Company NameVedic Media Limited
Company StatusDissolved
Company NumberSC472817
CategoryPrivate Limited Company
Incorporation Date18 March 2014(10 years, 1 month ago)
Dissolution Date30 May 2023 (10 months, 3 weeks ago)

Business Activity

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

Directors

Director NameMr Amit Arora
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityIndian
StatusResigned
Appointed18 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 1-3, 27 Warroch Street
Glasgow
G3 8BL
Scotland
Director NameMr Gaurav Bali
Date of BirthMarch 2002 (Born 22 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2020(6 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 11 May 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 23d Anniesland Industrial Estate
Glasgow
G13 1EU
Scotland

Location

Registered AddressTrinity House
31 Lynedoch Street
Glasgow
G3 6EF
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 May 2023Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
11 April 2022Confirmation statement made on 18 March 2022 with no updates (3 pages)
25 November 2021Accounts for a dormant company made up to 31 March 2021 (9 pages)
30 July 2021Registered office address changed from Unit 23D Anniesland Industrial Estate Glasgow G13 1EU Scotland to Trinity House 31 Lynedoch Street Glasgow G3 6EF on 30 July 2021 (1 page)
27 July 2021Compulsory strike-off action has been discontinued (1 page)
26 July 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
26 July 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
29 June 2021Notification of Amit Arora as a person with significant control on 6 April 2016 (2 pages)
25 June 2021Termination of appointment of Gaurav Bali as a director on 11 May 2020 (1 page)
25 June 2021Appointment of Amit Arora as a director on 18 March 2014 (2 pages)
25 June 2021Registered office address changed from Office 1-3, 27 Warroch Street Glasgow G3 8BL Scotland to Unit 23D Anniesland Industrial Estate Glasgow G13 1EU on 25 June 2021 (1 page)
25 June 2021Cessation of Gaurav Bali as a person with significant control on 11 May 2020 (1 page)
23 June 2021Compulsory strike-off action has been suspended (1 page)
25 May 2021First Gazette notice for compulsory strike-off (1 page)
31 May 2020Cessation of Amit Arora as a person with significant control on 11 May 2020 (1 page)
31 May 2020Notification of Gaurav Bali as a person with significant control on 11 March 2020 (2 pages)
31 May 2020Termination of appointment of Amit Arora as a director on 31 May 2020 (1 page)
31 May 2020Confirmation statement made on 18 March 2018 with updates (4 pages)
31 May 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
31 May 2020Appointment of Mr Gaurav Bali as a director on 11 May 2020 (2 pages)
31 May 2020Confirmation statement made on 18 March 2019 with no updates (3 pages)
18 March 2020Compulsory strike-off action has been discontinued (1 page)
17 March 2020Accounts for a dormant company made up to 31 March 2018 (2 pages)
17 March 2020Accounts for a dormant company made up to 31 March 2016 (2 pages)
17 March 2020Registered office address changed from Care of 1 Accountancy 16 Robertson Street Glasgow G2 8DS Scotland to Office 1-3, 27 Warroch Street Glasgow G3 8BL on 17 March 2020 (1 page)
17 March 2020Accounts for a dormant company made up to 31 March 2019 (2 pages)
17 March 2020Accounts for a dormant company made up to 31 March 2017 (2 pages)
17 April 2018Compulsory strike-off action has been suspended (1 page)
27 March 2018First Gazette notice for compulsory strike-off (1 page)
17 May 2017Registered office address changed from 27 Warroch Street Glasgow G3 8BL to Care of 1 Accountancy 16 Robertson Street Glasgow G2 8DS on 17 May 2017 (1 page)
17 May 2017Registered office address changed from 27 Warroch Street Glasgow G3 8BL to Care of 1 Accountancy 16 Robertson Street Glasgow G2 8DS on 17 May 2017 (1 page)
8 April 2017Compulsory strike-off action has been discontinued (1 page)
8 April 2017Compulsory strike-off action has been discontinued (1 page)
6 April 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(3 pages)
4 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(3 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 May 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(3 pages)
1 May 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(3 pages)
18 March 2014Incorporation
Statement of capital on 2014-03-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 March 2014Incorporation
Statement of capital on 2014-03-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)