Glasgow
G11 6DD
Scotland
Director Name | Mr Adam Charles Medhurst |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2018(7 months, 2 weeks after company formation) |
Appointment Duration | 5 months (resigned 30 April 2019) |
Role | Director Of Production |
Country of Residence | United States |
Correspondence Address | PO Box 11238 425 Franklin Avenue Brooklyn New York United States |
Director Name | Mr Robert John Hendry |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2018(7 months, 3 weeks after company formation) |
Appointment Duration | 5 months (resigned 30 April 2019) |
Role | Studio Director |
Country of Residence | England |
Correspondence Address | 12 Beaumont Sutton Lane North London Chiswick W4 4LE |
Director Name | Mr Robin Wilfred Roberts |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2019(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thickthorn Farm Southam Road Great Bourton Banbury OX17 1AS |
Director Name | Mr Alexander Sholto Douglas - Home |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2020(2 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 05 November 2020) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 441 Dumbarton Road Glasgow G11 6DD Scotland |
Registered Address | 441 Dumbarton Road Glasgow G11 6DD Scotland |
---|---|
Constituency | Glasgow North |
Ward | Partick West |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 18 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 2 July 2024 (2 months, 1 week from now) |
28 July 2020 | Delivered on: 3 August 2020 Persons entitled: Silicon Valley Bank Classification: A registered charge Outstanding |
---|
26 November 2020 | Total exemption full accounts made up to 30 April 2020 (6 pages) |
---|---|
12 November 2020 | Termination of appointment of Alexander Sholto Douglas - Home as a director on 5 November 2020 (1 page) |
24 September 2020 | Appointment of Mr Alexander Sholto Douglas - Home as a director on 27 July 2020 (2 pages) |
3 August 2020 | Registration of charge SC5942030001, created on 28 July 2020 (7 pages) |
21 July 2020 | Confirmation statement made on 21 July 2020 with updates (4 pages) |
15 June 2020 | Confirmation statement made on 15 June 2020 with updates (5 pages) |
28 May 2020 | Confirmation statement made on 28 May 2020 with updates (5 pages) |
18 May 2020 | Change of details for Mr Ibrahim Farook as a person with significant control on 11 August 2019 (2 pages) |
3 April 2020 | Confirmation statement made on 2 April 2020 with updates (5 pages) |
1 April 2020 | Appointment of Mr Robin Wilfred Roberts as a director on 20 August 2019 (2 pages) |
1 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
24 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2020 | Confirmation statement made on 23 March 2020 with updates (5 pages) |
23 March 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
21 March 2020 | Registered office address changed from 272 Bath Street Glasgow G2 4JR United Kingdom to 441 Dumbarton Road Glasgow G11 6DD on 21 March 2020 (1 page) |
10 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2019 | Confirmation statement made on 2 September 2019 with updates (5 pages) |
5 August 2019 | Confirmation statement made on 5 August 2019 with updates (4 pages) |
30 April 2019 | Confirmation statement made on 11 April 2019 with updates (5 pages) |
30 April 2019 | Termination of appointment of Robert John Hendry as a director on 30 April 2019 (1 page) |
30 April 2019 | Statement of capital following an allotment of shares on 30 April 2019
|
30 April 2019 | Termination of appointment of Adam Charles Medhurst as a director on 30 April 2019 (1 page) |
22 January 2019 | Statement of capital following an allotment of shares on 22 January 2019
|
17 January 2019 | Statement of capital following an allotment of shares on 18 October 2018
|
11 December 2018 | Director's details changed for Mr Robert John Hendry on 10 December 2018 (2 pages) |
11 December 2018 | Appointment of Mr Robert John Hendry as a director on 29 November 2018 (2 pages) |
11 December 2018 | Withdrawal of a person with significant control statement on 11 December 2018 (2 pages) |
11 December 2018 | Notification of Ibrahim Farook as a person with significant control on 28 November 2018 (2 pages) |
11 December 2018 | Appointment of Mr Adam Charles Medhurst as a director on 28 November 2018 (2 pages) |
12 April 2018 | Incorporation Statement of capital on 2018-04-12
|