About

Registered Number: SC265445
Date of Incorporation: 24/03/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: St. Georges Studios, 93-97 St. Georges Road, Glasgow, G3 6JA

 

Based in Glasgow, Iwc Media Ltd was established in 2004, it's status at Companies House is "Active". The business has 4 directors listed as Freeston, Julian Garner, Barker, Adam, Boyle, John, Langridge, Richard in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARKER, Adam 19 May 2004 31 May 2005 1
BOYLE, John 19 May 2004 02 December 2005 1
LANGRIDGE, Richard 19 May 2004 24 May 2005 1
Secretary Name Appointed Resigned Total Appointments
FREESTON, Julian Garner 30 July 2010 20 March 2013 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
TM01 - Termination of appointment of director 16 April 2020
CS01 - N/A 26 March 2020
AA - Annual Accounts 04 July 2019
RESOLUTIONS - N/A 16 May 2019
SH19 - Statement of capital 16 May 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 16 May 2019
CAP-SS - N/A 16 May 2019
CS01 - N/A 28 March 2019
AA - Annual Accounts 04 July 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 23 September 2017
CS01 - N/A 13 April 2017
AP01 - Appointment of director 21 February 2017
TM01 - Termination of appointment of director 16 January 2017
AP01 - Appointment of director 09 January 2017
TM01 - Termination of appointment of director 09 January 2017
AA - Annual Accounts 29 September 2016
CH01 - Change of particulars for director 28 July 2016
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 16 September 2015
MR04 - N/A 24 April 2015
AR01 - Annual Return 21 April 2015
AP01 - Appointment of director 06 October 2014
TM01 - Termination of appointment of director 06 October 2014
TM01 - Termination of appointment of director 06 October 2014
AA - Annual Accounts 22 September 2014
MR01 - N/A 01 May 2014
AR01 - Annual Return 16 April 2014
AP01 - Appointment of director 18 October 2013
TM01 - Termination of appointment of director 18 October 2013
AP01 - Appointment of director 24 September 2013
TM01 - Termination of appointment of director 24 September 2013
AA - Annual Accounts 12 September 2013
MR04 - N/A 28 May 2013
MR04 - N/A 28 May 2013
AR01 - Annual Return 16 April 2013
AP01 - Appointment of director 08 April 2013
AP01 - Appointment of director 08 April 2013
TM01 - Termination of appointment of director 08 April 2013
TM02 - Termination of appointment of secretary 08 April 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 10 April 2012
RESOLUTIONS - N/A 20 February 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 19 April 2011
AA01 - Change of accounting reference date 11 November 2010
466(Scot) - N/A 12 August 2010
466(Scot) - N/A 12 August 2010
TM01 - Termination of appointment of director 09 August 2010
TM01 - Termination of appointment of director 09 August 2010
TM02 - Termination of appointment of secretary 09 August 2010
AP03 - Appointment of secretary 09 August 2010
AP01 - Appointment of director 09 August 2010
AP01 - Appointment of director 09 August 2010
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 26 March 2010
AA - Annual Accounts 29 October 2009
288a - Notice of appointment of directors or secretaries 29 May 2009
288a - Notice of appointment of directors or secretaries 27 May 2009
288b - Notice of resignation of directors or secretaries 27 May 2009
363a - Annual Return 24 March 2009
419a(Scot) - N/A 24 February 2009
288b - Notice of resignation of directors or secretaries 19 February 2009
288a - Notice of appointment of directors or secretaries 18 February 2009
410(Scot) - N/A 18 February 2009
466(Scot) - N/A 18 February 2009
466(Scot) - N/A 18 February 2009
410(Scot) - N/A 13 February 2009
288b - Notice of resignation of directors or secretaries 14 November 2008
288a - Notice of appointment of directors or secretaries 14 November 2008
AA - Annual Accounts 13 November 2008
RESOLUTIONS - N/A 16 October 2008
363a - Annual Return 15 April 2008
288c - Notice of change of directors or secretaries or in their particulars 31 October 2007
AA - Annual Accounts 07 September 2007
363a - Annual Return 26 March 2007
AA - Annual Accounts 11 September 2006
410(Scot) - N/A 08 August 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 02 August 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 02 August 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 02 August 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 02 August 2006
RESOLUTIONS - N/A 18 April 2006
AUD - Auditor's letter of resignation 10 April 2006
AAMD - Amended Accounts 05 April 2006
419a(Scot) - N/A 04 April 2006
363a - Annual Return 31 March 2006
225 - Change of Accounting Reference Date 16 February 2006
288c - Notice of change of directors or secretaries or in their particulars 14 February 2006
288a - Notice of appointment of directors or secretaries 09 January 2006
288a - Notice of appointment of directors or secretaries 06 January 2006
288b - Notice of resignation of directors or secretaries 06 January 2006
288b - Notice of resignation of directors or secretaries 06 January 2006
288b - Notice of resignation of directors or secretaries 06 January 2006
288b - Notice of resignation of directors or secretaries 06 January 2006
288b - Notice of resignation of directors or secretaries 06 January 2006
288b - Notice of resignation of directors or secretaries 06 January 2006
288b - Notice of resignation of directors or secretaries 06 January 2006
AA - Annual Accounts 28 October 2005
RESOLUTIONS - N/A 08 July 2005
288b - Notice of resignation of directors or secretaries 01 July 2005
288a - Notice of appointment of directors or secretaries 01 July 2005
288b - Notice of resignation of directors or secretaries 07 June 2005
288b - Notice of resignation of directors or secretaries 07 June 2005
363s - Annual Return 05 April 2005
410(Scot) - N/A 18 February 2005
225 - Change of Accounting Reference Date 18 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 2004
RESOLUTIONS - N/A 17 June 2004
RESOLUTIONS - N/A 17 June 2004
RESOLUTIONS - N/A 17 June 2004
RESOLUTIONS - N/A 17 June 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 June 2004
123 - Notice of increase in nominal capital 17 June 2004
288a - Notice of appointment of directors or secretaries 17 June 2004
288a - Notice of appointment of directors or secretaries 17 June 2004
288a - Notice of appointment of directors or secretaries 17 June 2004
288a - Notice of appointment of directors or secretaries 17 June 2004
288a - Notice of appointment of directors or secretaries 17 June 2004
288a - Notice of appointment of directors or secretaries 17 June 2004
288a - Notice of appointment of directors or secretaries 17 June 2004
288a - Notice of appointment of directors or secretaries 17 June 2004
288b - Notice of resignation of directors or secretaries 24 March 2004
NEWINC - New incorporation documents 24 March 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 April 2014 Fully Satisfied

N/A

Floating charge 04 February 2009 Fully Satisfied

N/A

Accession deed supplemental to a debenture 04 February 2009 Fully Satisfied

N/A

Floating charge 27 July 2006 Fully Satisfied

N/A

Bond & floating charge 11 February 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.