- Company Overview for RADGE MEDIA C.I.C. (SC310052)
- Filing history for RADGE MEDIA C.I.C. (SC310052)
- People for RADGE MEDIA C.I.C. (SC310052)
- More for RADGE MEDIA C.I.C. (SC310052)
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
|
|
15 Dec 2023 | CICCON |
Change of name
|
|
15 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
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 |