Company NameMedia Zoo Scotland Properties Limited
DirectorsMark Killick and Rachel Pendered
Company StatusActive
Company NumberSC577914
CategoryPrivate Limited Company
Incorporation Date4 October 2017(6 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Mark Killick
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 The Boulevard Imperial Wharf
Townmead Road
London
SW6 2UB
Director NameMs Rachel Pendered
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 The Boulevard Imperial Wharf
Townmead Road
London
SW6 2UB
Secretary NameMr Mark Killick
StatusCurrent
Appointed04 October 2017(same day as company formation)
RoleCompany Director
Correspondence Address8 The Boulevard Imperial Wharf
Townmead Road
London
SW6 2UB

Location

Registered Address70 Hutcheson Street
Glasgow
G1 1SH
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

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 Return3 October 2023 (7 months ago)
Next Return Due17 October 2024 (5 months, 2 weeks from now)

Charges

25 January 2018Delivered on: 30 January 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as the second floor mezzanine office unit (otherwise called the third floor office unit) at. 149 ingram street, having a postal address of 70 hutcheson street, glasgow being that part of the subjects known as the. Second and third floor commercial units 149 ingram street, glasgow registered in the land register of scotland under title. Number gla 194834 ("the larger subjects") designated as the mezzanine floor, for more details please refer to the instrument.
Outstanding
6 December 2017Delivered on: 11 December 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

13 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
29 January 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
29 January 2020Audit exemption subsidiary accounts made up to 31 March 2019 (7 pages)
29 January 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (34 pages)
29 January 2020Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
9 October 2019Confirmation statement made on 3 October 2019 with updates (4 pages)
19 March 2019Statement of capital following an allotment of shares on 19 March 2019
  • GBP 500,091
(3 pages)
30 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
11 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
9 August 2018Registered office address changed from 110 Queen Street Glasgow G1 3BX United Kingdom to 70 Hutcheson Street Glasgow G1 1SH on 9 August 2018 (1 page)
5 February 2018Current accounting period shortened from 31 October 2018 to 31 March 2018 (1 page)
30 January 2018Registration of charge SC5779140002, created on 25 January 2018 (5 pages)
11 December 2017Registration of charge SC5779140001, created on 6 December 2017 (5 pages)
11 December 2017Registration of charge SC5779140001, created on 6 December 2017 (5 pages)
4 October 2017Incorporation
Statement of capital on 2017-10-04
  • GBP 91
(44 pages)
4 October 2017Incorporation
Statement of capital on 2017-10-04
  • GBP 91
(44 pages)