Company NameYellow Bug Media Limited
Company StatusDissolved
Company NumberSC454898
CategoryPrivate Limited Company
Incorporation Date19 July 2013(10 years, 9 months ago)
Dissolution Date10 July 2018 (5 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMs Amy Louise Wilson Travis
Date of BirthDecember 1991 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Warford Terrace Lindow End
Mobberley
Knutsford
Cheshire
WA16 7BB
Director NameMr John Alexander Duncan Powell
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Dublin Meuse
Edinburgh
EH3 6NW
Scotland

Contact

Websiteyellowbugmedia.co.uk
Telephone07 791128778
Telephone regionMobile

Location

Registered Address2 Dublin Meuse
Edinburgh
EH3 6NW
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

1 at £1Amy Louise Wilson Travis
50.00%
Ordinary
1 at £1Jack Alexander Duncan Powell
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

10 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2018First Gazette notice for voluntary strike-off (1 page)
17 April 2018Application to strike the company off the register (3 pages)
2 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
10 March 2017Termination of appointment of John Alexander Duncan Powell as a director on 1 March 2017 (2 pages)
10 March 2017Termination of appointment of John Alexander Duncan Powell as a director on 1 March 2017 (2 pages)
6 March 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
6 March 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
12 August 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
12 August 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
2 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
2 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
18 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
(4 pages)
18 August 2015Director's details changed for Mr John Alexander Duncan Powell on 1 August 2015 (2 pages)
18 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
(4 pages)
18 August 2015Director's details changed for Mr John Alexander Duncan Powell on 1 August 2015 (2 pages)
18 August 2015Director's details changed for Mr John Alexander Duncan Powell on 1 August 2015 (2 pages)
2 June 2015Registered office address changed from 5 (2F1) Montpelier Edinburgh EH10 4LZ to 2 Dublin Meuse Edinburgh EH3 6NW on 2 June 2015 (1 page)
2 June 2015Registered office address changed from 5 (2F1) Montpelier Edinburgh EH10 4LZ to 2 Dublin Meuse Edinburgh EH3 6NW on 2 June 2015 (1 page)
2 June 2015Registered office address changed from 5 (2F1) Montpelier Edinburgh EH10 4LZ to 2 Dublin Meuse Edinburgh EH3 6NW on 2 June 2015 (1 page)
15 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
15 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
28 August 2014Registered office address changed from Flat 2 5 Montpelier Edinburgh EH10 4LZ United Kingdom to 5 (2F1) Montpelier Edinburgh EH10 4LZ on 28 August 2014 (1 page)
28 August 2014Director's details changed for Mr John Alexander Duncan Powell on 27 August 2014 (2 pages)
28 August 2014Registered office address changed from 5 (2 F 1) Montpelier 5 (2 F 1) Montpelier Edinburgh EH10 4LZ Scotland to 5 (2F1) Montpelier Edinburgh EH10 4LZ on 28 August 2014 (1 page)
28 August 2014Director's details changed for Mr John Alexander Duncan Powell on 27 August 2014 (2 pages)
28 August 2014Director's details changed for Ms Amy Louise Wilson Travis on 27 August 2014 (2 pages)
28 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
28 August 2014Director's details changed for Ms Amy Louise Wilson Travis on 27 August 2014 (2 pages)
28 August 2014Registered office address changed from 5 (2 F 1) Montpelier 5 (2 F 1) Montpelier Edinburgh EH10 4LZ Scotland to 5 (2F1) Montpelier Edinburgh EH10 4LZ on 28 August 2014 (1 page)
28 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
28 August 2014Registered office address changed from Flat 2 5 Montpelier Edinburgh EH10 4LZ United Kingdom to 5 (2F1) Montpelier Edinburgh EH10 4LZ on 28 August 2014 (1 page)
9 October 2013Director's details changed for Mr Jack Alexander Duncan Powell on 9 October 2013 (2 pages)
9 October 2013Director's details changed for Mr Jack Alexander Duncan Powell on 9 October 2013 (2 pages)
19 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
19 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)