Company Information for THE WEATHER DIGITAL AND PRINT COMMUNICATIONS LIMITED
2ND FLOOR, 1-4 ATHOLL CRESCENT, EDINBURGH, EH3 8HA,
|
Company Registration Number
SC360966
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
THE WEATHER DIGITAL AND PRINT COMMUNICATIONS LIMITED | |
Legal Registered Office | |
2ND FLOOR 1-4 ATHOLL CRESCENT EDINBURGH EH3 8HA Other companies in EH6 | |
Company Number | SC360966 | |
---|---|---|
Company ID Number | SC360966 | |
Date formed | 2009-06-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2018 | |
Account next due | 31/12/2020 | |
Latest return | 10/06/2016 | |
Return next due | 08/07/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2020-07-16 06:38:13 |
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. |
Officer | Role | Date Appointed |
---|---|---|
PETER DAVID CAMPBELL FITZWILLIAM |
||
CHARLES JOHN SELDON CUTLER |
||
DARRYL JOHN DAVIDSON |
||
PETER DAVID CAMPBELL FITZWILLIAM |
||
AARON HARPER |
||
SUE MULLEN |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KROW COMMUNICATIONS LIMITED | Director | 2018-04-10 | CURRENT | 2005-09-12 | Active | |
RJW & PARTNERS LIMITED | Director | 2017-04-26 | CURRENT | 2008-05-30 | Active | |
THE SPLASH PARTNERSHIP LIMITED | Director | 2016-07-13 | CURRENT | 2011-05-06 | Active | |
GENERATE SPONSORSHIP LIMITED | Director | 2016-04-01 | CURRENT | 2003-03-02 | Active - Proposal to Strike off | |
SPARK MARKETING SERVICES LIMITED | Director | 2016-01-28 | CURRENT | 2016-01-28 | Active | |
STORY AGENCY LIMITED | Director | 2015-11-26 | CURRENT | 2008-12-03 | Active | |
JELLYFISH LIMITED | Director | 2015-09-04 | CURRENT | 1994-06-10 | Active | |
BIGEL LIMITED | Director | 2015-09-03 | CURRENT | 2014-09-02 | Active | |
MONGOOSE SPORTS & ENTERTAINMENT LIMITED | Director | 2015-04-07 | CURRENT | 2015-04-07 | Active | |
SPEED COMMUNICATIONS AGENCY LIMITED | Director | 2014-10-31 | CURRENT | 1991-04-09 | Active | |
PROOF PUBLIC AFFAIRS LIMITED | Director | 2014-08-01 | CURRENT | 2009-07-28 | Dissolved 2016-02-23 | |
APRIL SIX PROOF LTD. | Director | 2014-08-01 | CURRENT | 2004-05-05 | Active | |
ANTEV LIMITED | Director | 2014-06-01 | CURRENT | 2013-11-06 | Active | |
VIRAMAL LIMITED | Director | 2013-11-22 | CURRENT | 2013-04-12 | Active | |
BALLOON DOG LIMITED | Director | 2012-12-10 | CURRENT | 1990-06-06 | Active | |
KROW AGENCY LTD | Director | 2012-12-10 | CURRENT | 1972-06-12 | Active | |
BRAY LEINO PRODUCTIONS LIMITED | Director | 2012-12-05 | CURRENT | 1995-11-24 | Active | |
ROBSON BROWN LTD | Director | 2012-11-12 | CURRENT | 1996-09-09 | Active | |
THE MISSION LIMITED | Director | 2012-10-11 | CURRENT | 2008-03-05 | Active | |
ZONR LIMITED | Director | 2012-06-06 | CURRENT | 2011-06-03 | Active | |
STORY UK LIMITED | Director | 2011-05-05 | CURRENT | 2001-11-09 | Active | |
BRAY LEINO LIMITED | Director | 2011-04-28 | CURRENT | 1978-02-13 | Active | |
APRIL SIX (MOBILITY) LIMITED | Director | 2011-04-19 | CURRENT | 1998-12-04 | Active | |
BIG COMMUNICATIONS LIMITED | Director | 2011-04-19 | CURRENT | 1996-02-22 | Active | |
FUSE DIGITAL LIMITED | Director | 2011-04-19 | CURRENT | 2000-04-25 | Active | |
THINK BDW LIMITED | Director | 2011-04-18 | CURRENT | 1987-09-21 | Active | |
APRIL SIX LIMITED | Director | 2011-04-15 | CURRENT | 2000-05-09 | Active | |
THE MISSION GROUP PUBLIC LIMITED COMPANY | Director | 2010-09-24 | CURRENT | 2006-03-07 | Active | |
VPF LONDON LIMITED | Director | 2009-11-12 | CURRENT | 2009-11-12 | Dissolved 2014-12-11 | |
BUSINESS POST LTD | Director | 1999-02-01 | CURRENT | 1996-12-10 | Active |
Date | Document Type | Document Description |
---|---|---|
