About

Registered Number: SC310052
Date of Incorporation: 12/10/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: 6 6 St. Colme Street, Edinburgh, EH3 6AD,

 

Founded in 2006, Radge Media Ltd have registered office in Edinburgh, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Macleod, Matthew Peter, Thomson, Rupert for the business at Companies House. We do not know the number of employees at Radge Media Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACLEOD, Matthew Peter 18 November 2008 31 December 2009 1
THOMSON, Rupert 18 November 2008 31 December 2009 1

Filing History

Document Type Date
AD01 - Change of registered office address 19 August 2020
CS01 - N/A 14 October 2019
AA - Annual Accounts 21 August 2019
AP04 - Appointment of corporate secretary 07 August 2019
TM02 - Termination of appointment of secretary 07 August 2019
TM01 - Termination of appointment of director 07 August 2019
AA - Annual Accounts 17 October 2018
CS01 - N/A 16 October 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 19 October 2017
AA - Annual Accounts 14 December 2016
TM01 - Termination of appointment of director 31 October 2016
CS01 - N/A 31 October 2016
AR01 - Annual Return 17 December 2015
AD01 - Change of registered office address 08 July 2015
AA - Annual Accounts 03 June 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 23 July 2014
AR01 - Annual Return 07 November 2013
CH01 - Change of particulars for director 07 November 2013
CH01 - Change of particulars for director 07 November 2013
AA - Annual Accounts 24 July 2013
RESOLUTIONS - N/A 28 January 2013
AR01 - Annual Return 05 November 2012
AA - Annual Accounts 12 October 2012
AR01 - Annual Return 18 October 2011
CH01 - Change of particulars for director 18 October 2011
CH01 - Change of particulars for director 18 October 2011
CH01 - Change of particulars for director 18 October 2011
AD01 - Change of registered office address 10 August 2011
CH03 - Change of particulars for secretary 10 August 2011
CH01 - Change of particulars for director 10 August 2011
CH01 - Change of particulars for director 10 August 2011
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 29 November 2010
TM01 - Termination of appointment of director 29 November 2010
TM01 - Termination of appointment of director 29 November 2010
AA - Annual Accounts 25 June 2010
AP01 - Appointment of director 12 April 2010
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH03 - Change of particulars for secretary 09 November 2009
AA - Annual Accounts 16 July 2009
363a - Annual Return 08 January 2009
288a - Notice of appointment of directors or secretaries 26 November 2008
288a - Notice of appointment of directors or secretaries 26 November 2008
AA - Annual Accounts 10 September 2008
AA - Annual Accounts 10 December 2007
225 - Change of Accounting Reference Date 10 December 2007
363s - Annual Return 26 November 2007
288a - Notice of appointment of directors or secretaries 28 September 2007
288a - Notice of appointment of directors or secretaries 28 September 2007
288b - Notice of resignation of directors or secretaries 25 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 2007
288b - Notice of resignation of directors or secretaries 21 June 2007
288b - Notice of resignation of directors or secretaries 21 June 2007
288a - Notice of appointment of directors or secretaries 21 June 2007
RESOLUTIONS - N/A 21 May 2007
RESOLUTIONS - N/A 21 May 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 May 2007
123 - Notice of increase in nominal capital 21 May 2007
CERTNM - Change of name certificate 18 May 2007
225 - Change of Accounting Reference Date 18 May 2007
288a - Notice of appointment of directors or secretaries 17 May 2007
288a - Notice of appointment of directors or secretaries 17 May 2007
287 - Change in situation or address of Registered Office 17 May 2007
288b - Notice of resignation of directors or secretaries 17 May 2007
288b - Notice of resignation of directors or secretaries 17 May 2007
288a - Notice of appointment of directors or secretaries 17 May 2007
NEWINC - New incorporation documents 12 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.