Company NameUrbane Media Limited
DirectorsKevin John Stride and Martin John Stride
Company StatusActive
Company NumberSC596730
CategoryPrivate Limited Company
Incorporation Date9 May 2018(5 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Kevin John Stride
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAmicable House 252 Union Street
Aberdeen
Aberdeenshire
AB10 1TN
Scotland
Director NameMr Martin John Stride
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmicable House 252 Union Street
Aberdeen
Aberdeenshire
AB10 1TN
Scotland
Secretary NameGrant Smith Law Practice Limited (Corporation)
StatusCurrent
Appointed09 May 2018(same day as company formation)
Correspondence Address252 Union Street
Aberdeen
Aberdeenshire
AB10 1TN
Scotland
Director NameMr Richard James Baron
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmicable House 252 Union Street
Aberdeen
Aberdeenshire
AB10 1TN
Scotland
Director NameMr Mark Christopher Mathers
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmicable House 252 Union Street
Aberdeen
Aberdeenshire
AB10 1TN
Scotland
Director NameMiss Jo McIntosh
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmicable House 252 Union Street
Aberdeen
Aberdeenshire
AB10 1TN
Scotland

Location

Registered AddressAmicable House
252 Union Street
Aberdeen
Aberdeenshire
AB10 1TN
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return8 May 2023 (11 months, 3 weeks ago)
Next Return Due22 May 2024 (3 weeks, 6 days from now)

Filing History

11 May 2023Confirmation statement made on 8 May 2023 with no updates (3 pages)
7 March 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
13 May 2022Confirmation statement made on 8 May 2022 with updates (4 pages)
13 May 2022Cessation of Martin John Stride as a person with significant control on 12 January 2022 (1 page)
10 May 2022Notification of Kevin John Stride as a person with significant control on 12 January 2022 (2 pages)
10 May 2022Statement of capital following an allotment of shares on 12 January 2022
  • GBP 1,000
(3 pages)
21 February 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
1 June 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
23 February 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
15 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
21 October 2019Total exemption full accounts made up to 31 May 2019 (8 pages)
15 July 2019Termination of appointment of Jo Mcintosh as a director on 10 July 2019 (1 page)
22 May 2019Confirmation statement made on 8 May 2019 with updates (4 pages)
8 May 2019Cessation of Mark Christopher Mathers as a person with significant control on 28 May 2018 (1 page)
8 May 2019Cessation of Richard James Baron as a person with significant control on 27 May 2018 (1 page)
8 May 2019Cessation of Kevin John Stride as a person with significant control on 28 May 2018 (1 page)
8 May 2019Statement of capital following an allotment of shares on 28 May 2018
  • GBP 100
(3 pages)
8 May 2019Cessation of Jo Mcintosh as a person with significant control on 28 May 2018 (1 page)
9 January 2019Change of details for Mr Martin John Stride as a person with significant control on 28 May 2018 (2 pages)
30 May 2018Termination of appointment of Richard James Baron as a director on 28 May 2018 (1 page)
30 May 2018Termination of appointment of Mark Christopher Mathers as a director on 28 May 2018 (1 page)
9 May 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-05-09
  • GBP 5
(36 pages)