Advanced company searchLink opens in new window

ROMANES MEDIA LIMITED

Company number SC420615

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)
08 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
27 Sep 2018 DS01 Application to strike the company off the register
10 Apr 2018 CS01 Confirmation statement made on 28 March 2018 with updates
02 Aug 2017 AA Accounts for a dormant company made up to 25 December 2016
26 May 2017 CS01 Confirmation statement made on 28 March 2017 with updates
28 Nov 2016 AA Full accounts made up to 27 December 2015
01 Apr 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
19 Jan 2016 MR04 Satisfaction of charge SC4206150002 in full
26 Nov 2015 CH01 Director's details changed for Mr Paul Anthony Hunter on 26 November 2015
25 Jun 2015 AA Full accounts made up to 27 September 2014
28 May 2015 TM01 Termination of appointment of Graham Thomson Morrison as a director on 22 May 2015
28 May 2015 TM01 Termination of appointment of Graham John Faulds as a director on 22 May 2015
28 May 2015 TM01 Termination of appointment of Charles John Allwood as a director on 22 May 2015
28 May 2015 TM02 Termination of appointment of Graham John Faulds as a secretary on 22 May 2015
28 May 2015 AA01 Current accounting period extended from 30 September 2015 to 31 December 2015
28 May 2015 AD01 Registered office address changed from Carus House 201 Dumbarton Road Clydebank G81 4XJ to 200 Renfield Street Glasgow G2 3QB on 28 May 2015
28 May 2015 MR04 Satisfaction of charge 1 in full
26 May 2015 AP03 Appointment of Neil Edward Carpenter as a secretary on 26 May 2015
26 May 2015 AP01 Appointment of Henry Kennedy Faure Walker as a director on 26 May 2015
26 May 2015 AP03 Appointment of Simon Alton Westrop as a secretary on 26 May 2015
26 May 2015 AP01 Appointment of Mr Paul Anthony Hunter as a director on 26 May 2015
07 Apr 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
02 Mar 2015 466(Scot) Alterations to floating charge SC4206150002
27 Feb 2015 466(Scot) Alterations to floating charge 1