UKBizDB.co.uk

ACTION MEDIA SAFETY LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Action Media Safety Ltd.. The company was founded 18 years ago and was given the registration number SC286458. The firm's registered office is in EDINBURGH. You can find them at Summit House, 4-5 Mitchell Street, Edinburgh, . This company's SIC code is 59111 - Motion picture production activities.

Company Information

Name:ACTION MEDIA SAFETY LTD.
Company Number:SC286458
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 2005
End of financial year:30 April 2021
Jurisdiction:Scotland
Industry Codes:
  • 59111 - Motion picture production activities

Office Address & Contact

Registered Address:Summit House, 4-5 Mitchell Street, Edinburgh, Scotland, EH6 7BD
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, Exchequer Court, 33 St Mary Axe, London, United Kingdom, EC3A 8AA

Director01 May 2018Active
2nd Floor Exchequer Court, 33 St Mary Axe, London, England, EC3A 8AA

Director02 April 2021Active
4 Dalquhurn Gardens, Renton, G82 4LA

Secretary21 June 2005Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary21 June 2005Active
4 Dalquhurn Gardens, Renton, G82 4LA

Director21 June 2005Active
4 Dalquhurn Gardens, Renton, G82 4LA

Director13 December 2005Active
4th Floor, Orwell House, 16-18 Berners Street, London, England, W1T 3LN

Director01 May 2018Active
Erm Gmbh, Siemensstr. 9, Neu-Isenburg, Germany, 63263

Director02 April 2021Active
2nd Floor Exchequer Court, 33 St Mary Axe, London, England, EC3A 8AA

Director02 April 2021Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director21 June 2005Active

People with Significant Control

1st Option Safety Group Ltd
Notified on:01 May 2018
Status:Active
Country of residence:England
Address:Orwell House, Berners Street, London, England, W1T 3LN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Margot Henderson
Notified on:21 June 2017
Status:Active
Date of birth:August 1952
Nationality:British
Address:4 Dalquhurn Gardens, G82 4LA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Glynn Henderson
Notified on:21 June 2017
Status:Active
Date of birth:June 1949
Nationality:British
Address:4 Dalquhurn Gardens, G82 4LA
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2023-03-27Officers

Change person director company with change date.

Download
2022-11-24Address

Change registered office address company with date old address new address.

Download
2022-11-24Resolution

Resolution.

Download
2022-11-14Officers

Termination director company with name termination date.

Download
2022-11-14Officers

Termination director company with name termination date.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Accounts

Change account reference date company previous shortened.

Download
2022-01-17Accounts

Accounts with accounts type total exemption full.

Download
2021-09-24Resolution

Resolution.

Download
2021-09-24Incorporation

Memorandum articles.

Download
2021-07-16Confirmation statement

Confirmation statement with no updates.

Download
2021-04-14Officers

Change person director company with change date.

Download
2021-04-12Officers

Appoint person director company with name date.

Download
2021-04-09Officers

Termination director company with name termination date.

Download
2021-04-09Officers

Appoint person director company with name date.

Download
2021-04-09Officers

Appoint person director company with name date.

Download
2021-04-09Address

Change registered office address company with date old address new address.

Download
2020-10-27Accounts

Accounts with accounts type total exemption full.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-02-23Accounts

Change account reference date company current shortened.

Download
2020-02-23Accounts

Accounts with accounts type total exemption full.

Download
2019-06-28Confirmation statement

Confirmation statement with no updates.

Download
2019-03-27Accounts

Accounts with accounts type micro entity.

Download
2018-08-31Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.