Company NameRadge Media (Holdings) Limited
DirectorJulian Guthrie Leiper
Company StatusActive
Company NumberSC437461
CategoryPrivate Limited Company
Incorporation Date23 November 2012(11 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Julian Guthrie Leiper
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2013(1 month, 4 weeks after company formation)
Appointment Duration11 years, 3 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address1.9 1st Floor Tower Techcube Summerhall
Edinburgh
EH9 1PL
Scotland
Secretary NameGeoghans Accountancy Limited (Corporation)
StatusCurrent
Appointed29 July 2019(6 years, 8 months after company formation)
Appointment Duration4 years, 9 months
Correspondence Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
Director NameMiss Sophie Margaret Kyle
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2012(same day as company formation)
RoleMagazine Publisher
Country of ResidenceEngland
Correspondence Address1.9 1st Floor Tower Techcube Summerhall
Edinburgh
EH9 1PL
Scotland
Director NameMiss Lara Moloney
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2013(1 month, 4 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 27 October 2016)
RoleHead Of Sales And Marketing
Country of ResidenceEngland
Correspondence Address1.9 1st Floor Tower Techcube Summerhall
Edinburgh
EH9 1PL
Scotland

Contact

Websitetheskinny.co.uk
Email address[email protected]
Telephone0131 4674630
Telephone regionEdinburgh

Location

Registered AddressArgyle House M9, Codebase
3 Lady Lawson Street
Edinburgh
EH3 9DR
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

60k at £0.0001Sophie Kyle
37.48%
Ordinary
45k at £0.0001Julian Leiper
28.11%
Ordinary
37.5k at £0.0001Lara Moloney
23.42%
Ordinary
2.5k at £0.0001Allan Charles Lovell
1.59%
Ordinary
1.9k at £0.0001Colin Alexander Mason Buchan
1.19%
Ordinary
1.9k at £0.0001David Anderson Forsyth Collier
1.19%
Ordinary
1.7k at £0.0001Francis Xavier Kirwan
1.06%
Ordinary
1.3k at £0.0001Andrew Cahn
0.79%
Ordinary
1.3k at £0.0001Christopher Alvan George Fletcher
0.79%
Ordinary
1.3k at £0.0001Christopher John Ring
0.79%
Ordinary
1.3k at £0.0001Grahame Taylor Whitehead
0.79%
Ordinary
1.3k at £0.0001Miller Roy Mclean
0.79%
Ordinary
636 at £0.0001Cressinda Inglewood
0.40%
Ordinary
636 at £0.0001Mark Ellis Powell Jones
0.40%
Ordinary
636 at £0.0001Richard Inglewood
0.40%
Ordinary
636 at £0.0001Stanley James Comber
0.40%
Ordinary
636 at £0.0001Timothy Campbell Newall Watson
0.40%
Ordinary
-OTHER
0.00%
-

Financials

Year2014
Net Worth£12,849

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 November 2023 (5 months, 1 week ago)
Next Return Due7 December 2024 (7 months, 1 week from now)

