Advanced company searchLink opens in new window

DENTSU EDINBURGH LIMITED

Company number 03349501

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 May 2015 TM01 Termination of appointment of Robert Anthony Horler as a director on 11 May 2015
13 May 2015 TM01 Termination of appointment of Patrick Richard Glydon as a director on 11 May 2015
11 May 2015 CERTNM Company name changed carat scotland LIMITED\certificate issued on 11/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-07
30 Apr 2015 AR01 Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 75,000
08 Oct 2014 AA Full accounts made up to 31 December 2013
15 May 2014 AR01 Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-05-15
  • GBP 75,000
08 May 2014 AP03 Appointment of Mr Andrew John Moberly as a secretary
07 May 2014 TM02 Termination of appointment of Anthony Blease as a secretary
24 Apr 2014 MISC Section 519
10 Oct 2013 AP01 Appointment of Mr Robert Anthony Horler as a director
10 Oct 2013 AP01 Appointment of Mr Patrick Richard Glydon as a director
04 Oct 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Oct 2013 CC04 Statement of company's objects
04 Oct 2013 AD01 Registered office address changed from Suite 5B Brook House 77 Fountain Street Manchester Greater Manchester M2 2EE on 4 October 2013
04 Oct 2013 AA01 Current accounting period extended from 31 July 2013 to 31 December 2013
01 Oct 2013 CERTNM Company name changed media vision (integrated media specialists) LIMITED\certificate issued on 01/10/13
  • RES15 ‐ Change company name resolution on 2013-10-01
01 Oct 2013 CONNOT Change of name notice
16 Apr 2013 AR01 Annual return made up to 10 April 2013 with full list of shareholders
25 Mar 2013 AA Full accounts made up to 31 July 2012
02 May 2012 AA Full accounts made up to 31 July 2011
17 Apr 2012 AR01 Annual return made up to 10 April 2012 with full list of shareholders
12 Apr 2011 AR01 Annual return made up to 10 April 2011 with full list of shareholders
12 Apr 2011 CH01 Director's details changed for Miss Nicola Hutchison on 10 April 2011
22 Nov 2010 AA Full accounts made up to 31 July 2010
10 Nov 2010 AP01 Appointment of Miss Nicola Hutchison as a director