Company NameGlasshouse Media Ltd
DirectorsDavid Taylor and David Luke Taylor
Company StatusActive - Proposal to Strike off
Company Number07617242
CategoryPrivate Limited Company
Incorporation Date28 April 2011(13 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr David Taylor
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2011(same day as company formation)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address30 Town Wall
Headland
Hartlepool
TS24 0JQ
Director NameMr David Luke Taylor
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2014(2 years, 9 months after company formation)
Appointment Duration10 years, 2 months
RoleTV Producer
Country of ResidenceEngland
Correspondence Address29 Weardale Crescent
Billingham
TS23 1BA
Director NameDavid Alistair Scott
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2015(3 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 16 September 2019)
RoleEditor
Country of ResidenceUnited Kingdom
Correspondence Address30 Town Wall
Headland
Hartlepool
TS24 0JQ

Contact

Websiteglasshousemedia.co.uk
Telephone01429 275549
Telephone regionHartlepool

Location

Registered Address30 Town Wall
'Waterside'
Hartlepool
TS24 0JQ
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
ParishHeadland
WardHeadland and Harbour
Built Up AreaHartlepool

Shareholders

1 at £1David Taylor
100.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years ago)
Next Accounts Due31 March 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 April 2020 (3 years, 12 months ago)
Next Return Due12 May 2021 (overdue)

Filing History

26 January 2022Registered office address changed from 61 Bridge Street Kington HR5 3DJ to 30 Town Wall 'Waterside' Hartlepool TS24 0JQ on 26 January 2022 (1 page)
17 June 2021Compulsory strike-off action has been suspended (1 page)
8 June 2021First Gazette notice for compulsory strike-off (1 page)
21 December 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
1 December 2020Total exemption full accounts made up to 31 March 2019 (5 pages)
23 October 2020Compulsory strike-off action has been discontinued (1 page)
16 May 2020Compulsory strike-off action has been suspended (1 page)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
13 January 2020Registered office address changed from 30 Town Wall Headland Hartlepool TS24 0JQ to 61 Bridge Street Kington HR5 3DJ on 13 January 2020 (2 pages)
18 October 2019Termination of appointment of David Alistair Scott as a director on 16 September 2019 (1 page)
9 May 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
28 January 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
15 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
10 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(5 pages)
9 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(5 pages)
18 February 2016Appointment of David Alistair Scott as a director on 1 March 2015 (3 pages)
18 February 2016Appointment of David Alistair Scott as a director on 1 March 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(4 pages)
8 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(4 pages)
22 September 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
22 September 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
7 July 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(14 pages)
7 July 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(14 pages)
14 February 2014Accounts for a dormant company made up to 31 March 2013 (3 pages)
14 February 2014Accounts for a dormant company made up to 31 March 2013 (3 pages)
8 February 2014Appointment of Mr David Luke Taylor as a director (2 pages)
8 February 2014Appointment of Mr David Luke Taylor as a director (2 pages)
12 August 2013Annual return made up to 28 April 2013 with a full list of shareholders (14 pages)
12 August 2013Annual return made up to 28 April 2013 with a full list of shareholders (14 pages)
10 September 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
10 September 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
5 September 2012Compulsory strike-off action has been discontinued (1 page)
5 September 2012Compulsory strike-off action has been discontinued (1 page)
4 September 2012Annual return made up to 28 April 2012 with a full list of shareholders (14 pages)
4 September 2012Annual return made up to 28 April 2012 with a full list of shareholders (14 pages)
30 August 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages)
30 August 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
28 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)