Background WavePink WaveYellow Wave

ENCORE DIGITAL MEDIA LIMITED (SC449653)

ENCORE DIGITAL MEDIA LIMITED (SC449653) is an active UK company. incorporated on 9 May 2013. with registered office in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in media representation services. ENCORE DIGITAL MEDIA LIMITED has been registered for 12 years.

Company Number
SC449653
Status
active
Type
ltd
Incorporated
9 May 2013
Age
12 years
Address
C/O Bellwether Green Limited, Glasgow, G2 2ND
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Media representation services
SIC Codes
73120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENCORE DIGITAL MEDIA LIMITED

ENCORE DIGITAL MEDIA LIMITED is an active company incorporated on 9 May 2013 with the registered office located in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in media representation services. ENCORE DIGITAL MEDIA LIMITED was registered 12 years ago.(SIC: 73120)

Status

active

Active since 12 years ago

Company No

SC449653

LTD Company

Age

12 Years

Incorporated 9 May 2013

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 2 September 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

C/O Bellwether Green Limited 225 West George Street Glasgow, G2 2ND,

Previous Addresses

3 Melville Street Edinburgh Scotland EH3 7PE Scotland
From: 15 August 2019To: 6 February 2023
1 Spiersbridge Way, Spiersbridge Business Park Thornliebank Glasgow G46 8NG United Kingdom
From: 1 February 2016To: 15 August 2019
C/O Robb Ferguson & Co. 5 Oswald Street Glasgow G1 4QR
From: 9 May 2013To: 1 February 2016
Timeline

26 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
May 13
Director Joined
Feb 14
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Left
Nov 16
Director Left
Feb 17
Director Joined
Feb 17
Funding Round
Oct 17
Share Issue
Oct 17
Funding Round
Jan 18
Funding Round
Jan 18
Funding Round
Jan 18
Funding Round
Dec 18
Director Left
Jan 19
Director Left
May 19
Funding Round
Aug 19
Funding Round
Aug 19
Director Joined
Sept 19
Director Left
Aug 20
Director Left
Aug 20
Owner Exit
Feb 21
Director Left
May 25
Director Joined
Jun 25
Director Joined
Jan 26
Director Left
Jan 26
8
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

98

Appoint Person Director Company With Name Date
9 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
2 September 2025
AAAnnual Accounts
Legacy
2 September 2025
PARENT_ACCPARENT_ACC
Legacy
2 September 2025
GUARANTEE2GUARANTEE2
Legacy
2 September 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
12 June 2025
AP01Appointment of Director
Confirmation Statement With Updates
11 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2024
AAAnnual Accounts
Legacy
11 November 2024
AGREEMENT2AGREEMENT2
Legacy
30 October 2024
PARENT_ACCPARENT_ACC
Legacy
30 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 November 2023
AAAnnual Accounts
Legacy
9 November 2023
PARENT_ACCPARENT_ACC
Legacy
9 November 2023
GUARANTEE2GUARANTEE2
Legacy
9 November 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
9 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 February 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2023
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
28 October 2022
AAAnnual Accounts
Legacy
28 October 2022
PARENT_ACCPARENT_ACC
Legacy
28 October 2022
GUARANTEE2GUARANTEE2
Legacy
28 October 2022
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
5 September 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
14 June 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 May 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 May 2022
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
9 November 2021
AAAnnual Accounts
Legacy
9 November 2021
PARENT_ACCPARENT_ACC
Legacy
9 November 2021
GUARANTEE2GUARANTEE2
Legacy
9 November 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 April 2021
AAAnnual Accounts
Legacy
10 April 2021
PARENT_ACCPARENT_ACC
Legacy
10 April 2021
GUARANTEE2GUARANTEE2
Legacy
10 April 2021
AGREEMENT2AGREEMENT2
Notification Of A Person With Significant Control
22 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
20 January 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
20 January 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
19 January 2021
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
18 December 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 December 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2020
TM01Termination of Director
Confirmation Statement With Updates
9 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
31 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 September 2019
AP01Appointment of Director
Resolution
19 August 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
15 August 2019
AD01Change of Registered Office Address
Capital Allotment Shares
7 August 2019
SH01Allotment of Shares
Capital Allotment Shares
7 August 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
26 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2019
CS01Confirmation Statement
Confirmation Statement With Updates
15 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2019
TM01Termination of Director
Capital Allotment Shares
20 December 2018
SH01Allotment of Shares
Change Person Director Company With Change Date
1 November 2018
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
15 October 2018
AP03Appointment of Secretary
Accounts With Accounts Type Full
26 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2018
CS01Confirmation Statement
Capital Allotment Shares
12 January 2018
SH01Allotment of Shares
Capital Allotment Shares
12 January 2018
SH01Allotment of Shares
Capital Allotment Shares
12 January 2018
SH01Allotment of Shares
Resolution
18 October 2017
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
18 October 2017
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
18 October 2017
SH10Notice of Particulars of Variation
Capital Allotment Shares
16 October 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
4 August 2017
AAAnnual Accounts
Resolution
25 July 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
19 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Change Person Director Company With Change Date
13 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2016
CH01Change of Director Details
Auditors Resignation Company
12 April 2016
AUDAUD
Change Registered Office Address Company With Date Old Address New Address
1 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Small
7 January 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
22 July 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Appoint Person Director Company With Name Date
12 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Appoint Person Director Company With Name
27 February 2014
AP01Appointment of Director
Incorporation Company
9 May 2013
NEWINCIncorporation