CRYSTAL MEDIA EVENTS LTD

23 Rintoul Place, Edinburgh, EH3 5JF, Scotland
StatusDISSOLVED
Company No.SC469141
CategoryPrivate Limited Company
Incorporated05 Feb 2014
Age10 years, 4 months, 14 days
JurisdictionScotland
Dissolution22 Sep 2020
Years3 years, 8 months, 27 days

SUMMARY

CRYSTAL MEDIA EVENTS LTD is an dissolved private limited company with number SC469141. It was incorporated 10 years, 4 months, 14 days ago, on 05 February 2014 and it was dissolved 3 years, 8 months, 27 days ago, on 22 September 2020. The company address is 23 Rintoul Place, Edinburgh, EH3 5JF, Scotland.



Company Fillings

Gazette dissolved voluntary

Date: 22 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Jan 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Jan 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Oct 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA01

Made up date: 2020-03-31

New date: 2019-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jul 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: 01 Feb 2019

Action Date: 31 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2018

Action Date: 14 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-14

Old address: 3 Gloucester Lane Edinburgh EH3 6ED Scotland

New address: 23 Rintoul Place Edinburgh EH3 5JF

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2018

Action Date: 31 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2018

Action Date: 31 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-31

Old address: Cornerstone House 2 Melville Street Edinburgh EH3 7NS

New address: 3 Gloucester Lane Edinburgh EH3 6ED

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2017

Action Date: 05 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2016

Action Date: 05 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 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: 03 Mar 2015

Action Date: 05 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Mar 2015

Action Date: 24 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-02-24

Officer name: Tm Company Services Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Feb 2015

Action Date: 24 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-02-24

Officer name: Tm Company Services Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2014

Action Date: 19 Oct 2014

Category: Address

Type: AD01

Old address: 28 Castle Street Edinburgh EH2 3HT Scotland

Change date: 2014-10-19

New address: Cornerstone House 2 Melville Street Edinburgh EH3 7NS

Documents

View document PDF

Change account reference date company current extended

Date: 22 May 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-02-28

Documents

View document PDF

Certificate change of name company

Date: 03 Apr 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed crystal media 2014 LIMITED\certificate issued on 03/04/14

Documents

View document PDF

Incorporation company

Date: 05 Feb 2014

Category: Incorporation

Type: NEWINC

Documents


Some Companies

JOHN HARRIS MEDIA LTD

UNIT 57 THE HOP POCKET CRAFT CENTRE,WORCESTER,WR6 5BT

Number:06817226
Status:ACTIVE
Category:Private Limited Company

KD QA SERVICES LIMITED

C/O CLEVER ACCOUNTS BROOKFIELD COURT SELBY ROAD,LEEDS,LS25 1NB

Number:07152151
Status:ACTIVE
Category:Private Limited Company

LEEDS CONSTRUCTION (DEVELOPMENTS) LIMITED

55 PELLON LANE,HALIFAX,HX1 5SP

Number:11507764
Status:ACTIVE
Category:Private Limited Company

MODERN PROPERTY RENTALS LIMITED

53 CLONALLON PARK,BELFAST,BT4 2BZ

Number:NI650704
Status:ACTIVE
Category:Private Limited Company

NMW PROPCO LTD.

16 SUMMERVILLE GARDENS,WARRINGTON,WA4 2EG

Number:11174047
Status:ACTIVE
Category:Private Limited Company

ONJOURNEY LIMITED

THE INGENUITY LAB WOLLATON ROAD,NOTTINGHAM,NG8 1BB

Number:11347196
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