ROMANES MEDIA GROUP EBT LIMITED
Overview
Company Name | ROMANES MEDIA GROUP EBT LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC417541 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for ROMANES MEDIA GROUP EBT LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 25, 2016 |
What are the latest filings for ROMANES MEDIA GROUP EBT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 25, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Feb 21, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 27, 2015 | 13 pages | AA | ||||||||||
Annual return made up to Feb 21, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Register inspection address has been changed to 200 Renfield Street Glasgow G2 3QB | 1 pages | AD02 | ||||||||||
Director's details changed for Mr Paul Anthony Hunter on Nov 26, 2015 | 2 pages | CH01 | ||||||||||
Full accounts made up to Sep 27, 2014 | 8 pages | AA | ||||||||||
Termination of appointment of Graham John Faulds as a director on May 22, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Graham Thomson Morrison as a director on May 22, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Charles John Allwood as a director on May 22, 2015 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Graham John Faulds as a secretary on May 22, 2015 | 1 pages | TM02 | ||||||||||
Current accounting period extended from Sep 30, 2015 to Dec 31, 2015 | 1 pages | AA01 | ||||||||||
Appointment of Neil Edward Carpenter as a secretary on May 26, 2015 | 2 pages | AP03 | ||||||||||
Appointment of Simon Alton Westrop as a secretary on May 26, 2015 | 2 pages | AP03 | ||||||||||
Appointment of Mr Paul Anthony Hunter as a director on May 26, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Henry Kennedy Faure Walker as a director on May 26, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to Feb 21, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Sep 28, 2013 | 8 pages | AA | ||||||||||
Annual return made up to Feb 21, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mr Graham John Faulds on Mar 06, 2014 | 2 pages | CH01 | ||||||||||
Full accounts made up to Sep 29, 2012 | 8 pages | AA | ||||||||||
Who are the officers of ROMANES MEDIA GROUP EBT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CARPENTER, Neil Edward | Secretary | Quadrant House The Quadrant SM2 5AS Sutton 9th And 10th Floors Surrey United Kingdom | 197967190001 | |||||||||||||||
WESTROP, Simon Alton | Secretary | Station Road HP10 9TY High Wycombe Loudwater Mill Buckinghamshire United Kingdom | 197967170001 | |||||||||||||||
FAURE WALKER, Henry Kennedy | Director | Station Road HP10 9TY High Wycombe Loudwater Mill Buckinghamshire United Kingdom | England | British | Company Director | 187012370001 | ||||||||||||
HUNTER, Paul Anthony | Director | Station Road HP10 9TY High Wycombe Loudwater Mill Buckinghamshire United Kingdom | England | English | Finance Director | 69320190004 | ||||||||||||
FAULDS, Graham John | Secretary | 201 Dumbarton Road G81 4XJ Clydebank Carus House | 166919040001 | |||||||||||||||
BURNESS LLP | Secretary | Lothian Road Festival Square EH3 9WJ Edinburgh 50 Scotland |
| 99448920001 | ||||||||||||||
ALLWOOD, Charles John | Director | Charles Street HP4 3DG Berkhamsted 3 Herts England | England | British | Chartered Accountant | 35681240004 | ||||||||||||
FAULDS, Graham John | Director | Renfield Street G2 3QB Glasgow 200 Scotland | Scotland | British | Finance Director | 63911030001 | ||||||||||||
GRAY, Gary George | Director | (2f1) Henderson Terrace EH11 2JZ Edinburgh 2 Midlothian Scotland | Scotland | British | Chartered Secretary | 134567470001 | ||||||||||||
MORRISON, Graham Thomson | Director | KY11 8QS Dunfermline Pitreavie Business Park Fife Scotland | Scotland | British | Director Of Operations | 58322450002 | ||||||||||||
BURNESS (DIRECTORS) LIMITED | Director | Lothian Road Festival Square EH3 9WJ Edinburgh 50 United Kingdom |
| 123448710001 |
Who are the persons with significant control of ROMANES MEDIA GROUP EBT LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Romanes Media Limited | Apr 06, 2016 | Renfield Street G2 3QB Glasgow 200 Renfield Street Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
|
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