MUCKLE TOON MEDIA LIMITED

Ashley Bank House Ashley Bank House, Langholm, DG13 0AN, Dumfries-Shire
StatusACTIVE
Company No.SC557334
Category
Incorporated10 Feb 2017
Age7 years, 3 months, 5 days
JurisdictionScotland

SUMMARY

MUCKLE TOON MEDIA LIMITED is an active with number SC557334. It was incorporated 7 years, 3 months, 5 days ago, on 10 February 2017. The company address is Ashley Bank House Ashley Bank House, Langholm, DG13 0AN, Dumfries-shire.



Company Fillings

Confirmation statement with no updates

Date: 19 Feb 2024

Action Date: 09 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-09

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2024

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gavin John Graham

Appointment date: 2023-09-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Jan 2024

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Yuliana Murray

Appointment date: 2023-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2023

Action Date: 25 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Mairi Telford Jammeh

Termination date: 2023-05-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2023

Action Date: 09 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-09

Documents

View document PDF

Notification of a person with significant control statement

Date: 22 Feb 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Feb 2023

Action Date: 09 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Harris Hammond

Cessation date: 2021-11-09

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2023

Action Date: 25 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gillian Annes Fraser

Termination date: 2023-01-25

Documents

View document PDF

Change account reference date company current extended

Date: 02 Nov 2022

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2022-12-12

New date: 2022-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Nov 2022

Action Date: 12 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Hilditch

Termination date: 2022-09-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Sep 2022

Action Date: 12 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-12

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Sep 2022

Action Date: 12 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2022-02-28

New date: 2021-12-12

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2022

Action Date: 09 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-09

Documents

View document PDF

Notification of a person with significant control

Date: 24 Feb 2022

Action Date: 09 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Harris Hammond

Notification date: 2021-11-09

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Feb 2022

Action Date: 09 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Deas Stevenson

Cessation date: 2021-11-09

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Feb 2022

Action Date: 09 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-11-09

Psc name: Ronald William Addison

Documents

View document PDF

Change of name community interest company

Date: 06 Dec 2021

Category: Change-of-name

Type: CICCON

Documents

View document PDF

Certificate change of name company

Date: 06 Dec 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed muckle toon media CIC\certificate issued on 06/12/21

Documents

View document PDF

Resolution

Date: 06 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2021

Action Date: 03 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-03

Officer name: Ronald William Addison

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2021

Action Date: 09 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2020

Action Date: 09 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-09

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2020

Action Date: 09 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-09

Officer name: Ms Elizabeth Mairi Telford Jammeh

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2019

Action Date: 09 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-09

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jan 2019

Action Date: 20 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-20

Officer name: Ms Gillian Annes Fraser

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2018

Action Date: 09 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-09

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2018

Action Date: 09 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-09

Officer name: Mr William Scott Young

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2017

Action Date: 09 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Harris Hammond

Appointment date: 2017-05-09

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Apr 2017

Action Date: 13 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: John Hilditch

Appointment date: 2017-02-13

Documents

View document PDF

Incorporation community interest company

Date: 10 Feb 2017

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

ACG SOLUTIONS LIMITED

DELTA 606 WELTON ROAD,SWINDON,SN5 7XF

Number:09781412
Status:ACTIVE
Category:Private Limited Company

FASTRANS LTD

227 ARUNDEL ROAD,PETERBOROUGH,PE4 6JB

Number:11793167
Status:ACTIVE
Category:Private Limited Company

IMPRINT DIGITAL LIMITED

48 THELLUSSON WAY,RICKMANSWORTH,WD3 8RQ

Number:05607846
Status:ACTIVE
Category:Private Limited Company

PIG FORUM LIMITED

475/477 ANTRIM ROAD,,BT15 3DA

Number:NI021871
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

RAPIDESIGNIT LIMITED

71 FAIRWAY,FLEETWOOD,FY7 8QZ

Number:05172914
Status:ACTIVE
Category:Private Limited Company

T3 PING PONG LIMITED

556 HOLLOWAY ROAD,LONDON,N7 6JP

Number:08915481
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