Background WavePink WaveYellow Wave

HOLYROOD COMMUNICATIONS LTD. (SC200011)

HOLYROOD COMMUNICATIONS LTD. (SC200011) is an active UK company. incorporated on 20 September 1999. with registered office in Edinburgh. The company operates in the Information and Communication sector, engaged in other publishing activities and 1 other business activities. HOLYROOD COMMUNICATIONS LTD. has been registered for 26 years. Current directors include CARRINGTON, Mark Robert, WALLACE, Mark Edwin.

Company Number
SC200011
Status
active
Type
ltd
Incorporated
20 September 1999
Age
26 years
Address
11 Gayfield Street, Edinburgh, EH1 3NR
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
CARRINGTON, Mark Robert, WALLACE, Mark Edwin
SIC Codes
58190, 82302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLYROOD COMMUNICATIONS LTD.

HOLYROOD COMMUNICATIONS LTD. is an active company incorporated on 20 September 1999 with the registered office located in Edinburgh. The company operates in the Information and Communication sector, specifically engaged in other publishing activities and 1 other business activity. HOLYROOD COMMUNICATIONS LTD. was registered 26 years ago.(SIC: 58190, 82302)

Status

active

Active since 26 years ago

Company No

SC200011

LTD Company

Age

26 Years

Incorporated 20 September 1999

Size

N/A

Accounts

ARD: 29/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 29 December 2026
Period: 1 April 2025 - 29 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 August 2025 (7 months ago)
Submitted on 9 August 2025 (7 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026

Previous Company Names

H M MEDIA LIMITED
From: 20 September 1999To: 29 January 2002
Contact
Address

11 Gayfield Street Edinburgh, EH1 3NR,

Previous Addresses

Panmure Court 32 Calton Road Edinburgh EH8 8DP
From: 2 November 2015To: 27 August 2025
14-16 Holyrood Road Edinburgh EH8 8AF
From: 21 February 2011To: 2 November 2015
21-23 Slaters Steps Holyrood Road Edinburgh EH8 8PB
From: 20 September 1999To: 21 February 2011
Timeline

29 key events • 1999 - 2022

Funding Officers Ownership
Company Founded
Sept 99
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Jul 16
Director Joined
Dec 16
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Dec 18
Director Left
Jun 19
Director Left
Feb 20
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Owner Exit
Dec 22
0
Funding
27
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

CARRINGTON, Mark Robert

Active
Castle Street, HullHU1 1TJ
Born December 1983
Director
Appointed 30 Nov 2022

WALLACE, Mark Edwin

Active
Castle Street, HullHU1 1TJ
Born August 1984
Director
Appointed 30 Nov 2022

MILLER, Hamish

Resigned
14 Kinnear Road, EdinburghEH3 1PS
Secretary
Appointed 20 Sept 1999
Resigned 26 Jan 2009

MILLER, Nicola Sara

Resigned
14 Kinnear Road, EdinburghEH3 5PE
Secretary
Appointed 01 Apr 2006
Resigned 15 Nov 2012

SADLER, Keith John

Resigned
Dartmouth Street, LondonSW1H 9BP
Secretary
Appointed 17 Dec 2012
Resigned 31 Mar 2015

BRABNERS LLP

Resigned
King Street, ManchesterM2 4LQ
Corporate secretary
Appointed 22 Dec 2016
Resigned 31 Jul 2018

FIELDFISHER SECRETARIES LIMITED

Resigned
2 Swan Lane, LondonEC4R 3TT
Corporate secretary
Appointed 03 Feb 2020
Resigned 30 Nov 2022

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 20 Sept 1999
Resigned 20 Sept 1999

REED SMITH CORPORATE SERVICES LIMITED

Resigned
Third Floor, LondonEC2A 2RS
Corporate secretary
Appointed 31 Jul 2018
Resigned 06 Jun 2019

BECK, David Clive

Resigned
11th Floor, The Shard, LondonSE1 9SG
Born July 1962
Director
Appointed 30 Nov 2021
Resigned 30 Nov 2022

BECK, Martin

Resigned
Holyrood Road, EdinburghEH8 8AF
Born September 1971
Director
Appointed 25 Sept 2014
Resigned 10 Sept 2015

BULLOCK, Simon Charles

Resigned
32 Calton Road, EdinburghEH8 8DP
Born May 1970
Director
Appointed 31 Mar 2020
Resigned 30 Nov 2021

CLEAVER, Edward Guy

Resigned
32 Calton Road, EdinburghEH8 8DP
Born September 1972
Director
Appointed 31 Mar 2016
Resigned 29 Nov 2017

DOHERTY, Brian

Resigned
11th Floor, The Shard, 32 London Bridge Street, London
Born October 1980
Director
Appointed 14 Dec 2018
Resigned 31 Jan 2020

EISENHART, Philip

Resigned
68-3 Comely Bank Avenue, EdinburghEH4 1HE
Born July 1972
Director
Appointed 01 May 2004
Resigned 15 Jun 2006

GREER, Shane

Resigned
Holyrood Road, EdinburghEH8 8AF
Born December 1982
Director
Appointed 15 Nov 2012
Resigned 17 Dec 2012

MACHRAY, Philip James

Resigned
11th Floor, The Shard, LondonSE1 9SG
Born November 1970
Director
Appointed 30 Nov 2021
Resigned 30 Nov 2022

MILLER, Hamish

Resigned
14 Kinnear Road, EdinburghEH3 1PS
Born October 1959
Director
Appointed 20 Sept 1999
Resigned 15 Nov 2012

