 100
(3 pages)
8 December 2016Statement of capital following an allotment of shares on 8 December 2016
  • GBP 100
(3 pages)
21 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(3 pages)
1 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(3 pages)
27 August 2015Registered office address changed from Princes House Pilot Fish Media Princes House, 5 Shandwick Place Edinburgh Midlothian EH2 4RG Scotland to Princes House 5 Shandwick Place Edinburgh Midlothian EH2 4RG on 27 August 2015 (1 page)
27 August 2015Registered office address changed from Suite 20 196 Rose Street Edinburgh EH2 4AT to Princes House 5 Shandwick Place Edinburgh Midlothian EH2 4RG on 27 August 2015 (1 page)
27 August 2015Registered office address changed from Princes House Pilot Fish Media Princes House, 5 Shandwick Place Edinburgh Midlothian EH2 4RG Scotland to Princes House 5 Shandwick Place Edinburgh Midlothian EH2 4RG on 27 August 2015 (1 page)
27 August 2015Registered office address changed from Suite 20 196 Rose Street Edinburgh EH2 4AT to Princes House 5 Shandwick Place Edinburgh Midlothian EH2 4RG on 27 August 2015 (1 page)
17 April 2015Previous accounting period extended from 30 September 2014 to 31 March 2015 (1 page)
17 April 2015Previous accounting period extended from 30 September 2014 to 31 March 2015 (1 page)
2 April 2015Company name changed push digital media LIMITED\certificate issued on 02/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-31
(3 pages)
2 April 2015Company name changed push digital media LIMITED\certificate issued on 02/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-31
(3 pages)
25 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1
(3 pages)
25 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1
(3 pages)
9 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
9 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
13 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 1
(3 pages)
13 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 1
(3 pages)
14 November 2012Termination of appointment of Catherine Gorman as a director (1 page)
14 November 2012Termination of appointment of Catherine Gorman as a director (1 page)
1 November 2012Termination of appointment of Maxine Bushell as a director (1 page)
1 November 2012Appointment of Mr Stephen Gorman as a director (2 pages)
1 November 2012Termination of appointment of Maxine Bushell as a director (1 page)
1 November 2012Appointment of Mr Stephen Gorman as a director (2 pages)
1 October 2012Appointment of Miss Maxine Bushell as a director (2 pages)
1 October 2012Appointment of Miss Maxine Bushell as a director (2 pages)
10 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
10 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
10 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)