About

Registered Number: SC217971
Date of Incorporation: 09/04/2001 (23 years ago)
Company Status: Active
Registered Address: 1 Bellfield Drive, North Kessock, Inverness, IV1 3XT,

 

Based in Inverness, Media Support Partnership was registered on 09 April 2001, it has a status of "Active". The current directors of the business are listed as Cole-hamilton, Richard Simon, Battersby Harford, Nicola Mary. Currently we aren't aware of the number of employees at the Media Support Partnership.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATTERSBY HARFORD, Nicola Mary 04 September 2009 - 1
Secretary Name Appointed Resigned Total Appointments
COLE-HAMILTON, Richard Simon 01 May 2017 - 1

Filing History

Document Type Date
CS01 - N/A 25 June 2020
AA - Annual Accounts 18 November 2019
CS01 - N/A 24 June 2019
AD01 - Change of registered office address 20 May 2019
CS01 - N/A 11 April 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 08 May 2018
AA - Annual Accounts 22 December 2017
AD01 - Change of registered office address 30 June 2017
AP03 - Appointment of secretary 30 June 2017
TM02 - Termination of appointment of secretary 30 June 2017
TM01 - Termination of appointment of director 30 June 2017
CS01 - N/A 24 April 2017
AA - Annual Accounts 11 January 2017
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 03 February 2016
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 21 December 2012
AP01 - Appointment of director 11 September 2012
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 04 January 2012
AP04 - Appointment of corporate secretary 16 May 2011
AR01 - Annual Return 04 May 2011
AD01 - Change of registered office address 04 May 2011
TM02 - Termination of appointment of secretary 04 May 2011
TM02 - Termination of appointment of secretary 19 April 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 12 January 2010
AA - Annual Accounts 30 December 2009
288a - Notice of appointment of directors or secretaries 11 September 2009
363a - Annual Return 14 April 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 15 April 2008
288a - Notice of appointment of directors or secretaries 18 March 2008
288a - Notice of appointment of directors or secretaries 18 March 2008
288b - Notice of resignation of directors or secretaries 18 March 2008
AA - Annual Accounts 26 February 2008
363a - Annual Return 18 April 2007
288c - Notice of change of directors or secretaries or in their particulars 18 April 2007
288c - Notice of change of directors or secretaries or in their particulars 18 April 2007
AA - Annual Accounts 08 March 2007
363a - Annual Return 24 April 2006
AA - Annual Accounts 25 October 2005
363s - Annual Return 12 April 2005
AA - Annual Accounts 23 September 2004
363s - Annual Return 06 May 2004
AA - Annual Accounts 25 September 2003
363s - Annual Return 23 April 2003
AA - Annual Accounts 07 January 2003
363s - Annual Return 15 April 2002
225 - Change of Accounting Reference Date 04 February 2002
NEWINC - New incorporation documents 09 April 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.