AM MEDIA GROUP LTD
Status | DISSOLVED |
Company No. | SC549235 |
Category | Private Limited Company |
Incorporated | 02 Nov 2016 |
Age | 7 years, 7 months, 1 day |
Jurisdiction | Scotland |
Dissolution | 01 Aug 2023 |
Years | 10 months, 2 days |
SUMMARY
AM MEDIA GROUP LTD is an dissolved private limited company with number SC549235. It was incorporated 7 years, 7 months, 1 day ago, on 02 November 2016 and it was dissolved 10 months, 2 days ago, on 01 August 2023. The company address is Illieston Castle Illieston Castle, Broxburn, EH52 5PD, Scotland.
Company Fillings
Confirmation statement with no updates
Date: 28 Feb 2022
Action Date: 27 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-27
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change registered office address company with date old address new address
Date: 19 Apr 2021
Action Date: 19 Apr 2021
Category: Address
Type: AD01
Change date: 2021-04-19
New address: Illieston Castle Illieston Farm Broxburn EH52 5PD
Old address: 44 Bank Street Kilmarnock Ayrshire KA1 1HA United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 25 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 01 Mar 2021
Action Date: 27 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-27
Documents
Confirmation statement with no updates
Date: 28 Feb 2020
Action Date: 27 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-27
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 12 Apr 2019
Action Date: 27 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-27
Documents
Change to a person with significant control
Date: 12 Apr 2019
Action Date: 21 Dec 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Phyllis Mcleish
Change date: 2018-12-21
Documents
Cessation of a person with significant control
Date: 12 Apr 2019
Action Date: 21 Dec 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Andrew David Attard
Cessation date: 2018-12-21
Documents
Termination director company with name termination date
Date: 12 Apr 2019
Action Date: 21 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew David Attard
Termination date: 2018-12-21
Documents
Change registered office address company with date old address new address
Date: 07 Dec 2018
Action Date: 07 Dec 2018
Category: Address
Type: AD01
Change date: 2018-12-07
New address: 44 Bank Street Kilmarnock Ayrshire KA1 1HA
Old address: 6 Merrick Place Bourtreehill South Irvine KA11 1ES United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 02 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 29 Mar 2018
Action Date: 27 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-27
Documents
Termination secretary company with name termination date
Date: 29 Mar 2018
Action Date: 21 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Keri Margaret Evelyn Attard
Termination date: 2017-11-21
Documents
Termination director company with name termination date
Date: 29 Mar 2018
Action Date: 21 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-11-21
Officer name: Keri Margaret Evelyn Attard
Documents
Termination secretary company with name termination date
Date: 29 Mar 2018
Action Date: 21 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-11-21
Officer name: Keri Margaret Evelyn Attard
Documents
Confirmation statement with updates
Date: 27 Feb 2017
Action Date: 27 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-27
Documents
Appoint person director company with name date
Date: 23 Feb 2017
Action Date: 23 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Keri Margaret Evelyn Attard
Appointment date: 2017-02-23
Documents
Capital allotment shares
Date: 14 Dec 2016
Action Date: 02 Dec 2016
Category: Capital
Type: SH01
Date: 2016-12-02
Capital : 200 GBP
Documents
Capital allotment shares
Date: 14 Dec 2016
Action Date: 02 Dec 2016
Category: Capital
Type: SH01
Capital : 200 GBP
Date: 2016-12-02
Documents
Change account reference date company current extended
Date: 02 Nov 2016
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
Made up date: 2017-11-30
New date: 2018-03-31
Documents
Some Companies
5A BEAR LANE,LONDON,SE1 0UH
Number: | 00666140 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIVEWAYS,POTTERS BAR,EN6 1HS
Number: | 09078027 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 THE SLADES,BASILDON,SS16 4SG
Number: | 08349055 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOME RACING COMPOSITES LIMITED
UNIT 3,BARWELL,LE9 8BE
Number: | 07999951 |
Status: | ACTIVE |
Category: | Private Limited Company |
JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT
Number: | 11627494 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WELLINGTON INN MANAGEMENT LTD
2 PENNY BLACK COURT BARTON ROAD,MANCHESTER,M28 2PD
Number: | 08139253 |
Status: | ACTIVE |
Category: | Private Limited Company |