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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
252 Union Street, Aberdeen, United Kingdom, AB10 1TN | Corporate Secretary | 09 May 2018 | Active |
Amicable House, 252 Union Street, Aberdeen, United Kingdom, AB10 1TN | Director | 09 May 2018 | Active |
Amicable House, 252 Union Street, Aberdeen, United Kingdom, AB10 1TN | Director | 09 May 2018 | Active |
Amicable House, 252 Union Street, Aberdeen, United Kingdom, AB10 1TN | Director | 09 May 2018 | Active |
Amicable House, 252 Union Street, Aberdeen, United Kingdom, AB10 1TN | Director | 09 May 2018 | Active |
Amicable House, 252 Union Street, Aberdeen, United Kingdom, AB10 1TN | Director | 09 May 2018 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-10 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-10 | Capital | Capital allotment shares. | Download |
2022-02-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-15 | Officers | Termination director company with name termination date. | Download |
2019-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-08 | Capital | Capital allotment shares. | Download |
2019-01-09 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-30 | Officers | Termination director company with name termination date. | Download |
2018-05-30 | Officers | Termination director company with name termination date. | Download |
2018-05-09 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.