FB MEDIA DIRECTION LIMITED

Register to unlock more data on OkredoRegister

FB MEDIA DIRECTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC144716

Incorporation date

02/06/1993

Size

Dormant

Contacts

Registered address

Registered address

Raeburn House, 32 York Place, Edinburgh EH1 3HUCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/1993)
dot icon13/09/2016
Final Gazette dissolved via voluntary strike-off
dot icon28/06/2016
First Gazette notice for voluntary strike-off
dot icon16/06/2016
Application to strike the company off the register
dot icon15/06/2016
Annual return made up to 2016-06-02 with full list of shareholders
dot icon26/05/2016
Satisfaction of charge 1 in full
dot icon30/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon04/06/2015
Annual return made up to 2015-06-02 with full list of shareholders
dot icon04/06/2015
Appointment of Mr Nicholas Paul Thomas as a director on 2015-05-18
dot icon04/06/2015
Termination of appointment of Robert Anthony Horler as a director on 2015-05-22
dot icon04/06/2015
Termination of appointment of Patrick Richard Glydon as a director on 2015-05-22
dot icon14/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon25/06/2014
Annual return made up to 2014-06-02 with full list of shareholders
dot icon11/10/2013
Appointment of Claire Margaret Price as a director
dot icon10/09/2013
Appointment of Mr Patrick Richard Glydon as a director
dot icon03/09/2013
Termination of appointment of Giles Brooksbank as a director
dot icon03/09/2013
Termination of appointment of Peter Wallace as a director
dot icon05/06/2013
Annual return made up to 2013-06-02 with full list of shareholders
dot icon26/04/2013
Accounts for a dormant company made up to 2012-12-31
dot icon04/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon18/06/2012
Annual return made up to 2012-06-02 with full list of shareholders
dot icon13/06/2012
Termination of appointment of Stuart Feather as a director
dot icon13/09/2011
Appointment of Mr Peter Gary Wallace as a director
dot icon13/09/2011
Appointment of Mr Robert Anthony Horler as a director
dot icon13/09/2011
Termination of appointment of John Foster as a director
dot icon03/06/2011
Annual return made up to 2011-06-02 with full list of shareholders
dot icon04/04/2011
Accounts for a dormant company made up to 2010-12-31
dot icon11/01/2011
Appointment of Mr John Leslie Foster as a director
dot icon09/09/2010
Appointment of Mr Andrew John Moberly as a secretary
dot icon08/09/2010
Termination of appointment of Caroline Thomas as a secretary
dot icon23/06/2010
Accounts for a dormant company made up to 2009-12-31
dot icon07/06/2010
Annual return made up to 2010-06-02 with full list of shareholders
dot icon16/11/2009
Secretary's details changed for Caroline Emma Thomas on 2009-11-16
dot icon10/11/2009
Appointment of Caroline Emma Thomas as a secretary
dot icon10/11/2009
Termination of appointment of John Ross as a secretary
dot icon17/09/2009
Secretary appointed john howard ross
dot icon17/09/2009
Appointment terminated secretary hugh maclaren
dot icon10/08/2009
Accounts for a dormant company made up to 2008-12-31
dot icon25/06/2009
Return made up to 02/06/09; full list of members
dot icon16/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon06/06/2008
Return made up to 02/06/08; full list of members
dot icon12/06/2007
Return made up to 02/06/07; full list of members
dot icon23/04/2007
Accounts for a dormant company made up to 2006-12-31
dot icon02/11/2006
Accounts for a dormant company made up to 2005-12-31
dot icon03/07/2006
Return made up to 02/06/06; full list of members
dot icon03/07/2006
Location of register of members
dot icon14/03/2006
Registered office changed on 14/03/06 from: raeburn house 32 york place edinburgh EH1 3HU
dot icon14/03/2006
Registered office changed on 14/03/06 from: the old assembly hall 37 constitution street leith edinburgh EH6 7BG
dot icon22/09/2005
Accounts for a dormant company made up to 2004-12-31
dot icon05/07/2005
Return made up to 02/06/05; full list of members
