AM MEDIA GROUP LTD

Illieston Castle Illieston Castle, Broxburn, EH52 5PD, Scotland
StatusDISSOLVED
Company No.SC549235
CategoryPrivate Limited Company
Incorporated02 Nov 2016
Age7 years, 7 months, 1 day
JurisdictionScotland
Dissolution01 Aug 2023
Years10 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

Gazette dissolved compulsory

Date: 01 Aug 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 16 May 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 14 Dec 2016

Action Date: 02 Dec 2016

Category: Capital

Type: SH01

Date: 2016-12-02

Capital : 200 GBP

Documents

View document PDF

Capital allotment shares

Date: 14 Dec 2016

Action Date: 02 Dec 2016

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2016-12-02

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 02 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMBASSADOR MUSIC LIMITED

5A BEAR LANE,LONDON,SE1 0UH

Number:00666140
Status:ACTIVE
Category:Private Limited Company

HUNTER AND STONE LTD

FIVEWAYS,POTTERS BAR,EN6 1HS

Number:09078027
Status:ACTIVE
Category:Private Limited Company

INNOVATIVE DW LTD

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

PREMIERE EA LIMITED

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

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