Advanced company searchLink opens in new window

GREAT SCOTT MEDIA LIMITED

Company number 12257878

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Feb 2024 PSC02 Notification of All3Media Finance Limited as a person with significant control on 5 July 2023
16 Feb 2024 PSC07 Cessation of Leon Jay Wilson as a person with significant control on 5 July 2023
16 Feb 2024 PSC07 Cessation of Edward Sleeman as a person with significant control on 5 July 2023
20 Oct 2023 CS01 Confirmation statement made on 10 October 2023 with updates
03 Aug 2023 SH08 Change of share class name or designation
26 Jul 2023 AP01 Appointment of Ms Angela Mcmullen as a director on 10 July 2023
10 Jul 2023 TM01 Termination of appointment of Edward Sleeman as a director on 5 July 2023
10 Jul 2023 TM01 Termination of appointment of Leon Jay Wilson as a director on 5 July 2023
03 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
14 Oct 2022 CS01 Confirmation statement made on 10 October 2022 with updates
24 Feb 2022 SH01 Statement of capital following an allotment of shares on 16 February 2022
  • GBP 10.01
07 Feb 2022 AA Total exemption full accounts made up to 31 December 2021
16 Nov 2021 CS01 Confirmation statement made on 10 October 2021 with no updates
02 Jun 2021 AA Micro company accounts made up to 31 December 2020
05 Jan 2021 SH01 Statement of capital following an allotment of shares on 19 December 2019
  • GBP 10
14 Oct 2020 CS01 Confirmation statement made on 10 October 2020 with no updates
14 Oct 2020 PSC04 Change of details for Leon Jay Wilson as a person with significant control on 20 December 2019
14 Oct 2020 CH01 Director's details changed for Leon Jay Wilson on 20 December 2019
15 Sep 2020 RP04AP01 Second filing for the appointment of Edward Sleeman as a director
13 Mar 2020 SH01 Statement of capital following an allotment of shares on 19 December 2019
  • GBP 10
02 Jan 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Dec 2019 SH08 Change of share class name or designation
31 Dec 2019 SH10 Particulars of variation of rights attached to shares
20 Dec 2019 AD01 Registered office address changed from 10th Floor, the Met Building 22 Percy Street London W1T 2BU United Kingdom to Berkshire House 168 - 173 High Holborn London WC1V 7AA on 20 December 2019
19 Dec 2019 AP01 Appointment of Ms Sara Kate Geater as a director on 19 December 2019