Company NameBielside Media Limited
DirectorsAllan Paul Kelly and Susan Kelly
Company StatusActive - Proposal to Strike off
Company NumberSC481490
CategoryPrivate Limited Company
Incorporation Date4 July 2014(9 years, 9 months ago)
Previous NameAllan Kelly Consulting Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Allan Paul Kelly
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2014(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address7 Bielside Gardens West Barns
Dunbar
East Lothian
EH42 1WA
Scotland
Director NameMrs Susan Kelly
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2017(3 years, 3 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Bielside Gardens West Barns
Dunbar
East Lothian
EH42 1WA
Scotland
Secretary NameMr James Maclaren Kelly
StatusResigned
Appointed04 July 2014(same day as company formation)
RoleCompany Director
Correspondence AddressWayside Amis Field
Dumfries
Dumfries & Galloway
DG1 3LW
Scotland

Location

Registered Address7 Bielside Gardens
West Barns
Dunbar
East Lothian
EH42 1WA
Scotland
ConstituencyEast Lothian
WardDunbar and East Linton

Shareholders

100 at £1Paul Allan Kelly
100.00%
Ordinary

Financials

Year2014
Net Worth£22,777
Cash£19,407
Current Liabilities£20,883

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Next Accounts Due30 June 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return11 July 2020 (3 years, 9 months ago)
Next Return Due25 July 2021 (overdue)

Filing History

12 October 2021Voluntary strike-off action has been suspended (1 page)
28 September 2021First Gazette notice for voluntary strike-off (1 page)
16 September 2021Application to strike the company off the register (1 page)
18 January 2021Micro company accounts made up to 30 September 2020 (3 pages)
18 January 2021Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
28 October 2020Compulsory strike-off action has been discontinued (1 page)
27 October 2020First Gazette notice for compulsory strike-off (1 page)
26 October 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
5 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
16 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
9 November 2018Micro company accounts made up to 31 March 2018 (3 pages)
16 July 2018Confirmation statement made on 11 July 2018 with updates (4 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
29 November 2017Notification of Susan Kelly as a person with significant control on 10 October 2017 (2 pages)
29 November 2017Notification of Susan Kelly as a person with significant control on 10 October 2017 (2 pages)
23 November 2017Statement of capital following an allotment of shares on 10 October 2017
  • GBP 102
(3 pages)
23 November 2017Statement of capital following an allotment of shares on 10 October 2017
  • GBP 102
(3 pages)
23 November 2017Appointment of Mrs Susan Kelly as a director on 10 October 2017 (2 pages)
23 November 2017Appointment of Mrs Susan Kelly as a director on 10 October 2017 (2 pages)
13 July 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
13 July 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
13 July 2017Termination of appointment of James Maclaren Kelly as a secretary on 13 July 2017 (1 page)
13 July 2017Termination of appointment of James Maclaren Kelly as a secretary on 13 July 2017 (1 page)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 July 2016Confirmation statement made on 11 July 2016 with updates (4 pages)
11 July 2016Confirmation statement made on 11 July 2016 with updates (4 pages)
13 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(4 pages)
13 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(4 pages)
13 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(4 pages)
9 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 August 2014Director's details changed for Mr Paul Allan Kelly on 4 July 2014 (2 pages)
7 August 2014Company name changed allan kelly consulting LIMITED\certificate issued on 07/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-07
(3 pages)
7 August 2014Company name changed allan kelly consulting LIMITED\certificate issued on 07/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-07
(3 pages)
7 August 2014Director's details changed for Mr Paul Allan Kelly on 4 July 2014 (2 pages)
7 August 2014Director's details changed for Mr Paul Allan Kelly on 4 July 2014 (2 pages)
4 August 2014Current accounting period shortened from 31 July 2015 to 31 March 2015 (4 pages)
4 August 2014Current accounting period shortened from 31 July 2015 to 31 March 2015 (4 pages)