RADGE MEDIA LIMITED
EDINBURGH LYCIDAS (449) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH9 1PL

Company number SC310052
Status Active
Incorporation Date 12 October 2006
Company Type Private Limited Company
Address 1.9 1ST FLOOR TOWER TECHCUBE, SUMMERHALL, EDINBURGH, EH9 1PL
Home Country United Kingdom
Nature of Business 58190 - Other publishing activities
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Lara Moloney as a director on 27 October 2016; Confirmation statement made on 12 October 2016 with updates. The most likely internet sites of RADGE MEDIA LIMITED are www.radgemedia.co.uk, and www.radge-media.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. Radge Media Limited is a Private Limited Company. The company registration number is SC310052. Radge Media Limited has been working since 12 October 2006. The present status of the company is Active. The registered address of Radge Media Limited is 1 9 1st Floor Tower Techcube Summerhall Edinburgh Eh9 1pl. . KYLE, Sophie Margaret is a Secretary of the company. KYLE, Sophie Margaret is a Director of the company. LEIPER, Julian Guthrie is a Director of the company. Secretary KYLE, Sophie Margaret has been resigned. Nominee Secretary LYCIDAS SECRETARIES LIMITED has been resigned. Nominee Secretary LYCIDAS SECRETARIES LIMITED has been resigned. Director LEIPER, Julian Guthrie has been resigned. Director MACLEOD, Matthew Peter has been resigned. Director MOLONEY, Lara has been resigned. Director THOMSON, Rupert has been resigned. Nominee Director LYCIDAS NOMINEES LIMITED has been resigned. The company operates in "Other publishing activities".


Current Directors

Secretary
KYLE, Sophie Margaret
Appointed Date: 18 September 2007

Director
KYLE, Sophie Margaret
Appointed Date: 17 May 2007
44 years old

Director
LEIPER, Julian Guthrie
Appointed Date: 18 September 2007
72 years old

Resigned Directors

Secretary
KYLE, Sophie Margaret
Resigned: 15 June 2007
Appointed Date: 17 May 2007

Nominee Secretary
LYCIDAS SECRETARIES LIMITED
Resigned: 18 September 2007
Appointed Date: 15 June 2007

Nominee Secretary
LYCIDAS SECRETARIES LIMITED
Resigned: 17 May 2007
Appointed Date: 12 October 2006

Director
LEIPER, Julian Guthrie
Resigned: 15 June 2007
Appointed Date: 17 May 2007
72 years old

Director
MACLEOD, Matthew Peter
Resigned: 31 December 2009
Appointed Date: 18 November 2008
40 years old

Director
MOLONEY, Lara
Resigned: 27 October 2016
Appointed Date: 04 August 2009
43 years old

Director
THOMSON, Rupert
Resigned: 31 December 2009
Appointed Date: 18 November 2008
43 years old

Nominee Director
LYCIDAS NOMINEES LIMITED
Resigned: 17 May 2007
Appointed Date: 12 October 2006

Persons With Significant Control

Radge Media (Holdings) Limited
Notified on: 12 October 2016
Nature of control: Ownership of shares – 75% or more

RADGE MEDIA LIMITED Events

14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
31 Oct 2016
Termination of appointment of Lara Moloney as a director on 27 October 2016
31 Oct 2016
Confirmation statement made on 12 October 2016 with updates
17 Dec 2015
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 10

08 Jul 2015
Registered office address changed from 3 Coates Place Edinburgh Midlothian EH3 7AA to 1.9 1st Floor Tower Techcube Summerhall Edinburgh EH9 1PL on 8 July 2015
...
... and 54 more events
17 May 2007
Registered office changed on 17/05/07 from: 292 st vincent street, glasgow, G2 5TQ
17 May 2007
Director resigned
17 May 2007
Secretary resigned
17 May 2007
New director appointed
12 Oct 2006
Incorporation