NOMADIX MEDIA LTD
Company Documents
Date | Description |
---|---|
20/02/2520 February 2025 | Final Gazette dissolved following liquidation |
20/02/2520 February 2025 | Final Gazette dissolved following liquidation |
20/11/2420 November 2024 | Final account prior to dissolution in CVL |
27/07/2327 July 2023 | Registered office address changed from The Barn Townfoot Farm Uddingston Glasgow G71 7RR United Kingdom to Third Floor Turnberry House 175 West George Street Glasgow G2 2LB on 2023-07-27 |
24/07/2324 July 2023 | Resolutions |
24/07/2324 July 2023 | Resolutions |
09/02/239 February 2023 | Confirmation statement made on 2023-02-09 with no updates |
09/02/229 February 2022 | Confirmation statement made on 2022-02-09 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
17/02/2117 February 2021 | CONFIRMATION STATEMENT MADE ON 09/02/21, WITH UPDATES |
16/02/2116 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
13/05/2013 May 2020 | REGISTERED OFFICE CHANGED ON 13/05/2020 FROM 6TH FLOOR GORDON CHAMBERS 90 MITCHELL STREET GLASGOW G2 3NQ |
25/02/2025 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
18/02/2018 February 2020 | CONFIRMATION STATEMENT MADE ON 09/02/20, WITH UPDATES |
14/12/1914 December 2019 | DISS40 (DISS40(SOAD)) |
13/12/1913 December 2019 | 31/05/18 TOTAL EXEMPTION FULL |
15/10/1915 October 2019 | FIRST GAZETTE |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
27/02/1927 February 2019 | SUB-DIVISION 18/02/19 |
13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES |
10/08/1710 August 2017 | REGISTRATION OF A CHARGE / CHARGE CODE SC3547420001 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
15/02/1715 February 2017 | CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES |
15/02/1715 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EVANS / 05/04/2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
24/02/1624 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
12/02/1612 February 2016 | Annual return made up to 9 February 2016 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
12/02/1512 February 2015 | Annual return made up to 9 February 2015 with full list of shareholders |
22/01/1522 January 2015 | APPOINTMENT TERMINATED, DIRECTOR JAQUELINE MCMILLAN |
24/10/1424 October 2014 | DIRECTOR APPOINTED MR MARK EVANS |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
30/04/1430 April 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
12/02/1412 February 2014 | Annual return made up to 9 February 2014 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
01/05/131 May 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12 |
25/04/1325 April 2013 | PREVSHO FROM 28/02/2013 TO 31/05/2012 |
13/02/1313 February 2013 | Annual return made up to 9 February 2013 with full list of shareholders |
26/11/1226 November 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
23/02/1223 February 2012 | REGISTERED OFFICE CHANGED ON 23/02/2012 FROM C/O C/O HENDERSON LOGGIE SINCLAIR WOOD 90 MITCHELL STREET GLASGOW STRATHCLYDE G1 3NQ SCOTLAND |
23/02/1223 February 2012 | Annual return made up to 9 February 2012 with full list of shareholders |
30/11/1130 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
02/03/112 March 2011 | Annual return made up to 9 February 2011 with full list of shareholders |
11/10/1011 October 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10 |
08/03/108 March 2010 | Annual return made up to 9 February 2010 with full list of shareholders |
27/02/0927 February 2009 | DIRECTOR APPOINTED JAQUELINE MCMILLAN |
09/02/099 February 2009 | REGISTERED OFFICE CHANGED ON 09/02/2009 FROM 78 MONTGOMERY STREET EDINBURGH LOTHIAN EH7 5JA SCOTLAND |
09/02/099 February 2009 | APPOINTMENT TERMINATED DIRECTOR COSEC LIMITED |
09/02/099 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
09/02/099 February 2009 | APPOINTMENT TERMINATED SECRETARY COSEC LIMITED |
09/02/099 February 2009 | APPOINTMENT TERMINATED DIRECTOR JAMES MCMEEKIN |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of NOMADIX MEDIA LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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