SANCTUS MEDIA LTD
Status | ACTIVE |
Company No. | SC352889 |
Category | |
Incorporated | 24 Dec 2008 |
Age | 15 years, 5 months, 21 days |
Jurisdiction | Scotland |
SUMMARY
SANCTUS MEDIA LTD is an active with number SC352889. It was incorporated 15 years, 5 months, 21 days ago, on 24 December 2008. The company address is Bo'Ness Business Centre, Office 3 Bo'Ness Business Centre, Office 3, Bo'ness, EH51 0AP, West Lothian, Scotland.
Company Fillings
Confirmation statement with no updates
Date: 16 Oct 2023
Action Date: 14 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-14
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2023
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 21 Dec 2022
Action Date: 14 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-14
Documents
Confirmation statement with no updates
Date: 05 Jan 2022
Action Date: 24 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-24
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 06 Jan 2021
Action Date: 24 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-24
Documents
Accounts with accounts type micro entity
Date: 24 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 24 Dec 2019
Action Date: 24 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-24
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint person director company with name date
Date: 26 Feb 2019
Action Date: 22 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-02-22
Officer name: Mr James Guy Douglas
Documents
Confirmation statement with no updates
Date: 21 Jan 2019
Action Date: 24 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-24
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change registered office address company with date old address new address
Date: 15 Jan 2018
Action Date: 15 Jan 2018
Category: Address
Type: AD01
New address: Bo'ness Business Centre, Office 3 12-16 Corbiehall Bo'ness West Lothian EH51 0AP
Change date: 2018-01-15
Old address: Bo'ness Business Centre Office 8 12-16 Corbiehall Bo'ness West Lothian EH51 0AP
Documents
Confirmation statement with no updates
Date: 03 Jan 2018
Action Date: 24 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-24
Documents
Accounts with accounts type micro entity
Date: 02 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Termination director company with name termination date
Date: 20 Sep 2017
Action Date: 14 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ruaraidh Angus Cameron Murray
Termination date: 2017-09-14
Documents
Confirmation statement with updates
Date: 04 Jan 2017
Action Date: 24 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-24
Documents
Accounts with accounts type micro entity
Date: 06 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date no member list
Date: 14 Jan 2016
Action Date: 24 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-24
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date no member list
Date: 24 Dec 2014
Action Date: 24 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-24
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change registered office address company with date old address new address
Date: 02 Sep 2014
Action Date: 02 Sep 2014
Category: Address
Type: AD01
New address: Bo'ness Business Centre Office 8 12-16 Corbiehall Bo'ness West Lothian EH51 0AP
Old address: Office 5 Bo'ness Business Centre 12-16 Corbiehall Bo'ness West Lothian EH51 0AP
Change date: 2014-09-02
Documents
Annual return company with made up date no member list
Date: 20 Jan 2014
Action Date: 24 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-24
Documents
Appoint person director company with name
Date: 24 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Rev Albert Orr Bogle
Documents
Termination director company with name
Date: 24 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Iain Mcmillan
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change registered office address company with date old address
Date: 08 Aug 2013
Action Date: 08 Aug 2013
Category: Address
Type: AD01
Old address: St. Andrew's Church Grahamsdyke Avenue Bo'ness West Lothian EH51 9DT Scotland
Change date: 2013-08-08
Documents
Annual return company with made up date no member list
Date: 24 Jan 2013
Action Date: 24 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-24
Documents
Change person director company with change date
Date: 24 Jan 2013
Action Date: 01 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-12-01
Officer name: Mr Iain Mcmillan
Documents
Termination director company with name
Date: 24 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Albert Bogle
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date no member list
Date: 31 Dec 2011
Action Date: 24 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-24
Documents
Change person director company with change date
Date: 31 Dec 2011
Action Date: 31 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ruaraidh Angus Cameron Murray
Change date: 2011-07-31
Documents
Change registered office address company with date old address
Date: 31 Dec 2011
Action Date: 31 Dec 2011
Category: Address
Type: AD01
Change date: 2011-12-31
Old address: Grahamsdyke Avenue Bo'ness Wes EH51 9DT
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Appoint person director company with name
Date: 23 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Iain Mcmillan
Documents
Annual return company with made up date no member list
Date: 15 Feb 2011
Action Date: 24 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-24
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date no member list
Date: 05 Feb 2010
Action Date: 24 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-24
Documents
Change person director company with change date
Date: 05 Feb 2010
Action Date: 24 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-24
Officer name: Ruaraidh Angus Cameron Murray
Documents
Change person director company with change date
Date: 05 Feb 2010
Action Date: 24 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Neil Maclennan
Change date: 2009-12-24
Documents
Change person director company with change date
Date: 05 Feb 2010
Action Date: 24 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-24
Officer name: Rae Manger
Documents
Change person director company with change date
Date: 05 Feb 2010
Action Date: 24 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-24
Officer name: Rev Albert Orr Bogle
Documents
Some Companies
87 BERESFORD AVENUE,SURBITON,KT5 9LW
Number: | 07822085 |
Status: | ACTIVE |
Category: | Private Limited Company |
JH DEVELOPMENTS (HERTFORDSHIRE) LIMITED
SPRINGFIELD HOUSE,WALTHAM CROSS,EN8 8JR
Number: | 11025763 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 MILLINGTON ROAD,WOLVERHAMPTON,WV10 9ND
Number: | 11831242 |
Status: | ACTIVE |
Category: | Private Limited Company |
ABBEYFIELDS,SANDBACH,CW11 3HD
Number: | 08917593 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 3 WARREN HOUSE,HOCKLEY,SS5 4QS
Number: | OC412899 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
Q1 QUADRANT WAY,GLOUCESTER,GL2 2RN
Number: | 08142101 |
Status: | ACTIVE |
Category: | Private Limited Company |