Paisley
PA1 2FB
Scotland
Director Name | Mr Stanley Ivan Lovatt |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2018(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 03 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 High Street Paisley PA1 2BZ Scotland |
Website | www.mediamonty.com |
---|---|
Telephone | 0141 2303187 |
Telephone region | Glasgow |
Registered Address | Business First Burnbrae Road Paisley PA1 2FB Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Paisley North West |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 2 April 2023 (1 year ago) |
---|---|
Next Return Due | 16 April 2024 (overdue) |
4 April 2023 | Confirmation statement made on 2 April 2023 with updates (4 pages) |
---|---|
4 April 2023 | Registered office address changed from 57 st. Andrews Drive Bridge of Weir PA11 3HY Scotland to Business First Burnbrae Road Paisley PA1 2FB on 4 April 2023 (1 page) |
14 March 2023 | Registered office address changed from 28 High Street Paisley PA1 2BZ Scotland to 57 st. Andrews Drive Bridge of Weir PA11 3HY on 14 March 2023 (1 page) |
13 January 2023 | Micro company accounts made up to 30 April 2022 (6 pages) |
4 November 2022 | Termination of appointment of Stanley Ivan Lovatt as a director on 3 November 2022 (1 page) |
11 April 2022 | Confirmation statement made on 2 April 2022 with no updates (3 pages) |
25 January 2022 | Micro company accounts made up to 30 April 2021 (6 pages) |
9 April 2021 | Confirmation statement made on 2 April 2021 with no updates (3 pages) |
20 February 2021 | Micro company accounts made up to 30 April 2020 (6 pages) |
3 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
30 January 2020 | Micro company accounts made up to 30 April 2019 (5 pages) |
12 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 30 April 2018 (5 pages) |
5 April 2018 | Confirmation statement made on 2 April 2018 with updates (4 pages) |
7 February 2018 | Appointment of Mr Stanley Ivan Lovatt as a director on 26 January 2018 (2 pages) |
6 February 2018 | Cessation of Gary Montgomery as a person with significant control on 19 January 2018 (1 page) |
6 February 2018 | Statement of capital following an allotment of shares on 26 January 2018
|
18 January 2018 | Registered office address changed from 57 st.Andrews Drive Bridge of Weir PA11 3HY Scotland to 28 High Street Paisley PA1 2BZ on 18 January 2018 (1 page) |
9 January 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
19 April 2017 | Confirmation statement made on 2 April 2017 with updates (6 pages) |
19 April 2017 | Confirmation statement made on 2 April 2017 with updates (6 pages) |
14 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
14 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
5 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
2 April 2015 | Incorporation Statement of capital on 2015-04-02
|
2 April 2015 | Incorporation Statement of capital on 2015-04-02
|