NEW MEDIA PARTNERS LIMITED

Company Documents

DateDescription
12/01/2212 January 2022 Final account prior to dissolution in MVL (final account attached)

View Document

10/03/2110 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

26/02/2126 February 2021 SPECIAL RESOLUTION TO WIND UP

View Document

17/02/2117 February 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

16/02/2116 February 2021 PREVEXT FROM 29/09/2020 TO 31/01/2021

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 09/10/20, NO UPDATES

View Document

10/06/2010 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/09/19

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

29/09/1929 September 2019 Annual accounts for year ending 29 Sep 2019

View Accounts

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/09/18

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

29/09/1829 September 2018 Annual accounts for year ending 29 Sep 2018

View Accounts

20/06/1820 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 29/09/17

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

29/09/1729 September 2017 Annual accounts for year ending 29 Sep 2017

View Accounts

05/07/175 July 2017 Annual accounts small company total exemption made up to 29 September 2016

View Document

23/10/1623 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 29 September 2015

View Document

29/06/1629 June 2016 PREVSHO FROM 30/09/2015 TO 29/09/2015

View Document

05/11/155 November 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

15/06/1515 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

29/10/1429 October 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

29/10/1429 October 2014 SECRETARY'S CHANGE OF PARTICULARS / NICOLA COLE / 31/01/2014

View Document

23/06/1423 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

15/10/1315 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

15/10/1315 October 2013 SAIL ADDRESS CHANGED FROM: GORDON CHAMBERS 91 MITCHELL STREET GLASGOW G1 3NQ SCOTLAND

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

17/04/1317 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

08/04/138 April 2013 REGISTERED OFFICE CHANGED ON 08/04/2013 FROM NEW MEDIA PARTNERS 90 MITCHELL STREET GLASGOW G1 3NQ

View Document

14/11/1214 November 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

14/08/1214 August 2012 APPOINTMENT TERMINATED, DIRECTOR MAIRI ROBERTSON

View Document

14/08/1214 August 2012 APPOINTMENT TERMINATED, DIRECTOR NICOLA COLE

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

21/12/1121 December 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

19/04/1119 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

14/03/1114 March 2011 Annual return made up to 12 October 2010 with full list of shareholders

View Document

14/03/1114 March 2011 DIRECTOR APPOINTED NICOLA COLE

View Document

06/12/106 December 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

21/06/1021 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

25/05/1025 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

19/05/1019 May 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2

View Document

19/05/1019 May 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 1

View Document

22/04/1022 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

15/12/0915 December 2009 SAIL ADDRESS CREATED

View Document

15/12/0915 December 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JOSEPH MEANEY / 01/10/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR MAIKI ROBERTSON / 15/12/2009

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

16/02/0916 February 2009 DIRECTOR APPOINTED DR MAIKI ROBERTSON

View Document

14/10/0814 October 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

07/11/077 November 2007 RETURN MADE UP TO 11/10/07; NO CHANGE OF MEMBERS

View Document

27/07/0727 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

08/03/078 March 2007 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

24/04/0624 April 2006 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 PARTIC OF MORT/CHARGE *****

View Document

24/06/0524 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

27/04/0527 April 2005 REGISTERED OFFICE CHANGED ON 27/04/05 FROM: EXCHANGE TOWER 19 CANNING STREET EDINBURGH EH3 8EH

View Document

27/10/0427 October 2004 RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

14/11/0314 November 2003 RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

07/11/027 November 2002 RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS

View Document

21/10/0221 October 2002 REGISTERED OFFICE CHANGED ON 21/10/02 FROM: 19 AINSLIE PLACE EDINBURGH MIDLOTHIAN EH3 6AU

View Document

05/08/025 August 2002 SECRETARY RESIGNED

View Document

05/08/025 August 2002 NEW SECRETARY APPOINTED

View Document

15/07/0215 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

09/01/029 January 2002 RETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS

View Document

26/06/0126 June 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

12/06/0112 June 2001 £ NC 1000/1000000 04/0

View Document

12/06/0112 June 2001 NC INC ALREADY ADJUSTED 04/05/01

View Document

05/02/015 February 2001 ACC. REF. DATE SHORTENED FROM 31/10/00 TO 30/09/00

View Document

13/12/0013 December 2000 RETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS

View Document

16/12/9916 December 1999 PARTIC OF MORT/CHARGE *****

View Document

25/11/9925 November 1999 NEW SECRETARY APPOINTED

View Document

25/11/9925 November 1999 DIRECTOR RESIGNED

View Document

25/11/9925 November 1999 NEW DIRECTOR APPOINTED

View Document

25/11/9925 November 1999 SECRETARY RESIGNED

View Document

11/10/9911 October 1999 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