Advanced company searchLink opens in new window

EDINBURGH MEDIA CENTRE LIMITED

Company number 10496750

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 Oct 2023 AA Total exemption full accounts made up to 30 November 2022
28 Jun 2023 CS01 Confirmation statement made on 27 June 2023 with no updates
18 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
27 Jun 2022 SH06 Cancellation of shares. Statement of capital on 18 December 2021
  • GBP 1,500
27 Jun 2022 CS01 Confirmation statement made on 27 June 2022 with updates
17 Jun 2022 SH03 Purchase of own shares.
15 Nov 2021 CS01 Confirmation statement made on 11 November 2021 with no updates
19 Oct 2021 AA Total exemption full accounts made up to 30 November 2020
18 Jan 2021 TM01 Termination of appointment of Sharon Marie Hughes as a director on 7 January 2021
18 Jan 2021 AP01 Appointment of Mr Gary Peter Hughes as a director on 7 January 2021
17 Nov 2020 CS01 Confirmation statement made on 11 November 2020 with no updates
22 Sep 2020 AD01 Registered office address changed from Fifth Floor Yorkshire House 18 Chapel Street Liverpool L3 9AG United Kingdom to Lynton House 7-12 Tavistock Square London WC1H 9BQ on 22 September 2020
04 Sep 2020 AA Total exemption full accounts made up to 30 November 2019
11 Nov 2019 CS01 Confirmation statement made on 11 November 2019 with updates
06 Nov 2019 CS01 Confirmation statement made on 15 October 2019 with no updates
30 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
15 Oct 2018 CS01 Confirmation statement made on 15 October 2018 with updates
26 Sep 2018 CS01 Confirmation statement made on 26 September 2018 with updates
25 Sep 2018 AA Total exemption full accounts made up to 30 November 2017
09 Jan 2018 CS01 Confirmation statement made on 24 November 2017 with updates
08 Jan 2018 PSC08 Notification of a person with significant control statement
08 Jan 2018 PSC07 Cessation of William Clarke as a person with significant control on 30 April 2017
01 Sep 2017 SH01 Statement of capital following an allotment of shares on 30 April 2017
  • GBP 1,800,100
06 Apr 2017 SH01 Statement of capital following an allotment of shares on 3 March 2017
  • GBP 200,100
04 Apr 2017 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Fifth Floor Yorkshire House 18 Chapel Street Liverpool L3 9AG on 4 April 2017