UKBizDB.co.uk

CJC SOLE MEDIA PARTNERSHIP LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cjc Sole Media Partnership Ltd. The company was founded 7 years ago and was given the registration number SC541735. The firm's registered office is in COATBRIDGE. You can find them at 204 Main Street, Unit 37, Coatbridge, . This company's SIC code is 73120 - Media representation services.

Company Information

Name:CJC SOLE MEDIA PARTNERSHIP LTD
Company Number:SC541735
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 August 2016
End of financial year:31 August 2019
Jurisdiction:Scotland
Industry Codes:
  • 73120 - Media representation services

Office Address & Contact

Registered Address:204 Main Street, Unit 37, Coatbridge, Scotland, ML5 3RB
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
204, Main Street, Unit 37, Coatbridge, Scotland, ML5 3RB

Director02 August 2016Active
204, Main Street, Unit 37, Coatbridge, Scotland, ML5 3RB

Director02 August 2016Active
Strathclyde Business Centre, Suite 27, 120 Carstairs Street, Glasgow, Scotland, G40 4JD

Director02 August 2016Active

People with Significant Control

Mr Ian Mcintosh
Notified on:16 August 2016
Status:Active
Date of birth:October 1979
Nationality:British
Country of residence:Scotland
Address:204, Main Street, Coatbridge, Scotland, ML5 3RB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gordon O'Donnell
Notified on:16 August 2016
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:Scotland
Address:Strathclyde Business Centre, Suite 27, Glasgow, Scotland, G40 4JD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gary Clark
Notified on:15 August 2016
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:Scotland
Address:Strathclyde Business Centre, Suite 27, Glasgow, Scotland, G40 4JD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
/1963 Gordon O'Donnell
Notified on:02 August 2016
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:Scotland
Address:Strathclyde Business Centre, Suite 27, Glasgow, Scotland, G40 4JD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gary Clark
Notified on:02 August 2016
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:Scotland
Address:204, Main Street, Coatbridge, Scotland, ML5 3RB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Iain James Mcintosh
Notified on:02 August 2016
Status:Active
Date of birth:October 1979
Nationality:British
Country of residence:Scotland
Address:204, Main Street, Coatbridge, Scotland, ML5 3RB
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-08-31Gazette

Gazette dissolved voluntary.

Download
2021-06-15Gazette

Gazette notice voluntary.

Download
2021-06-08Dissolution

Dissolution application strike off company.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-05-28Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-16Gazette

Gazette filings brought up to date.

Download
2019-10-15Confirmation statement

Confirmation statement with no updates.

Download
2019-10-15Persons with significant control

Cessation of a person with significant control.

Download
2019-10-15Persons with significant control

Cessation of a person with significant control.

Download
2019-10-15Address

Change registered office address company with date old address new address.

Download
2019-08-20Gazette

Gazette notice compulsory.

Download
2019-06-05Accounts

Accounts with accounts type unaudited abridged.

Download
2018-05-30Persons with significant control

Cessation of a person with significant control.

Download
2018-05-30Persons with significant control

Cessation of a person with significant control.

Download
2018-05-30Confirmation statement

Confirmation statement with updates.

Download
2018-05-30Officers

Termination director company with name termination date.

Download
2018-05-30Officers

Termination director company with name termination date.

Download
2018-05-30Persons with significant control

Cessation of a person with significant control.

Download
2018-05-04Accounts

Accounts with accounts type unaudited abridged.

Download
2017-08-09Officers

Change person director company with change date.

Download
2017-08-09Persons with significant control

Notification of a person with significant control.

Download
2017-08-09Persons with significant control

Notification of a person with significant control.

Download
2017-08-09Persons with significant control

Notification of a person with significant control.

Download
2017-08-09Confirmation statement

Confirmation statement with no updates.

Download
2017-02-23Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.