UKBizDB.co.uk

NEPTIS (MEDIA) LIMITED

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

This company is commonly known as Neptis (media) Limited. The company was founded 7 years ago and was given the registration number SC547198. The firm's registered office is in GLASGOW. You can find them at 3rd Floor Finlay House, 10-14 West Nile Street, Glasgow, . This company's SIC code is 82200 - Activities of call centres.

Company Information

Name:NEPTIS (MEDIA) LIMITED
Company Number:SC547198
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:07 October 2016
End of financial year:31 December 2018
Jurisdiction:Scotland
Industry Codes:
  • 82200 - Activities of call centres

Office Address & Contact

Registered Address:3rd Floor Finlay House, 10-14 West Nile Street, Glasgow, G1 2PP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Bothwell Street, Glasgow, G2 6LU

Director27 February 2019Active
2, Bothwell Street, Glasgow, G2 6LU

Director22 February 2018Active
Capella Building, 10th Floor, 60 York Street, Glasgow, United Kingdom, G2 8JX

Director07 October 2016Active
Capella Building, 10th Floor, 60 York Street, Glasgow, United Kingdom, G2 8JX

Director27 February 2019Active
168, Bath Street, Glasgow, Scotland, G2 4TP

Director27 February 2019Active

People with Significant Control

Mr Joseph Costello
Notified on:27 February 2019
Status:Active
Date of birth:February 1961
Nationality:British
Address:2, Bothwell Street, Glasgow, G2 6LU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
The Neptis Group Limited
Notified on:07 October 2016
Status:Active
Country of residence:United Kingdom
Address:Capella Building (Tenth Floor), 60 York Street, Glasgow, United Kingdom, G2 8JX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-01-24Address

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

Download
2020-04-16Insolvency

Liquidation compulsory notice winding up order court scotland.

Download
2020-04-14Address

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

Download
2020-04-14Insolvency

Liquidation compulsory notice winding up order court scotland.

Download
2019-10-29Officers

Termination director company with name termination date.

Download
2019-10-29Officers

Termination director company with name termination date.

Download
2019-10-01Accounts

Accounts with accounts type total exemption full.

Download
2019-05-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-28Confirmation statement

Confirmation statement with updates.

Download
2019-05-28Persons with significant control

Notification of a person with significant control.

Download
2019-05-28Persons with significant control

Cessation of a person with significant control.

Download
2019-03-04Resolution

Resolution.

Download
2019-03-01Capital

Capital allotment shares.

Download
2019-03-01Officers

Appoint person director company with name date.

Download
2019-03-01Officers

Appoint person director company with name date.

Download
2019-03-01Officers

Appoint person director company with name date.

Download
2018-07-31Accounts

Accounts with accounts type dormant.

Download
2018-06-13Accounts

Change account reference date company previous extended.

Download
2018-05-23Confirmation statement

Confirmation statement with updates.

Download
2018-05-16Officers

Termination director company with name termination date.

Download
2018-05-16Officers

Appoint person director company with name date.

Download
2018-02-23Change of name

Certificate change of name company.

Download
2018-02-23Resolution

Resolution.

Download
2017-10-09Confirmation statement

Confirmation statement with no updates.

Download
2017-03-13Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.