MUCKLE MEDIA LTD

80 George Street, Edinburgh, EH2 3BU, Scotland
StatusACTIVE
Company No.SC416685
CategoryPrivate Limited Company
Incorporated09 Feb 2012
Age12 years, 4 months, 8 days
JurisdictionScotland

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

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

View document PDF

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

View document PDF

Statement of companys objects

Date: 17 Nov 2021

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 15 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 03 Feb 2020

Action Date: 10 Oct 2019

Category: Capital

Type: SH01

Capital : 11 GBP

Date: 2019-10-10

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 09 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BELZ HEALTHCARE LTD

OAK BUSINESS PARK, SUITE NO.8 BELZ HEALTHCARE LTD,BARNSLEY,S71 1HT

Number:10469683
Status:ACTIVE
Category:Private Limited Company

FRESH RAIN LIMITED

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

RANJEET N UK LTD

9 FLEETWOOD ROAD,SLOUGH,SL2 5ET

Number:07857477
Status:ACTIVE
Category:Private Limited Company

SOAP&SOAK LIMITED

SUITE 11050 CHYNOWETH HOUSE,TRURO,TR4 8UN

Number:09364550
Status:ACTIVE
Category:Private Limited Company

T1 LEGAL LIMITED

STATION HOUSE,HAVANT,PO9 1QU

Number:11300774
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