East Ord
Berwick Upon Tweed
Northumberland
TD15 2NS
Scotland
Secretary Name | Mary Mitchell Murray |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 2004(6 years, 6 months after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Personal Assistant |
Correspondence Address | St Rowans Tweed Terrace Coldstream Berwickshire TD12 4AT Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1998(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | 13a Double Hedges Park Edinburgh EH16 6YL Scotland |
Director Name | Michael George Elliott Stent |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 09 June 1998(same day as company formation) |
Role | Journalist |
Correspondence Address | 3 Byron Road Mill Hill London NW7 4AH |
Secretary Name | George Waddell Downie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | The Gables,Close Farm Hatch Beauchamp Taunton Somerset TA3 6AE |
Secretary Name | Mr Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 29 Allan Park Gardens Edinburgh EH14 1LN Scotland |
Director Name | Rupert Lascelles Pennant-Rea |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1998(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 1 month (resigned 21 October 2004) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 59 Cranmer Court Whiteheads Grove London SW3 3HW |
Registered Address | C/O Sanderson McCreath & Edney 4 Quay Walls Berwick Upon Tweed TD15 1HD Scotland |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Berwick-upon-Tweed |
Ward | Berwick North |
Built Up Area | Berwick-upon-Tweed |
Address Matches | 2 other UK companies use this postal address |
1.6m at £0.01 | African Media Investments LTD 9.68% First Redemption |
---|---|
77.6k at £1 | African Media Investments LTD 47.95% Secondary Dividend |
627k at £0.01 | African Media Investments LTD 3.87% Primary Dividend |
38.8k at £1 | African Media Investments LTD 23.98% Second Redemption |
- | OTHER 11.64% - |
62.5k at £0.01 | Mrs Margaret T. Stevenson 0.39% First Redemption |
60k at £0.01 | Mr Hoffman Mohamud 0.37% First Redemption |
37.5k at £0.01 | Mr A.d. Gray 0.23% First Redemption |
37.5k at £0.01 | Mr Derek James Richardson Smail 0.23% First Redemption |
37.5k at £0.01 | Snow Leopard Value LTD 0.23% First Redemption |
37.5k at £0.01 | Trustees Of Lauderdale & Lothian Trust 0.23% First Redemption |
30k at £0.01 | Hirst Kidd & Rennie LTD 0.19% First Redemption |
24k at £0.01 | Mr Hoffman Mohamud 0.15% Primary Dividend |
25k at £0.01 | Mr W. Laidlaw 0.15% First Redemption |
25k at £0.01 | Mrs Margaret T. Stevenson 0.15% Primary Dividend |
17.5k at £0.01 | Mr G.m. Murray 0.11% First Redemption |
15k at £0.01 | Mr A.d. Gray 0.09% Primary Dividend |
15k at £0.01 | Mr Derek James Richardson Smail 0.09% Primary Dividend |
15k at £0.01 | Snow Leopard Value LTD 0.09% Primary Dividend |
15k at £0.01 | Trustees Of Lauderdale & Lothian Trust 0.09% Primary Dividend |
12.5k at £0.01 | Mr T.j. Calder 0.08% First Redemption |
Year | 2014 |
---|---|
Net Worth | £1,046,577 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 9 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (2 months, 3 weeks from now) |
21 January 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
---|---|
24 June 2020 | Confirmation statement made on 9 June 2020 with updates (12 pages) |
22 February 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
13 June 2019 | Confirmation statement made on 9 June 2019 with updates (12 pages) |
3 January 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
12 June 2018 | Notification of African Media Investments Limited as a person with significant control on 16 June 2016 (2 pages) |
12 June 2018 | Confirmation statement made on 9 June 2018 with updates (12 pages) |
5 June 2018 | Secretary's details changed for Mary Murray on 5 June 2018 (1 page) |
21 December 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
22 June 2017 | Confirmation statement made on 9 June 2017 with updates (13 pages) |
22 June 2017 | Confirmation statement made on 9 June 2017 with updates (13 pages) |
25 February 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
25 February 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
10 June 2016 | Registered office address changed from The Garden House Ewart Wooler Northumberland NE71 6HH England to C/O Sanderson Mccreath & Edney 4 Quay Walls Berwick upon Tweed TD15 1HD on 10 June 2016 (1 page) |
10 June 2016 | Registered office address changed from The Garden House Ewart Wooler Northumberland NE71 6HH England to C/O Sanderson Mccreath & Edney 4 Quay Walls Berwick upon Tweed TD15 1HD on 10 June 2016 (1 page) |
9 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
6 June 2016 | Registered office address changed from Waimate East Ord Berwick upon Tweed Northumberland TD15 2NS to The Garden House Ewart Wooler Northumberland NE71 6HH on 6 June 2016 (1 page) |
6 June 2016 | Registered office address changed from Waimate East Ord Berwick upon Tweed Northumberland TD15 2NS to The Garden House Ewart Wooler Northumberland NE71 6HH on 6 June 2016 (1 page) |
5 February 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
5 February 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
9 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
11 October 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
11 October 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
2 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
16 November 2013 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
16 November 2013 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
10 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (10 pages) |
10 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (10 pages) |
10 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (10 pages) |
17 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
17 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
12 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (10 pages) |
12 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (10 pages) |
12 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (10 pages) |
21 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
