About

Registered Number: SC174986
Date of Incorporation: 29/04/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: 20-23 Woodside Place, Glasgow, G3 7QL,

 

Media House International Ltd was setup in 1997, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. The current directors of this company are listed as Smith, Ramsay John Angus, Cocoran, Kathryn, Dick, Christine, Cassidy, Thomas, Irvine, Maureen, Macauley, David, Rushton, Christopher Francis in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Ramsay John Angus 01 March 2005 - 1
CASSIDY, Thomas 01 March 2005 16 February 2016 1
IRVINE, Maureen 29 April 1997 01 October 1997 1
MACAULEY, David 29 September 1998 02 November 2000 1
RUSHTON, Christopher Francis 14 August 1998 06 July 1999 1
Secretary Name Appointed Resigned Total Appointments
COCORAN, Kathryn 23 April 1998 09 December 2003 1
DICK, Christine 09 December 2003 01 January 2020 1

Filing History

Document Type Date
MR04 - N/A 05 June 2020
CS01 - N/A 13 May 2020
AD01 - Change of registered office address 27 January 2020
TM02 - Termination of appointment of secretary 17 January 2020
AA - Annual Accounts 03 September 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 08 January 2019
CS01 - N/A 30 April 2018
AA - Annual Accounts 11 September 2017
CS01 - N/A 02 May 2017
AA - Annual Accounts 05 January 2017
AR01 - Annual Return 18 May 2016
TM01 - Termination of appointment of director 01 March 2016
CH03 - Change of particulars for secretary 16 December 2015
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 30 April 2015
CH03 - Change of particulars for secretary 28 August 2014
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 08 May 2014
CH01 - Change of particulars for director 08 May 2014
AA - Annual Accounts 15 July 2013
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 10 August 2012
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
AA - Annual Accounts 02 July 2009
363a - Annual Return 30 April 2009
AA - Annual Accounts 02 September 2008
363a - Annual Return 16 June 2008
288c - Notice of change of directors or secretaries or in their particulars 06 November 2007
288c - Notice of change of directors or secretaries or in their particulars 06 November 2007
AA - Annual Accounts 20 September 2007
363a - Annual Return 01 May 2007
AA - Annual Accounts 13 July 2006
363a - Annual Return 02 May 2006
RESOLUTIONS - N/A 11 April 2006
RESOLUTIONS - N/A 11 April 2006
RESOLUTIONS - N/A 11 April 2006
287 - Change in situation or address of Registered Office 20 December 2005
AA - Annual Accounts 08 August 2005
363s - Annual Return 12 May 2005
288a - Notice of appointment of directors or secretaries 22 March 2005
288a - Notice of appointment of directors or secretaries 22 March 2005
288a - Notice of appointment of directors or secretaries 22 March 2005
AA - Annual Accounts 24 January 2005
363s - Annual Return 07 May 2004
AA - Annual Accounts 24 February 2004
288a - Notice of appointment of directors or secretaries 14 December 2003
288b - Notice of resignation of directors or secretaries 14 December 2003
363s - Annual Return 08 May 2003
AA - Annual Accounts 12 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 2002
363s - Annual Return 22 May 2002
AA - Annual Accounts 16 January 2002
363s - Annual Return 11 May 2001
288b - Notice of resignation of directors or secretaries 14 November 2000
AA - Annual Accounts 06 September 2000
363s - Annual Return 26 May 2000
288b - Notice of resignation of directors or secretaries 26 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 2000
AA - Annual Accounts 10 September 1999
363s - Annual Return 06 May 1999
288a - Notice of appointment of directors or secretaries 29 October 1998
AA - Annual Accounts 22 September 1998
288a - Notice of appointment of directors or secretaries 01 September 1998
363s - Annual Return 02 June 1998
288b - Notice of resignation of directors or secretaries 08 May 1998
288b - Notice of resignation of directors or secretaries 08 May 1998
288a - Notice of appointment of directors or secretaries 08 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 February 1998
288a - Notice of appointment of directors or secretaries 10 October 1997
288a - Notice of appointment of directors or secretaries 10 October 1997
288b - Notice of resignation of directors or secretaries 10 October 1997
410(Scot) - N/A 05 September 1997
RESOLUTIONS - N/A 01 May 1997
RESOLUTIONS - N/A 01 May 1997
RESOLUTIONS - N/A 01 May 1997
288b - Notice of resignation of directors or secretaries 01 May 1997
NEWINC - New incorporation documents 29 April 1997

Mortgages & Charges

Description Date Status Charge by
Floating charge 28 August 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.