INIGO MEDIA LIMITED

The Melting Pot The Melting Pot, Edinburgh, EH8 8DL, Scotland
StatusACTIVE
Company No.SC212011
CategoryPrivate Limited Company
Incorporated16 Oct 2000
Age23 years, 7 months, 19 days
JurisdictionScotland

SUMMARY

INIGO MEDIA LIMITED is an active private limited company with number SC212011. It was incorporated 23 years, 7 months, 19 days ago, on 16 October 2000. The company address is The Melting Pot The Melting Pot, Edinburgh, EH8 8DL, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 01 Jun 2024

Action Date: 01 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jun 2023

Action Date: 20 Jun 2023

Category: Address

Type: AD01

New address: The Melting Pot 15 Calton Road Edinburgh EH8 8DL

Change date: 2023-06-20

Old address: 3 Johns Place Leith Edinburgh Lothian EH6 7EL

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2023

Action Date: 01 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2023

Action Date: 17 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roderick James Mackenzie

Termination date: 2023-04-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 May 2023

Action Date: 17 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Roderick James Mackenzie

Termination date: 2023-04-17

Documents

View document PDF

Cessation of a person with significant control

Date: 10 May 2023

Action Date: 17 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-04-17

Psc name: Roderick James Mackenzie

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2022

Action Date: 18 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Jun 2021

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jun 2021

Action Date: 18 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-18

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2021

Action Date: 07 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-07

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2020

Action Date: 16 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Apr 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2019

Action Date: 16 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2018

Action Date: 16 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2017

Action Date: 16 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2016

Action Date: 16 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2015

Action Date: 16 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2014

Action Date: 16 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2013

Action Date: 16 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2012

Action Date: 16 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2011

Action Date: 16 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2010

Action Date: 16 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2009

Action Date: 16 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-16

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2009

Action Date: 12 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Roderick James Mackenzie

Change date: 2009-11-12

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2009

Action Date: 12 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-12

Officer name: Daniel Tsvi Frydman

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2008

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 20 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/10/08; full list of members

Documents

View document PDF

Legacy

Date: 20 Oct 2008

Category: Capital

Type: 123

Description: Gbp nc 5100/5440\01/08/08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 18 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 16/10/07; full list of members

Documents

View document PDF

Legacy

Date: 18 Oct 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Oct 2007

Category: Capital

Type: 88(2)R

Description: Ad 01/05/07--------- £ si 20@34=680 £ ic 2720/3400

Documents

View document PDF

Legacy

Date: 18 Oct 2007

Category: Capital

Type: 123

Description: £ nc 1020/5100 01/05/07

Documents

View document PDF

Legacy

Date: 07 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 07/03/07 from: 3B east trinity road edinburgh midlothian EH5 3DZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 31 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 16/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 20 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 16/10/05; full list of members

Documents

View document PDF

Legacy

Date: 10 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Feb 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 25 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 16/10/04; full list of members

Documents

View document PDF

Legacy

Date: 05 Aug 2004

Category: Address

Type: 287

Description: Registered office changed on 05/08/04 from: 11A inverleith terrace edinburgh midlothian EH3 5NS

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 23 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 16/10/03; full list of members

Documents

View document PDF

Legacy

Date: 16 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 10 Jun 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Jun 2003

Category: Capital

Type: 123

Description: £ nc 102/1020 06/06/03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2002

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 01 Nov 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 16/10/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 21 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 16/10/01; full list of members

Documents

View document PDF

Legacy

Date: 18 Sep 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/01 to 30/09/01

Documents

View document PDF

Legacy

Date: 16 Oct 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Oct 2000

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 16 Oct 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Oct 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Oct 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 16 Oct 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAVID TRANS 78 LTD

7 KINGSCLERE CLOSE,SOUTHAMPTON,SO19 9UQ

Number:11872515
Status:ACTIVE
Category:Private Limited Company

MOOSCHIE LTD

48 HIGH STREET,SHREWSBURY,SY1 1ST

Number:08573929
Status:ACTIVE
Category:Private Limited Company

MZS ENTERPRISES LIMITED

15 THE DRIVE,EDGWARE,HA8 8PS

Number:07480594
Status:ACTIVE
Category:Private Limited Company

PLANT VACCINES LTD

BRADBOURNE HOUSE,WEST MALLING,ME19 6DZ

Number:05646438
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SOWDENRECORDS LIMITED

18 COTTERDALE CLOSE,MANCHESTER,M16 8EG

Number:11386159
Status:ACTIVE
Category:Private Limited Company

THE GREEN ROOMS (KENDAL) LIMITED

THE GREEN ROOMS,KENDAL,LA9 6RG

Number:08229011
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source