Advanced company searchLink opens in new window

NEW MEDIA SCOTLAND

Company number SC197570

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)
07 Jan 2016 AA Total exemption full accounts made up to 31 March 2015
20 Jun 2015 AR01 Annual return made up to 18 June 2015 no member list
20 Jun 2015 AD01 Registered office address changed from 7.09a Appleton Tower 11 Crichton Street Edinburgh EH8 9LE to Evolution House 78 West Port Edinburgh EH1 2LE on 20 June 2015
30 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
18 Jun 2014 AR01 Annual return made up to 18 June 2014 no member list
18 Jun 2014 AD01 Registered office address changed from 7.09a Appleton Tower 11 Crichton Street Edinburgh EH8 9LE Scotland on 18 June 2014
18 Jun 2014 TM01 Termination of appointment of Tara Beall as a director
18 Jun 2014 TM01 Termination of appointment of Tara Beall as a director
18 Jun 2014 AD01 Registered office address changed from 8.16 Appleton Tower 11 Crichton Street Edinburgh EH8 9LE Scotland on 18 June 2014
08 Jan 2014 AA Total exemption full accounts made up to 31 March 2013
09 Sep 2013 AR01 Annual return made up to 25 June 2013 no member list
09 Sep 2013 CH03 Secretary's details changed for Colin Mark Daniels on 1 August 2012
03 Apr 2013 AA Total exemption full accounts made up to 31 March 2012
03 Apr 2013 AA Total exemption full accounts made up to 31 March 2011
15 Oct 2012 AR01 Annual return made up to 25 June 2012 no member list
15 Oct 2012 AP01 Appointment of James Mcveigh as a director
11 Sep 2012 DISS40 Compulsory strike-off action has been discontinued
10 Sep 2012 AP01 Appointment of Wendy Mcmurdo as a director
10 Sep 2012 AD01 Registered office address changed from 45 Marchmont Crescent Edinburgh EH9 1HF Scotland on 10 September 2012
18 May 2012 GAZ1 First Gazette notice for compulsory strike-off
21 Mar 2012 TM01 Termination of appointment of Rosemary Hamoudi as a director
21 Mar 2012 TM01 Termination of appointment of Hannah Rudman as a director
24 Jan 2012 TM01 Termination of appointment of Zoe Irvine as a director
24 Jan 2012 AD01 Registered office address changed from 10 Crichton Street Edinburgh EH8 9AB Scotland on 24 January 2012
20 Sep 2011 AR01 Annual return made up to 25 June 2011 no member list