Advanced company searchLink opens in new window

DISTRIFY MEDIA LIMITED

Company number SC491140

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)
04 Apr 2023 GAZ2 Final Gazette dissolved following liquidation
04 Jan 2023 LIQ14(Scot) Final account prior to dissolution in CVL
29 Sep 2022 AD01 Registered office address changed from 11th Floor, Room 1110, Clockwise Offices Savoy Tower 77 Renfrew Street Glasgow G3 3BZ to 11th Floor, Room 1110, Clockwise Offices Savoy Tower 77 Renfrew Street Glasgow G2 3BZ on 29 September 2022
06 Jun 2022 AD01 Registered office address changed from 4/2, 100 West Regent Street Glasgow G2 2QD to 11th Floor, Room 1110, Clockwise Offices Savoy Tower 77 Renfrew Street Glasgow G3 3BZ on 6 June 2022
29 Apr 2020 AD01 Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 4/2, 100 West Regent Street Glasgow G2 2QD on 29 April 2020
29 Apr 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-04-04
28 Nov 2019 CS01 Confirmation statement made on 13 November 2019 with updates
28 Nov 2019 PSC01 Notification of Andrew Cringean as a person with significant control on 12 November 2019
28 Nov 2019 PSC07 Cessation of Stephen Alexander Hewit Green as a person with significant control on 12 November 2019
14 Nov 2019 AA Total exemption full accounts made up to 27 February 2019
30 May 2019 TM01 Termination of appointment of Stephen Alexander Hewit Green as a director on 17 May 2019
30 May 2019 AA Total exemption full accounts made up to 27 February 2018
15 May 2019 DISS40 Compulsory strike-off action has been discontinued
30 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
04 Feb 2019 AP01 Appointment of Mr Andrew James Cringean as a director on 4 February 2019
27 Nov 2018 CS01 Confirmation statement made on 13 November 2018 with updates
27 Nov 2018 AD01 Registered office address changed from 2 Dawson Road Glasgow Scotland G4 9SS to 272 Bath Street Glasgow G2 4JR on 27 November 2018
27 Nov 2018 AA01 Previous accounting period shortened from 28 February 2018 to 27 February 2018
03 Jan 2018 AA Total exemption full accounts made up to 28 February 2017
19 Dec 2017 CS01 Confirmation statement made on 13 November 2017 with updates
19 Dec 2017 PSC07 Cessation of Andrew James Hewit Green as a person with significant control on 6 December 2017
19 Dec 2017 TM01 Termination of appointment of Andrew James Hewit Green as a director on 6 December 2017
24 Jan 2017 SH01 Statement of capital following an allotment of shares on 19 January 2017
  • GBP 2.73458
24 Jan 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
09 Dec 2016 CS01 Confirmation statement made on 13 November 2016 with updates