Filing History

11 December 2023Confirmation statement made on 23 November 2023 with no updates (3 pages)
5 October 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
6 December 2022Confirmation statement made on 23 November 2022 with no updates (3 pages)
2 November 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
6 December 2021Change of details for Mr Julian Guthrie Leiper as a person with significant control on 6 December 2021 (2 pages)
6 December 2021Confirmation statement made on 23 November 2021 with no updates (3 pages)
6 December 2021Change of details for Miss Sophie Margaret Kyle as a person with significant control on 6 December 2021 (2 pages)
23 November 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
19 August 2021Registered office address changed from 6 6 st. Colme Street Edinburgh EH3 6AD United Kingdom to Argyle House M9, Codebase 3 Lady Lawson Street Edinburgh EH3 9DR on 19 August 2021 (1 page)
11 January 2021Confirmation statement made on 23 November 2020 with no updates (3 pages)
8 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
19 August 2020Registered office address changed from 1.9 1st Floor Tower Techcube Summerhall Edinburgh EH9 1PL to 6 6 st. Colme Street Edinburgh EH3 6AD on 19 August 2020 (1 page)
5 December 2019Confirmation statement made on 23 November 2019 with no updates (3 pages)
21 August 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
7 August 2019Termination of appointment of Sophie Margaret Kyle as a director on 7 August 2019 (1 page)
6 August 2019Appointment of Geoghans Accountancy Limited as a secretary on 29 July 2019 (2 pages)
3 January 2019Confirmation statement made on 23 November 2018 with no updates (3 pages)
24 December 2018Second filing of Confirmation Statement dated 23/11/2016 (7 pages)
24 December 2018Second filing of the annual return made up to 23 November 2015 (26 pages)
24 December 2018Second filing of Confirmation Statement dated 23/11/2017 (7 pages)
23 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
24 November 2017Confirmation statement made on 23 November 2017 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 24/12/2018
(3 pages)
24 November 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 December 2016Confirmation statement made on 23 November 2016 with updates (6 pages)
8 December 2016Termination of appointment of Lara Moloney as a director on 27 October 2016 (1 page)
8 December 2016Termination of appointment of Lara Moloney as a director on 27 October 2016 (1 page)
8 December 201623/11/16 Statement of Capital gbp 16.7918
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 24/12/2018
(6 pages)
13 September 2016Director's details changed for Miss Sophie Margaret Kyle on 13 September 2016 (2 pages)
13 September 2016Director's details changed for Miss Sophie Margaret Kyle on 13 September 2016 (2 pages)
13 September 2016Director's details changed for Mr Julian Guthrie Leiper on 13 September 2016 (2 pages)
13 September 2016Director's details changed for Miss Lara Moloney on 13 September 2016 (2 pages)
13 September 2016Director's details changed for Mr Julian Guthrie Leiper on 13 September 2016 (2 pages)
13 September 2016Director's details changed for Miss Lara Moloney on 13 September 2016 (2 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 17.65
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 24/12/2018
(7 pages)
18 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 17.65
(7 pages)
8 July 2015Registered office address changed from 3 Coates Place Edinburgh Midlothian EH3 7AA to 1.9 1st Floor Tower Techcube Summerhall Edinburgh EH9 1PL on 8 July 2015 (1 page)
8 July 2015Registered office address changed from 3 Coates Place Edinburgh Midlothian EH3 7AA to 1.9 1st Floor Tower Techcube Summerhall Edinburgh EH9 1PL on 8 July 2015 (1 page)
8 July 2015Registered office address changed from 3 Coates Place Edinburgh Midlothian EH3 7AA to 1.9 1st Floor Tower Techcube Summerhall Edinburgh EH9 1PL on 8 July 2015 (1 page)
3 February 2015Annual return made up to 23 November 2014 with a full list of shareholders (6 pages)
3 February 2015Annual return made up to 23 November 2014 with a full list of shareholders (6 pages)
8 January 2015Statement of capital following an allotment of shares on 22 December 2014
  • GBP 16.7918
(4 pages)
8 January 2015Statement of capital following an allotment of shares on 22 December 2014
  • GBP 16.7918
(4 pages)
8 January 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
22 August 2014Statement of capital following an allotment of shares on 19 July 2014
  • GBP 16.0096
(4 pages)
22 August 2014Statement of capital following an allotment of shares on 19 July 2014
  • GBP 16.0096
(4 pages)
20 August 2014Sub-division of shares on 15 July 2014 (5 pages)
20 August 2014Sub-division of shares on 15 July 2014 (5 pages)
20 August 2014Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Sub-division 15/07/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 November 2013Director's details changed for Miss Lara Moloney on 23 November 2013 (2 pages)
29 November 2013Director's details changed for Miss Sophie Margaret Kyle on 23 November 2013 (2 pages)
29 November 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 14.25
(5 pages)
29 November 2013Director's details changed for Miss Sophie Margaret Kyle on 23 November 2013 (2 pages)
29 November 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 14.25
(5 pages)
29 November 2013Director's details changed for Miss Lara Moloney on 23 November 2013 (2 pages)
28 November 2013Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
28 November 2013Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
21 March 2013Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
21 March 2013Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
20 March 2013Statement of capital following an allotment of shares on 6 March 2013
  • GBP 14.25
(5 pages)
20 March 2013Statement of capital following an allotment of shares on 6 March 2013
  • GBP 14.25
(5 pages)
20 March 2013Statement of capital following an allotment of shares on 6 March 2013
  • GBP 14.25
(5 pages)
28 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(28 pages)
28 January 2013Appointment of Mr Julian Guthrie Leiper as a director (3 pages)
28 January 2013Appointment of Miss Lara Moloney as a director (3 pages)
28 January 2013Appointment of Miss Lara Moloney as a director (3 pages)
28 January 2013Appointment of Mr Julian Guthrie Leiper as a director (3 pages)
28 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(28 pages)
28 January 2013Statement of capital following an allotment of shares on 21 January 2013
  • GBP 10.00
(4 pages)
28 January 2013Statement of capital following an allotment of shares on 21 January 2013
  • GBP 10.00
(4 pages)
23 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
23 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)