About

Registered Number: SC270803
Date of Incorporation: 16/07/2004 (19 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 08/01/2019 (5 years and 3 months ago)
Registered Address: 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX

 

Based in Glasgow, Mode Media Corporation Uk Ltd was setup in 2004, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at Mode Media Corporation Uk Ltd. The companies directors are Cicogna, Ernie Joseph, Cicogna, Ernie, Desarnauts, Bernard, Dreyer, Joerg-christian, Powell, John Simon, Seeley, Jeanne.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CICOGNA, Ernie Joseph 31 May 2015 31 May 2016 1
CICOGNA, Ernie 27 May 2008 03 October 2012 1
DESARNAUTS, Bernard 27 May 2008 30 September 2010 1
DREYER, Joerg-Christian 14 October 2011 28 March 2013 1
POWELL, John Simon 16 July 2004 24 December 2004 1
SEELEY, Jeanne 01 November 2012 31 May 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 January 2019
4.17(Scot) - N/A 08 October 2018
AD01 - Change of registered office address 30 May 2017
CO4.2(Scot) - N/A 12 May 2017
4.2(Scot) - N/A 12 May 2017
CS01 - N/A 01 August 2016
AP01 - Appointment of director 07 July 2016
TM01 - Termination of appointment of director 07 July 2016
AUD - Auditor's letter of resignation 06 June 2016
MR01 - N/A 17 May 2016
MR04 - N/A 17 May 2016
DISS40 - Notice of striking-off action discontinued 27 February 2016
AA - Annual Accounts 25 February 2016
GAZ1 - First notification of strike-off action in London Gazette 29 December 2015
AP01 - Appointment of director 10 August 2015
TM01 - Termination of appointment of director 10 August 2015
AR01 - Annual Return 17 July 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 10 September 2014
AD01 - Change of registered office address 16 July 2014
CERTNM - Change of name certificate 13 May 2014
RESOLUTIONS - N/A 13 May 2014
TM01 - Termination of appointment of director 14 February 2014
AA - Annual Accounts 28 October 2013
AP01 - Appointment of director 08 August 2013
AR01 - Annual Return 18 July 2013
MISC - Miscellaneous document 27 June 2013
TM01 - Termination of appointment of director 24 April 2013
AP01 - Appointment of director 08 November 2012
AA - Annual Accounts 08 October 2012
TM02 - Termination of appointment of secretary 04 October 2012
TM01 - Termination of appointment of director 04 October 2012
AR01 - Annual Return 30 July 2012
CH01 - Change of particulars for director 30 July 2012
AR01 - Annual Return 27 July 2012
CH01 - Change of particulars for director 27 July 2012
CH03 - Change of particulars for secretary 27 July 2012
AA - Annual Accounts 21 November 2011
AP01 - Appointment of director 15 November 2011
TM01 - Termination of appointment of director 14 October 2010
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
AA - Annual Accounts 26 October 2009
363a - Annual Return 03 September 2009
288c - Notice of change of directors or secretaries or in their particulars 03 September 2009
RESOLUTIONS - N/A 27 April 2009
MEM/ARTS - N/A 27 April 2009
410(Scot) - N/A 20 April 2009
225 - Change of Accounting Reference Date 07 October 2008
363a - Annual Return 11 August 2008
CERTNM - Change of name certificate 27 June 2008
288b - Notice of resignation of directors or secretaries 24 June 2008
288b - Notice of resignation of directors or secretaries 24 June 2008
288b - Notice of resignation of directors or secretaries 24 June 2008
RESOLUTIONS - N/A 12 June 2008
419a(Scot) - N/A 12 June 2008
MEM/ARTS - N/A 12 June 2008
AA - Annual Accounts 11 June 2008
MEM/ARTS - N/A 11 June 2008
288a - Notice of appointment of directors or secretaries 11 June 2008
288a - Notice of appointment of directors or secretaries 11 June 2008
363s - Annual Return 23 August 2007
RESOLUTIONS - N/A 17 July 2007
RESOLUTIONS - N/A 17 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2007
AA - Annual Accounts 12 July 2007
363s - Annual Return 28 July 2006
288a - Notice of appointment of directors or secretaries 24 May 2006
AA - Annual Accounts 24 May 2006
225 - Change of Accounting Reference Date 18 October 2005
363s - Annual Return 03 August 2005
288b - Notice of resignation of directors or secretaries 27 April 2005
288a - Notice of appointment of directors or secretaries 27 April 2005
287 - Change in situation or address of Registered Office 23 March 2005
288c - Notice of change of directors or secretaries or in their particulars 09 March 2005
288b - Notice of resignation of directors or secretaries 06 January 2005
410(Scot) - N/A 28 October 2004
NEWINC - New incorporation documents 16 July 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 May 2016 Outstanding

N/A

Debenture 31 March 2009 Fully Satisfied

N/A

Bond & floating charge 22 October 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.