Advanced company searchLink opens in new window

WORLD INSIGHT MEDIA LTD

Company number SC570620

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)
16 Jul 2024 GAZ2 Final Gazette dissolved following liquidation
16 Apr 2024 LIQ14(Scot) Final account prior to dissolution in CVL
16 Aug 2023 AD01 Registered office address changed from 1 Priory House Edgar Street Dunfermline KY12 7EY Scotland to C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB on 16 August 2023
15 Aug 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-08-14
12 Jul 2023 AAMD Amended total exemption full accounts made up to 31 December 2021
18 Mar 2023 CS01 Confirmation statement made on 3 February 2023 with no updates
18 Jan 2023 AA Micro company accounts made up to 31 December 2021
14 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
09 Dec 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
09 Mar 2022 CS01 Confirmation statement made on 3 February 2022 with no updates
20 Oct 2021 AA Micro company accounts made up to 31 December 2020
06 Apr 2021 CS01 Confirmation statement made on 3 February 2021 with no updates
01 Dec 2020 AA Micro company accounts made up to 31 December 2019
03 Feb 2020 CS01 Confirmation statement made on 3 February 2020 with updates
24 Jul 2019 CS01 Confirmation statement made on 5 July 2019 with no updates
24 Jul 2019 AD01 Registered office address changed from Top Floor Left 5 York Place Edinburgh EH1 3EB Scotland to 1 Priory House Edgar Street Dunfermline KY12 7EY on 24 July 2019
22 May 2019 AA Accounts for a dormant company made up to 31 July 2018
21 Mar 2019 AA01 Current accounting period extended from 31 July 2019 to 31 December 2019
26 Sep 2018 DISS40 Compulsory strike-off action has been discontinued
25 Sep 2018 AD01 Registered office address changed from First Floor 4 Earls Court Earls Gate Business Park Grangemouth Scotland FK3 8ZE Scotland to Top Floor Left 5 York Place Edinburgh EH1 3EB on 25 September 2018
25 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
20 Sep 2018 CS01 Confirmation statement made on 5 July 2018 with no updates
20 Sep 2018 AD01 Registered office address changed from Charlotte House Young Street Edinburgh EH2 4JB United Kingdom to First Floor 4 Earls Court Earls Gate Business Park Grangemouth Scotland FK3 8ZE on 20 September 2018
06 Jul 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-07-06
  • GBP 100