This company is commonly known as Original Aberdeen Fm Limited. The company was founded 17 years ago and was given the registration number 05922097. The firm's registered office is in LONDON. You can find them at 185 Fleet Street, , London, . This company's SIC code is 60100 - Radio broadcasting.
Name | : | ORIGINAL ABERDEEN FM LIMITED |
---|---|---|
Company Number | : | 05922097 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 September 2006 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 185 Fleet Street, London, England, EC4A 2HS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
185, Fleet Street, London, England, EC4A 2HS | Secretary | 19 March 2019 | Active |
185, Fleet Street, London, England, EC4A 2HS | Director | 19 March 2019 | Active |
54 Chevening Road, London, NW6 6DE | Secretary | 18 July 2008 | Active |
14, Huntingdon Place, Edinburgh, Scotland, EH7 4EX | Secretary | 10 September 2009 | Active |
10 Upper Bank Street, London, E14 5JJ | Corporate Nominee Secretary | 01 September 2006 | Active |
54 Chevening Road, London, NW6 6DE | Director | 25 October 2006 | Active |
412 Lindenwood Drive East, Winnipeg, Canada, R3P 2H1 | Director | 22 January 2007 | Active |
14, Huntingdon Place, Edinburgh, Scotland, EH7 4EX | Director | 10 September 2009 | Active |
Greenfields, Canada Road, West Wellow, Romsey, SO51 6DE | Director | 01 September 2006 | Active |
Albert Hall North, North Green Street, Bristol, BS8 4NE | Director | 18 July 2008 | Active |
Flat E, 59 Linden Gardens, London, W2 4HJ | Director | 25 October 2006 | Active |
Original House, Craigshaw Road, Aberdeen, Scotland, AB12 3AR | Director | 01 July 2014 | Active |
20, Craigmarn Road, Portlethen, Aberdeen, AB12 4QR | Director | 21 July 2008 | Active |
Chalton Lodge, 25 Chalton Road, Bridge Of Allan, Stirling, Scotland, FK9 4DX | Director | 10 September 2009 | Active |
Mcgrigors, Johnstone House 52-54 Rose Street, Aberdeen, AB10 1HA | Director | 25 October 2006 | Active |
The Barn, Mid Lecropt Steading, Carse Of Lecropt, Bridge Of Allan, United Kingdom, FK9 4ND | Director | 10 September 2009 | Active |
23 Dumbarton Boulevard, Winnipeg, Canada, FOREIGN | Director | 25 October 2006 | Active |
36 Sherbourne St. N, Toronto, Canada, | Director | 25 October 2006 | Active |
185, Fleet Street, London, England, EC4A 2HS | Director | 19 March 2019 | Active |
185, Fleet Street, London, England, EC4A 2HS | Director | 19 March 2019 | Active |
15 Pantoch Gardens, Banchory, AB31 5ZD | Director | 25 October 2006 | Active |
Dc Thomson & Company Limited | ||
Notified on | : | 12 March 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Courier Buildings, 2 Albert Square, Dundee, United Kingdom, DD1 9QJ |
Nature of control | : |
|
New Wave Media Limited | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 11, Buchanan Street, Dundee, Scotland, DD4 6SD |
Nature of control | : |
|
Mr John Pollock Quinn | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1952 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Chalton Lodge, Chalton Road, Stirling, Scotland, FK9 4DX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type small. | Download |
2023-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-13 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-22 | Accounts | Accounts with accounts type small. | Download |
2022-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-14 | Officers | Termination director company with name termination date. | Download |
2021-12-22 | Accounts | Accounts with accounts type small. | Download |
2021-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-01 | Officers | Termination director company with name termination date. | Download |
2021-01-15 | Accounts | Accounts with accounts type small. | Download |
2020-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-30 | Accounts | Accounts with accounts type small. | Download |
2019-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-05 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-21 | Officers | Appoint person secretary company with name date. | Download |
2019-03-21 | Officers | Termination director company with name termination date. | Download |
2019-03-21 | Officers | Termination director company with name termination date. | Download |
2019-03-21 | Officers | Termination secretary company with name termination date. | Download |
2019-03-21 | Officers | Appoint person director company with name date. | Download |
2019-03-21 | Officers | Appoint person director company with name date. | Download |
2019-03-21 | Officers | Appoint person director company with name date. | Download |
2019-03-21 | Accounts | Change account reference date company current extended. | Download |
2019-03-21 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.