Company Information for MEDIA-LINK TWO
6 LOGIE MILL, BEAVERBANK BUSINESS PARK, EDINBURGH, EH7 4HG,
|
Company Registration Number
SC128297
Private Unlimited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
MEDIA-LINK TWO | ||
Legal Registered Office | ||
6 LOGIE MILL BEAVERBANK BUSINESS PARK EDINBURGH EH7 4HG Other companies in FK7 | ||
Previous Names | ||
|
Company Number | SC128297 | |
---|---|---|
Company ID Number | SC128297 | |
Date formed | 1990-11-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Unlimited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2014 | |
Account next due | ||
Latest return | 05/11/2015 | |
Return next due | 03/12/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2020-05-14 19:15:11 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MEDIA-LINK | SECOND FLOOR 3 FIELD COURT GRAY'S INN LONDON WC1R 5EF | Liquidation | Company formed on the 2015-09-27 |
Officer | Role | Date Appointed |
---|---|---|
VANESSA JANE REID |
||
TIMOTHY JAMES REID |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TIMOTHY JAMES REID |
Company Secretary | ||
VANESSA JANE REID |
Director | ||
KAREN DAVIDSON |
Company Secretary | ||
ANDREW SCOTT COCKBURN |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/17, WITH NO UPDATES | |
DS02 | Withdrawal of the company strike off application | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
LATEST SOC | 10/01/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | Company name changed media-link\certificate issued on 12/04/16 | |
RES15 | CHANGE OF COMPANY NAME 06/06/20 | |
LATEST SOC | 02/12/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 05/11/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/09/15 FROM Pavilion One Castlecraig Business Park Players Road Stirling. FK7 7SH | |
LATEST SOC | 07/11/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 05/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/11/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 05/11/13 ANNUAL RETURN FULL LIST | |
AR01 | 05/11/12 ANNUAL RETURN FULL LIST | |
AR01 | 05/11/11 ANNUAL RETURN FULL LIST | |
AR01 | 05/11/10 ANNUAL RETURN FULL LIST | |
AR01 | 05/11/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Timothy James Reid on 2009-11-10 | |
363a | Return made up to 05/11/08; full list of members | |
363a | Return made up to 05/11/07; full list of members | |
363a | Return made up to 05/11/06; full list of members | |
363s | Return made up to 05/11/05; full list of members | |
363(287) | REGISTERED OFFICE CHANGED ON 09/11/04 | |
363s | RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 05/11/01; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 20/11/00 | |
363s | RETURN MADE UP TO 05/11/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 05/11/99; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 05/11/98; NO CHANGE OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/03/98 | |
363s | RETURN MADE UP TO 05/11/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 | |
ORES04 | £ NC 1000/1000000 05/0 | |
ORES13 | 998 SHARES ISSUED 05/06/97 | |
MISC | 998 SHARES AT £2 EACH ISSUED | |
123 | NC INC ALREADY ADJUSTED 05/06/97 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
SRES01 | ALTER MEM AND ARTS 19/02/97 | |
SRES02 | REREGISTRATION OTHER 19/02/97 | |
MISC | 49(8)(A) MEMBERS ASSENT | |
CERT3 | CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD | |
MISC | 49(8)(B) STAT DEC | |
49(1) | APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
AA | FULL ACCOUNTS MADE UP TO 30/04/96 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/11/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/95 | |
363(287) | REGISTERED OFFICE CHANGED ON 04/12/95 | |
363s | RETURN MADE UP TO 05/11/95; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 05/11/94; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/94 | |
363s | RETURN MADE UP TO 05/11/93; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/93 | |
363s | RETURN MADE UP TO 05/11/92; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/92 | |
288 | DIRECTOR'S PARTICULARS CHANGED | |
288 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
ELRES | S366A DISP HOLDING AGM 11/12/91 | |
ELRES | S252 DISP LAYING ACC 11/12/91 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 10/12/91 | |
363 | RETURN MADE UP TO 07/11/91; FULL LIST OF MEMBERS | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04 | |
287 | REGISTERED OFFICE CHANGED ON 28/03/91 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN | |
CERTNM | COMPANY NAME CHANGED PACIFIC SHELF 367 LIMITED CERTIFICATE ISSUED ON 13/02/91 | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.24 | 8 |
MortgagesNumMortOutstanding | 0.16 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.08 | 7 |
This shows the max and average number of mortgages for companies with the same SIC code of 73120 - Media representation services
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MEDIA-LINK TWO
The top companies supplying to UK government with the same SIC code (73120 - Media representation services) as MEDIA-LINK TWO are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |