RADGE MEDIA C.I.C.

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

    Company NameRADGE MEDIA C.I.C.
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC310052
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of RADGE MEDIA C.I.C.?

    • Other publishing activities (58190) / Information and communication

    Where is RADGE MEDIA C.I.C. located?

    Registered Office Address
    Argyle House M9, Codebase
    3 Lady Lawson Street
    EH3 9DR Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of RADGE MEDIA C.I.C.?

    Previous Company Names
    Company NameFromUntil
    RADGE MEDIA LIMITEDMay 18, 2007May 18, 2007
    LYCIDAS (449) LIMITEDOct 12, 2006Oct 12, 2006

    What are the latest accounts for RADGE MEDIA C.I.C.?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for RADGE MEDIA C.I.C.?

    Last Confirmation Statement Made Up ToOct 23, 2025
    Next Confirmation Statement DueNov 06, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 23, 2024
    OverdueNo

    What are the latest filings for RADGE MEDIA C.I.C.?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2024

    14 pagesAA

    Confirmation statement made on Oct 23, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Julian Guthrie Leiper as a director on Mar 18, 2024

    1 pagesTM01

    Director's details changed for Mr Alexander Neilan Park on Dec 08, 2023

    2 pagesCH01

    Certificate of change of name

    Company name changed radge media LIMITED\certificate issued on 15/12/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 15, 2023

    Change of name notice

    CONNOT

    Change of name

    pagesCICCON

    Resolutions

    Resolutions
    35 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 06, 2023

    RES15

    Confirmation statement made on Oct 23, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 12, 2023 with updates

    4 pagesCS01

    Cessation of Radge Media (Holdings) Limited as a person with significant control on Oct 06, 2023

    1 pagesPSC07

    Notification of Rosamund Claire West as a person with significant control on Oct 06, 2023

    2 pagesPSC01

    Appointment of Mr George Anthony Booth Sully as a director on Oct 06, 2023

    2 pagesAP01

    Appointment of Mr Peter Simpson as a director on Oct 06, 2023

    2 pagesAP01

    Appointment of Ms Laurie May Martin Presswood as a director on Oct 06, 2023

    2 pagesAP01

    Appointment of Mr Alexander Neilan Park as a director on Oct 06, 2023

    2 pagesAP01

    Termination of appointment of Geoghans Accountancy Limited as a secretary on Oct 06, 2023

    1 pagesTM02

    Appointment of Ms Rosamund Claire West as a director on Oct 06, 2023

    2 pagesAP01

    Appointment of Ms Laurie May Martin Presswood as a secretary on Oct 06, 2023

    2 pagesAP03

    Total exemption full accounts made up to Mar 31, 2023

    11 pagesAA

    Total exemption full accounts made up to Mar 31, 2022

    11 pagesAA

    Confirmation statement made on Oct 12, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    11 pagesAA

    Confirmation statement made on Oct 12, 2021 with no updates

    3 pagesCS01

    Registered office address changed from 6 6 st. Colme Street Edinburgh EH3 6AD United Kingdom to Argyle House M9, Codebase 3 Lady Lawson Street Edinburgh EH3 9DR on Aug 19, 2021

