Advanced company searchLink opens in new window

CRYSTAL MEDIA EVENTS LTD

Company number SC469141

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jan 2020 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jan 2020 DS01 Application to strike the company off the register
08 Oct 2019 AA01 Previous accounting period shortened from 31 March 2020 to 30 September 2019
10 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
01 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with no updates
22 Jun 2018 AA Total exemption full accounts made up to 31 March 2018
14 Jun 2018 AD01 Registered office address changed from 3 Gloucester Lane Edinburgh EH3 6ED Scotland to 23 Rintoul Place Edinburgh EH3 5JF on 14 June 2018
31 Jan 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
31 Jan 2018 AD01 Registered office address changed from Cornerstone House 2 Melville Street Edinburgh EH3 7NS to 3 Gloucester Lane Edinburgh EH3 6ED on 31 January 2018
20 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
06 Feb 2017 CS01 Confirmation statement made on 5 February 2017 with updates
10 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
09 Feb 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
13 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
03 Mar 2015 AR01 Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
03 Mar 2015 TM02 Termination of appointment of Tm Company Services Limited as a secretary on 24 February 2015
26 Feb 2015 TM02 Termination of appointment of Tm Company Services Limited as a secretary on 24 February 2015
19 Oct 2014 AD01 Registered office address changed from 28 Castle Street Edinburgh EH2 3HT Scotland to Cornerstone House 2 Melville Street Edinburgh EH3 7NS on 19 October 2014
22 May 2014 AA01 Current accounting period extended from 28 February 2015 to 31 March 2015
03 Apr 2014 CERTNM Company name changed crystal media 2014 LIMITED\certificate issued on 03/04/14
  • RES15 ‐ Change company name resolution on 2014-04-03
  • NM01 ‐ Change of name by resolution
05 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted