Company NameIN60 Media Limited
DirectorRiccardo Rigamonti
Company StatusActive
Company NumberSC479350
CategoryPrivate Limited Company
Incorporation Date6 June 2014(9 years, 10 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Riccardo Rigamonti
Date of BirthNovember 1974 (Born 49 years ago)
NationalityItalian
StatusCurrent
Appointed05 October 2023(9 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks
RoleMarketing Director
Country of ResidenceScotland
Correspondence Address5-21 Creswell Lane
Hillhead
Glasgow
G12 8AA
Scotland
Director NameMr Scott Dingwall
Date of BirthOctober 1985 (Born 38 years ago)
NationalityScottish
StatusResigned
Appointed06 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Tennant Street
Edinburgh
EH6 5ND
Scotland
Director NameMr Steven George Smith
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2014(5 months, 4 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 21 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Townsend Street
Glasgow
G4 0LA
Scotland
Director NameMr Stewart Lochrie
Date of BirthMarch 1971 (Born 53 years ago)
NationalityScottish
StatusResigned
Appointed02 December 2014(5 months, 4 weeks after company formation)
Appointment Duration8 years, 10 months (resigned 05 October 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5-21 Creswell Lane
Hillhead
Glasgow
G12 8AA
Scotland
Director NameMrs Jane Lochrie
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2017(2 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 June 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address31 Townsend Street
Glasgow
G4 0LA
Scotland
Director NameMr Riccardo Rigamonti
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2018(4 years after company formation)
Appointment Duration2 years, 11 months (resigned 01 June 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Payne Street
Glasgow
G4 0LF
Scotland

Location

Registered Address5-21 Creswell Lane
Hillhead
Glasgow
G12 8AA
Scotland
ConstituencyGlasgow North
WardHillhead

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return9 November 2023 (5 months, 2 weeks ago)
Next Return Due23 November 2024 (6 months, 4 weeks from now)

Filing History

21 August 2020Confirmation statement made on 6 June 2020 with updates (3 pages)
2 March 2020Unaudited abridged accounts made up to 30 April 2019 (7 pages)
14 September 2019Compulsory strike-off action has been discontinued (1 page)
11 September 2019Registered office address changed from Romanhurst House 18 Boclair Road Bearsden Glasgow G61 2AF Scotland to 10 Payne Street Glasgow G4 0LF on 11 September 2019 (1 page)
11 September 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
27 August 2019First Gazette notice for compulsory strike-off (1 page)
30 January 2019Unaudited abridged accounts made up to 30 April 2018 (7 pages)
27 September 2018Second filing of Confirmation Statement dated 06/06/2018 (4 pages)
3 July 2018Confirmation statement made on 6 June 2018 with no updates
  • ANNOTATION Second Filing The information on the form CS01, part 4 has been replaced by a second filing on 27/09/2018
(3 pages)
13 June 2018Registered office address changed from 31 Townsend Street Glasgow G4 0LA to Romanhurst House 18 Boclair Road Bearsden Glasgow G61 2AF on 13 June 2018 (1 page)
12 June 2018Appointment of Mr Riccardo Rigamonti as a director on 11 June 2018 (2 pages)
12 June 2018Termination of appointment of Jane Lochrie as a director on 11 June 2018 (1 page)
12 June 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-11
(3 pages)
23 June 2017Director's details changed for Ms Jane Mccadden on 9 May 2017 (2 pages)
23 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
23 June 2017Director's details changed for Ms Jane Mccadden on 9 May 2017 (2 pages)
23 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
15 June 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
15 June 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
13 June 2017Previous accounting period shortened from 30 June 2017 to 30 April 2017 (1 page)
13 June 2017Previous accounting period shortened from 30 June 2017 to 30 April 2017 (1 page)
16 May 2017Appointment of Ms Jane Mccadden as a director on 9 May 2017 (2 pages)
16 May 2017Appointment of Ms Jane Mccadden as a director on 9 May 2017 (2 pages)
13 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-11
(3 pages)
13 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-11
(3 pages)
24 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
24 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
23 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-21
(3 pages)
23 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-21
(3 pages)
22 November 2016Termination of appointment of Steven George Smith as a director on 21 November 2016 (1 page)
22 November 2016Termination of appointment of Steven George Smith as a director on 21 November 2016 (1 page)
1 August 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 100
(6 pages)
1 August 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 100
(6 pages)
8 March 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
8 March 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
30 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(3 pages)
30 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(3 pages)
30 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(3 pages)
6 January 2015Appointment of Mr Steven George Smith as a director on 2 December 2014 (2 pages)
6 January 2015Appointment of Mr Steven George Smith as a director on 2 December 2014 (2 pages)
6 January 2015Termination of appointment of Scott Dingwall as a director on 2 December 2014 (1 page)
6 January 2015Termination of appointment of Scott Dingwall as a director on 2 December 2014 (1 page)
6 January 2015Appointment of Mr Steven George Smith as a director on 2 December 2014 (2 pages)
6 January 2015Termination of appointment of Scott Dingwall as a director on 2 December 2014 (1 page)
2 January 2015Appointment of Mr Stewart Lochrie as a director on 2 December 2014 (2 pages)
2 January 2015Appointment of Mr Stewart Lochrie as a director on 2 December 2014 (2 pages)
2 January 2015Appointment of Mr Stewart Lochrie as a director on 2 December 2014 (2 pages)
2 January 2015Statement of capital following an allotment of shares on 2 December 2014
  • GBP 100
(3 pages)
2 January 2015Statement of capital following an allotment of shares on 2 December 2014
  • GBP 100
(3 pages)
2 January 2015Statement of capital following an allotment of shares on 2 December 2014
  • GBP 100
(3 pages)
10 September 2014Company name changed ordervia LIMITED\certificate issued on 10/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-09
(3 pages)
10 September 2014Company name changed ordervia LIMITED\certificate issued on 10/09/14
  • NM01 ‐ Change of name by resolution
(3 pages)
28 August 2014Registered office address changed from 24 Tennant Street Edinburgh EH6 5ND Scotland to 31 Townsend Street Glasgow G4 0LA on 28 August 2014 (1 page)
28 August 2014Registered office address changed from 24 Tennant Street Edinburgh EH6 5ND Scotland to 31 Townsend Street Glasgow G4 0LA on 28 August 2014 (1 page)
6 June 2014Incorporation
Statement of capital on 2014-06-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 June 2014Incorporation
Statement of capital on 2014-06-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)