ACTION MEDIA SAFETY LTD.

ACTION MEDIA SAFETY LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameACTION MEDIA SAFETY LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC286458
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of ACTION MEDIA SAFETY LTD.?

    • Motion picture production activities (59111) / Information and communication

    Where is ACTION MEDIA SAFETY LTD. located?

    Registered Office Address
    Atria One
    144 Morrison Street
    EH3 8EX Edinburgh
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ACTION MEDIA SAFETY LTD.?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2021

    What is the status of the latest confirmation statement for ACTION MEDIA SAFETY LTD.?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 21, 2023

    What are the latest filings for ACTION MEDIA SAFETY LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    10 pagesLIQ13(Scot)

    Confirmation statement made on Jun 21, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Paul Greeves on Mar 24, 2023

    2 pagesCH01

    Registered office address changed from C/O Erm, 6th Floor 102 Westport Edinburgh EH3 9DN United Kingdom to Atria One 144 Morrison Street Edinburgh EH3 8EX on Nov 24, 2022

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 17, 2022

    LRESSP

    Termination of appointment of Graham Lane as a director on Nov 01, 2022

    1 pagesTM01

    Termination of appointment of Timothy Mason Strawn as a director on Nov 02, 2022

    1 pagesTM01

    Confirmation statement made on Jun 21, 2022 with no updates

    3 pagesCS01

    Previous accounting period shortened from Apr 30, 2022 to Mar 31, 2022

    1 pagesAA01

    Total exemption full accounts made up to Apr 30, 2021

    9 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    13 pagesMA

    Confirmation statement made on Jun 21, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Michael David Jenkins on Apr 02, 2021

    2 pagesCH01

    Appointment of Mr Timothy Mason Strawn as a director on Apr 02, 2021

    2 pagesAP01

    Termination of appointment of Stephen Killick as a director on Apr 02, 2021

    1 pagesTM01

    Appointment of Graham Lane as a director on Apr 02, 2021

    2 pagesAP01

    Appointment of Mr Michael David Jenkins as a director on Apr 02, 2021

    2 pagesAP01

    Registered office address changed from Summit House 4-5 Mitchell Street Edinburgh EH6 7BD Scotland to C/O Erm, 6th Floor 102 Westport Edinburgh EH3 9DN on Apr 09, 2021

    1 pagesAD01

    Total exemption full accounts made up to Apr 30, 2020

    7 pagesAA

    Confirmation statement made on Jun 21, 2020 with no updates

    3 pagesCS01

    Current accounting period shortened from Jun 30, 2020 to Apr 30, 2020

    1 pagesAA01

    Total exemption full accounts made up to Jun 30, 2019

    7 pagesAA

    Confirmation statement made on Jun 21, 2019 with no updates

    3 pagesCS01

    Who are the officers of ACTION MEDIA SAFETY LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GREEVES, Paul
    Exchequer Court
    33 St Mary Axe
    EC3A 8AA London
    2nd Floor
    United Kingdom
    Director
    Exchequer Court
    33 St Mary Axe
    EC3A 8AA London
    2nd Floor
    United Kingdom
    United KingdomBritishCompany Director212888920001
    JENKINS, Michael David
    33 St Mary Axe
    EC3A 8AA London
    2nd Floor Exchequer Court
    England
    Director
    33 St Mary Axe
    EC3A 8AA London
    2nd Floor Exchequer Court
    England
    United KingdomBritishDirector101914400001
    HENDERSON, Margot
    4 Dalquhurn Gardens
    G82 4LA Renton
    Secretary
    4 Dalquhurn Gardens
    G82 4LA Renton
    BritishProject Manager106037270001
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    HENDERSON, Glynn
    4 Dalquhurn Gardens
    G82 4LA Renton
    Director
    4 Dalquhurn Gardens
    G82 4LA Renton
    ScotlandBritishChartered Health & Safety Consultant106037190001
    HENDERSON, Margot
    4 Dalquhurn Gardens
    G82 4LA Renton
    Director
    4 Dalquhurn Gardens
    G82 4LA Renton
    ScotlandBritishProject Manager106037270001
    KILLICK, Stephen
    16-18 Berners Street
    W1T 3LN London
    4th Floor, Orwell House
    England
    Director
    16-18 Berners Street
    W1T 3LN London
    4th Floor, Orwell House
    England
    EnglandBritishAccountant57931770002
    LANE, Graham
    Siemensstr. 9
    63263 Neu-Isenburg
    Erm Gmbh
    Germany
    Director
    Siemensstr. 9
    63263 Neu-Isenburg
    Erm Gmbh
    Germany
    GermanyBritishConsultant281712810001
    STRAWN, Timothy Mason
    33 St Mary Axe
    EC3A 8AA London
    2nd Floor Exchequer Court
    England
    Director
    33 St Mary Axe
    EC3A 8AA London
    2nd Floor Exchequer Court
    England
    EnglandAmericanDirector278796530001
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Who are the persons with significant control of ACTION MEDIA SAFETY LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    1st Option Safety Group Ltd
    Berners Street
    W1T 3LN London
    Orwell House
    England
    May 01, 2018
    Berners Street
    W1T 3LN London
    Orwell House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityEnglish
    Place RegisteredEngland And Wales
    Registration Number05533445
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Glynn Henderson
    4 Dalquhurn Gardens
    Renton
    G82 4LA
    Jun 21, 2017
    4 Dalquhurn Gardens
    Renton
    G82 4LA
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mrs Margot Henderson
    4 Dalquhurn Gardens
    Renton
    G82 4LA
    Jun 21, 2017
    4 Dalquhurn Gardens
    Renton
    G82 4LA
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does ACTION MEDIA SAFETY LTD. have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 17, 2022Commencement of winding up
    Dec 12, 2024Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0