Warning: file_put_contents(c/534c41494b12c69f764ccc7a9db948bd.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Great Scott Media Limited, WC1V 7AA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GREAT SCOTT MEDIA LIMITED

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

This company is commonly known as Great Scott Media Limited. The company was founded 4 years ago and was given the registration number 12257878. The firm's registered office is in LONDON. You can find them at Berkshire House, 168 - 173 High Holborn, London, . This company's SIC code is 59113 - Television programme production activities.

Company Information

Name:GREAT SCOTT MEDIA LIMITED
Company Number:12257878
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 October 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 59113 - Television programme production activities

Office Address & Contact

Registered Address:Berkshire House, 168 - 173 High Holborn, London, United Kingdom, WC1V 7AA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Berkshire House, 168 - 173 High Holborn, London, United Kingdom, WC1V 7AA

Secretary19 December 2019Active
Berkshire House, 168 - 173 High Holborn, London, United Kingdom, WC1V 7AA

Director19 December 2019Active
Berkshire House, 168 - 173 High Holborn, London, United Kingdom, WC1V 7AA

Director10 July 2023Active
Berkshire House, 168 - 173 High Holborn, London, United Kingdom, WC1V 7AA

Director19 December 2019Active
10th Floor, The Met Building, 22 Percy Street, London, United Kingdom, W1T 2BU

Director11 October 2019Active
10th Floor, The Met Building, 22 Percy Street, London, England, W1T 2BU

Director11 December 2019Active
Berkshire House, 168 - 173 High Holborn, London, United Kingdom, WC1V 7AA

Director11 December 2019Active

People with Significant Control

All3media Finance Limited
Notified on:05 July 2023
Status:Active
Country of residence:England
Address:Berkshire House, 168-173 High Holborn, London, England, WC1V 7AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Leon Jay Wilson
Notified on:16 October 2019
Status:Active
Date of birth:April 1978
Nationality:British
Country of residence:United Kingdom
Address:Berkshire House, 168 - 173 High Holborn, London, United Kingdom, WC1V 7AA
Nature of control:
  • Ownership of shares 25 to 50 percent
Edward Sleeman
Notified on:11 October 2019
Status:Active
Date of birth:June 1984
Nationality:British
Country of residence:United Kingdom
Address:Berkshire House, 168 - 173 High Holborn, London, United Kingdom, WC1V 7AA
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 (6 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
2024-02-16Persons with significant control

Notification of a person with significant control.

Download
2024-02-16Persons with significant control

Cessation of a person with significant control.

Download
2024-02-16Persons with significant control

Cessation of a person with significant control.

Download
2023-10-20Confirmation statement

Confirmation statement with updates.

Download
2023-08-03Capital

Capital name of class of shares.

Download
2023-07-26Officers

Appoint person director company with name date.

Download
2023-07-10Officers

Termination director company with name termination date.

Download
2023-07-10Officers

Termination director company with name termination date.

Download
2023-03-03Accounts

Accounts with accounts type total exemption full.

Download
2022-10-14Confirmation statement

Confirmation statement with updates.

Download
2022-02-24Capital

Capital allotment shares.

Download
2022-02-07Accounts

Accounts with accounts type total exemption full.

Download
2021-11-16Confirmation statement

Confirmation statement with no updates.

Download
2021-06-02Accounts

Accounts with accounts type micro entity.

Download
2021-01-05Capital

Capital allotment shares.

Download
2020-10-14Confirmation statement

Confirmation statement with no updates.

Download
2020-10-14Persons with significant control

Change to a person with significant control.

Download
2020-10-14Officers

Change person director company with change date.

Download
2020-09-15Officers

Second filing of director appointment with name.

Download
2020-03-13Capital

Capital allotment shares.

Download
2020-01-02Resolution

Resolution.

Download
2019-12-31Capital

Capital name of class of shares.

Download
2019-12-31Capital

Capital variation of rights attached to shares.

Download
2019-12-20Address

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

Download
2019-12-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.