- Company Overview for PILOT FISH MEDIA LIMITED (SC432262)
- Filing history for PILOT FISH MEDIA LIMITED (SC432262)
- People for PILOT FISH MEDIA LIMITED (SC432262)
- More for PILOT FISH MEDIA LIMITED (SC432262)
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) |
---|---|---|---|
19 Jan 2023 | TM01 | Termination of appointment of Stephen Gorman as a director on 17 January 2023 | |
19 Jan 2023 | AP01 | Appointment of Mrs Catherine Gorman as a director on 17 January 2023 | |
19 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
30 Sep 2021 | CS01 | Confirmation statement made on 10 September 2021 with no updates | |
26 Jun 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
01 Jun 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 May 2021 | DS01 | Application to strike the company off the register | |
07 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
23 Oct 2020 | AD01 | Registered office address changed from 64a Cumberland Street Edinburgh Midlothian EH3 6RE United Kingdom to 40 Charlotte Square 1st Floor Edinburgh EH2 4HQ on 23 October 2020 | |
14 Sep 2020 | CS01 | Confirmation statement made on 10 September 2020 with no updates | |
21 Jun 2020 | DS02 | Withdraw the company strike off application | |
03 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Feb 2020 | DS01 | Application to strike the company off the register | |
23 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
15 Oct 2019 | CS01 | Confirmation statement made on 10 September 2019 with no updates | |
23 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
19 Oct 2018 | AD01 | Registered office address changed from 93 George Street Edinburgh Midlothian EH2 3ES United Kingdom to 64a Cumberland Street Edinburgh Midlothian EH3 6RE on 19 October 2018 | |
14 Sep 2018 | CS01 | Confirmation statement made on 10 September 2018 with no updates | |
09 Feb 2018 | AD01 | Registered office address changed from Princes House 5 Shandwick Place Edinburgh Midlothian EH2 4RG to 93 George Street Edinburgh Midlothian EH2 3ES on 9 February 2018 | |
22 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
11 Sep 2017 | CS01 | Confirmation statement made on 10 September 2017 with updates | |
20 Apr 2017 | AAMD | Amended total exemption small company accounts made up to 31 March 2016 | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 8 December 2016
|
|
21 Sep 2016 | CS01 | Confirmation statement made on 10 September 2016 with updates |