T. Media Distribution Ltd was registered on 06 September 1927 and are based in Glasgow, it's status in the Companies House registry is set to "Dissolved". The current directors of this business are listed as Munro, Kenneth George, Taylor, Edwin, Gamble, John, Wylie, Harold Compton.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GAMBLE, John | N/A | 05 May 1994 | 1 |
WYLIE, Harold Compton | N/A | 27 July 2001 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MUNRO, Kenneth George | 01 December 2012 | - | 1 |
TAYLOR, Edwin | 21 July 2001 | 11 June 2003 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 17 December 2019 | |
AM23(Scot) - N/A | 17 September 2019 | |
AM10(Scot) - N/A | 17 September 2019 | |
2.20B(Scot) - N/A | 28 March 2019 | |
2.22B(Scot) - N/A | 11 March 2019 | |
2.20B(Scot) - N/A | 18 October 2018 | |
2.22B(Scot) - N/A | 10 September 2018 | |
2.20B(Scot) - N/A | 21 March 2018 | |
2.29B(Scot) - N/A | 02 November 2017 | |
2.20B(Scot) - N/A | 29 September 2017 | |
2.22B(Scot) - N/A | 01 September 2017 | |
2.20B(Scot) - N/A | 02 May 2017 | |
2.20B(Scot) - N/A | 03 October 2016 | |
2.22B(Scot) - N/A | 07 September 2016 | |
2.20B(Scot) - N/A | 03 May 2016 | |
2.20B(Scot) - N/A | 12 October 2015 | |
2.22B(Scot) - N/A | 27 August 2015 | |
2.20B(Scot) - N/A | 07 April 2015 | |
2.22B(Scot) - N/A | 25 February 2015 | |
2.20B(Scot) - N/A | 31 October 2014 | |
2.15B(Scot) - N/A | 10 July 2014 | |
2.16BZ(Scot) - N/A | 27 May 2014 | |
2.16B(Scot) - N/A | 16 May 2014 | |
AD01 - Change of registered office address | 19 March 2014 | |
2.11B(Scot) - N/A | 19 March 2014 | |
TM01 - Termination of appointment of director | 28 January 2014 | |
TM01 - Termination of appointment of director | 01 October 2013 | |
466(Scot) - N/A | 12 July 2013 | |
466(Scot) - N/A | 12 July 2013 | |
AR01 - Annual Return | 10 June 2013 | |
TM02 - Termination of appointment of secretary | 10 June 2013 | |
AP03 - Appointment of secretary | 06 June 2013 | |
AA - Annual Accounts | 01 February 2013 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 30 August 2012 | |
MG03s - Statement of satisfaction in full or in part of a floating charge | 31 July 2012 | |
AR01 - Annual Return | 28 May 2012 | |
CH01 - Change of particulars for director | 28 May 2012 | |
CH03 - Change of particulars for secretary | 28 May 2012 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 19 April 2012 | |
RESOLUTIONS - N/A | 16 March 2012 | |
SH01 - Return of Allotment of shares | 15 March 2012 | |
AA - Annual Accounts | 08 March 2012 | |
AP01 - Appointment of director | 31 January 2012 | |
TM01 - Termination of appointment of director | 18 January 2012 | |
TM01 - Termination of appointment of director | 18 January 2012 | |
TM01 - Termination of appointment of director | 18 January 2012 | |
AD01 - Change of registered office address | 18 January 2012 | |
CERTNM - Change of name certificate | 23 December 2011 | |
RESOLUTIONS - N/A | 23 December 2011 | |
RESOLUTIONS - N/A | 14 December 2011 | |
AR01 - Annual Return | 04 August 2011 | |
AA - Annual Accounts | 24 March 2011 | |
AR01 - Annual Return | 28 June 2010 | |
CH01 - Change of particulars for director | 28 June 2010 | |
CH01 - Change of particulars for director | 28 June 2010 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 03 June 2010 | |
AA - Annual Accounts | 03 December 2009 | |
363a - Annual Return | 17 June 2009 | |
AA - Annual Accounts | 14 August 2008 | |
