UKBizDB.co.uk

URBANE MEDIA LIMITED

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

This company is commonly known as Urbane Media Limited. The company was founded 6 years ago and was given the registration number SC596730. The firm's registered office is in ABERDEEN. You can find them at Amicable House, 252 Union Street, Aberdeen, Aberdeenshire. This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:URBANE MEDIA LIMITED
Company Number:SC596730
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 2018
End of financial year:31 May 2023
Jurisdiction:Scotland
Industry Codes:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:Amicable House, 252 Union Street, Aberdeen, Aberdeenshire, United Kingdom, AB10 1TN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
252 Union Street, Aberdeen, United Kingdom, AB10 1TN

Corporate Secretary09 May 2018Active
Amicable House, 252 Union Street, Aberdeen, United Kingdom, AB10 1TN

Director09 May 2018Active
Amicable House, 252 Union Street, Aberdeen, United Kingdom, AB10 1TN

Director09 May 2018Active
Amicable House, 252 Union Street, Aberdeen, United Kingdom, AB10 1TN

Director09 May 2018Active
Amicable House, 252 Union Street, Aberdeen, United Kingdom, AB10 1TN

Director09 May 2018Active
Amicable House, 252 Union Street, Aberdeen, United Kingdom, AB10 1TN

Director09 May 2018Active

People with Significant Control

Mr Kevin John Stride
Notified on:12 January 2022
Status:Active
Date of birth:July 1985
Nationality:British
Country of residence:United Kingdom
Address:Amicable House, 252 Union Street, Aberdeen, United Kingdom, AB10 1TN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Martin John Stride
Notified on:09 May 2018
Status:Active
Date of birth:October 1955
Nationality:British
Country of residence:United Kingdom
Address:Amicable House, 252 Union Street, Aberdeen, United Kingdom, AB10 1TN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Kevin John Stride
Notified on:09 May 2018
Status:Active
Date of birth:July 1985
Nationality:British
Country of residence:United Kingdom
Address:Amicable House, 252 Union Street, Aberdeen, United Kingdom, AB10 1TN
Nature of control:
  • Significant influence or control
Mr Mark Christopher Mathers
Notified on:09 May 2018
Status:Active
Date of birth:November 1988
Nationality:British
Country of residence:United Kingdom
Address:Amicable House, 252 Union Street, Aberdeen, United Kingdom, AB10 1TN
Nature of control:
  • Significant influence or control
Ms Jo Mcintosh
Notified on:09 May 2018
Status:Active
Date of birth:August 1977
Nationality:British
Country of residence:United Kingdom
Address:Amicable House, 252 Union Street, Aberdeen, United Kingdom, AB10 1TN
Nature of control:
  • Significant influence or control
Mr Richard James Baron
Notified on:09 May 2018
Status:Active
Date of birth:April 1986
Nationality:British
Country of residence:United Kingdom
Address:Amicable House, 252 Union Street, Aberdeen, United Kingdom, AB10 1TN
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 (6 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
2024-02-21Accounts

Accounts with accounts type total exemption full.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2023-03-07Accounts

Accounts with accounts type total exemption full.

Download
2022-05-13Confirmation statement

Confirmation statement with updates.

Download
2022-05-13Persons with significant control

Cessation of a person with significant control.

Download
2022-05-10Persons with significant control

Notification of a person with significant control.

Download
2022-05-10Capital

Capital allotment shares.

Download
2022-02-21Accounts

Accounts with accounts type total exemption full.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-02-23Accounts

Accounts with accounts type total exemption full.

Download
2020-05-15Confirmation statement

Confirmation statement with no updates.

Download
2019-10-21Accounts

Accounts with accounts type total exemption full.

Download
2019-07-15Officers

Termination director company with name termination date.

Download
2019-05-22Confirmation statement

Confirmation statement with updates.

Download
2019-05-08Persons with significant control

Cessation of a person with significant control.

Download
2019-05-08Persons with significant control

Cessation of a person with significant control.

Download
2019-05-08Persons with significant control

Cessation of a person with significant control.

Download
2019-05-08Persons with significant control

Cessation of a person with significant control.

Download
2019-05-08Capital

Capital allotment shares.

Download
2019-01-09Persons with significant control

Change to a person with significant control.

Download
2018-05-30Officers

Termination director company with name termination date.

Download
2018-05-30Officers

Termination director company with name termination date.

Download
2018-05-09Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.