SCOTTISH MEDIA GROUP (HOLDINGS)

Company Documents

DateDescription
25/10/1125 October 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/08/114 August 2011 REGISTERED OFFICE CHANGED ON 04/08/2011 FROM 21 - 25 ST ANNE'S COURT LONDON W1F 0BJ UNITED KINGDOM

View Document

12/07/1112 July 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/06/1129 June 2011 APPLICATION FOR STRIKING-OFF

View Document

13/01/1113 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

13/01/1113 January 2011 REGISTERED OFFICE CHANGED ON 13/01/2011 FROM 2ND FLOOR GARFIELD HOUSE 86-88 EDGEWARE ROAD LONDON W2 2EA UNITED KINGDOM

View Document

07/10/107 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

30/06/1030 June 2010 REGISTERED OFFICE CHANGED ON 30/06/2010 FROM 3 WATERHOUSE SQUARE 138-142 HOLBORN LONDON EC1N 2NY

View Document

15/01/1015 January 2010 SECRETARY'S CHANGE OF PARTICULARS / JANE ELIZABETH ANNE TAMES / 14/01/2010

View Document

08/01/108 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GEORGE WATT / 02/11/2009

View Document

17/06/0917 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

15/01/0915 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

12/05/0812 May 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

02/07/072 July 2007 NEW DIRECTOR APPOINTED

View Document

31/05/0731 May 2007 DIRECTOR RESIGNED

View Document

26/01/0726 January 2007 SECRETARY RESIGNED

View Document

26/01/0726 January 2007 NEW SECRETARY APPOINTED

View Document

23/01/0723 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

21/07/0621 July 2006 NEW DIRECTOR APPOINTED

View Document

19/07/0619 July 2006 DIRECTOR RESIGNED

View Document

12/06/0612 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/02/0524 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/0511 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/047 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/01/0428 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

13/06/0313 June 2003 DIRECTOR RESIGNED

View Document

19/05/0319 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/0310 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/03/0326 March 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/03/037 March 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 NC DEC ALREADY ADJUSTED 28/12/01

View Document

06/11/026 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

25/07/0225 July 2002 AUDITOR'S RESIGNATION

View Document

24/07/0224 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/0218 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/02/0220 February 2002 £ SR 2000@1 28/12/01

View Document

11/02/0211 February 2002 REDUCE ISSUED CAPITAL 28/12/01

View Document

05/02/025 February 2002 AUDITOR'S RESIGNATION

View Document

29/01/0229 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 AUDITOR'S RESIGNATION

View Document

06/11/016 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

17/09/0117 September 2001 NEW SECRETARY APPOINTED

View Document

10/09/0110 September 2001 SECRETARY RESIGNED

View Document

26/07/0126 July 2001 NEW DIRECTOR APPOINTED

View Document

31/01/0131 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

24/08/0024 August 2000 NEW DIRECTOR APPOINTED

View Document

23/08/0023 August 2000 NEW DIRECTOR APPOINTED

View Document

23/08/0023 August 2000 DIRECTOR RESIGNED

View Document

07/06/007 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0021 March 2000 REGISTERED OFFICE CHANGED ON 21/03/00 FROM: 180 STRAND LONDON WC2R 2NN

View Document

31/01/0031 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

02/09/992 September 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

02/03/992 March 1999 ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/12/99

View Document

21/01/9921 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

22/12/9822 December 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/11/9825 November 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

10/09/9810 September 1998 AUDITOR'S RESIGNATION

View Document

06/02/986 February 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

12/11/9712 November 1997 NC DEC ALREADY ADJUSTED 21/10/97

View Document

12/11/9712 November 1997 REDUCTION OF ISSUED CAPITAL 21/10/97

View Document

12/11/9712 November 1997 ALTER MEM AND ARTS 21/10/97

View Document

12/11/9712 November 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/10/97

View Document

12/11/9712 November 1997 RETURN MADE UP TO 22/10/97; FULL LIST OF MEMBERS

View Document

12/11/9712 November 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/11/9712 November 1997 NC DEC ALREADY ADJUSTED 21/10/97

View Document

23/10/9723 October 1997 DIRECTOR RESIGNED

View Document

23/10/9723 October 1997 DIRECTOR RESIGNED

View Document

22/10/9722 October 1997 REGISTERED OFFICE CHANGED ON 22/10/97 FROM: SCOTTISH MEDIC GROUP PLC 20 LINCOLNS INN FIELD LONDON WC2A 3ED

View Document

20/10/9720 October 1997 CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD

View Document

20/10/9720 October 1997 APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD

View Document

20/10/9720 October 1997 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

20/10/9720 October 1997 MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD

View Document

20/10/9720 October 1997 DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD

View Document

26/08/9726 August 1997 REGISTERED OFFICE CHANGED ON 26/08/97 FROM: BOSTON HOUSE 63-64 NEW BROAD STREET LONDON EC2M 1JR

View Document

26/08/9726 August 1997

View Document

21/08/9721 August 1997 COMPANY NAME CHANGED HALIBUT LIMITED CERTIFICATE ISSUED ON 22/08/97

View Document

29/04/9729 April 1997 SECRETARY RESIGNED

View Document

29/04/9729 April 1997 NEW DIRECTOR APPOINTED

View Document

29/04/9729 April 1997 NEW SECRETARY APPOINTED

View Document

29/04/9729 April 1997 REGISTERED OFFICE CHANGED ON 29/04/97 FROM: 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

27/12/9627 December 1996 SHARES AGREEMENT OTC

View Document

06/11/966 November 1996 SECRETARY RESIGNED

View Document

06/11/966 November 1996 NEW DIRECTOR APPOINTED

View Document

06/11/966 November 1996 DIRECTOR RESIGNED

View Document

06/11/966 November 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/10/9622 October 1996 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