Advanced company searchLink opens in new window

RADGE MEDIA C.I.C.

Company number SC310052

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)
27 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
23 Oct 2024 CS01 Confirmation statement made on 23 October 2024 with no updates
18 Mar 2024 TM01 Termination of appointment of Julian Guthrie Leiper as a director on 18 March 2024
17 Jan 2024 CH01 Director's details changed for Mr Alexander Neilan Park on 8 December 2023
15 Dec 2023 CERTNM Company name changed radge media LIMITED\certificate issued on 15/12/23
  • CONNOT ‐ Change of name notice
15 Dec 2023 CICCON Change of name
15 Dec 2023 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2023-10-06
23 Oct 2023 CS01 Confirmation statement made on 23 October 2023 with no updates
20 Oct 2023 CS01 Confirmation statement made on 12 October 2023 with updates
11 Oct 2023 PSC07 Cessation of Radge Media (Holdings) Limited as a person with significant control on 6 October 2023
11 Oct 2023 PSC01 Notification of Rosamund Claire West as a person with significant control on 6 October 2023
09 Oct 2023 AP01 Appointment of Mr George Anthony Booth Sully as a director on 6 October 2023
06 Oct 2023 AP01 Appointment of Mr Peter Simpson as a director on 6 October 2023
06 Oct 2023 AP01 Appointment of Ms Laurie May Martin Presswood as a director on 6 October 2023
06 Oct 2023 AP01 Appointment of Mr Alexander Neilan Park as a director on 6 October 2023
06 Oct 2023 TM02 Termination of appointment of Geoghans Accountancy Limited as a secretary on 6 October 2023
06 Oct 2023 AP01 Appointment of Ms Rosamund Claire West as a director on 6 October 2023
06 Oct 2023 AP03 Appointment of Ms Laurie May Martin Presswood as a secretary on 6 October 2023
05 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
02 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
25 Oct 2022 CS01 Confirmation statement made on 12 October 2022 with no updates
23 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
28 Oct 2021 CS01 Confirmation statement made on 12 October 2021 with no updates
19 Aug 2021 AD01 Registered office address changed from 6 6 st. Colme Street Edinburgh EH3 6AD United Kingdom to Argyle House M9, Codebase 3 Lady Lawson Street Edinburgh EH3 9DR on 19 August 2021
08 Dec 2020 AA Total exemption full accounts made up to 31 March 2020