MUCKLE MEDIA LTD
Status | ACTIVE |
Company No. | SC416685 |
Category | Private Limited Company |
Incorporated | 09 Feb 2012 |
Age | 12 years, 4 months, 8 days |
Jurisdiction | Scotland |
SUMMARY
MUCKLE MEDIA LTD is an active private limited company with number SC416685. It was incorporated 12 years, 4 months, 8 days ago, on 09 February 2012. The company address is 80 George Street, Edinburgh, EH2 3BU, Scotland.
Company Fillings
Confirmation statement with no updates
Date: 21 Sep 2023
Action Date: 21 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-21
Documents
Accounts with accounts type unaudited abridged
Date: 14 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Accounts with accounts type unaudited abridged
Date: 21 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 10 Oct 2022
Action Date: 10 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-10
Documents
Confirmation statement with no updates
Date: 20 Sep 2022
Action Date: 19 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-19
Documents
Statement of companys objects
Date: 17 Nov 2021
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 15 Nov 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 29 Sep 2021
Action Date: 29 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-29
Documents
Change registered office address company with date old address new address
Date: 29 Sep 2021
Action Date: 29 Sep 2021
Category: Address
Type: AD01
New address: 80 George Street Edinburgh EH2 3BU
Change date: 2021-09-29
Old address: Muckle Media, Strathmore House 10 South St. Andrew Street Edinburgh EH2 2AZ Scotland
Documents
Accounts with accounts type micro entity
Date: 20 Apr 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change person director company with change date
Date: 07 Jan 2021
Action Date: 01 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Nathalie Agnew
Change date: 2012-03-01
Documents
Accounts with accounts type micro entity
Date: 06 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change registered office address company with date old address new address
Date: 15 Nov 2020
Action Date: 15 Nov 2020
Category: Address
Type: AD01
Change date: 2020-11-15
New address: Muckle Media, Strathmore House 10 South St. Andrew Street Edinburgh EH2 2AZ
Old address: 67 Shandwick Place Edinburgh EH2 4SD Scotland
Documents
Confirmation statement with no updates
Date: 13 Oct 2020
Action Date: 10 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-10
Documents
Confirmation statement with updates
Date: 03 Feb 2020
Action Date: 10 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-10
Documents
Capital allotment shares
Date: 03 Feb 2020
Action Date: 10 Oct 2019
Category: Capital
Type: SH01
Capital : 11 GBP
Date: 2019-10-10
Documents
Accounts with accounts type micro entity
Date: 24 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 25 Feb 2019
Action Date: 08 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-08
Documents
Termination director company with name termination date
Date: 08 Jan 2019
Action Date: 07 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Helen Louise Ross
Termination date: 2019-01-07
Documents
Accounts with accounts type micro entity
Date: 24 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 09 Feb 2018
Action Date: 08 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-08
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change person director company with change date
Date: 22 Oct 2017
Action Date: 22 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-10-22
Officer name: Miss Nathalie Agnew
Documents
Change registered office address company with date old address new address
Date: 13 Oct 2017
Action Date: 13 Oct 2017
Category: Address
Type: AD01
New address: 67 Shandwick Place Edinburgh EH2 4SD
Old address: 10 Bank Street Inverness IV1 1QY Scotland
Change date: 2017-10-13
Documents
Change registered office address company with date old address new address
Date: 26 Jun 2017
Action Date: 26 Jun 2017
Category: Address
Type: AD01
New address: 10 Bank Street Inverness IV1 1QY
Change date: 2017-06-26
Old address: 1st Floor House F Gogarburn Edinburgh EH12 1HQ Scotland
Documents
Appoint person director company with name date
Date: 26 Jun 2017
Action Date: 26 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-06-26
Officer name: Mrs Helen Louise Ross
Documents
Confirmation statement with updates
Date: 15 Feb 2017
Action Date: 08 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-08
Documents
Accounts with accounts type micro entity
Date: 07 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 14 Mar 2016
Action Date: 14 Mar 2016
Category: Address
Type: AD01
Change date: 2016-03-14
Old address: 12 Seafield Road Inverness IV1 1SG
New address: 1st Floor House F Gogarburn Edinburgh EH12 1HQ
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2016
Action Date: 09 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-09
Documents
Accounts with accounts type micro entity
Date: 14 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2015
Action Date: 09 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-09
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2014
Action Date: 09 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-09
Documents
Change registered office address company with date old address
Date: 12 Jun 2013
Action Date: 12 Jun 2013
Category: Address
Type: AD01
Change date: 2013-06-12
Old address: 70 Cambrai Court, Station Road Dingwall Ross-Shire IV15 9XA Scotland
Documents
Accounts with accounts type total exemption small
Date: 14 May 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2013
Action Date: 09 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-09
Documents
Change account reference date company current extended
Date: 15 Feb 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
Made up date: 2013-02-28
New date: 2013-03-31
Documents
Some Companies
OAK BUSINESS PARK, SUITE NO.8 BELZ HEALTHCARE LTD,BARNSLEY,S71 1HT
Number: | 10469683 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BEECHES SWINE LANE,HULL,HU11 4JX
Number: | 06994207 |
Status: | ACTIVE |
Category: | Private Limited Company |
M.M.P MARINE & INSPECTION LIMITED
DRUSLYN HOUSE,SWANSEA,SA1 3HJ
Number: | 11920069 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 FLEETWOOD ROAD,SLOUGH,SL2 5ET
Number: | 07857477 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 11050 CHYNOWETH HOUSE,TRURO,TR4 8UN
Number: | 09364550 |
Status: | ACTIVE |
Category: | Private Limited Company |
STATION HOUSE,HAVANT,PO9 1QU
Number: | 11300774 |
Status: | ACTIVE |
Category: | Private Limited Company |