Company NameMedia Education Cic
Company StatusActive
Company NumberSC552059
CategoryCommunity Interest Company
Incorporation Date7 December 2016(7 years, 4 months ago)
Previous NameMedia Education Scotland Cic

Business Activity

Section JInformation and communication
SIC 59112Video production activities
Section PEducation
SIC 85520Cultural education

Directors

Director NameKatherine Elaine Deacon
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address183 Dalry Road
Edinburgh
City Of Edinburgh
EH11 2EB
Scotland
Director NameShaun Henryk Glowa
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address183 Dalry Road
Edinburgh
City Of Edinburgh
EH11 2EB
Scotland
Director NameClaire Louise Maccrory
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address183 Dalry Road
Edinburgh
City Of Edinburgh
EH11 2EB
Scotland
Director NameIain St Clair Shaw
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address183 Dalry Road
Edinburgh
City Of Edinburgh
EH11 2EB
Scotland
Director NameAnna Marta Urbanowska
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityPolish
StatusCurrent
Appointed07 December 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address183 Dalry Road
Edinburgh
City Of Edinburgh
EH11 2EB
Scotland
Director NameMiss Maria Inmaculada De Reyes Casas
Date of BirthMarch 1989 (Born 35 years ago)
NationalitySpanish
StatusCurrent
Appointed27 June 2023(6 years, 6 months after company formation)
Appointment Duration9 months, 4 weeks
RoleFilm Director
Country of ResidenceScotland
Correspondence Address100/14 Great Junction Street Great Junction Street
Edinburgh
EH6 5LD
Scotland
Director NameMs Anna Aurelia Raczynski
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2023(6 years, 6 months after company formation)
Appointment Duration9 months, 4 weeks
RoleProduction Team Member
Country of ResidenceScotland
Correspondence Address183 Dalry Road
Edinburgh
City Of Edinburgh
EH11 2EB
Scotland
Director NameAonghus Bryce Mitchell
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address183 Dalry Road
Edinburgh
City Of Edinburgh
EH11 2EB
Scotland

Location

Registered Address183 Dalry Road
Edinburgh
City Of Edinburgh
EH11 2EB
Scotland
ConstituencyEdinburgh South West
WardSighthill/Gorgie
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 December 2023 (4 months, 2 weeks ago)
Next Return Due17 December 2024 (8 months from now)

Filing History

13 January 2024Total exemption full accounts made up to 31 March 2023 (13 pages)
7 December 2023Confirmation statement made on 3 December 2023 with no updates (3 pages)
11 September 2023Director's details changed for Ms Anna Aurelia Raczynski on 1 September 2023 (2 pages)
27 June 2023Appointment of Miss Maria Inmaculada De Reyes Casas as a director on 27 June 2023 (2 pages)
27 June 2023Appointment of Ms Anna Aurelia Raczynski as a director on 27 June 2023 (2 pages)
6 December 2022Confirmation statement made on 3 December 2022 with no updates (3 pages)
6 December 2022Director's details changed for Anna Marta Urbanowska on 5 December 2022 (2 pages)
30 November 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
3 December 2021Confirmation statement made on 3 December 2021 with no updates (3 pages)
16 August 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
14 July 2021Withdrawal of a person with significant control statement on 14 July 2021 (2 pages)
3 March 2021Termination of appointment of Aonghus Bryce Mitchell as a director on 15 January 2021 (1 page)
10 December 2020Director's details changed for Aonghus Bryce Mitchell on 9 December 2020 (2 pages)
10 December 2020Director's details changed for Anna Marta Urbanowska on 9 December 2020 (2 pages)
10 December 2020Confirmation statement made on 6 December 2020 with no updates (3 pages)
9 December 2020Total exemption full accounts made up to 31 March 2020 (15 pages)
3 January 2020Confirmation statement made on 6 December 2019 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (21 pages)
6 November 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
6 December 2018Confirmation statement made on 6 December 2018 with no updates (3 pages)
28 August 2018Total exemption full accounts made up to 31 March 2018 (15 pages)
5 April 2018Accounts for a dormant company made up to 31 March 2017 (6 pages)
3 April 2018Current accounting period shortened from 31 March 2018 to 31 March 2017 (1 page)
20 March 2018Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
8 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
8 December 2017Notification of Katherine Elaine Deacon as a person with significant control on 7 December 2016 (2 pages)
8 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
8 December 2017Notification of Katherine Elaine Deacon as a person with significant control on 7 December 2016 (2 pages)
9 November 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-07-06
(1 page)
9 November 2017Company name changed media education scotland CIC\certificate issued on 09/11/17
  • CONNOT ‐ Change of name notice
(3 pages)
9 November 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-07-06
(1 page)
9 November 2017Company name changed media education scotland CIC\certificate issued on 09/11/17
  • CONNOT ‐ Change of name notice
(3 pages)
7 December 2016Incorporation of a Community Interest Company (70 pages)
7 December 2016Incorporation of a Community Interest Company (70 pages)