Company NameMedia Zoo Scotland Limited
DirectorRachel Pendered
Company StatusActive
Company NumberSC550714
CategoryPrivate Limited Company
Incorporation Date21 November 2016(7 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameMs Rachel Pendered
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2016(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address8 The Boulevard
Imperial Wharf
SW6 2UB
Secretary NameMr Mark Killick
StatusCurrent
Appointed21 November 2016(same day as company formation)
RoleCompany Director
Correspondence Address8 The Boulevard
London
SW6 2UB

Location

Registered Address70 Hutcheson Street, Old Sheriff Court
2nd Floor, Mezzanine Office Unit
Glasgow
G1 1SH
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return20 November 2023 (5 months, 2 weeks ago)
Next Return Due4 December 2024 (7 months from now)

Charges

16 January 2017Delivered on: 19 January 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

17 August 2023Audit exemption subsidiary accounts made up to 31 March 2022 (6 pages)
16 August 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
16 August 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
16 August 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (39 pages)
11 August 2023Memorandum and Articles of Association (21 pages)
11 August 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
8 August 2023Termination of appointment of Rachel Pendered as a director on 8 August 2023 (1 page)
8 August 2023Appointment of Mr. Giles Oliver Smith as a director on 8 August 2023 (2 pages)
8 August 2023Termination of appointment of Mark Killick as a secretary on 8 August 2023 (1 page)
8 August 2023Appointment of Mr. Andrew James Mcrae as a director on 8 August 2023 (2 pages)
4 December 2022Confirmation statement made on 20 November 2022 with no updates (3 pages)
1 April 2022Audit exemption subsidiary accounts made up to 31 March 2021 (6 pages)
1 April 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (37 pages)
31 March 2022Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
31 March 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
22 November 2021Confirmation statement made on 20 November 2021 with no updates (3 pages)
31 March 2021Audit exemption subsidiary accounts made up to 31 March 2020 (6 pages)
31 March 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
31 March 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (37 pages)
31 March 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
29 November 2020Confirmation statement made on 20 November 2020 with no updates (3 pages)
29 January 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (34 pages)
29 January 2020Audit exemption subsidiary accounts made up to 31 March 2019 (6 pages)
29 January 2020Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
29 January 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
26 November 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
20 November 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
12 October 2018Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 70 Old Sheriff Court, 2nd Floor,Mezzanine Office Unit 70 Hutcheson Street Glasgow G1 1SH on 12 October 2018 (1 page)
12 October 2018Registered office address changed from 70 Old Sheriff Court, 2nd Floor,Mezzanine Office Unit 70 Hutcheson Street Glasgow G1 1SH United Kingdom to 70 Hutcheson Street, Old Sheriff Court, 2nd Floor, Mezzanine Office Unit Glasgow G1 1SH on 12 October 2018 (1 page)
21 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
21 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
1 December 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
19 January 2017Registration of charge SC5507140001, created on 16 January 2017 (4 pages)
19 January 2017Registration of charge SC5507140001, created on 16 January 2017 (4 pages)
28 December 2016Current accounting period shortened from 30 November 2017 to 31 March 2017 (1 page)
28 December 2016Current accounting period shortened from 30 November 2017 to 31 March 2017 (1 page)
21 November 2016Incorporation
Statement of capital on 2016-11-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
21 November 2016Incorporation
Statement of capital on 2016-11-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)