Advanced company searchLink opens in new window

AM DIGITAL MEDIA LIMITED

Company number SC549365

Filter by category

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)
15 Aug 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
30 May 2023 GAZ1 First Gazette notice for compulsory strike-off
02 Nov 2022 CS01 Confirmation statement made on 2 November 2022 with no updates
08 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
02 Nov 2021 CS01 Confirmation statement made on 2 November 2021 with no updates
19 Apr 2021 AD01 Registered office address changed from 44 Bank Street Kilmarnock Ayrshire KA1 1HA Scotland to Illieston Castle Illieston Farm Broxburn EH52 5PD on 19 April 2021
25 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
03 Nov 2020 CS01 Confirmation statement made on 2 November 2020 with no updates
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
14 Nov 2019 CS01 Confirmation statement made on 2 November 2019 with no updates
12 Apr 2019 TM01 Termination of appointment of Andrew David Attard as a director on 21 December 2018
07 Dec 2018 AD01 Registered office address changed from 6 Merrick Place Bourtreehill South Irvine North Ayrshire KA11 1ES United Kingdom to 44 Bank Street Kilmarnock Ayrshire KA1 1HA on 7 December 2018
05 Nov 2018 CS01 Confirmation statement made on 2 November 2018 with no updates
02 Sep 2018 AA Accounts for a dormant company made up to 31 March 2018
29 Mar 2018 TM02 Termination of appointment of Keri Margaret Evelyn Attard as a secretary on 21 November 2017
21 Nov 2017 CS01 Confirmation statement made on 2 November 2017 with updates
21 Nov 2017 PSC02 Notification of Am Media Group Limited as a person with significant control on 2 December 2016
21 Nov 2017 PSC07 Cessation of Phyllis Mcleish as a person with significant control on 2 December 2016
21 Nov 2017 PSC07 Cessation of Andrew David Attard as a person with significant control on 2 December 2016
03 Nov 2016 AA01 Current accounting period extended from 30 November 2017 to 31 March 2018
03 Nov 2016 NEWINC Incorporation
Statement of capital on 2016-11-03
  • GBP 100