Company NameMediagorilla Limited
DirectorsDonna Reid and John Reid
Company StatusActive
Company NumberSC485862
CategoryPrivate Limited Company
Incorporation Date3 September 2014(9 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMrs Donna Reid
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address210-214 Union Street
Aberdeen
AB10 1TL
Scotland
Director NameMr John Reid
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address210-214 Union Street
Aberdeen
AB10 1TL
Scotland

Location

Registered Address210-214 Union Street
Aberdeen
AB10 1TL
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 September 2023 (7 months, 4 weeks ago)
Next Return Due17 September 2024 (4 months, 3 weeks from now)

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
18 September 2023Confirmation statement made on 3 September 2023 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
27 October 2022Confirmation statement made on 3 September 2022 with no updates (3 pages)
5 January 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
3 September 2021Confirmation statement made on 3 September 2021 with no updates (3 pages)
3 September 2021Director's details changed for Mr John Reid on 3 September 2021 (2 pages)
18 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
14 September 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
6 October 2019Confirmation statement made on 3 September 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
18 October 2018Registered office address changed from C/O Keltic Accounting Limited Inverurie Business Hub, Burghmuir Circle Blackhall Industrial Estate Inverurie Aberdeenshire AB51 4FS Scotland to 210-2014 Union Street Aberdeen AB10 1TL on 18 October 2018 (1 page)
18 October 2018Registered office address changed from 210-2014 Union Street Aberdeen AB10 1TL Scotland to 210-214 Union Street Aberdeen AB10 1TL on 18 October 2018 (1 page)
19 September 2018Confirmation statement made on 3 September 2018 with no updates (3 pages)
12 July 2018Registered office address changed from C/O Keltic Accounting Limited Crichiebank Business Centre Mill Road Inverurie Aberdeenshire AB51 5NQ Scotland to C/O Keltic Accounting Limited Inverurie Business Hub, Burghmuir Circle Blackhall Industrial Estate Inverurie Aberdeenshire AB51 4FS on 12 July 2018 (1 page)
29 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
11 September 2017Confirmation statement made on 3 September 2017 with updates (3 pages)
11 September 2017Confirmation statement made on 3 September 2017 with updates (3 pages)
19 May 2017Registered office address changed from Mediagorilla Limited 3rd Floor, Riverside House Riverside Drive Aberdeen AB11 7LH to C/O Keltic Accounting Limited Crichiebank Business Centre Mill Road Inverurie Aberdeenshire AB51 5NQ on 19 May 2017 (1 page)
19 May 2017Registered office address changed from Mediagorilla Limited 3rd Floor, Riverside House Riverside Drive Aberdeen AB11 7LH to C/O Keltic Accounting Limited Crichiebank Business Centre Mill Road Inverurie Aberdeenshire AB51 5NQ on 19 May 2017 (1 page)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
9 September 2016Director's details changed for Mrs Donna Reid on 31 August 2016 (2 pages)
9 September 2016Director's details changed for Mr John Reid on 31 August 2016 (2 pages)
9 September 2016Confirmation statement made on 3 September 2016 with updates (6 pages)
9 September 2016Director's details changed for Mr John Reid on 31 August 2016 (2 pages)
9 September 2016Confirmation statement made on 3 September 2016 with updates (6 pages)
9 September 2016Director's details changed for Mrs Donna Reid on 31 August 2016 (2 pages)
5 February 2016Director's details changed for Mr John Reid on 22 January 2016 (2 pages)
5 February 2016Director's details changed for Mr John Reid on 22 January 2016 (2 pages)
5 February 2016Director's details changed for Mrs Donna Reid on 22 January 2016 (2 pages)
5 February 2016Director's details changed for Mrs Donna Reid on 22 January 2016 (2 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 October 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 10
(4 pages)
15 October 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 10
(4 pages)
15 October 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 10
(4 pages)
4 September 2014Current accounting period shortened from 30 September 2015 to 31 March 2015 (1 page)
4 September 2014Current accounting period shortened from 30 September 2015 to 31 March 2015 (1 page)
3 September 2014Incorporation
Statement of capital on 2014-09-03
  • GBP 10
(23 pages)
3 September 2014Incorporation
Statement of capital on 2014-09-03
  • GBP 10
(23 pages)