Background WavePink WaveYellow Wave

HOPE MEDIA LTD. (SC239982)

HOPE MEDIA LTD. (SC239982) is an active UK company. incorporated on 21 November 2002. with registered office in Glasgow. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. HOPE MEDIA LTD. has been registered for 23 years. Current directors include KELLY, Iain Gordon, KELLY, Maureen.

Company Number
SC239982
Status
active
Type
ltd
Incorporated
21 November 2002
Age
23 years
Address
1 Cambuslang Court, Glasgow, G32 8FH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
KELLY, Iain Gordon, KELLY, Maureen
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOPE MEDIA LTD.

HOPE MEDIA LTD. is an active company incorporated on 21 November 2002 with the registered office located in Glasgow. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. HOPE MEDIA LTD. was registered 23 years ago.(SIC: 90020)

Status

active

Active since 23 years ago

Company No

SC239982

LTD Company

Age

23 Years

Incorporated 21 November 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 November 2025 (5 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026

Previous Company Names

HOPE ASSETS LTD.
From: 14 August 2017To: 14 December 2018
HOPE MEDIA LTD.
From: 21 November 2002To: 22 July 2017
Contact
Address

1 Cambuslang Court Cambuslang Glasgow, G32 8FH,

Timeline

4 key events • 2002 - 2012

Funding Officers Ownership
Company Founded
Nov 02
Director Left
Oct 09
Funding Round
Nov 09
Director Joined
May 12
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

KELLY, Iain Gordon

Active
Cambuslang Court, GlasgowG32 8FH
Secretary
Appointed 02 Oct 2007

KELLY, Iain Gordon

Active
Cambuslang Court, GlasgowG32 8FH
Born February 1967
Director
Appointed 21 Nov 2002

KELLY, Maureen

Active
Cambuslang Court, GlasgowG32 8FH
Born April 1967
Director
Appointed 09 Apr 2012

KELLY, Maureen

Resigned
7 Overton Grove, KilmacolmPA13 4DR
Secretary
Appointed 21 Nov 2002
Resigned 11 Nov 2003

WOOD, Kingsley William Alexander

Resigned
4 West Glen Gardens, KilmacolmPA13 4PX
Secretary
Appointed 11 Nov 2003
Resigned 12 Sept 2006

FIRSTSCOTTISH SECRETARIES LIMITED

Resigned
Bonnington Bond, EdinburghEH6 5NP
Corporate secretary
Appointed 21 Nov 2002
Resigned 21 Nov 2002

KELLY, Maureen

Resigned
Flat 1/1, GlasgowG12 0TS
Born April 1967
Director
Appointed 22 Oct 2007
Resigned 09 Oct 2009

FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED

Resigned
St Davids House, Dalgety BayKY11 9NB
Corporate nominee director
Appointed 21 Nov 2002
Resigned 21 Nov 2002

Persons with significant control

1

Mr Iain Gordon Kelly

Active
Cambuslang Court, GlasgowG32 8FH
Born February 1967

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
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
25 November 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Certificate Change Of Name Company
14 December 2018
CERTNMCertificate of Incorporation on Change of Name
Resolution
14 December 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
10 December 2018
CH01Change of Director Details
Confirmation Statement With Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
4 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2017
CH01Change of Director Details
Certificate Change Of Name Company
22 July 2017
CERTNMCertificate of Incorporation on Change of Name
Resolution
22 July 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
19 June 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 June 2017
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Change Person Director Company With Change Date
21 November 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Change Person Director Company With Change Date
28 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 November 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Appoint Person Director Company With Name
2 May 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2009
AR01AR01
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Capital Allotment Shares
10 November 2009
SH01Allotment of Shares
Termination Director Company With Name
26 October 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 September 2009
AAAnnual Accounts
Legacy
4 March 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
29 January 2009
AAAnnual Accounts
Legacy
24 December 2008
363aAnnual Return
Legacy
23 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 November 2007
AAAnnual Accounts
Legacy
5 November 2007
288cChange of Particulars
Legacy
5 November 2007
288cChange of Particulars
Legacy
2 November 2007
288aAppointment of Director or Secretary
Legacy
2 November 2007
288aAppointment of Director or Secretary
Legacy
2 November 2007
287Change of Registered Office
Legacy
2 November 2007
225Change of Accounting Reference Date
Legacy
30 October 2007
363aAnnual Return
Liquidation Voluntary Statement Of Affairs
1 October 2007
4.204.20
Legacy
28 September 2007
652C652C
Legacy
28 September 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
28 September 2007
AAAnnual Accounts
Dissolution Voluntary Strike Off Suspended
23 May 2007
SOAS(A)SOAS(A)
Gazette Notice Voluntary
9 March 2007
GAZ1(A)GAZ1(A)
Dissolution Voluntary Strike Off Suspended
7 March 2007
SOAS(A)SOAS(A)
Legacy
23 January 2007
652a652a
Legacy
20 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 October 2006
AAAnnual Accounts
Legacy
24 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 September 2005
AAAnnual Accounts
Legacy
29 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 September 2004
AAAnnual Accounts
Legacy
9 January 2004
363sAnnual Return (shuttle)
Legacy
28 November 2003
288aAppointment of Director or Secretary
Legacy
28 November 2003
288bResignation of Director or Secretary
Legacy
28 November 2003
287Change of Registered Office
Legacy
4 December 2002
288aAppointment of Director or Secretary
Legacy
4 December 2002
288aAppointment of Director or Secretary
Legacy
4 December 2002
288bResignation of Director or Secretary
Legacy
4 December 2002
288bResignation of Director or Secretary
Incorporation Company
21 November 2002
NEWINCIncorporation