21 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
9 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (11 pages) |
9 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (11 pages) |
9 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (11 pages) |
7 September 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
7 September 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
6 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (32 pages) |
6 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (32 pages) |
6 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (32 pages) |
16 December 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
16 December 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
24 September 2009 | Return made up to 09/06/09; full list of members (32 pages) |
24 September 2009 | Return made up to 09/06/09; full list of members (32 pages) |
16 October 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
16 October 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
27 June 2008 | Return made up to 09/06/08; full list of members
|
27 June 2008 | Return made up to 09/06/08; full list of members
|
8 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
8 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
24 July 2007 | Return made up to 09/06/07; no change of members (6 pages) |
24 July 2007 | Return made up to 09/06/07; no change of members (6 pages) |
10 January 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
10 January 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
14 June 2006 | Return made up to 09/06/06; no change of members (2 pages) |
14 June 2006 | Return made up to 09/06/06; no change of members (2 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
13 June 2005 | Return made up to 09/06/05; full list of members (22 pages) |
13 June 2005 | Return made up to 09/06/05; full list of members (22 pages) |
25 April 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
25 April 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
13 January 2005 | Secretary resigned (1 page) |
13 January 2005 | Secretary resigned (1 page) |
13 January 2005 | New secretary appointed (1 page) |
13 January 2005 | New secretary appointed (1 page) |
11 November 2004 | Director resigned (1 page) |
11 November 2004 | Director resigned (1 page) |
17 August 2004 | Ad 25/06/04--------- £ si [email protected]=152012 £ ic 156230/308242 (1 page) |
17 August 2004 | Ad 25/06/04--------- £ si 12810@1=12810 £ ic 143420/156230 (2 pages) |
17 August 2004 | Ad 25/06/04--------- £ si 12810@1=12810 £ ic 143420/156230 (2 pages) |
17 August 2004 | Ad 25/06/04--------- £ si [email protected]=152012 £ ic 156230/308242 (1 page) |
8 June 2004 | Director resigned (1 page) |
8 June 2004 | Return made up to 09/06/04; full list of members (8 pages) |
8 June 2004 | Director resigned (1 page) |
8 June 2004 | Return made up to 09/06/04; full list of members (8 pages) |
17 February 2004 | Accounts for a small company made up to 30 June 2003 (9 pages) |
17 February 2004 | Accounts for a small company made up to 30 June 2003 (9 pages) |
1 July 2003 | Return made up to 09/06/03; full list of members (13 pages) |
1 July 2003 | Return made up to 09/06/03; full list of members (13 pages) |
13 February 2003 | Accounts for a small company made up to 30 June 2002 (9 pages) |
13 February 2003 | Accounts for a small company made up to 30 June 2002 (9 pages) |
14 June 2002 | Return made up to 09/06/02; no change of members (8 pages) |
14 June 2002 | Return made up to 09/06/02; no change of members (8 pages) |
25 April 2002 | Accounts for a small company made up to 30 June 2001 (9 pages) |
25 April 2002 | Accounts for a small company made up to 30 June 2001 (9 pages) |
8 August 2001 | Registered office changed on 08/08/01 from: 3RD floor 80 haymarket london SW1Y 4TE (1 page) |
8 August 2001 | Return made up to 09/06/01; no change of members (8 pages) |
8 August 2001 | Registered office changed on 08/08/01 from: 3RD floor 80 haymarket london SW1Y 4TE (1 page) |
8 August 2001 | Return made up to 09/06/01; no change of members (8 pages) |
9 January 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
9 January 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
20 July 2000 | Return made up to 09/06/00; full list of members (13 pages) |
20 July 2000 | Return made up to 09/06/00; full list of members (13 pages) |
7 December 1999 | Accounts for a small company made up to 30 June 1999 (8 pages) |
7 December 1999 | Accounts for a small company made up to 30 June 1999 (8 pages) |
7 July 1999 | Ad 16/06/99--------- £ si [email protected]=3000 £ si [email protected]=750 £ si 2700@1=2700 £ ic 143422/149872 (3 pages) |
7 July 1999 | Ad 16/06/99--------- £ si [email protected]=3000 £ si [email protected]=750 £ si 2700@1=2700 £ ic 143422/149872 (3 pages) |
7 July 1999 | Ad 10/09/98-28/10/98 £ si [email protected] £ si [email protected] £ si 92220@1 (5 pages) |
7 July 1999 | Ad 10/09/98-28/10/98 £ si [email protected] £ si [email protected] £ si 92220@1 (5 pages) |
24 June 1999 | Return made up to 09/06/99; full list of members (8 pages) |
24 June 1999 | Return made up to 09/06/99; full list of members (8 pages) |
26 October 1998 | New director appointed (2 pages) |
26 October 1998 | New director appointed (2 pages) |
27 August 1998 | Nc inc already adjusted 09/06/98 (1 page) |
27 August 1998 | Resolutions
|
27 August 1998 | Conve 09/06/98 (1 page) |
27 August 1998 | Nc inc already adjusted 09/06/98 (1 page) |
27 August 1998 | Conve 09/06/98 (1 page) |
27 August 1998 | Resolutions
|
13 July 1998 | New secretary appointed (2 pages) |
13 July 1998 | New secretary appointed (2 pages) |
13 July 1998 | New director appointed (2 pages) |
13 July 1998 | New director appointed (2 pages) |
13 July 1998 | New director appointed (2 pages) |
13 July 1998 | New director appointed (2 pages) |
15 June 1998 | Director resigned (1 page) |
15 June 1998 | Secretary resigned (1 page) |
15 June 1998 | Director resigned (1 page) |
15 June 1998 | Secretary resigned (1 page) |
9 June 1998 | Incorporation (16 pages) |
9 June 1998 | Incorporation (16 pages) |