- Company Overview for ACTION MEDIA SAFETY LTD. (SC286458)
- Filing history for ACTION MEDIA SAFETY LTD. (SC286458)
- People for ACTION MEDIA SAFETY LTD. (SC286458)
- Insolvency for ACTION MEDIA SAFETY LTD. (SC286458)
- More for ACTION MEDIA SAFETY LTD. (SC286458)
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) |
---|---|---|---|
12 Dec 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Sep 2024 | LIQ13(Scot) | Final account prior to dissolution in MVL (final account attached) | |
04 Jul 2023 | CS01 | Confirmation statement made on 21 June 2023 with no updates | |
27 Mar 2023 | CH01 | Director's details changed for Mr Paul Greeves on 24 March 2023 | |
24 Nov 2022 | AD01 | Registered office address changed from C/O Erm, 6th Floor 102 Westport Edinburgh EH3 9DN United Kingdom to Atria One 144 Morrison Street Edinburgh EH3 8EX on 24 November 2022 | |
24 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
14 Nov 2022 | TM01 | Termination of appointment of Graham Lane as a director on 1 November 2022 | |
14 Nov 2022 | TM01 | Termination of appointment of Timothy Mason Strawn as a director on 2 November 2022 | |
15 Aug 2022 | CS01 | Confirmation statement made on 21 June 2022 with no updates | |
04 Apr 2022 | AA01 | Previous accounting period shortened from 30 April 2022 to 31 March 2022 | |
17 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
24 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
24 Sep 2021 | MA | Memorandum and Articles of Association | |
16 Jul 2021 | CS01 | Confirmation statement made on 21 June 2021 with no updates | |
14 Apr 2021 | CH01 | Director's details changed for Mr Michael David Jenkins on 2 April 2021 | |
12 Apr 2021 | AP01 | Appointment of Mr Timothy Mason Strawn as a director on 2 April 2021 | |
09 Apr 2021 | TM01 | Termination of appointment of Stephen Killick as a director on 2 April 2021 | |
09 Apr 2021 | AP01 | Appointment of Graham Lane as a director on 2 April 2021 | |
09 Apr 2021 | AP01 | Appointment of Mr Michael David Jenkins as a director on 2 April 2021 | |
09 Apr 2021 | AD01 | Registered office address changed from Summit House 4-5 Mitchell Street Edinburgh EH6 7BD Scotland to C/O Erm, 6th Floor 102 Westport Edinburgh EH3 9DN on 9 April 2021 | |
27 Oct 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
13 Jul 2020 | CS01 | Confirmation statement made on 21 June 2020 with no updates | |
23 Feb 2020 | AA01 | Current accounting period shortened from 30 June 2020 to 30 April 2020 | |
23 Feb 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
28 Jun 2019 | CS01 | Confirmation statement made on 21 June 2019 with no updates |