dot icon07/07/2004
Accounts for a dormant company made up to 2003-12-31
dot icon17/06/2004
Return made up to 02/06/04; full list of members
dot icon25/09/2003
Accounts for a dormant company made up to 2002-12-31
dot icon03/06/2003
Return made up to 02/06/03; full list of members
dot icon07/05/2003
Director resigned
dot icon07/06/2002
Return made up to 02/06/02; full list of members
dot icon29/05/2002
Accounts for a dormant company made up to 2001-12-31
dot icon29/05/2002
New secretary appointed
dot icon29/05/2002
Secretary resigned;director resigned
dot icon08/10/2001
Full accounts made up to 2000-12-31
dot icon05/06/2001
Return made up to 02/06/01; full list of members
dot icon10/08/2000
Full accounts made up to 1999-12-31
dot icon04/07/2000
Return made up to 02/06/00; full list of members
dot icon08/06/2000
New secretary appointed;new director appointed
dot icon08/06/2000
New director appointed
dot icon13/01/2000
Accounting reference date shortened from 30/04/00 to 31/12/99
dot icon24/11/1999
Accounts for a small company made up to 1999-04-30
dot icon03/06/1999
Return made up to 02/06/99; no change of members
dot icon23/10/1998
Accounts for a small company made up to 1998-04-30
dot icon18/06/1998
Return made up to 02/06/98; no change of members
dot icon10/09/1997
Accounts for a small company made up to 1997-04-30
dot icon24/06/1997
Return made up to 02/06/97; full list of members
dot icon25/03/1997
Partic of mort/charge *
dot icon27/02/1997
New director appointed
dot icon26/02/1997
Memorandum and Articles of Association
dot icon26/02/1997
Resolutions
dot icon24/02/1997
New director appointed
dot icon19/11/1996
Accounts for a small company made up to 1996-04-30
dot icon13/06/1996
Return made up to 02/06/96; no change of members
dot icon17/11/1995
Full accounts made up to 1995-04-30
dot icon14/07/1995
Return made up to 02/06/95; full list of members
dot icon14/06/1995
Director resigned
dot icon22/06/1994
Return made up to 02/06/94; full list of members
dot icon20/06/1994
Accounts for a small company made up to 1994-04-30
dot icon02/09/1993
Accounting reference date notified as 30/04
dot icon16/07/1993
New director appointed
dot icon16/07/1993
New director appointed
dot icon16/07/1993
Director resigned;new director appointed
dot icon16/07/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/07/1993
Ad 06/07/93--------- £ si 98@1=98 £ ic 2/100
dot icon12/07/1993
Certificate of change of name
dot icon08/07/1993
Registered office changed on 08/07/93 from: 152 bath street glasgow strathclyde G2 4TB
dot icon08/07/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/07/1993
Resolutions
dot icon07/07/1993
Resolutions
dot icon02/06/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2014
dot iconLast change occurred
31/12/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2014
dot iconNext account date
31/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murphy, Michael Gerard
Director
01/07/1993 - 06/07/1993
19
Glydon, Patrick Richard
Director
27/08/2013 - 22/05/2015
86
Flint, David
Nominee Director
02/06/1993 - 01/07/1993
93
Irvine, David
Director
06/07/1993 - 31/05/1995
2
Brooksbank, Giles Patrick
Director
06/07/1993 - 31/01/2013
11

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FB MEDIA DIRECTION LIMITED

FB MEDIA DIRECTION LIMITED is an(a) Dissolved company incorporated on 02/06/1993 with the registered office located at Raeburn House, 32 York Place, Edinburgh EH1 3HU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FB MEDIA DIRECTION LIMITED?

toggle

FB MEDIA DIRECTION LIMITED is currently Dissolved. It was registered on 02/06/1993 and dissolved on 13/09/2016.

Where is FB MEDIA DIRECTION LIMITED located?

toggle

FB MEDIA DIRECTION LIMITED is registered at Raeburn House, 32 York Place, Edinburgh EH1 3HU.

What does FB MEDIA DIRECTION LIMITED do?

toggle

FB MEDIA DIRECTION LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for FB MEDIA DIRECTION LIMITED?

toggle

The latest filing was on 13/09/2016: Final Gazette dissolved via voluntary strike-off.