CS01 | CONFIRMATION STATEMENT MADE ON 10/06/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES JOHN SELDON CUTLER | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/06/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/06/18, WITH NO UPDATES | |
AP03 | Appointment of Mr Peter David Campbell Fitzwilliam as company secretary on 2017-11-27 | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
LATEST SOC | 16/06/17 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 10/06/16 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 10/06/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AA01 | Current accounting period extended from 30/06/15 TO 31/12/15 | |
LATEST SOC | 25/06/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 10/06/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 25/06/15 FROM Quay House 142 Commercial Street Edinburgh EH6 6LB | |
AP01 | DIRECTOR APPOINTED MRS SUE MULLEN | |
AP01 | DIRECTOR APPOINTED MR PETER DAVID CAMPBELL FITZWILLIAM | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/06/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 10/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 25/10/2012 FROM MITCHELL HOUSE 5 MITCHELL STREET EDINBURGH EH6 7BD UNITED KINGDOM | |
AR01 | 10/06/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 01/12/2011 FROM C B C HOUSE 24 CANNING STREET EDINBURGH EH3 8EG | |
AR01 | 10/06/11 FULL LIST | |
AR01 | 10/06/10 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR AARON HARPER / 13/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES JOHN SELDON CUTLER / 13/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARRYL JOHN DAVIDSON / 13/11/2009 | |
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 | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.16 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities
Creditors Due Within One Year | 2013-06-30 | £ 267,580 |
---|---|---|
Creditors Due Within One Year | 2012-06-30 | £ 54,439 |
Creditors Due Within One Year | 2012-06-30 | £ 54,439 |
Creditors Due Within One Year | 2011-06-30 | £ 42,810 |
Provisions For Liabilities Charges | 2013-06-30 | £ 1,153 |
Provisions For Liabilities Charges | 2012-06-30 | £ 0 |
Creditors and other liabilities
|
|
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 THE WEATHER DIGITAL AND PRINT COMMUNICATIONS LIMITED
Called Up Share Capital | 2013-06-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-06-30 | £ 0 |
Cash Bank In Hand | 2013-06-30 | £ 192,866 |
Cash Bank In Hand | 2012-06-30 | £ 83,308 |
Cash Bank In Hand | 2012-06-30 | £ 83,308 |
Cash Bank In Hand | 2011-06-30 | £ 100,332 |
Current Assets | 2013-06-30 | £ 264,337 |
Current Assets | 2012-06-30 | £ 150,942 |
Current Assets | 2012-06-30 | £ 150,942 |
Current Assets | 2011-06-30 | £ 116,230 |
Debtors | 2013-06-30 | £ 71,471 |
Debtors | 2012-06-30 | £ 67,634 |
Debtors | 2012-06-30 | £ 67,634 |
Debtors | 2011-06-30 | £ 15,898 |
Shareholder Funds | 2013-06-30 | £ 1,368 |
Shareholder Funds | 2012-06-30 | £ 100,129 |
Shareholder Funds | 2012-06-30 | £ 100,129 |
Shareholder Funds | 2011-06-30 | £ 76,972 |
Tangible Fixed Assets | 2013-06-30 | £ 5,764 |
Tangible Fixed Assets | 2012-06-30 | £ 4,532 |
Tangible Fixed Assets | 2012-06-30 | £ 4,532 |
Tangible Fixed Assets | 2011-06-30 | £ 3,552 |
Debtors and other cash assets
THE WEATHER DIGITAL AND PRINT COMMUNICATIONS LIMITED owns 5 domain names.
oogarb.co.uk realexcellence.co.uk theweatherdigital.co.uk theweatherprint.co.uk golf-coast-scotland.co.uk
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as THE WEATHER DIGITAL AND PRINT COMMUNICATIONS LIMITED 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. |