About

Registered Number: SC339752
Date of Incorporation: 18/03/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: Stromness Business Centre, Back Road, Stromness, Orkney, KW16 3AW

 

Having been setup in 2008, North Star New Media Ltd have registered office in Orkney, it's status is listed as "Active". Walker, Michael, Salmon, Mark Jonathon Lawrence, Walker, Irene Margaret, Walker, James Edward, Walker, Timothy Michael are listed as the directors of North Star New Media Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALKER, Michael 18 March 2008 - 1
SALMON, Mark Jonathon Lawrence 18 March 2008 01 January 2016 1
WALKER, Irene Margaret 18 March 2008 31 March 2020 1
WALKER, James Edward 18 March 2008 08 January 2010 1
WALKER, Timothy Michael 18 March 2008 31 March 2020 1

Filing History

Document Type Date
AA - Annual Accounts 21 September 2020
TM01 - Termination of appointment of director 21 September 2020
TM01 - Termination of appointment of director 21 September 2020
CS01 - N/A 16 April 2020
AA - Annual Accounts 22 December 2019
CS01 - N/A 16 April 2019
AA - Annual Accounts 09 December 2018
CS01 - N/A 23 April 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 08 May 2017
AA - Annual Accounts 17 December 2016
AR01 - Annual Return 24 May 2016
TM01 - Termination of appointment of director 24 May 2016
TM02 - Termination of appointment of secretary 24 May 2016
AA - Annual Accounts 27 December 2015
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 20 March 2013
CH01 - Change of particulars for director 20 March 2013
CH01 - Change of particulars for director 20 March 2013
CH03 - Change of particulars for secretary 20 March 2013
CH01 - Change of particulars for director 20 March 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 18 May 2012
CH01 - Change of particulars for director 18 May 2012
CH01 - Change of particulars for director 18 May 2012
CH01 - Change of particulars for director 18 May 2012
CH01 - Change of particulars for director 18 May 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 16 June 2011
AA - Annual Accounts 30 December 2010
CH01 - Change of particulars for director 10 May 2010
TM01 - Termination of appointment of director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH03 - Change of particulars for secretary 10 May 2010
AR01 - Annual Return 10 May 2010
AA - Annual Accounts 25 June 2009
363a - Annual Return 09 April 2009
410(Scot) - N/A 10 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 May 2008
288a - Notice of appointment of directors or secretaries 25 March 2008
288a - Notice of appointment of directors or secretaries 25 March 2008
288a - Notice of appointment of directors or secretaries 25 March 2008
288a - Notice of appointment of directors or secretaries 25 March 2008
288b - Notice of resignation of directors or secretaries 25 March 2008
288b - Notice of resignation of directors or secretaries 25 March 2008
288a - Notice of appointment of directors or secretaries 25 March 2008
288a - Notice of appointment of directors or secretaries 25 March 2008
NEWINC - New incorporation documents 18 March 2008

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 02 June 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.