Company NameDistrify Media Limited
Company StatusDissolved
Company NumberSC491140
CategoryPrivate Limited Company
Incorporation Date13 November 2014(9 years, 5 months ago)
Dissolution Date4 April 2023 (1 year ago)

Business Activity

Section JInformation and communication
SIC 59132Video distribution activities

Directors

Director NameMr David Dennis McIntosh
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2015(4 months, 3 weeks after company formation)
Appointment Duration7 years, 12 months (closed 04 April 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11th Floor, Room 1110, Clockwise Offices Savoy Tow
77 Renfrew Street
Glasgow
G2 3BZ
Scotland
Director NameMr Andrew James Cringean
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2019(4 years, 2 months after company formation)
Appointment Duration4 years, 1 month (closed 04 April 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11th Floor, Room 1110, Clockwise Offices Savoy Tow
77 Renfrew Street
Glasgow
G2 3BZ
Scotland
Director NameMr Stephen Alexander Hewit Green
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Director NameAndrew James Hewit Green
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2015(4 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 06 December 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Dawson Road
Glasgow
G4 9SS
Scotland

Location

Registered Address11th Floor, Room 1110, Clockwise Offices Savoy Tower
77 Renfrew Street
Glasgow
G2 3BZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts27 February 2019 (5 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End27 February

Filing History

4 April 2023Final Gazette dissolved following liquidation (1 page)
4 January 2023Final account prior to dissolution in CVL (21 pages)
29 September 2022Registered office address changed from 11th Floor, Room 1110, Clockwise Offices Savoy Tower 77 Renfrew Street Glasgow G3 3BZ to 11th Floor, Room 1110, Clockwise Offices Savoy Tower 77 Renfrew Street Glasgow G2 3BZ on 29 September 2022 (2 pages)
6 June 2022Registered office address changed from 4/2, 100 West Regent Street Glasgow G2 2QD to 11th Floor, Room 1110, Clockwise Offices Savoy Tower 77 Renfrew Street Glasgow G3 3BZ on 6 June 2022 (2 pages)
29 April 2020Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 4/2, 100 West Regent Street Glasgow G2 2QD on 29 April 2020 (2 pages)
29 April 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-04-04
(1 page)
28 November 2019Confirmation statement made on 13 November 2019 with updates (5 pages)
28 November 2019Notification of Andrew Cringean as a person with significant control on 12 November 2019 (2 pages)
28 November 2019Cessation of Stephen Alexander Hewit Green as a person with significant control on 12 November 2019 (1 page)
14 November 2019Total exemption full accounts made up to 27 February 2019 (9 pages)
30 May 2019Total exemption full accounts made up to 27 February 2018 (9 pages)
30 May 2019Termination of appointment of Stephen Alexander Hewit Green as a director on 17 May 2019 (1 page)
15 May 2019Compulsory strike-off action has been discontinued (1 page)
30 April 2019First Gazette notice for compulsory strike-off (1 page)
4 February 2019Appointment of Mr Andrew James Cringean as a director on 4 February 2019 (2 pages)
27 November 2018Previous accounting period shortened from 28 February 2018 to 27 February 2018 (1 page)
27 November 2018Registered office address changed from 2 Dawson Road Glasgow Scotland G4 9SS to 272 Bath Street Glasgow G2 4JR on 27 November 2018 (1 page)
27 November 2018Confirmation statement made on 13 November 2018 with updates (5 pages)
3 January 2018Total exemption full accounts made up to 28 February 2017 (12 pages)
19 December 2017Confirmation statement made on 13 November 2017 with updates (5 pages)
19 December 2017Termination of appointment of Andrew James Hewit Green as a director on 6 December 2017 (1 page)
19 December 2017Cessation of Andrew James Hewit Green as a person with significant control on 6 December 2017 (1 page)
24 January 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 January 2017Statement of capital following an allotment of shares on 19 January 2017
  • GBP 2.73458
(4 pages)
24 January 2017Statement of capital following an allotment of shares on 19 January 2017
  • GBP 2.73458
(4 pages)
24 January 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 December 2016Confirmation statement made on 13 November 2016 with updates (6 pages)
9 December 2016Confirmation statement made on 13 November 2016 with updates (6 pages)
12 August 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
12 August 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
3 May 2016Previous accounting period extended from 30 November 2015 to 29 February 2016 (1 page)
3 May 2016Previous accounting period extended from 30 November 2015 to 29 February 2016 (1 page)
14 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2.406
(5 pages)
14 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2.406
(5 pages)
11 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
11 November 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 April 2015Statement of capital following an allotment of shares on 7 April 2015
  • GBP 2.40650
(4 pages)
13 April 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
13 April 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision: 2 ord @ £1 now 100K ord @ £0.00002 07/04/2015
(2 pages)
13 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(23 pages)
13 April 2015Appointment of Mr David Dennis Mcintosh as a director on 8 April 2015 (3 pages)
13 April 2015Statement of capital following an allotment of shares on 7 April 2015
  • GBP 2.40650
(4 pages)
13 April 2015Statement of capital following an allotment of shares on 7 April 2015
  • GBP 2.04
(4 pages)
13 April 2015Sub-division of shares on 7 April 2015 (5 pages)
13 April 2015Sub-division of shares on 7 April 2015 (5 pages)
13 April 2015Appointment of Andrew James Hewit Green as a director on 7 April 2015 (3 pages)
13 April 2015Appointment of Andrew James Hewit Green as a director on 7 April 2015 (3 pages)
13 April 2015Statement of capital following an allotment of shares on 7 April 2015
  • GBP 2.40650
(4 pages)
13 April 2015Appointment of Mr David Dennis Mcintosh as a director on 8 April 2015 (3 pages)
13 April 2015Appointment of Mr David Dennis Mcintosh as a director on 8 April 2015 (3 pages)
13 April 2015Statement of capital following an allotment of shares on 7 April 2015
  • GBP 2.04
(4 pages)
13 April 2015Appointment of Andrew James Hewit Green as a director on 7 April 2015 (3 pages)
13 April 2015Statement of capital following an allotment of shares on 7 April 2015
  • GBP 2.04
(4 pages)
13 April 2015Sub-division of shares on 7 April 2015 (5 pages)
13 November 2014Incorporation
Statement of capital on 2014-11-13
  • GBP 2

Statement of capital on 2014-11-13
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 November 2014Incorporation
Statement of capital on 2014-11-13
  • GBP 2

Statement of capital on 2014-11-13
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)