Company NameMediaclan Europe Ltd
Company StatusDissolved
Company NumberSC604571
CategoryPrivate Limited Company
Incorporation Date7 August 2018(5 years, 8 months ago)
Dissolution Date24 January 2023 (1 year, 3 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
SIC 73120Media representation services

Directors

Director NameMr William James Alexander Gardner
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2018(same day as company formation)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address2 Hay Terrace
Cockburnspath
Berwickshire
TD13 5XS
Scotland
Director NameMr Steven McNamara
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2018(same day as company formation)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence Address3 Duddingston Park
Edinburgh
EH15 1JN
Scotland
Director NameMr Matteo Giovanni Puzelli
Date of BirthNovember 1983 (Born 40 years ago)
NationalityItalian
StatusClosed
Appointed07 August 2018(same day as company formation)
RoleWeb Developer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 22 Harley Road
London
NW3 3BN
Secretary NameMr Steven McNamara
StatusClosed
Appointed07 August 2018(same day as company formation)
RoleCompany Director
Correspondence Address3 Duddingston Park
Edinburgh
EH15 1JN
Scotland

Location

Registered Address10 South St. Andrew Street
Edinburgh
EH2 2AZ
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Accounts

Latest Accounts31 August 2021 (2 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

24 January 2023Final Gazette dissolved via compulsory strike-off (1 page)
25 October 2022First Gazette notice for compulsory strike-off (1 page)
30 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
30 September 2021Confirmation statement made on 6 August 2021 with no updates (3 pages)
27 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
19 August 2020Registered office address changed from 3 Duddingston Park Edinburgh EH15 1JN Scotland to 10 South St. Andrew Street Edinburgh EH2 2AZ on 19 August 2020 (1 page)
19 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
6 May 2020Micro company accounts made up to 31 August 2019 (2 pages)
23 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
8 August 2018Secretary's details changed for Mr Steven Mcnamara on 8 August 2018 (1 page)
8 August 2018Change of details for Mr Steven Mcnamara as a person with significant control on 8 August 2018 (2 pages)
8 August 2018Registered office address changed from 3 Duddingston Park Edinburgh Not Applicable EH15 1JN Scotland to 3 Duddingston Park Edinburgh EH15 1JN on 8 August 2018 (1 page)
8 August 2018Change of details for Mr Steven Mcnamara as a person with significant control on 8 August 2018 (2 pages)
7 August 2018Incorporation
Statement of capital on 2018-08-07
  • GBP 300
(37 pages)