ROMANES MEDIA GROUP EBT LIMITED

ROMANES MEDIA GROUP EBT LIMITED

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

    Company NameROMANES MEDIA GROUP EBT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC417541
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ROMANES MEDIA GROUP EBT LIMITED?

    • Publishing of newspapers (58130) / Information and communication

    Where is ROMANES MEDIA GROUP EBT LIMITED located?

    Registered Office Address
    200 Renfield Street
    G2 3QB Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ROMANES MEDIA GROUP EBT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 25, 2016

    What are the latest filings for ROMANES MEDIA GROUP EBT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 25, 2016

    5 pagesAA

    Confirmation statement made on Feb 21, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 27, 2015

    13 pagesAA

    Annual return made up to Feb 21, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 01, 2016

    Statement of capital on Apr 01, 2016

    • Capital: GBP 1
    SH01

    Register inspection address has been changed to 200 Renfield Street Glasgow G2 3QB

    1 pagesAD02

    Director's details changed for Mr Paul Anthony Hunter on Nov 26, 2015

    2 pagesCH01

    Full accounts made up to Sep 27, 2014

    8 pagesAA

    Termination of appointment of Graham John Faulds as a director on May 22, 2015

    1 pagesTM01

    Termination of appointment of Graham Thomson Morrison as a director on May 22, 2015

    1 pagesTM01

    Termination of appointment of Charles John Allwood as a director on May 22, 2015

    1 pagesTM01

    Registered office address changed from Carus House 201 Dumbarton Road Clydebank G81 4XJ to 200 Renfield Street Glasgow G2 3QB on May 28, 2015

    1 pagesAD01

    Termination of appointment of Graham John Faulds as a secretary on May 22, 2015

    1 pagesTM02

    Current accounting period extended from Sep 30, 2015 to Dec 31, 2015

    1 pagesAA01

    Appointment of Neil Edward Carpenter as a secretary on May 26, 2015

    2 pagesAP03

    Appointment of Simon Alton Westrop as a secretary on May 26, 2015

    2 pagesAP03

    Appointment of Mr Paul Anthony Hunter as a director on May 26, 2015

    2 pagesAP01

    Appointment of Henry Kennedy Faure Walker as a director on May 26, 2015

    2 pagesAP01

    Annual return made up to Feb 21, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 05, 2015

    Statement of capital on Mar 05, 2015

    • Capital: GBP 1
    SH01

    Full accounts made up to Sep 28, 2013

    8 pagesAA

    Annual return made up to Feb 21, 2014 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Graham John Faulds on Mar 06, 2014

    2 pagesCH01

    Full accounts made up to Sep 29, 2012

    8 pagesAA

    Who are the officers of ROMANES MEDIA GROUP EBT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARPENTER, Neil Edward
    Quadrant House
    The Quadrant
    SM2 5AS Sutton
    9th And 10th Floors
    Surrey
    United Kingdom
    Secretary
    Quadrant House
    The Quadrant
    SM2 5AS Sutton
    9th And 10th Floors
    Surrey
    United Kingdom
    197967190001
    WESTROP, Simon Alton
    Station Road
    HP10 9TY High Wycombe
    Loudwater Mill
    Buckinghamshire
    United Kingdom
    Secretary
    Station Road
    HP10 9TY High Wycombe
    Loudwater Mill
    Buckinghamshire
    United Kingdom
    197967170001
    FAURE WALKER, Henry Kennedy
    Station Road
    HP10 9TY High Wycombe
    Loudwater Mill
    Buckinghamshire
    United Kingdom
    Director
    Station Road
    HP10 9TY High Wycombe
    Loudwater Mill
    Buckinghamshire
    United Kingdom
    EnglandBritishCompany Director187012370001
    HUNTER, Paul Anthony
    Station Road
    HP10 9TY High Wycombe
    Loudwater Mill
    Buckinghamshire
    United Kingdom
    Director
    Station Road
    HP10 9TY High Wycombe
    Loudwater Mill
    Buckinghamshire
    United Kingdom
    EnglandEnglishFinance Director69320190004
    FAULDS, Graham John
    201 Dumbarton Road
    G81 4XJ Clydebank
    Carus House
    Secretary
    201 Dumbarton Road
    G81 4XJ Clydebank
    Carus House
    166919040001
    BURNESS LLP
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Secretary
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthorityUNITED KINGDOM, SCOTLAND
    Registration NumberSO300380
    99448920001
    ALLWOOD, Charles John
    Charles Street
    HP4 3DG Berkhamsted
    3
    Herts
    England
    Director
    Charles Street
    HP4 3DG Berkhamsted
    3
    Herts
    England
    EnglandBritishChartered Accountant35681240004
    FAULDS, Graham John
    Renfield Street
    G2 3QB Glasgow
    200
    Scotland
    Director
    Renfield Street
    G2 3QB Glasgow
    200
    Scotland
    ScotlandBritishFinance Director63911030001
    GRAY, Gary George
    (2f1) Henderson Terrace
    EH11 2JZ Edinburgh
    2
    Midlothian
    Scotland
    Director
    (2f1) Henderson Terrace
    EH11 2JZ Edinburgh
    2
    Midlothian
    Scotland
    ScotlandBritishChartered Secretary134567470001
    MORRISON, Graham Thomson
    KY11 8QS Dunfermline
    Pitreavie Business Park
    Fife
    Scotland
    Director
    KY11 8QS Dunfermline
    Pitreavie Business Park
    Fife
    Scotland
    ScotlandBritishDirector Of Operations58322450002
    BURNESS (DIRECTORS) LIMITED
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    United Kingdom
    Director
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC133590
    123448710001

    Who are the persons with significant control of ROMANES MEDIA GROUP EBT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Romanes Media Limited
    Renfield Street
    G2 3QB Glasgow
    200 Renfield Street
    Scotland
    Apr 06, 2016
    Renfield Street
    G2 3QB Glasgow
    200 Renfield Street
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredScotland
    Registration NumberSc420615
    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