Company NameHarley Media Ltd
DirectorAngela McKillop
Company StatusActive
Company NumberSC622650
CategoryPrivate Limited Company
Incorporation Date27 February 2019(5 years, 2 months ago)
Previous NamesPlatinum Connections Group Ltd and Win Win Events Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMrs Angela McKillop
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPure Offices Ainslie Road
Hillington Park
Glasgow
G52 4ru.
Scotland
Director NameMs Debbie Wells
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStudio Bm04 Mile End Mill
12 Seedhill Road
Paisley
Renfrewshire
PA1 1JS
Scotland

Location

Registered AddressPure Offices Ainslie Road
Hillington Park
Glasgow
G52 4RU
Scotland
ConstituencyGlasgow South West
WardCraigton
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return13 September 2023 (7 months, 2 weeks ago)
Next Return Due27 September 2024 (5 months from now)

Filing History

4 February 2021Registered office address changed from Room 125 st James Business Centre Linwood Road Paisley PA3 3AT Scotland to Room 120, St James Business Centre Paisley Renfrewshire PA3 3AT on 4 February 2021 (1 page)
21 October 2020Micro company accounts made up to 29 February 2020 (3 pages)
25 September 2020Confirmation statement made on 13 September 2020 with updates (3 pages)
19 February 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-18
(3 pages)
18 February 2020Registered office address changed from Studio Bm04 Mile End Mill 12 Seedhill Road Paisley Renfrewshire PA1 1JS to Room 125 st James Business Centre Linwood Road Paisley PA3 3AT on 18 February 2020 (1 page)
16 September 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-13
(3 pages)
13 September 2019Cessation of Debbie Wells as a person with significant control on 2 September 2019 (1 page)
13 September 2019Confirmation statement made on 13 September 2019 with updates (4 pages)
13 September 2019Termination of appointment of Debbie Wells as a director on 2 September 2019 (1 page)
6 September 2019Registered office address changed from 38 Hepburn Road Hillington Park Glasgow G52 4RT United Kingdom to Studio Bm04 Mile End Mill 12 Seedhill Road Paisley Renfrewshire PA1 1JS on 6 September 2019 (2 pages)
27 February 2019Incorporation
Statement of capital on 2019-02-27
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)