MILLER, Nicola Sara

Resigned
14 Kinnear Road, EdinburghEH3 5PE
Born January 1967
Director
Appointed 20 Sept 1999
Resigned 27 Jul 2004

MITCHELL, Alan Patrick

Resigned
32 Calton Road, EdinburghEH8 8DP
Born July 1971
Director
Appointed 10 Sept 2015
Resigned 14 Jul 2016

PATEL, Nitil

Resigned
The Shard, LondonSE1 9SG
Born June 1970
Director
Appointed 22 Dec 2016
Resigned 31 Mar 2020

QUIXLEY, Richard Jan Michael

Resigned
32 Calton Road, EdinburghEH8 8DP
Born October 1966
Director
Appointed 29 Nov 2017
Resigned 14 May 2019

SADLER, Keith John

Resigned
Dartmouth Street, LondonSW1H 9BP
Born September 1958
Director
Appointed 17 Dec 2012
Resigned 25 Sept 2014

SAMS, Allan Conan

Resigned
32 Calton Road, EdinburghEH8 8DP
Born October 1975
Director
Appointed 10 Sept 2015
Resigned 31 Mar 2016

Persons with significant control

2

1 Active
1 Ceased
Castle Street, HullHU1 1TJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Nov 2022
32 London Bridge Street, LondonSE1 9SG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Nov 2022
Fundings
Financials
Latest Activities

Filing History

134

Accounts With Accounts Type Audit Exemption Subsiduary
8 January 2026
AAAnnual Accounts
Legacy
8 January 2026
PARENT_ACCPARENT_ACC
Legacy
8 January 2026
GUARANTEE2GUARANTEE2
Legacy
8 January 2026
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
19 September 2025
AAAnnual Accounts
Legacy
19 September 2025
PARENT_ACCPARENT_ACC
Legacy
19 September 2025
GUARANTEE2GUARANTEE2
Legacy
19 September 2025
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
27 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 August 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 August 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 December 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 December 2022
TM02Termination of Secretary
Cessation Of A Person With Significant Control
14 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
27 October 2022
AAAnnual Accounts
Legacy
27 October 2022
AGREEMENT2AGREEMENT2
Legacy
12 October 2022
PARENT_ACCPARENT_ACC
Legacy
26 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 December 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 October 2021
AAAnnual Accounts
Legacy
22 October 2021
AGREEMENT2AGREEMENT2
Legacy
21 September 2021
PARENT_ACCPARENT_ACC
Resolution
21 September 2021
RESOLUTIONSResolutions
Legacy
15 September 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
20 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
9 August 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2020
AAAnnual Accounts
Legacy
17 October 2020
PARENT_ACCPARENT_ACC
Legacy
17 October 2020
AGREEMENT2AGREEMENT2
Legacy
17 October 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
27 August 2020
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
19 August 2020
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
8 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
16 December 2019
AAAnnual Accounts
Legacy
16 December 2019
PARENT_ACCPARENT_ACC
Legacy
11 November 2019
GUARANTEE2GUARANTEE2
Legacy
11 November 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
23 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
23 August 2019
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
25 June 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 June 2019
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 February 2019
AAAnnual Accounts
Legacy
4 February 2019
PARENT_ACCPARENT_ACC
Legacy
17 January 2019
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
14 December 2018
AP01Appointment of Director
Legacy
14 December 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
15 August 2018
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
7 August 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
7 August 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
16 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2017
AAAnnual Accounts
Accounts With Accounts Type Full
7 January 2017
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
22 December 2016
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
22 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 November 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 March 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
13 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Appoint Person Director Company With Name Date
11 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Termination Director Company With Name
20 December 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
20 December 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
20 December 2012
AP01Appointment of Director
Legacy
4 December 2012
MG03sMG03s
Appoint Person Director Company With Name
22 November 2012
AP01Appointment of Director
Termination Secretary Company With Name
22 November 2012
TM02Termination of Secretary
Termination Director Company With Name
22 November 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
21 February 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2010
AAAnnual Accounts
Legacy
22 September 2009
363aAnnual Return
Legacy
22 September 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
27 March 2009
AAAnnual Accounts
Legacy
27 January 2009
363aAnnual Return
Legacy
27 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 May 2008
AAAnnual Accounts
Legacy
12 May 2008
363aAnnual Return
Legacy
16 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 April 2007
AAAnnual Accounts
Legacy
19 March 2007
288aAppointment of Director or Secretary
Legacy
19 March 2007
288cChange of Particulars
Legacy
26 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 February 2006
AAAnnual Accounts
Legacy
28 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 January 2005
AAAnnual Accounts
Legacy
7 January 2005
287Change of Registered Office
Legacy
2 December 2004
363sAnnual Return (shuttle)
Legacy
13 August 2004
288aAppointment of Director or Secretary
Legacy
4 August 2004
288bResignation of Director or Secretary
Legacy
18 June 2004
288aAppointment of Director or Secretary
Legacy
3 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 July 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 January 2003
AAAnnual Accounts
Legacy
29 January 2003
363sAnnual Return (shuttle)
Legacy
16 April 2002
410(Scot)410(Scot)
Certificate Change Of Name Company
29 January 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
26 January 2002
AAAnnual Accounts
Legacy
21 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 January 2001
AAAnnual Accounts
Legacy
26 October 2000
363sAnnual Return (shuttle)
Legacy
19 October 2000
225Change of Accounting Reference Date
Legacy
21 September 1999
288bResignation of Director or Secretary
Incorporation Company
20 September 1999
NEWINCIncorporation