UKBizDB.co.uk

CITY A.M. LIMITED

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

This company is commonly known as City A.m. Limited. The company was founded 19 years ago and was given the registration number SC275417. The firm's registered office is in ABERDEEN. You can find them at 13 Queen's Road, , Aberdeen, . This company's SIC code is 58130 - Publishing of newspapers.

Company Information

Name:CITY A.M. LIMITED
Company Number:SC275417
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 November 2004
End of financial year:31 December 2021
Jurisdiction:Scotland
Industry Codes:
  • 58130 - Publishing of newspapers

Office Address & Contact

Registered Address:13 Queen's Road, Aberdeen, AB15 4YL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Park Row, Leeds, England, LS1 5AB

Corporate Secretary10 May 2007Active
93, Van Eeghenstraat, Amsterdam, Netherlands,

Director14 July 2016Active
Glenside, Greenheads Road, North Berwick, EH39 4RA

Director28 January 2005Active
46 Cleveden Drive, Glasgow, G12 0NU

Director28 July 2005Active
Oud Huizerweg 22, Naarden, Netherlands,

Director28 July 2005Active
44, Domburgseweg, 4357 Nh Domburg, Netherlands,

Director14 July 2016Active
23 Ham Common, Richmond, TW10 7JB

Director28 July 2005Active
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Corporate Nominee Secretary01 November 2004Active
Burgersdykstraat 7,, 1065 Ak, Amsterdam,, The Netherlands,

Director28 July 2005Active
14 Kutuzovsky Prospekt, Moscow, Russia,

Director28 July 2005Active
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Corporate Nominee Director01 November 2004Active

People with Significant Control

Mr Lawson Cameron Muncaster
Notified on:06 April 2016
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:England
Address:2nd Floor Titchfield House, 69-85 Tabernacle Street, London, England, EC2A 4RR
Nature of control:
  • Significant influence or control
Mr Jens Torpe
Notified on:06 April 2016
Status:Active
Date of birth:February 1950
Nationality:Danish
Country of residence:England
Address:2nd Floor Titchfield House, 69/85 Tabernacle Street, London, England, EC2A 4RR
Nature of control:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Insolvency

Liquidation in administration progress report scotland.

Download
2023-09-11Insolvency

Liquidation in administration notice deemed approval of proposals scotland.

Download
2023-08-21Insolvency

Liquidation in administration notice administrators proposals scotland.

Download
2023-08-07Address

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

Download
2023-08-03Insolvency

Liquidation in administration appointment of administrator scotland.

Download
2023-07-31Change of name

Certificate change of name company.

Download
2022-12-23Accounts

Accounts with accounts type small.

Download
2022-11-02Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Officers

Change person director company with change date.

Download
2021-12-16Accounts

Accounts with accounts type small.

Download
2021-12-08Confirmation statement

Confirmation statement with updates.

Download
2021-01-11Accounts

Accounts with accounts type small.

Download
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download
2019-11-19Confirmation statement

Confirmation statement with no updates.

Download
2019-09-13Accounts

Accounts with accounts type small.

Download
2018-12-19Mortgage

Mortgage alter floating charge with number.

Download
2018-12-19Mortgage

Mortgage alter floating charge with number.

Download
2018-12-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-12Mortgage

Mortgage satisfy charge full.

Download
2018-12-12Mortgage

Mortgage satisfy charge full.

Download
2018-11-15Mortgage

Mortgage satisfy charge full.

Download
2018-11-14Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type audited abridged.

Download
2017-11-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.