Company NameRadge Media Manchester Limited
Company StatusDissolved
Company NumberSC438063
CategoryPrivate Limited Company
Incorporation Date3 December 2012(11 years, 5 months ago)
Dissolution Date5 February 2019 (5 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMiss Sophie Margaret Kyle
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2013(1 month, 2 weeks after company formation)
Appointment Duration6 years (closed 05 February 2019)
RoleMagazine Publisher
Country of ResidenceUnited Kingdom
Correspondence Address3 Coates Place
Edinburgh
Midlothian
EH3 7AA
Scotland
Director NameMr Julian Guthrie Leiper
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2013(1 month, 2 weeks after company formation)
Appointment Duration6 years (closed 05 February 2019)
RoleAccountant
Country of ResidenceScotland
Correspondence Address3 Coates Place
Edinburgh
Midlothian
EH3 7AA
Scotland
Director NameMr George William Frier
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2012(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address191 West George Street
Glasgow
G2 2LB
Scotland
Director NameMiss Lara Moloney
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2013(1 month, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 02 December 2016)
RoleHead Of Sales And Marketing
Country of ResidenceUnited Kingdom
Correspondence Address3 Coates Place
Edinburgh
Midlothian
EH3 7AA
Scotland

Contact

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

Location

Registered Address1.9 1st Floor Tower Techcube
Summerhall
Edinburgh
EH9 1PL
Scotland
ConstituencyEdinburgh East
WardSouthside/Newington

Shareholders

1 at £1Radge Media (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2018First Gazette notice for voluntary strike-off (1 page)
14 November 2018Application to strike the company off the register (1 page)
12 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
10 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
10 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
15 December 2016Termination of appointment of Lara Moloney as a director on 2 December 2016 (1 page)
15 December 2016Termination of appointment of Lara Moloney as a director on 2 December 2016 (1 page)
14 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
16 August 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
16 August 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
17 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1
(5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1
(5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 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)
2 February 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(5 pages)
2 February 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(5 pages)
2 February 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(5 pages)
30 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 January 2014Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
27 January 2014Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
27 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
(5 pages)
27 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
(5 pages)
27 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
(5 pages)
25 January 2013Appointment of Miss Lara Moloney as a director (3 pages)
25 January 2013Appointment of Mr Julian Guthrie Leiper as a director (3 pages)
25 January 2013Appointment of Miss Sophie Margaret Kyle as a director (3 pages)
25 January 2013Appointment of Miss Lara Moloney as a director (3 pages)
25 January 2013Appointment of Miss Sophie Margaret Kyle as a director (3 pages)
25 January 2013Termination of appointment of George Frier as a director (2 pages)
25 January 2013Appointment of Mr Julian Guthrie Leiper as a director (3 pages)
25 January 2013Termination of appointment of George Frier as a director (2 pages)
3 December 2012Incorporation (27 pages)
3 December 2012Incorporation (27 pages)