Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > MEDIA SUPPORT PARTNERSHIP
Company Information for

MEDIA SUPPORT PARTNERSHIP

1 BELLFIELD DRIVE, NORTH KESSOCK, INVERNESS, IV1 3XT,
Company Registration Number
SC217971
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Media Support Partnership
MEDIA SUPPORT PARTNERSHIP was founded on 2001-04-09 and has its registered office in Inverness. The organisation's status is listed as "Active". Media Support Partnership is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MEDIA SUPPORT PARTNERSHIP
 
Legal Registered Office
1 BELLFIELD DRIVE
NORTH KESSOCK
INVERNESS
IV1 3XT
Other companies in IV2
 
Filing Information
Company Number SC217971
Company ID Number SC217971
Date formed 2001-04-09
Country SCOTLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 09/04/2016
Return next due 07/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 21:04:07
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of MEDIA SUPPORT PARTNERSHIP

Current Directors
Officer Role Date Appointed
RICHARD SIMON COLE-HAMILTON
Company Secretary 2017-05-01
GORDON MILLEN ADAM
Director 2001-04-09
GAVIN WEBSTER ANDERSON
Director 2008-03-07
NICOLA MARY BATTERSBY HARFORD
Director 2009-09-04
RICHARD SIMON COLE-HAMILTON
Director 2012-04-02
THOMAS GREGORY PRAG
Director 2001-04-09
Previous Officers
Officer Role Date Appointed Date Resigned
COLE-HAMILTON & CO LTD
Company Secretary 2011-04-19 2017-04-30
NIGEL HUNTER GORDON
Director 2008-03-07 2017-03-31
NEIL SHAW
Company Secretary 2001-04-09 2011-03-31
NEIL SHAW
Director 2001-04-09 2008-03-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GORDON MILLEN ADAM THE BLACK ISLE PARTNERSHIP Director 2017-11-06 CURRENT 2001-10-02 Active
GORDON MILLEN ADAM EDEN COURT HIGHLANDS Director 2017-06-01 CURRENT 1977-10-05 Active
GORDON MILLEN ADAM HIGHLAND OPPORTUNITY (INVESTMENTS) LIMITED Director 2017-06-01 CURRENT 2002-12-10 Active
GORDON MILLEN ADAM BLACK ISLE YURTS LIMITED Director 2013-09-02 CURRENT 2013-09-02 Active
GORDON MILLEN ADAM IMEDIA ASSOCIATES LIMITED Director 2010-02-01 CURRENT 2010-02-01 Active
GORDON MILLEN ADAM MEDIA SUPPORT SOLUTIONS LIMITED Director 2001-02-19 CURRENT 2001-02-19 Dissolved 2015-05-29
GAVIN WEBSTER ANDERSON NOMADIC SKIES LIMITED Director 2016-08-12 CURRENT 2016-08-12 Active - Proposal to Strike off
GAVIN WEBSTER ANDERSON NS FOUNDERS LIMITED Director 2016-08-11 CURRENT 2016-08-11 Active - Proposal to Strike off
GAVIN WEBSTER ANDERSON NOMADIC SKIES EXPEDITIONS LTD Director 2005-07-01 CURRENT 2005-06-22 Active
RICHARD SIMON COLE-HAMILTON RSCH LIMITED Director 2017-04-28 CURRENT 2017-04-28 Active
RICHARD SIMON COLE-HAMILTON BELTRIM HIGHLAND PROPERTIES LIMITED Director 2012-09-12 CURRENT 2012-09-12 Dissolved 2015-08-14
RICHARD SIMON COLE-HAMILTON LINKING BUSINESSES LTD Director 2011-12-07 CURRENT 2011-12-07 Dissolved 2013-09-06
RICHARD SIMON COLE-HAMILTON LINKING ENTREPRENEURS LTD Director 2011-12-07 CURRENT 2011-12-07 Dissolved 2013-09-06
RICHARD SIMON COLE-HAMILTON CARING AND SHARING LTD Director 2009-12-11 CURRENT 2009-12-11 Liquidation
THOMAS GREGORY PRAG FURRY MOUTH PUBLICATIONS LIMITED Director 2018-02-16 CURRENT 2018-02-16 Active - Proposal to Strike off
THOMAS GREGORY PRAG INVERNESS COMMUNITY MEDIA LIMITED Director 2012-02-08 CURRENT 2012-02-08 Dissolved 2016-03-15
THOMAS GREGORY PRAG IMEDIA ASSOCIATES LIMITED Director 2011-12-03 CURRENT 2010-02-01 Active
THOMAS GREGORY PRAG THE HIGHLANDERS' MUSEUM LIMITED Director 2011-01-27 CURRENT 2010-09-27 Active
THOMAS GREGORY PRAG MEDIA SUPPORT SOLUTIONS LIMITED Director 2001-02-19 CURRENT 2001-02-19 Dissolved 2015-05-29

