Company NameCYT Media Ltd
DirectorSteven Paul Aitchison
Company StatusActive
Company NumberSC465940
CategoryPrivate Limited Company
Incorporation Date16 December 2013(10 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Steven Paul Aitchison
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2013(same day as company formation)
RoleInformation Marketing
Country of ResidenceScotland
Correspondence AddressUpper Floor Unit 1
82 Muir Street
Hamilton
Lanarkshire
ML3 6BJ
Scotland

Contact

Websitewww.cytmedia.com

Location

Registered AddressUpper Floor Unit 1
82 Muir Street
Hamilton
Lanarkshire
ML3 6BJ
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Mr Steven Paul Aitchison
100.00%
Ordinary

Financials

Year2014
Net Worth£908
Cash£7,104
Current Liabilities£10,619

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return16 December 2023 (4 months, 1 week ago)
Next Return Due30 December 2024 (8 months, 1 week from now)

Filing History

19 December 2023Confirmation statement made on 16 December 2023 with updates (4 pages)
3 May 2023Micro company accounts made up to 31 December 2022 (5 pages)
5 January 2023Director's details changed for Mr Steven Paul Aitchison on 5 January 2023 (2 pages)
5 January 2023Confirmation statement made on 16 December 2022 with updates (4 pages)
5 January 2023Change of details for Mr Steven Paul Aitchison as a person with significant control on 5 January 2023 (2 pages)
20 May 2022Micro company accounts made up to 31 December 2021 (5 pages)
10 January 2022Confirmation statement made on 16 December 2021 with updates (4 pages)
14 June 2021Micro company accounts made up to 31 December 2020 (8 pages)
11 January 2021Confirmation statement made on 16 December 2020 with updates (4 pages)
8 January 2021Director's details changed for Mr Steven Paul Aitchison on 8 January 2021 (2 pages)
8 January 2021Change of details for Mr Steven Paul Aitchison as a person with significant control on 8 January 2021 (2 pages)
1 April 2020Micro company accounts made up to 31 December 2019 (7 pages)
17 December 2019Confirmation statement made on 16 December 2019 with updates (4 pages)
2 October 2019Director's details changed for Mr Steven Paul Aitchison on 1 April 2019 (2 pages)
28 February 2019Micro company accounts made up to 31 December 2018 (8 pages)
21 December 2018Confirmation statement made on 16 December 2018 with updates (4 pages)
9 August 2018Micro company accounts made up to 31 December 2017 (9 pages)
27 February 2018Confirmation statement made on 16 December 2017 with updates (4 pages)
19 May 2017Micro company accounts made up to 31 December 2016 (10 pages)
19 May 2017Micro company accounts made up to 31 December 2016 (10 pages)
19 January 2017Confirmation statement made on 16 December 2016 with updates (6 pages)
19 January 2017Confirmation statement made on 16 December 2016 with updates (6 pages)
8 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1
(3 pages)
23 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1
(3 pages)
19 February 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
19 February 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
16 February 2015Registered office address changed from Summit House 4-5 Mitchell Street Edinburgh Scotland EH6 7BD to Upper Floor Unit 1 82 Muir Street Hamilton Lanarkshire ML3 6BJ on 16 February 2015 (1 page)
16 February 2015Registered office address changed from Summit House 4-5 Mitchell Street Edinburgh Scotland EH6 7BD to Upper Floor Unit 1 82 Muir Street Hamilton Lanarkshire ML3 6BJ on 16 February 2015 (1 page)
6 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(3 pages)
6 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(3 pages)
16 December 2013Incorporation
Statement of capital on 2013-12-16
  • GBP .001
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 December 2013Incorporation
Statement of capital on 2013-12-16
  • GBP .001
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)