Company NameCJC Sole Media Partnership Ltd
Company StatusDissolved
Company NumberSC541735
CategoryPrivate Limited Company
Incorporation Date2 August 2016(7 years, 8 months ago)
Dissolution Date31 August 2021 (2 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameGordon John O'Donnell
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2016(same day as company formation)
RoleSales Executive
Country of ResidenceScotland
Correspondence Address204 Main Street
Unit 37
Coatbridge
ML5 3RB
Scotland
Director NameMr Iain James McIntosh
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2016(same day as company formation)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address204 Main Street
Unit 37
Coatbridge
ML5 3RB
Scotland
Director NameMr Gary Clark
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2016(same day as company formation)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence AddressStrathclyde Business Centre Suite 27
120 Carstairs Street
Glasgow
G40 4JD
Scotland

Location

Registered Address204 Main Street
Unit 37
Coatbridge
ML5 3RB
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardCoatbridge South
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 August 2019 (4 years, 7 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Filing History

1 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
28 May 2020Unaudited abridged accounts made up to 31 August 2019 (13 pages)
16 October 2019Compulsory strike-off action has been discontinued (1 page)
15 October 2019Cessation of Gary Clark as a person with significant control on 2 May 2018 (1 page)
15 October 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
15 October 2019Registered office address changed from Strathclyde Business Centre Suite 27 120 Carstairs Street Glasgow G40 4JD Scotland to 204 Main Street Unit 37 Coatbridge ML5 3RB on 15 October 2019 (1 page)
15 October 2019Cessation of Ian Mcintosh as a person with significant control on 1 June 2018 (1 page)
20 August 2019First Gazette notice for compulsory strike-off (1 page)
5 June 2019Unaudited abridged accounts made up to 31 August 2018 (13 pages)
30 May 2018Termination of appointment of Gary Clark as a director on 2 May 2018 (1 page)
30 May 2018Cessation of Gordon O'donnell as a person with significant control on 30 May 2018 (1 page)
30 May 2018Cessation of Gary Clark as a person with significant control on 2 May 2018 (1 page)
30 May 2018Cessation of Gordon O'donnell as a person with significant control on 30 May 2018 (1 page)
30 May 2018Termination of appointment of Gary Clark as a director on 2 May 2018 (1 page)
30 May 2018Confirmation statement made on 30 May 2018 with updates (5 pages)
4 May 2018Unaudited abridged accounts made up to 31 August 2017 (13 pages)
9 August 2017Director's details changed for Mr Iain James Mcintosh on 1 August 2017 (2 pages)
9 August 2017Notification of Ian Mcintosh as a person with significant control on 16 August 2016 (2 pages)
9 August 2017Director's details changed for Mr Iain James Mcintosh on 1 August 2017 (2 pages)
9 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
9 August 2017Notification of Gary Clark as a person with significant control on 15 August 2016 (2 pages)
9 August 2017Notification of Gordon O'donnell as a person with significant control on 9 August 2017 (2 pages)
9 August 2017Notification of Ian Mcintosh as a person with significant control on 9 August 2017 (2 pages)
9 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
9 August 2017Notification of Gordon O'donnell as a person with significant control on 16 August 2016 (2 pages)
9 August 2017Notification of Gary Clark as a person with significant control on 9 August 2017 (2 pages)
23 February 2017Registered office address changed from C/O C/O Studio 1017 Mile End Abbey Mill Business Centre Paisley Renfrewshire PA1 1JS Scotland to Strathclyde Business Centre Suite 27 120 Carstairs Street Glasgow G40 4JD on 23 February 2017 (1 page)
23 February 2017Registered office address changed from C/O C/O Studio 1017 Mile End Abbey Mill Business Centre Paisley Renfrewshire PA1 1JS Scotland to Strathclyde Business Centre Suite 27 120 Carstairs Street Glasgow G40 4JD on 23 February 2017 (1 page)
2 August 2016Incorporation
Statement of capital on 2016-08-02
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
2 August 2016Incorporation
Statement of capital on 2016-08-02
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)