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-27CONFIRMATION STATEMENT MADE ON 24/06/23, WITH NO UPDATES
2023-01-1131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-24CH01Director's details changed for Nicola Mary Battersby Harford on 2022-03-01
2021-12-1731/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-17AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-26CS01CONFIRMATION STATEMENT MADE ON 24/06/21, WITH NO UPDATES
2021-01-13AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-25CS01CONFIRMATION STATEMENT MADE ON 24/06/20, WITH NO UPDATES
2019-11-18AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES
2019-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/19 FROM 54 Culcabock Avenue Inverness IV2 3RQ Scotland
2019-04-11CS01CONFIRMATION STATEMENT MADE ON 09/04/19, WITH NO UPDATES
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 09/04/18, WITH NO UPDATES
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/17 FROM C/O Cole-Hamilton & Co 54 Culcabock Avenue Inverness Highland IV2 3RQ
2017-06-30AP03Appointment of Mr Richard Simon Cole-Hamilton as company secretary on 2017-05-01
2017-06-30TM02Termination of appointment of Cole-Hamilton & Co Ltd on 2017-04-30
2017-06-30TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL HUNTER GORDON
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES
2017-01-11AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-23AR0109/04/16 ANNUAL RETURN FULL LIST
2016-02-03AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-04-20AR0109/04/15 ANNUAL RETURN FULL LIST
2014-12-15AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-14AR0109/04/14 ANNUAL RETURN FULL LIST
2013-12-11AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-10AR0109/04/13 ANNUAL RETURN FULL LIST
2012-12-21AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-11AP01DIRECTOR APPOINTED MR RICHARD SIMON COLE-HAMILTON
2012-04-11AR0109/04/12 ANNUAL RETURN FULL LIST
2012-01-04AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-16AP04Appointment of corporate company secretary Cole-Hamilton + Co
2011-05-04AR0109/04/11 ANNUAL RETURN FULL LIST
2011-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/11 FROM 2 Firthview Avenue Inverness Inverness IV3 8NT
2011-05-04TM02APPOINTMENT TERMINATION COMPANY SECRETARY NEIL SHAW
2011-04-19TM02APPOINTMENT TERMINATION COMPANY SECRETARY NEIL SHAW
2010-11-02AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-14AR0109/04/10 NO MEMBER LIST
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA MARY BATTERSBY HARFORD / 09/04/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / GAVIN WEBSTER ANDERSON / 09/04/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA MARY BATTERSBY HARFORD / 27/12/2009
2009-12-30AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-11288aDIRECTOR APPOINTED NICOLA MARY BATTERSBY HARFORD
2009-04-14363aANNUAL RETURN MADE UP TO 09/04/09
2008-12-16AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-15363aANNUAL RETURN MADE UP TO 09/04/08
2008-03-18288aDIRECTOR APPOINTED NIGEL HUNTER GORDON
2008-03-18288aDIRECTOR APPOINTED GAVIN WEBSTER ANDERSON
2008-03-18288bAPPOINTMENT TERMINATED DIRECTOR NEIL SHAW
2008-02-26AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-04-18288cDIRECTOR'S PARTICULARS CHANGED
2007-04-18288cDIRECTOR'S PARTICULARS CHANGED
2007-04-18363aANNUAL RETURN MADE UP TO 09/04/07
2007-03-08AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-04-24363aANNUAL RETURN MADE UP TO 09/04/06
2005-10-25AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/05
2005-04-12363sANNUAL RETURN MADE UP TO 09/04/05
2004-09-23AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/04
2004-05-06363(288)DIRECTOR'S PARTICULARS CHANGED
2004-05-06363sANNUAL RETURN MADE UP TO 09/04/04
2003-09-25AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/03
2003-04-23363sANNUAL RETURN MADE UP TO 09/04/03
2003-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-04-15363(288)DIRECTOR'S PARTICULARS CHANGED
2002-04-15363sANNUAL RETURN MADE UP TO 09/04/02
2002-02-04225ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/03/02
2001-04-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70210 - Public relations and communications activities




Licences & Regulatory approval
We could not find any licences issued to MEDIA SUPPORT PARTNERSHIP or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MEDIA SUPPORT PARTNERSHIP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MEDIA SUPPORT PARTNERSHIP does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.608
MortgagesNumMortOutstanding0.257
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.358

This shows the max and average number of mortgages for companies with the same SIC code of 70210 - Public relations and communications activities

Intangible Assets
Patents
We have not found any records of MEDIA SUPPORT PARTNERSHIP registering or being granted any patents
Domain Names
We do not have the domain name information for MEDIA SUPPORT PARTNERSHIP
Trademarks
We have not found any records of MEDIA SUPPORT PARTNERSHIP registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MEDIA SUPPORT PARTNERSHIP. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70210 - Public relations and communications activities) as MEDIA SUPPORT PARTNERSHIP are:

Outgoings
Business Rates/Property Tax
No properties were found where MEDIA SUPPORT PARTNERSHIP is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MEDIA SUPPORT PARTNERSHIP any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MEDIA SUPPORT PARTNERSHIP any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.