Company NameIX Media Limited
Company StatusDissolved
Company NumberSC473340
CategoryPrivate Limited Company
Incorporation Date24 March 2014(10 years, 1 month ago)
Dissolution Date17 September 2019 (4 years, 7 months ago)
Previous NameEnsco 444 Limited

Business Activity

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

Directors

Director NameMr Simon Ainslie Campbell
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2014(1 month, 3 weeks after company formation)
Appointment Duration5 years, 4 months (closed 17 September 2019)
RoleCompany Director
Country of ResidenceChannel Islands
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameMr Andrew Graham Alexander Walker
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2014(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Director NameHBJG Limited (Corporation)
StatusResigned
Appointed24 March 2014(same day as company formation)
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Secretary NameHBJG Secretarial Limited (Corporation)
StatusResigned
Appointed24 March 2014(same day as company formation)
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland

Contact

Websitehbjgateleywareing.com
Email address[email protected]
Telephone01224 965400
Telephone regionAberdeen

Location

Registered AddressExchange Tower
19 Canning Street
Edinburgh
EH3 8EH
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Simon Campbell
100.00%
Ordinary

Financials

Year2014
Net Worth£3,782
Cash£2,660
Current Liabilities£6,063

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

27 October 2017Micro company accounts made up to 31 March 2017 (4 pages)
29 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
15 June 2016Amended total exemption small company accounts made up to 31 March 2016 (4 pages)
13 May 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1
(3 pages)
16 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(3 pages)
27 March 2015Director's details changed for Dr Simon Ainslie Campbell on 28 August 2014 (2 pages)
23 May 2014Termination of appointment of Hbjg Limited as a director (2 pages)
23 May 2014Termination of appointment of Hbjg Secretarial Limited as a secretary (2 pages)
23 May 2014Appointment of Dr Simon Ainslie Campbell as a director (3 pages)
23 May 2014Termination of appointment of Andrew Walker as a director (2 pages)
21 May 2014Company name changed ensco 444 LIMITED\certificate issued on 21/05/14
  • CONNOT ‐
(3 pages)
21 May 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-05-20
(1 page)
24 March 2014Incorporation
Statement of capital on 2014-03-24
  • GBP 1
(38 pages)