Company NameScoope Media UK Limited
Company StatusDissolved
Company Number08327464
CategoryPrivate Limited Company
Incorporation Date11 December 2012(11 years, 4 months ago)
Dissolution Date20 February 2018 (6 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Adedayo Osholowu
Date of BirthJune 1982 (Born 41 years ago)
NationalityNigerian
StatusClosed
Appointed11 December 2012(same day as company formation)
RoleMedical Doctor
Country of ResidenceNigeria
Correspondence Address75 Lancaster Road
Chafford Hundred
Grays
Essex
RM16 6EA
Director NameMr Babatunji Olufemi Amure
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2014(1 year, 2 months after company formation)
Appointment Duration3 years, 11 months (closed 20 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Lancaster Road
Chafford Hundred
Grays
Essex
RM16 6EA
Director NameMrs Abiola Adedotun Egbeyemi
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2012(same day as company formation)
RoleCreative Director
Country of ResidenceEngland
Correspondence Address85 Godman Street
Grays
RM16 4TD
Director NameMrs Abiola Adedotun Egbeyemi
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2012(same day as company formation)
RoleCreative Director
Country of ResidenceEngland
Correspondence Address85 Godman Street
Grays
RM16 4TD

Location

Registered AddressBuilding 6 30 Friern Park
London
N12 9DA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

70 at £1Babatunji Amure
70.00%
Ordinary
30 at £1Adedayo Osholowu
30.00%
Ordinary

Financials

Year2014
Net Worth-£6,415
Current Liabilities£6,686

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 February 2018Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
23 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
15 February 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(4 pages)
15 February 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
7 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(4 pages)
7 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(4 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
17 March 2014Appointment of Mr Babatunji Amure as a director (3 pages)
17 March 2014Registered office address changed from 145-157 St John Street London EC1V 4PW on 17 March 2014 (2 pages)
17 March 2014Registered office address changed from 145-157 St John Street London EC1V 4PW on 17 March 2014 (2 pages)
17 March 2014Appointment of Mr Babatunji Amure as a director (3 pages)
13 January 2014Termination of appointment of Abiola Egbeyemi as a director (1 page)
13 January 2014Termination of appointment of Abiola Egbeyemi as a director (1 page)
12 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 200
(4 pages)
12 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 200
(4 pages)
25 April 2013Appointment of Mrs Abiola Egbeyemi as a director (2 pages)
25 April 2013Appointment of Mrs Abiola Egbeyemi as a director (2 pages)
22 April 2013Statement of capital following an allotment of shares on 22 April 2013
  • GBP 200
(3 pages)
22 April 2013Termination of appointment of Abiola Egbeyemi as a director (1 page)
22 April 2013Termination of appointment of Abiola Egbeyemi as a director (1 page)
22 April 2013Statement of capital following an allotment of shares on 22 April 2013
  • GBP 200
(3 pages)
11 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
11 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)