BREEZE MEDIA LTD.

Register to unlock more data on OkredoRegister

BREEZE MEDIA LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC186646

Incorporation date

10/06/1998

Size

Unaudited abridged

Contacts

Registered address

Registered address

Terrygowan Croft, Ordhead, Inverurie AB51 7QTCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/1998)
dot icon30/03/2026
Micro company accounts made up to 2025-06-30
dot icon02/09/2025
Confirmation statement made on 2025-07-29 with no updates
dot icon30/03/2025
Unaudited abridged accounts made up to 2024-06-30
dot icon12/08/2024
Change of details for Mr Walter Stuart Low as a person with significant control on 2021-08-20
dot icon12/08/2024
Confirmation statement made on 2024-07-29 with no updates
dot icon30/03/2024
Unaudited abridged accounts made up to 2023-06-30
dot icon04/08/2023
Confirmation statement made on 2023-07-29 with no updates
dot icon28/03/2023
Unaudited abridged accounts made up to 2022-06-30
dot icon10/08/2022
Confirmation statement made on 2022-07-29 with no updates
dot icon10/08/2022
Director's details changed for Walter Stuart Low on 2022-08-10
dot icon10/08/2022
Secretary's details changed for Carolyn Mary Low on 2022-08-10
dot icon10/08/2022
Registered office address changed from The Braes Craigdallie Inchture Perth PH14 9QT Scotland to Terrygowan Croft Ordhead Inverurie AB51 7QT on 2022-08-10
dot icon31/03/2022
Micro company accounts made up to 2021-06-30
dot icon12/08/2021
Confirmation statement made on 2021-07-29 with no updates
dot icon31/03/2021
Unaudited abridged accounts made up to 2020-06-30
dot icon25/08/2020
Confirmation statement made on 2020-07-29 with no updates
dot icon31/03/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon12/08/2019
Confirmation statement made on 2019-07-29 with no updates
dot icon31/03/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon09/08/2018
Registered office address changed from 8 Albany Street Edinburgh EH1 3QB to The Braes Craigdallie Inchture Perth PH14 9QT on 2018-08-09
dot icon09/08/2018
Confirmation statement made on 2018-07-29 with no updates
dot icon30/03/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon11/08/2017
Confirmation statement made on 2017-07-29 with no updates
dot icon31/03/2017
Micro company accounts made up to 2016-06-30
dot icon29/07/2016
Director's details changed for Walter Stuart Low on 2016-07-11
dot icon29/07/2016
Annual return made up to 2016-06-10 with full list of shareholders
dot icon29/07/2016
Confirmation statement made on 2016-07-29 with updates
dot icon31/03/2016
Micro company accounts made up to 2015-06-30
dot icon07/07/2015
Annual return made up to 2015-06-10 with full list of shareholders
dot icon27/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon07/07/2014
Annual return made up to 2014-06-10 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon08/07/2013
Annual return made up to 2013-06-10 with full list of shareholders
dot icon30/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon18/08/2012
Annual return made up to 2012-06-10 with full list of shareholders
dot icon29/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon03/07/2011
Annual return made up to 2011-06-10 with full list of shareholders
dot icon13/04/2011
Total exemption full accounts made up to 2010-06-30
dot icon29/03/2011
Registered office address changed from Eurobusiness Centre 21 - 23 Hill Street Edinburgh Midlothian EH23JP on 2011-03-29
dot icon19/07/2010
Total exemption full accounts made up to 2009-06-30
dot icon06/07/2010
Annual return made up to 2010-06-10 with full list of shareholders
dot icon05/07/2010
Secretary's details changed for Carolyn Mary Low on 2010-05-01
dot icon05/07/2010
Director's details changed for Walter Stuart Low on 2010-05-01
dot icon05/07/2010
Annual return made up to 2009-06-10 with full list of shareholders
dot icon04/07/2010
Annual return made up to 2008-06-10 with full list of shareholders
dot icon29/09/2009
Registered office changed on 29/09/2009 from 7 sutherland drive kinross KY13 8BJ
dot icon29/09/2009
Total exemption full accounts made up to 2008-06-30
dot icon21/07/2008
Total exemption full accounts made up to 2007-06-30
dot icon21/07/2008
Secretary's change of particulars / carolyn low / 19/07/2008
dot icon21/07/2008
Director's change of particulars / walter low / 19/07/2008
dot icon21/07/2008
Registered office changed on 21/07/2008 from, gleann cottage, 1 the terrace, glenlomond, kinross, KY13 9HF
dot icon31/08/2007
Return made up to 10/06/07; no change of members
dot icon02/05/2007
Total exemption full accounts made up to 2006-06-30
dot icon10/07/2006
Return made up to 10/06/06; full list of members
dot icon10/07/2006
Total exemption full accounts made up to 2005-06-30
dot icon18/07/2005
Return made up to 10/06/05; full list of members
dot icon03/05/2005
Total exemption full accounts made up to 2004-06-30
dot icon12/07/2004
Return made up to 10/06/04; full list of members
dot icon04/05/2004
Total exemption full accounts made up to 2003-06-30
dot icon09/07/2003
Return made up to 10/06/03; full list of members
dot icon01/05/2003
Total exemption full accounts made up to 2002-06-30
dot icon09/07/2002
Return made up to 10/06/02; full list of members
dot icon14/05/2002
Total exemption full accounts made up to 2001-06-30
dot icon31/08/2001
Certificate of change of name
dot icon10/07/2001
Return made up to 10/06/01; full list of members
dot icon16/05/2001
Full accounts made up to 2000-06-30
dot icon06/07/2000
Return made up to 10/06/00; full list of members
dot icon12/04/2000
Full accounts made up to 1999-06-30
dot icon08/07/1999
Return made up to 10/06/99; full list of members
dot icon20/01/1999
Director's particulars changed
dot icon20/01/1999
Secretary's particulars changed
dot icon20/01/1999
Registered office changed on 20/01/99 from: 16 atholl street, perth, PH1 5NP
dot icon12/08/1998
New secretary appointed
dot icon12/08/1998
Secretary resigned
dot icon12/08/1998
Director resigned
dot icon12/08/1998
New director appointed
dot icon24/06/1998
Certificate of change of name
dot icon19/06/1998
Registered office changed on 19/06/98 from: 50 castle street, dundee, DD1 3RU
dot icon10/06/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+420.95 % *

* during past year

Cash in Bank

£1,094.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
29/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
6.16K
-
0.00
-
-
2022
0
3.35K
-
0.00
210.00
-
2023
0
2.69K
-
0.00
1.09K
-
2023
0
2.69K
-
0.00
1.09K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

2.69K £Descended-19.87 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.09K £Ascended420.95 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Low, Walter Stuart
Director
18/06/1998 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BREEZE MEDIA LTD.

BREEZE MEDIA LTD. is an(a) Active company incorporated on 10/06/1998 with the registered office located at Terrygowan Croft, Ordhead, Inverurie AB51 7QT. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BREEZE MEDIA LTD.?

toggle

BREEZE MEDIA LTD. is currently Active. It was registered on 10/06/1998 .

Where is BREEZE MEDIA LTD. located?

toggle

BREEZE MEDIA LTD. is registered at Terrygowan Croft, Ordhead, Inverurie AB51 7QT.

What does BREEZE MEDIA LTD. do?

toggle

BREEZE MEDIA LTD. operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for BREEZE MEDIA LTD.?

toggle

The latest filing was on 30/03/2026: Micro company accounts made up to 2025-06-30.