Company NameCurated Media Ltd
DirectorsAlasdair Austin Thomson and Stephen George Moore
Company StatusActive
Company NumberSC433821
CategoryPrivate Limited Company
Incorporation Date2 October 2012(11 years, 6 months ago)
Previous NameAAT Strategics Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Alasdair Austin Thomson
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSmith & Wallace & Co Chartered Accountants
1 Simonsburn Road
Kilmarnock
KA1 5LA
Scotland
Director NameMr Stephen George Moore
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2015(3 years after company formation)
Appointment Duration8 years, 6 months
RoleLegal Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSmith & Wallace & Co C.A.
1 Simonsburn Road
Kilmarnock
KA1 5LA
Scotland

Location

Registered AddressSmith & Wallace & Co C.A.
1 Simonsburn Road
Kilmarnock
KA1 5LA
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock South
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Alasdair Thomson
50.00%
Ordinary
500 at £1Stephen Moore
50.00%
Ordinary

Financials

Year2014
Net Worth£6,814
Cash£12,852
Current Liabilities£7,983

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due30 July 2024 (4 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 October

Returns

Latest Return2 October 2023 (5 months, 4 weeks ago)
Next Return Due16 October 2024 (6 months, 2 weeks from now)

Filing History

30 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
6 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
2 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
30 July 2019Micro company accounts made up to 31 October 2018 (4 pages)
2 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
30 July 2018Micro company accounts made up to 31 October 2017 (3 pages)
4 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
26 September 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
26 September 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
26 July 2017Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page)
26 July 2017Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page)
19 October 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
19 October 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
21 October 2015Appointment of Mr Stephen George Moore as a director on 2 October 2015 (2 pages)
21 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1,000
(5 pages)
21 October 2015Appointment of Mr Stephen George Moore as a director on 2 October 2015 (2 pages)
21 October 2015Appointment of Mr Stephen George Moore as a director on 2 October 2015 (2 pages)
21 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1,000
(5 pages)
21 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1,000
(5 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
14 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1,000
(3 pages)
14 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1,000
(3 pages)
14 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1,000
(3 pages)
2 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
2 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
9 April 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 1,000
(4 pages)
9 April 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 1,000
(4 pages)
4 March 2014Company name changed aat strategics LIMITED\certificate issued on 04/03/14
  • CONNOT ‐
(3 pages)
4 March 2014Company name changed aat strategics LIMITED\certificate issued on 04/03/14
  • CONNOT ‐
(3 pages)
26 February 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-02-04
(1 page)
26 February 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-02-04
(1 page)
15 November 2013Annual return made up to 2 October 2013 with a full list of shareholders (3 pages)
15 November 2013Annual return made up to 2 October 2013 with a full list of shareholders (3 pages)
15 November 2013Annual return made up to 2 October 2013 with a full list of shareholders (3 pages)
2 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)