Advanced company searchLink opens in new window

FOUR BLADE MEDIA LIMITED

Company number SC746230

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)
29 Jan 2025 DISS40 Compulsory strike-off action has been discontinued
28 Jan 2025 GAZ1 First Gazette notice for compulsory strike-off
23 Jan 2025 CS01 Confirmation statement made on 3 October 2024 with updates
22 Jan 2025 TM01 Termination of appointment of Samuel Adam Lee as a director on 1 July 2023
09 Dec 2024 TM01 Termination of appointment of Niklas Holck as a director on 8 December 2024
09 Dec 2024 TM01 Termination of appointment of Christopher Thomas Mcmenemy as a director on 8 December 2024
02 Dec 2024 TM01 Termination of appointment of Thomas Oliver Whitby as a director on 26 November 2024
22 Mar 2024 SH06 Cancellation of shares. Statement of capital on 11 March 2024
  • GBP 129.65
22 Mar 2024 SH03 Purchase of own shares.
21 Mar 2024 MA Memorandum and Articles of Association
21 Mar 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Mar 2024 AA Total exemption full accounts made up to 31 October 2023
28 Feb 2024 AD01 Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 77 Renfrew Street Glasgow G2 3BZ on 28 February 2024
11 Dec 2023 AP01 Appointment of Mr Niklas Holck as a director on 28 February 2023
11 Dec 2023 CS01 Confirmation statement made on 3 October 2023 with updates
18 Jul 2023 SH01 Statement of capital following an allotment of shares on 11 July 2023
  • GBP 149.65
27 Jan 2023 AP01 Appointment of Mr Stuart Alexander Mckenna as a director on 15 January 2023
26 Jan 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 10 November 2022
  • GBP 120
25 Jan 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
25 Jan 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
25 Jan 2023 SH01 Statement of capital following an allotment of shares on 10 November 2022
  • GBP 120
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 26/01/2023
04 Oct 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-10-04
  • GBP 100