Advanced company searchLink opens in new window

IMG SPORTS MEDIA SCOTLAND LIMITED

Company number SC359994

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)
20 Sep 2024 AA Full accounts made up to 31 December 2023
21 May 2024 CS01 Confirmation statement made on 21 May 2024 with no updates
05 Jul 2023 AA Full accounts made up to 31 December 2022
22 May 2023 CS01 Confirmation statement made on 21 May 2023 with no updates
12 Oct 2022 AA Accounts for a small company made up to 31 December 2021
23 May 2022 CS01 Confirmation statement made on 21 May 2022 with no updates
19 May 2022 AP01 Appointment of Barnaby George Francis as a director on 29 April 2022
19 May 2022 TM01 Termination of appointment of Graham Richard Fry as a director on 31 March 2022
04 Oct 2021 AA Accounts for a small company made up to 31 December 2020
21 May 2021 CS01 Confirmation statement made on 21 May 2021 with no updates
31 Dec 2020 AA Accounts for a small company made up to 31 December 2019
07 Jun 2020 CS01 Confirmation statement made on 21 May 2020 with no updates
09 Oct 2019 AA Accounts for a small company made up to 31 December 2018
23 May 2019 CS01 Confirmation statement made on 21 May 2019 with no updates
05 Oct 2018 AA Accounts for a small company made up to 31 December 2017
21 May 2018 CS01 Confirmation statement made on 21 May 2018 with no updates
07 Oct 2017 AA Accounts for a small company made up to 31 December 2016
24 May 2017 CS01 Confirmation statement made on 21 May 2017 with updates
01 Nov 2016 TM02 Termination of appointment of John Marsden Loffhagen as a secretary on 4 October 2016
19 Oct 2016 AP03 Appointment of John Cooper as a secretary on 4 October 2016
14 Oct 2016 AA Full accounts made up to 31 December 2015
23 May 2016 AR01 Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1,000
28 Apr 2016 CH01 Director's details changed for Mr Duncan Edward Fay on 1 August 2015
26 Apr 2016 CH01 Director's details changed for Mr Duncan Edward Fay on 12 August 2015
09 Oct 2015 AA Full accounts made up to 31 December 2014