Company NameKelvingrove Media Limited
Company StatusDissolved
Company Number07188685
CategoryPrivate Limited Company
Incorporation Date15 March 2010(14 years, 1 month ago)
Dissolution Date30 November 2017 (6 years, 4 months ago)
Previous NamesMOKO Digital Solutions Ltd and Spriing Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Scott Thomson Meikle
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2011(12 months after company formation)
Appointment Duration6 years, 8 months (closed 30 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWynyard Park House Wynyard Avenue
Wynyard
TS22 5TB
Secretary NameScott Thomson Meikle
NationalityBritish
StatusClosed
Appointed14 March 2011(12 months after company formation)
Appointment Duration6 years, 8 months (closed 30 November 2017)
RoleCompany Director
Correspondence AddressWynyard Park House Wynyard Avenue
Wynyard
TS22 5TB
Director NameMr Jason Clarke
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2010(same day as company formation)
RoleDigital Marketing
Country of ResidenceEngland
Correspondence Address36 East End
Long Clawson
Melton Mowbray
Leicestershire
LE14 4NG
Director NameMr Andrew Sangster Johnston
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2011(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 20 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 Front Street
Prudhoe
Northumberland
NE42 5PU

Location

Registered AddressWynyard Park House
Wynyard Avenue
Wynyard
TS22 5TB
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishGrindon
WardNorthern Parishes
Built Up AreaWynyard Park
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2011
Net Worth-£52,495
Current Liabilities£161,683

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 November 2017Final Gazette dissolved following liquidation (1 page)
30 November 2017Final Gazette dissolved following liquidation (1 page)
30 August 2017Return of final meeting in a creditors' voluntary winding up (13 pages)
30 August 2017Return of final meeting in a creditors' voluntary winding up (13 pages)
22 June 2017Liquidators' statement of receipts and payments to 22 April 2017 (14 pages)
22 June 2017Liquidators' statement of receipts and payments to 22 April 2017 (14 pages)
21 August 2016Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 21 August 2016 (2 pages)
21 August 2016Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 21 August 2016 (2 pages)
22 June 2016Liquidators' statement of receipts and payments to 22 April 2016 (25 pages)
22 June 2016Liquidators' statement of receipts and payments to 22 April 2016 (25 pages)
27 May 2015Liquidators' statement of receipts and payments to 22 April 2015 (25 pages)
27 May 2015Liquidators' statement of receipts and payments to 22 April 2015 (25 pages)
27 May 2015Liquidators statement of receipts and payments to 22 April 2015 (25 pages)
13 May 2014Liquidators' statement of receipts and payments to 22 April 2014 (25 pages)
13 May 2014Liquidators statement of receipts and payments to 22 April 2014 (25 pages)
13 May 2014Liquidators' statement of receipts and payments to 22 April 2014 (25 pages)
9 May 2013Registered office address changed from 76 Front Street Prudhoe Northumberland NE42 5PU England on 9 May 2013 (2 pages)
9 May 2013Registered office address changed from 76 Front Street Prudhoe Northumberland NE42 5PU England on 9 May 2013 (2 pages)
9 May 2013Registered office address changed from 76 Front Street Prudhoe Northumberland NE42 5PU England on 9 May 2013 (2 pages)
8 May 2013Statement of affairs with form 4.19 (6 pages)
8 May 2013Appointment of a voluntary liquidator (1 page)
8 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 May 2013Appointment of a voluntary liquidator (1 page)
8 May 2013Statement of affairs with form 4.19 (6 pages)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
9 January 2013Company name changed spriing LIMITED\certificate issued on 09/01/13
  • RES15 ‐ Change company name resolution on 2013-01-08
  • NM01 ‐ Change of name by resolution
(3 pages)
9 January 2013Company name changed spriing LIMITED\certificate issued on 09/01/13
  • RES15 ‐ Change company name resolution on 2013-01-08
  • NM01 ‐ Change of name by resolution
(3 pages)
20 September 2012Annual return made up to 11 September 2012 with a full list of shareholders
Statement of capital on 2012-09-20
  • GBP 100
(4 pages)
20 September 2012Annual return made up to 11 September 2012 with a full list of shareholders
Statement of capital on 2012-09-20
  • GBP 100
(4 pages)
20 September 2012Termination of appointment of Andrew Johnston as a director (1 page)
20 September 2012Termination of appointment of Andrew Johnston as a director (1 page)
16 July 2012Registered office address changed from 80a Front Street Prudhoe Northumberland NE42 5PU England on 16 July 2012 (1 page)
16 July 2012Registered office address changed from 80a Front Street Prudhoe Northumberland NE42 5PU England on 16 July 2012 (1 page)
3 February 2012Registered office address changed from Boho One Bridge Street West Middlesbrough Cleveland TS2 1BF United Kingdom on 3 February 2012 (1 page)
3 February 2012Registered office address changed from Boho One Bridge Street West Middlesbrough Cleveland TS2 1BF United Kingdom on 3 February 2012 (1 page)
3 February 2012Registered office address changed from Boho One Bridge Street West Middlesbrough Cleveland TS2 1BF United Kingdom on 3 February 2012 (1 page)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (5 pages)
10 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (5 pages)
9 October 2011Appointment of Mr Andrew Johnston as a director (2 pages)
9 October 2011Appointment of Mr Andrew Johnston as a director (2 pages)
20 September 2011Compulsory strike-off action has been discontinued (1 page)
20 September 2011Compulsory strike-off action has been discontinued (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
20 April 2011Registered office address changed from 36 East End Long Clawson Melton Mowbray Leicestershire LE14 4NG England on 20 April 2011 (1 page)
20 April 2011Registered office address changed from 36 East End Long Clawson Melton Mowbray Leicestershire LE14 4NG England on 20 April 2011 (1 page)
20 April 2011Statement of capital following an allotment of shares on 20 April 2011
  • GBP 1,000
(3 pages)
20 April 2011Statement of capital following an allotment of shares on 20 April 2011
  • GBP 1,000
(3 pages)
24 March 2011Appointment of Scott Thomson Meikle as a secretary (3 pages)
24 March 2011Appointment of Scott Thomson Meikle as a director (3 pages)
24 March 2011Termination of appointment of Jason Clarke as a director (2 pages)
24 March 2011Appointment of Scott Thomson Meikle as a secretary (3 pages)
24 March 2011Appointment of Scott Thomson Meikle as a director (3 pages)
24 March 2011Termination of appointment of Jason Clarke as a director (2 pages)
27 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 April 2010Company name changed moko digital solutions LTD\certificate issued on 29/04/10
  • RES15 ‐ Change company name resolution on 2010-04-21
(2 pages)
29 April 2010Company name changed moko digital solutions LTD\certificate issued on 29/04/10
  • RES15 ‐ Change company name resolution on 2010-04-21
(2 pages)
26 April 2010Change of name notice (3 pages)
26 April 2010Change of name notice (3 pages)
26 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-21
(1 page)
26 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-21
(1 page)
15 March 2010Incorporation (13 pages)
15 March 2010Incorporation (13 pages)