Advanced company searchLink opens in new window

NETWORK ARTIST MANAGEMENT LIMITED

Company number SC413497

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)
03 Jun 2024 AA Micro company accounts made up to 31 December 2023
13 Dec 2023 CS01 Confirmation statement made on 7 December 2023 with no updates
02 Jun 2023 AA Micro company accounts made up to 31 December 2022
13 Dec 2022 CS01 Confirmation statement made on 7 December 2022 with no updates
28 Apr 2022 AA Micro company accounts made up to 31 December 2021
07 Apr 2022 TM01 Termination of appointment of Marcella Elizabeth Macdonald as a director on 31 March 2022
07 Dec 2021 CS01 Confirmation statement made on 7 December 2021 with updates
16 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
17 Mar 2021 TM01 Termination of appointment of Murray Grant as a director on 5 February 2021
17 Mar 2021 TM01 Termination of appointment of Andrew James Gowland as a director on 5 February 2021
08 Feb 2021 PSC01 Notification of Tabitha Louise Watson as a person with significant control on 5 February 2021
08 Feb 2021 PSC07 Cessation of Andrew James Gowland as a person with significant control on 5 February 2021
01 Feb 2021 AD01 Registered office address changed from 3 Glanville Place Edinburgh EH3 6SZ Scotland to 11 Polwarth Park Edinburgh EH11 1LE on 1 February 2021
15 Jan 2021 TM01 Termination of appointment of Murray Grant as a director on 31 December 9999
  • ANNOTATION Clarification Under Section 1095 of the Companies Act 2006, details of the director’s termination of appointment have been removed as this was invalid or ineffective.
15 Jan 2021 TM01 Termination of appointment of Andrew James Gowland as a director on 31 December 9999
  • ANNOTATION Clarification Under Section 1095 of the Companies Act 2006, details of the director’s termination of appointment have been removed as this was invalid or ineffective.
24 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
07 Dec 2020 CS01 Confirmation statement made on 7 December 2020 with no updates
28 Oct 2020 TM01 Termination of appointment of Brian Gowland as a director on 28 October 2020
26 Oct 2020 CERTNM Company name changed mga management and casting LIMITED\certificate issued on 26/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-20
06 Jan 2020 CS01 Confirmation statement made on 20 December 2019 with no updates
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
27 Aug 2019 AP01 Appointment of Mr Brian Gowland as a director on 27 August 2019
14 Jan 2019 AD01 Registered office address changed from 207 Balgreen Road Edinburgh EH11 2RZ to 3 Glanville Place Edinburgh EH3 6SZ on 14 January 2019
20 Dec 2018 CS01 Confirmation statement made on 20 December 2018 with no updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017