About

Registered Number: SC349187
Date of Incorporation: 26/09/2008 (16 years and 6 months ago)
Company Status: Active
Registered Address: 10 Payne Street, Glasgow, G4 0LF

 

Newstel Media Ltd was founded on 26 September 2008 with its registered office in Glasgow, it's status is listed as "Active". The companies directors are listed as Dingwall, Scott, Lochrie, Jane, Rigamonti, Riccardo, Garrad, Jane, Niven, Christopher Daniel, Pykett, Martyn Frederick at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DINGWALL, Scott 17 August 2012 - 1
LOCHRIE, Jane 09 January 2017 - 1
RIGAMONTI, Riccardo 01 December 2014 - 1
GARRAD, Jane 07 June 2017 01 October 2018 1
NIVEN, Christopher Daniel 01 May 2014 15 June 2018 1
PYKETT, Martyn Frederick 01 July 2018 13 February 2019 1

Filing History

Document Type Date
RESOLUTIONS - N/A 06 May 2020
RESOLUTIONS - N/A 27 February 2020
CS01 - N/A 15 November 2019
RP04TM01 - N/A 31 October 2019
TM01 - Termination of appointment of director 16 October 2019
AA - Annual Accounts 14 August 2019
TM01 - Termination of appointment of director 13 February 2019
CS01 - N/A 05 December 2018
AA01 - Change of accounting reference date 25 October 2018
AP01 - Appointment of director 29 August 2018
AA - Annual Accounts 29 June 2018
TM01 - Termination of appointment of director 21 June 2018
AP01 - Appointment of director 20 November 2017
RESOLUTIONS - N/A 26 October 2017
CS01 - N/A 03 October 2017
AA - Annual Accounts 22 June 2017
AP01 - Appointment of director 22 June 2017
RESOLUTIONS - N/A 24 March 2017
CS01 - N/A 29 September 2016
AA - Annual Accounts 30 June 2016
RP04 - N/A 08 March 2016
AR01 - Annual Return 28 September 2015
SH01 - Return of Allotment of shares 16 September 2015
SH01 - Return of Allotment of shares 15 September 2015
AA - Annual Accounts 25 June 2015
AP01 - Appointment of director 11 June 2015
AR01 - Annual Return 20 November 2014
AP01 - Appointment of director 01 September 2014
AA - Annual Accounts 19 June 2014
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 07 May 2013
AR01 - Annual Return 05 November 2012
SH01 - Return of Allotment of shares 18 September 2012
AP01 - Appointment of director 07 September 2012
AD01 - Change of registered office address 10 August 2012
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 22 November 2011
CH01 - Change of particulars for director 22 November 2011
AA - Annual Accounts 23 June 2011
AR01 - Annual Return 18 November 2010
AD01 - Change of registered office address 19 October 2010
AA - Annual Accounts 06 August 2010
DISS40 - Notice of striking-off action discontinued 20 February 2010
AR01 - Annual Return 19 February 2010
GAZ1 - First notification of strike-off action in London Gazette 22 January 2010
287 - Change in situation or address of Registered Office 08 July 2009
288c - Notice of change of directors or secretaries or in their particulars 08 July 2009
288c - Notice of change of directors or secretaries or in their particulars 17 November 2008
NEWINC - New incorporation documents 26 September 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.