- Company Overview for GREAT SCOTT MEDIA LIMITED (12257878)
- Filing history for GREAT SCOTT MEDIA LIMITED (12257878)
- People for GREAT SCOTT MEDIA LIMITED (12257878)
- More for GREAT SCOTT MEDIA LIMITED (12257878)
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) |
---|---|---|---|
02 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
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 | |
19 Dec 2019 | AP01 | Appointment of Mrs Victoria Jane Turton as a director on 19 December 2019 | |
19 Dec 2019 | AA01 | Current accounting period extended from 31 October 2020 to 31 December 2020 | |
19 Dec 2019 | AP03 | Appointment of Ms Angela Mcmullen as a secretary on 19 December 2019 | |
19 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 19 December 2019
|
|
11 Dec 2019 | AP01 | Appointment of Leon Jay Wilson as a director on 11 December 2019 | |
11 Dec 2019 | TM01 | Termination of appointment of Harriet Anne Jaine as a director on 11 December 2019 | |
11 Dec 2019 | AP01 |
Appointment of Edward Sleeman as a director on 11 December 2019
|
|
18 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
07 Nov 2019 | PSC01 | Notification of Leon Wilson as a person with significant control on 16 October 2019 | |
06 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 16 October 2019
|
|
06 Nov 2019 | PSC04 | Change of details for Edward Sleeman as a person with significant control on 16 October 2019 | |
11 Oct 2019 | NEWINC |
Incorporation
Statement of capital on 2019-10-11
|