MACALLAN MEDIA LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Total exemption full accounts made up to 2024-04-29

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

20/02/2520 February 2025 Registered office address changed from Sky View, Argosy Road East Midlands Airport Castle Donington Derby Derbyshire DE74 2SA England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 2025-02-20

View Document

20/07/2420 July 2024 Compulsory strike-off action has been discontinued

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

29/04/2429 April 2024 Annual accounts for year ending 29 Apr 2024

View Accounts

04/12/234 December 2023 Registered office address changed from 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE England to Sky View, Argosy Road East Midlands Airport Castle Donington Derby Derbyshire DE74 2SA on 2023-12-04

View Document

04/12/234 December 2023 Director's details changed for Mr Russell Grant Lindsay on 2023-11-27

View Document

21/11/2321 November 2023 Total exemption full accounts made up to 2023-04-29

View Document

23/10/2323 October 2023 Withdraw the company strike off application

View Document

10/10/2310 October 2023 Voluntary strike-off action has been suspended

View Document

10/10/2310 October 2023 Voluntary strike-off action has been suspended

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2022-04-29

View Document

12/09/2312 September 2023 First Gazette notice for voluntary strike-off

View Document

12/09/2312 September 2023 First Gazette notice for voluntary strike-off

View Document

01/09/231 September 2023 Application to strike the company off the register

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

29/04/2329 April 2023 Annual accounts for year ending 29 Apr 2023

View Accounts

29/04/2229 April 2022 Annual accounts for year ending 29 Apr 2022

View Accounts

28/04/2228 April 2022 Total exemption full accounts made up to 2021-04-29

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-04-07 with no updates

View Document

29/04/2129 April 2021 Annual accounts for year ending 29 Apr 2021

View Accounts

07/04/217 April 2021 CONFIRMATION STATEMENT MADE ON 07/04/21, WITH UPDATES

View Document

29/04/2029 April 2020 Annual accounts for year ending 29 Apr 2020

View Accounts

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

29/01/2029 January 2020 29/04/19 TOTAL EXEMPTION FULL

View Document

12/12/1912 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL GRANT LINDSAY / 20/09/2019

View Document

23/08/1923 August 2019 REGISTERED OFFICE CHANGED ON 23/08/2019 FROM 2 WATER COURT WATER STREET BIRMINGHAM B3 1HP

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

29/04/1929 April 2019 Annual accounts for year ending 29 Apr 2019

View Accounts

29/01/1929 January 2019 29/04/18 TOTAL EXEMPTION FULL

View Document

30/05/1830 May 2018 29/04/17 TOTAL EXEMPTION FULL

View Document

29/04/1829 April 2018 Annual accounts for year ending 29 Apr 2018

View Accounts

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

30/01/1830 January 2018 COMPANY NAME CHANGED LONDON MEDIA INVESTMENTS LIMITED CERTIFICATE ISSUED ON 30/01/18

View Document

30/01/1830 January 2018 PREVSHO FROM 30/04/2017 TO 29/04/2017

View Document

29/04/1729 April 2017 Annual accounts for year ending 29 Apr 2017

View Accounts

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

22/12/1622 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

03/06/163 June 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/01/1628 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

20/04/1520 April 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

11/11/1411 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

15/04/1415 April 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

28/03/1428 March 2014 COMPANY NAME CHANGED LANTIC BAY LIMITED CERTIFICATE ISSUED ON 28/03/14

View Document

08/04/138 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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