    1 pagesAD01

    Total exemption full accounts made up to Mar 31, 2020

    11 pagesAA

    Who are the officers of RADGE MEDIA C.I.C.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PRESSWOOD, Laurie May Martin
    M9, Codebase
    3 Lady Lawson Street
    EH3 9DR Edinburgh
    Argyle House
    Scotland
    Secretary
    M9, Codebase
    3 Lady Lawson Street
    EH3 9DR Edinburgh
    Argyle House
    Scotland
    314419350001
    PARK, Alexander Neilan
    M9, Codebase
    3 Lady Lawson Street
    EH3 9DR Edinburgh
    Argyle House
    Scotland
    Director
    M9, Codebase
    3 Lady Lawson Street
    EH3 9DR Edinburgh
    Argyle House
    Scotland
    ScotlandBritishCommercial Director314420430002
    PRESSWOOD, Laurie May Martin
    M9, Codebase
    3 Lady Lawson Street
    EH3 9DR Edinburgh
    Argyle House
    Scotland
    Director
    M9, Codebase
    3 Lady Lawson Street
    EH3 9DR Edinburgh
    Argyle House
    Scotland
    ScotlandBritishGeneral Manager314420480001
    SIMPSON, Peter
    M9, Codebase
    3 Lady Lawson Street
    EH3 9DR Edinburgh
    Argyle House
    Scotland
    Director
    M9, Codebase
    3 Lady Lawson Street
    EH3 9DR Edinburgh
    Argyle House
    Scotland
    ScotlandBritishDeputy Editor314420520001
    SULLY, George Anthony Booth
    M9, Codebase
    3 Lady Lawson Street
    EH3 9DR Edinburgh
    Argyle House
    Scotland
    Director
    M9, Codebase
    3 Lady Lawson Street
    EH3 9DR Edinburgh
    Argyle House
    Scotland
    ScotlandBritishSales And Brand Strategist314443170001
    WEST, Rosamund Claire
    M9, Codebase
    3 Lady Lawson Street
    EH3 9DR Edinburgh
    Argyle House
    Scotland
    Director
    M9, Codebase
    3 Lady Lawson Street
    EH3 9DR Edinburgh
    Argyle House
    Scotland
    ScotlandBritishEditor-In-Chief304887800001
    KYLE, Sophie Margaret
    Techcube
    Summerhall
    EH9 1PL Edinburgh
    1.9 1st Floor Tower
    Scotland
    Secretary
    Techcube
    Summerhall
    EH9 1PL Edinburgh
    1.9 1st Floor Tower
    Scotland
    British121561210001
    KYLE, Sophie Margaret
    25/8 Dalmeny Street
    EH6 8PG Edinburgh
    Secretary
    25/8 Dalmeny Street
    EH6 8PG Edinburgh
    BritishMagazine Publisher121561210001
    GEOGHANS ACCOUNTANCY LIMITED
    St. Colme Street
    EH3 6AD Edinburgh
    6
    Scotland
    Secretary
    St. Colme Street
    EH3 6AD Edinburgh
    6
    Scotland
    Identification TypeUK Limited Company
    Registration NumberSC466193
    261209890001
    LYCIDAS SECRETARIES LIMITED
    St. Vincent Street
    G2 5TQ Glasgow
    292
    Nominee Secretary
    St. Vincent Street
    G2 5TQ Glasgow
    292
    900003290001
    LYCIDAS SECRETARIES LIMITED
    St. Vincent Street
    G2 5TQ Glasgow
    292
    Nominee Secretary
    St. Vincent Street
    G2 5TQ Glasgow
    292
    900003290001
    KYLE, Sophie Margaret
    Techcube
    Summerhall
    EH9 1PL Edinburgh
    1.9 1st Floor Tower
    Scotland
    Director
    Techcube
    Summerhall
    EH9 1PL Edinburgh
    1.9 1st Floor Tower
    Scotland
    EnglandBritishMagazine Publisher121561210003
    LEIPER, Julian Guthrie
    M9, Codebase
    3 Lady Lawson Street
    EH3 9DR Edinburgh
    Argyle House
    Scotland
    Director
    M9, Codebase
    3 Lady Lawson Street
    EH3 9DR Edinburgh
    Argyle House
    Scotland
    ScotlandBritishAccountant52848130001
    LEIPER, Julian Guthrie
    55 Great King Street
    EH3 6RP Edinburgh
    Director
    55 Great King Street
    EH3 6RP Edinburgh
    ScotlandBritishChartered Accountant52848130001
    MACLEOD, Matthew Peter
    Pumpherston Road
    EH54 5PJ Uphall Station
    74
    West Lothian
    Director
    Pumpherston Road
    EH54 5PJ Uphall Station
    74
    West Lothian
    United KingdomBritishCreative Director134838920001
    MOLONEY, Lara
    Techcube
    Summerhall
    EH9 1PL Edinburgh
    1.9 1st Floor Tower
    Scotland
    Director
    Techcube
    Summerhall
    EH9 1PL Edinburgh
    1.9 1st Floor Tower
    Scotland
    EnglandBritishHead Of Sales & Marketing150441470004
    THOMSON, Rupert
    10 Abbotsford Crescent
    EH10 5DY Edinburgh
    Midlothian
    Director
    10 Abbotsford Crescent
    EH10 5DY Edinburgh
    Midlothian
    United KingdomBritishEditor122352820001
    LYCIDAS NOMINEES LIMITED
    St. Vincent Street
    G2 5TQ Glasgow
    292
    Nominee Director
    St. Vincent Street
    G2 5TQ Glasgow
    292
    900003280001

    Who are the persons with significant control of RADGE MEDIA C.I.C.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ms Rosamund Claire West
    M9, Codebase
    3 Lady Lawson Street
    EH3 9DR Edinburgh
    Argyle House
    Scotland
    Oct 06, 2023
    M9, Codebase
    3 Lady Lawson Street
    EH3 9DR Edinburgh
    Argyle House
    Scotland
    No
    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.
    Radge Media (Holdings) Limited
    Summerhall
    EH9 1PL Edinburgh
    1.9 1st Floor Tower Techcube
    Scotland
    Oct 12, 2016
    Summerhall
    EH9 1PL Edinburgh
    1.9 1st Floor Tower Techcube
    Scotland
    Yes
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredScotland
    Registration NumberSc437461
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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