Advanced company searchLink opens in new window

PILOT FISH MEDIA LIMITED

Company number SC432262

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)
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
  • GBP 100
21 Sep 2016 CS01 Confirmation statement made on 10 September 2016 with updates