Background WavePink WaveYellow Wave

HIGHLAND MEDIA GROUP LTD (SC648976)

HIGHLAND MEDIA GROUP LTD (SC648976) is an active UK company. incorporated on 5 December 2019. with registered office in Inverness. The company operates in the Information and Communication sector, engaged in publishing of newspapers. HIGHLAND MEDIA GROUP LTD has been registered for 6 years. Current directors include FORDHAM, David Sidney, FOWLER, Rory James, ILIFFE, Edward Richard, The Honourable and 1 others.

Company Number
SC648976
Status
active
Type
ltd
Incorporated
5 December 2019
Age
6 years
Address
Third Floor 1-5 Church Street, Inverness, IV1 1DY
Industry Sector
Information and Communication
Business Activity
Publishing of newspapers
Directors
FORDHAM, David Sidney, FOWLER, Rory James, ILIFFE, Edward Richard, The Honourable, OBOLENSKY, Edward
SIC Codes
58130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGHLAND MEDIA GROUP LTD

HIGHLAND MEDIA GROUP LTD is an active company incorporated on 5 December 2019 with the registered office located in Inverness. The company operates in the Information and Communication sector, specifically engaged in publishing of newspapers. HIGHLAND MEDIA GROUP LTD was registered 6 years ago.(SIC: 58130)

Status

active

Active since 6 years ago

Company No

SC648976

LTD Company

Age

6 Years

Incorporated 5 December 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

5 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 15 January 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 January 2026 (2 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027
Contact
Address

Third Floor 1-5 Church Street Inverness, IV1 1DY,

Previous Addresses

74-76 South Street South Street Elgin IV30 1JG Scotland
From: 16 September 2020To: 10 March 2025
New Century House Stadium Road Inverness IV1 1FG United Kingdom
From: 5 December 2019To: 16 September 2020
Timeline

5 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Dec 19
Owner Exit
Jan 20
Director Joined
Mar 20
Director Left
Mar 25
Director Joined
Aug 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

SHEPHERD, William

Active
Winship Road, CambridgeCB24 6PP
Secretary
Appointed 01 Aug 2025

FORDHAM, David Sidney

Active
Church Street, InvernessIV1 1DY
Born June 1953
Director
Appointed 28 Jan 2020

FOWLER, Rory James

Active
Church Street, InvernessIV1 1DY
Born August 1971
Director
Appointed 05 Dec 2019

ILIFFE, Edward Richard, The Honourable

Active
Church Street, InvernessIV1 1DY
Born September 1968
Director
Appointed 05 Dec 2019

OBOLENSKY, Edward

Active
Church Street, InvernessIV1 1DY
Born November 1978
Director
Appointed 25 Feb 2025

GRAY, Duncan

Resigned
Church Street, InvernessIV1 1DY
Secretary
Appointed 28 Jan 2020
Resigned 01 Aug 2025

FOWLER, Peter Granville

Resigned
Church Street, InvernessIV1 1DY
Born September 1938
Director
Appointed 05 Dec 2019
Resigned 25 Feb 2025

Persons with significant control

3

2 Active
1 Ceased
Winship Road, CambridgeCB24 6PP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Jan 2020
Caxton Hill, HertfordSG13 7LU

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 13 Jan 2020

Mr Peter Granville Fowler

Ceased
Stadium Road, InvernessIV1 1FG
Born September 1938

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Dec 2019
Ceased 13 Jan 2020
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 August 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 August 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 August 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 March 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
15 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
11 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
2 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 October 2020
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
16 September 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
12 May 2020
AA01Change of Accounting Reference Date
Resolution
6 March 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 March 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 March 2020
AP03Appointment of Secretary
Capital Name Of Class Of Shares
3 March 2020
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
15 January 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 January 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 January 2020
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
5 December 2019
NEWINCIncorporation