Edinburgh
EH2 4HQ
Scotland
Director Name | Mrs Catherine Gorman |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2012(same day as company formation) |
Role | Business Owner |
Country of Residence | United Kingdom |
Correspondence Address | 12 4 Craigleith Avenue South Edinburgh EH4 3LQ Scotland |
Director Name | Miss Maxine Bushell |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(3 weeks after company formation) |
Appointment Duration | 1 month (resigned 31 October 2012) |
Role | Housing Officer |
Country of Residence | United Kingdom |
Correspondence Address | Suite 20 196 Rose Street Edinburgh EH2 4AT Scotland |
Registered Address | 40 Charlotte Square 1st Floor Edinburgh EH2 4HQ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Stephen Gorman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,987 |
Cash | £8 |
Current Liabilities | £8,956 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 September 2021 (2 years, 7 months ago) |
---|---|
Next Return Due | 24 September 2022 (overdue) |
19 January 2023 | Termination of appointment of Stephen Gorman as a director on 17 January 2023 (1 page) |
---|---|
19 January 2023 | Appointment of Mrs Catherine Gorman as a director on 17 January 2023 (2 pages) |
19 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
30 September 2021 | Confirmation statement made on 10 September 2021 with no updates (3 pages) |
26 June 2021 | Voluntary strike-off action has been suspended (1 page) |
1 June 2021 | First Gazette notice for voluntary strike-off (1 page) |
22 May 2021 | Application to strike the company off the register (1 page) |
7 December 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
23 October 2020 | Registered 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 2020 | Confirmation statement made on 10 September 2020 with no updates (3 pages) |
21 June 2020 | Withdraw the company strike off application (1 page) |
3 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2020 | Application to strike the company off the register (1 page) |
23 October 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
15 October 2019 | Confirmation statement made on 10 September 2019 with no updates (3 pages) |
23 October 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
19 October 2018 | Registered 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 2018 | Confirmation statement made on 10 September 2018 with no updates (3 pages) |
9 February 2018 | Registered 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 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
11 September 2017 | Confirmation statement made on 10 September 2017 with updates (4 pages) |
11 September 2017 | Confirmation statement made on 10 September 2017 with updates (4 pages) |
20 April 2017 | Amended total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 April 2017 | Amended total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 December 2016 | Statement of capital following an allotment of shares on 8 December 2016
|
8 December 2016 | Statement of capital following an allotment of shares on 8 December 2016
|
21 September 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
21 September 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
1 October 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
27 August 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Previous accounting period extended from 30 September 2014 to 31 March 2015 (1 page) |
17 April 2015 | Previous accounting period extended from 30 September 2014 to 31 March 2015 (1 page) |
2 April 2015 | Company name changed push digital media LIMITED\certificate issued on 02/04/15
|
2 April 2015 | Company name changed push digital media LIMITED\certificate issued on 02/04/15
|
25 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
9 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
9 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
13 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
14 November 2012 | Termination of appointment of Catherine Gorman as a director (1 page) |
14 November 2012 | Termination of appointment of Catherine Gorman as a director (1 page) |
1 November 2012 | Termination of appointment of Maxine Bushell as a director (1 page) |
1 November 2012 | Appointment of Mr Stephen Gorman as a director (2 pages) |
1 November 2012 | Termination of appointment of Maxine Bushell as a director (1 page) |
1 November 2012 | Appointment of Mr Stephen Gorman as a director (2 pages) |
1 October 2012 | Appointment of Miss Maxine Bushell as a director (2 pages) |
1 October 2012 | Appointment of Miss Maxine Bushell as a director (2 pages) |
10 September 2012 | Incorporation
|
10 September 2012 | Incorporation
|
10 September 2012 | Incorporation
|