General information

Name:

Red Mist Media Ltd

Office Address:

60 Constitution Street EH6 6RR Edinburgh

Number: SC275893

Incorporation date: 2004-11-11

Dissolution date: 2020-11-10

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Contact information

Phones:

Emails:

  • info@redmistmedia.com

Website

www.redmistmedia.com

Description

Data updated on:

2004 is the date that marks the launching of Red Mist Media Limited, the firm located at 60 Constitution Street, in Edinburgh. It was established on 11th November 2004. The firm reg. no. was SC275893 and the company area code was EH6 6RR. This firm had been present in this business for about sixteen years until 10th November 2020. Founded as The Cable Directory, it used the name up till 2007, the year it got changed to Red Mist Media Limited.

John D. was the following company's managing director, selected to lead the company in 2016 in September.

The companies that controlled this firm were as follows: Newsbase owned over 3/4 of company shares. This business could have been reached in Edinburgh at Dundas Street, EH3 5DQ and was registered as a PSC under the registration number 156231.

  • Previous company's names
  • Red Mist Media Limited 2007-12-02
  • The Cable Directory Limited 2004-11-11

Financial data based on annual reports

Company staff

John D.

Role: Director

Appointed: 23 September 2016

Latest update: 4 September 2023

People with significant control

Newsbase
Address: Centrum House Dundas Street, Edinburgh, EH3 5DQ, Scotland
Legal authority Scots Company Law
Legal form Limited Company
Country registered Scotland
Place registered Scotland
Registration number 156231
Notified on 23 September 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2021
Account last made up date 31 March 2020
Confirmation statement next due date 15 January 2021
Confirmation statement last made up date 04 December 2019
Annual Accounts 29 March 2016
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 29 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Free Download
Accounts for a micro company for the period ending on Tuesday 31st March 2020 (AA)
filed on: 14th, August 2020
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2015

Address:

Grandholm Mill Grandholm Crescent Bridge Of Don

Post code:

AB22 8BB

City / Town:

Aberdeen

Search other companies

Services (by SIC Code)

  • 63990 : Other information service activities n.e.c.
15
Company Age

Closest Companies - by postcode