FB MEDIA DIRECTION LIMITED

Company Documents

DateDescription
14/10/1414 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

25/06/1425 June 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

11/10/1311 October 2013 DIRECTOR APPOINTED CLAIRE MARGARET PRICE

View Document

10/09/1310 September 2013 DIRECTOR APPOINTED MR PATRICK RICHARD GLYDON

View Document

03/09/133 September 2013 APPOINTMENT TERMINATED, DIRECTOR GILES BROOKSBANK

View Document

03/09/133 September 2013 APPOINTMENT TERMINATED, DIRECTOR PETER WALLACE

View Document

05/06/135 June 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

26/04/1326 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

04/10/124 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

18/06/1218 June 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

13/06/1213 June 2012 APPOINTMENT TERMINATED, DIRECTOR STUART FEATHER

View Document

13/09/1113 September 2011 DIRECTOR APPOINTED MR PETER GARY WALLACE

View Document

13/09/1113 September 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN FOSTER

View Document

13/09/1113 September 2011 DIRECTOR APPOINTED MR ROBERT ANTHONY HORLER

View Document

03/06/113 June 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

04/04/114 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

11/01/1111 January 2011 DIRECTOR APPOINTED MR JOHN LESLIE FOSTER

View Document

09/09/109 September 2010 SECRETARY APPOINTED MR ANDREW JOHN MOBERLY

View Document

08/09/108 September 2010 APPOINTMENT TERMINATED, SECRETARY CAROLINE THOMAS

View Document

23/06/1023 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

07/06/107 June 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

16/11/0916 November 2009 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE EMMA THOMAS / 16/11/2009

View Document

10/11/0910 November 2009 APPOINTMENT TERMINATED, SECRETARY JOHN ROSS

View Document

10/11/0910 November 2009 SECRETARY APPOINTED CAROLINE EMMA THOMAS

View Document

17/09/0917 September 2009 SECRETARY APPOINTED JOHN HOWARD ROSS

View Document

17/09/0917 September 2009 APPOINTMENT TERMINATED SECRETARY HUGH MACLAREN

View Document

10/08/0910 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

25/06/0925 June 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

06/06/086 June 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

02/11/062 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

03/07/063 July 2006 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 LOCATION OF REGISTER OF MEMBERS

View Document

14/03/0614 March 2006 REGISTERED OFFICE CHANGED ON 14/03/06 FROM: RAEBURN HOUSE 32 YORK PLACE EDINBURGH EH1 3HU

View Document

14/03/0614 March 2006 REGISTERED OFFICE CHANGED ON 14/03/06 FROM: THE OLD ASSEMBLY HALL 37 CONSTITUTION STREET LEITH EDINBURGH EH6 7BG

View Document

22/09/0522 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

05/07/055 July 2005 RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

17/06/0417 June 2004 RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

03/06/033 June 2003 RETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS

View Document

07/05/037 May 2003 DIRECTOR RESIGNED

View Document

07/06/027 June 2002 RETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS

View Document

29/05/0229 May 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/05/0229 May 2002 NEW SECRETARY APPOINTED

View Document

29/05/0229 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

08/10/018 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/06/015 June 2001 RETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS

View Document

10/08/0010 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

04/07/004 July 2000 RETURN MADE UP TO 02/06/00; FULL LIST OF MEMBERS

View Document

08/06/008 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/06/008 June 2000 NEW DIRECTOR APPOINTED

View Document

13/01/0013 January 2000 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/12/99

View Document

24/11/9924 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

03/06/993 June 1999 RETURN MADE UP TO 02/06/99; NO CHANGE OF MEMBERS

View Document

23/10/9823 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

18/06/9818 June 1998 RETURN MADE UP TO 02/06/98; NO CHANGE OF MEMBERS

View Document

10/09/9710 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

24/06/9724 June 1997 RETURN MADE UP TO 02/06/97; FULL LIST OF MEMBERS

View Document

25/03/9725 March 1997 PARTIC OF MORT/CHARGE *****

View Document

27/02/9727 February 1997 NEW DIRECTOR APPOINTED

View Document

26/02/9726 February 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/02/9726 February 1997 ADOPT MEM AND ARTS 19/02/97

View Document

24/02/9724 February 1997 NEW DIRECTOR APPOINTED

View Document

19/11/9619 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

13/06/9613 June 1996 RETURN MADE UP TO 02/06/96; NO CHANGE OF MEMBERS

View Document

17/11/9517 November 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

14/07/9514 July 1995 RETURN MADE UP TO 02/06/95; FULL LIST OF MEMBERS

View Document

14/06/9514 June 1995 DIRECTOR RESIGNED

View Document

22/06/9422 June 1994 RETURN MADE UP TO 02/06/94; FULL LIST OF MEMBERS

View Document

20/06/9420 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

02/09/932 September 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

16/07/9316 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/07/9316 July 1993 NEW DIRECTOR APPOINTED

View Document

16/07/9316 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/07/9316 July 1993 NEW DIRECTOR APPOINTED

View Document

12/07/9312 July 1993 COMPANY NAME CHANGED MACROCOM (242) LIMITED CERTIFICATE ISSUED ON 13/07/93

View Document

08/07/938 July 1993 REGISTERED OFFICE CHANGED ON 08/07/93 FROM: 152 BATH STREET GLASGOW STRATHCLYDE G2 4TB

View Document

08/07/938 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/07/937 July 1993 ADOPT MEM AND ARTS 01/07/93

View Document

07/07/937 July 1993 ALTER MEM AND ARTS 01/07/93

View Document

02/06/932 June 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company