Company NameCJC Media (UK) Limited
DirectorGary Clark
Company StatusActive
Company NumberSC461046
CategoryPrivate Limited Company
Incorporation Date8 October 2013(10 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Director

Director NameMr Gary Clark
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2013(same day as company formation)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address11 Levern Bridge Grove
Glasgow
G53 7BJ
Scotland

Location

Registered Address11 Levern Bridge Grove
Glasgow
G53 7BJ
Scotland
ConstituencyGlasgow South West
WardGreater Pollok
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Gary Clark
100.00%
Ordinary

Financials

Year2014
Net Worth£5,411
Current Liabilities£22,060

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return8 October 2023 (6 months, 2 weeks ago)
Next Return Due22 October 2024 (5 months, 4 weeks from now)

Filing History

17 November 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
20 July 2020Unaudited abridged accounts made up to 31 October 2019 (13 pages)
2 December 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
30 July 2019Unaudited abridged accounts made up to 31 October 2018 (13 pages)
21 November 2018Registered office address changed from Strathclyde Business Centre 120 Carstairs Street Glasgow Scotland G40 4JD to 11 Levern Bridge Grove Glasgow G53 7BJ on 21 November 2018 (1 page)
21 November 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
30 July 2018Unaudited abridged accounts made up to 31 October 2017 (13 pages)
20 January 2018Compulsory strike-off action has been discontinued (1 page)
19 January 2018Confirmation statement made on 8 October 2017 with no updates (3 pages)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
7 August 2017Registered office address changed from Suite 2, 674 Pollokshaws Rd Glasgow Britain G41 2QE to Strathclyde Business Centre 120 Carstairs Street Glasgow Scotland G40 4JD on 7 August 2017 (2 pages)
7 August 2017Registered office address changed from Suite 2, 674 Pollokshaws Rd Glasgow Britain G41 2QE to Strathclyde Business Centre 120 Carstairs Street Glasgow Scotland G40 4JD on 7 August 2017 (2 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
15 November 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
29 July 2016Micro company accounts made up to 31 October 2015 (2 pages)
29 July 2016Micro company accounts made up to 31 October 2015 (2 pages)
13 July 2016Registered office address changed from C/O C/O Studio 1017 Mile End Abbey Mill Seedhill Road Paisley Renfrewshire PA1 1JS to Suite 2, 674 Pollokshaws Rd Glasgow Britain G41 2QE on 13 July 2016 (2 pages)
13 July 2016Registered office address changed from C/O C/O Studio 1017 Mile End Abbey Mill Seedhill Road Paisley Renfrewshire PA1 1JS to Suite 2, 674 Pollokshaws Rd Glasgow Britain G41 2QE on 13 July 2016 (2 pages)
4 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
(3 pages)
4 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
(3 pages)
4 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
(3 pages)
8 July 2015Micro company accounts made up to 31 October 2014 (2 pages)
8 July 2015Micro company accounts made up to 31 October 2014 (2 pages)
23 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2
(3 pages)
23 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2
(3 pages)
23 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2
(3 pages)
8 October 2013Incorporation
Statement of capital on 2013-10-08
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 October 2013Incorporation
Statement of capital on 2013-10-08
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)