288a - Notice of appointment of directors or secretaries | 16 July 2008 | |
363a - Annual Return | 14 July 2008 | |
AA - Annual Accounts | 24 September 2007 | |
363s - Annual Return | 18 June 2007 | |
AA - Annual Accounts | 17 August 2006 | |
363s - Annual Return | 16 June 2006 | |
AA - Annual Accounts | 22 August 2005 | |
363s - Annual Return | 13 June 2005 | |
AA - Annual Accounts | 11 August 2004 | |
363s - Annual Return | 04 June 2004 | |
288b - Notice of resignation of directors or secretaries | 31 March 2004 | |
288b - Notice of resignation of directors or secretaries | 24 July 2003 | |
288a - Notice of appointment of directors or secretaries | 24 July 2003 | |
AA - Annual Accounts | 09 June 2003 | |
363s - Annual Return | 08 June 2003 | |
288a - Notice of appointment of directors or secretaries | 07 October 2002 | |
288a - Notice of appointment of directors or secretaries | 07 October 2002 | |
AA - Annual Accounts | 16 August 2002 | |
363s - Annual Return | 16 July 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 July 2002 | |
AA - Annual Accounts | 19 December 2001 | |
288a - Notice of appointment of directors or secretaries | 17 December 2001 | |
363s - Annual Return | 25 June 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 May 2001 | |
AA - Annual Accounts | 24 January 2001 | |
363s - Annual Return | 19 June 2000 | |
AA - Annual Accounts | 20 September 1999 | |
363s - Annual Return | 22 June 1999 | |
RESOLUTIONS - N/A | 23 November 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 November 1998 | |
123 - Notice of increase in nominal capital | 23 November 1998 | |
AA - Annual Accounts | 23 September 1998 | |
363s - Annual Return | 11 June 1998 | |
AA - Annual Accounts | 02 October 1997 | |
363s - Annual Return | 23 June 1997 | |
AA - Annual Accounts | 18 September 1996 | |
363s - Annual Return | 20 June 1996 | |
AA - Annual Accounts | 09 October 1995 | |
288 - N/A | 20 July 1995 | |
288 - N/A | 20 July 1995 | |
363s - Annual Return | 03 July 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 12 December 1994 | |
363s - Annual Return | 23 June 1994 | |
AA - Annual Accounts | 27 September 1993 | |
363s - Annual Return | 08 July 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 March 1993 | |
AA - Annual Accounts | 25 February 1993 | |
123 - Notice of increase in nominal capital | 09 October 1992 | |
363s - Annual Return | 15 July 1992 | |
AA - Annual Accounts | 21 April 1992 | |
363a - Annual Return | 07 October 1991 | |
AA - Annual Accounts | 07 April 1991 | |
363 - Annual Return | 25 September 1990 | |
AA - Annual Accounts | 15 June 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 May 1990 | |
363 - Annual Return | 08 May 1990 | |
363 - Annual Return | 04 April 1989 | |
AA - Annual Accounts | 04 April 1989 | |
AA - Annual Accounts | 15 April 1988 | |
RESOLUTIONS - N/A | 15 March 1988 | |
RESOLUTIONS - N/A | 15 March 1988 | |
MISC - Miscellaneous document | 15 March 1988 | |
MISC - Miscellaneous document | 03 March 1988 | |
AA - Annual Accounts | 12 June 1987 | |
363 - Annual Return | 12 June 1987 | |
AA - Annual Accounts | 19 September 1986 | |
363 - Annual Return | 19 September 1986 | |
NEWINC - New incorporation documents | 06 September 1927 |
Description | Date | Status | Charge by |
---|---|---|---|
Floating charge | 21 August 2012 | Outstanding |
N/A |
Floating charge | 12 April 2012 | Outstanding |
N/A |
Floating charge | 26 May 2010 | Fully Satisfied |
N/A |