Company Information for DISTRIFY MEDIA LIMITED
11th Floor, Room 1110, Clockwise Offices Savoy Tower, 77 Renfrew Street, Glasgow, G2 3BZ,
|
Company Registration Number
SC491140
Private Limited Company
Liquidation |
Company Name | |
---|---|
DISTRIFY MEDIA LIMITED | |
Legal Registered Office | |
11th Floor, Room 1110, Clockwise Offices Savoy Tower 77 Renfrew Street Glasgow G2 3BZ | |
Company Number | SC491140 | |
---|---|---|
Company ID Number | SC491140 | |
Date formed | 2014-11-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2019-02-27 | |
Account next due | 27/02/2021 | |
Latest return | 13/11/2015 | |
Return next due | 11/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-04-04 12:59:29 |
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 |
---|---|---|
STEPHEN ALEXANDER HEWIT GREEN |
||
DAVID DENNIS MCINTOSH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW JAMES HEWIT GREEN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DISTRIFY LIMITED | Director | 2011-10-31 | CURRENT | 2010-11-01 | Dissolved 2017-03-07 | |
RESIDUAL BARRIER TECHNOLOGY LIMITED | Director | 2018-02-12 | CURRENT | 2009-09-03 | Active | |
WHL CONTRACTS LTD | Director | 2017-11-08 | CURRENT | 2017-02-01 | Active - Proposal to Strike off | |
BEEZER (PWA) LTD | Director | 2016-08-15 | CURRENT | 2014-11-27 | Active | |
SHARE IN LTD | Director | 2015-03-20 | CURRENT | 2011-10-05 | Active | |
DELD INVESTMENT LIMITED | Director | 2015-01-06 | CURRENT | 2015-01-06 | Active - Proposal to Strike off | |
COMMUNITY INTEGRATED CARE | Director | 2013-12-11 | CURRENT | 1988-03-01 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Error | ||
REGISTERED OFFICE CHANGED ON 29/09/22 FROM 11th Floor, Room 1110, Clockwise Offices Savoy Tower 77 Renfrew Street Glasgow G3 3BZ | ||
AD01 | REGISTERED OFFICE CHANGED ON 29/09/22 FROM 11th Floor, Room 1110, Clockwise Offices Savoy Tower 77 Renfrew Street Glasgow G3 3BZ | |
REGISTERED OFFICE CHANGED ON 06/06/22 FROM 4/2, 100 West Regent Street Glasgow G2 2QD | ||
AD01 | REGISTERED OFFICE CHANGED ON 06/06/22 FROM 4/2, 100 West Regent Street Glasgow G2 2QD | |
AD01 | REGISTERED OFFICE CHANGED ON 29/04/20 FROM 272 Bath Street Glasgow G2 4JR Scotland | |
LRESEX | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 13/11/19, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW CRINGEAN | |
PSC07 | CESSATION OF STEPHEN ALEXANDER HEWIT GREEN AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 27/02/19 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN ALEXANDER HEWIT GREEN | |
AA | 27/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AP01 | DIRECTOR APPOINTED MR ANDREW JAMES CRINGEAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/11/18, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 27/11/18 FROM 2 Dawson Road Glasgow Scotland G4 9SS | |
AA01 | Previous accounting period shortened from 28/02/18 TO 27/02/18 | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/11/17, WITH UPDATES | |
PSC07 | CESSATION OF ANDREW JAMES HEWIT GREEN AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES HEWIT GREEN | |
LATEST SOC | 24/01/17 STATEMENT OF CAPITAL;GBP 2.73458 | |
SH01 | 19/01/17 STATEMENT OF CAPITAL GBP 2.73458 | |
RES11 | Resolutions passed:
| |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 30/11/15 TO 29/02/16 | |
AR01 | 13/11/15 ANNUAL RETURN FULL LIST | |
RES11 | Resolutions passed:
| |
RES10 | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED ANDREW JAMES HEWIT GREEN | |
AP01 | DIRECTOR APPOINTED MR DAVID DENNIS MCINTOSH | |
LATEST SOC | 13/04/15 STATEMENT OF CAPITAL;GBP 2.4065 | |
SH01 | 07/04/15 STATEMENT OF CAPITAL GBP 2.40650 | |
SH01 | 07/04/15 STATEMENT OF CAPITAL GBP 2.04 | |
SH02 | Sub-division of shares on 2015-04-07 | |
RES13 | SUBDIVISION: 2 ORD @ £1 NOW 100K ORD @ £0.00002 07/04/2015 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 07/04/2015 | |
RES11 | Resolutions passed:<ul><li>Resolution of removal of pre-emption rights<li>Resolution of allotment of securities<li>Resolution of adoption of Articles of Association<li>Resolution of adoption of Articles of Association</ul> | |
LATEST SOC | 13/11/14 STATEMENT OF CAPITAL;GBP 2 | |
NEWINC | New incorporation | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Appointmen | 2020-05-12 |
Resolution | 2020-05-12 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 59132 - Video distribution activities
|
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 DISTRIFY MEDIA LIMITED
The top companies supplying to UK government with the same SIC code (59132 - Video distribution activities) as DISTRIFY MEDIA LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | DISTRIFY MEDIA LIMITED | Event Date | 2020-05-12 |
Company Number: SC491140 Name of Company: DISTRIFY MEDIA LIMITED Trading Name: Distrify Media Nature of Business: Video distribution activities Type of Liquidation: Creditors Registered office: 272 Ba… | |||
Initiating party | Event Type | Resolution | |
Defending party | DISTRIFY MEDIA LIMITED | Event Date | 2020-05-12 |
DISTRIFY MEDIA LIMITED Company Number: SC491140 Trading Name: Distrify Media Registered office: 272 Bath Street, Glasgow, G2 4JR Principal trading address: 272 Bath Street, Glasgow, G2 4JR At a Genera… | |||
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. |