AIMEX MEDIA LTD.

Register to unlock more data on OkredoRegister

AIMEX MEDIA LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC180217

Incorporation date

03/11/1997

Size

Micro Entity

Contacts

Registered address

Registered address

46 Ochiltree Drive, Mid Calder, Livingston, West Lothian EH53 0RXCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/1997)
dot icon09/04/2026
Micro company accounts made up to 2025-11-30
dot icon30/05/2025
Confirmation statement made on 2025-05-29 with no updates
dot icon24/03/2025
Micro company accounts made up to 2024-11-30
dot icon02/06/2024
Confirmation statement made on 2024-05-29 with updates
dot icon04/04/2024
Appointment of Miss Aimee Todd as a director on 2024-04-04
dot icon04/04/2024
Certificate of change of name
dot icon01/03/2024
Micro company accounts made up to 2023-11-30
dot icon30/05/2023
Confirmation statement made on 2023-05-29 with no updates
dot icon15/02/2023
Micro company accounts made up to 2022-11-30
dot icon02/07/2022
Micro company accounts made up to 2021-11-30
dot icon01/06/2022
Confirmation statement made on 2022-05-29 with no updates
dot icon20/11/2021
Unaudited abridged accounts made up to 2020-11-30
dot icon11/06/2021
Confirmation statement made on 2021-05-29 with no updates
dot icon28/05/2021
Confirmation statement made on 2021-05-28 with no updates
dot icon30/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon29/05/2020
Confirmation statement made on 2020-05-29 with updates
dot icon09/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon23/07/2019
Total exemption full accounts made up to 2018-11-30
dot icon12/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon16/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon30/11/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon04/07/2017
Total exemption small company accounts made up to 2016-11-30
dot icon01/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon12/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon04/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon11/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon10/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon24/07/2014
Total exemption small company accounts made up to 2013-11-30
dot icon20/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon02/04/2013
Total exemption small company accounts made up to 2012-11-30
dot icon18/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon18/06/2012
Total exemption small company accounts made up to 2011-11-30
dot icon02/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon04/03/2011
Total exemption small company accounts made up to 2010-11-30
dot icon23/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon13/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon17/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon17/12/2009
Director's details changed for Alexander Mutch Todd on 2009-12-17
dot icon24/06/2009
Total exemption small company accounts made up to 2008-11-30
dot icon20/01/2009
Return made up to 30/11/08; full list of members
dot icon02/10/2008
Total exemption small company accounts made up to 2007-11-30
dot icon14/05/2008
Return made up to 30/11/07; full list of members
dot icon18/04/2007
Total exemption small company accounts made up to 2006-11-30
dot icon07/12/2006
Return made up to 30/11/06; full list of members
dot icon27/06/2006
Total exemption small company accounts made up to 2005-11-30
dot icon12/12/2005
Return made up to 30/11/05; full list of members
dot icon07/06/2005
Total exemption small company accounts made up to 2004-11-30
dot icon23/11/2004
Return made up to 30/11/04; full list of members
dot icon08/09/2004
Total exemption small company accounts made up to 2003-11-30
dot icon19/11/2003
Return made up to 30/11/03; full list of members
dot icon15/06/2003
Total exemption small company accounts made up to 2002-11-30
dot icon20/11/2002
Return made up to 30/11/02; full list of members
dot icon05/09/2002
Total exemption small company accounts made up to 2001-11-30
dot icon29/01/2002
Total exemption small company accounts made up to 2000-11-30
dot icon03/12/2001
Return made up to 30/11/01; full list of members
dot icon11/06/2001
Secretary's particulars changed
dot icon11/06/2001
Director's particulars changed
dot icon11/06/2001
Registered office changed on 11/06/01 from: 43 ochiltree drive mid calder livingston west lothian EH53 0RX
dot icon08/05/2001
Withdrawal of application for striking off
dot icon17/04/2001
Application for striking-off
dot icon28/11/2000
Return made up to 30/11/00; full list of members
dot icon20/04/2000
Accounts for a small company made up to 1999-11-30
dot icon30/11/1999
Return made up to 30/11/99; full list of members
dot icon28/07/1999
Accounts for a small company made up to 1998-11-30
dot icon22/12/1998
Return made up to 30/11/98; full list of members
dot icon01/12/1998
Resolutions
dot icon01/12/1998
Resolutions
dot icon01/12/1998
Resolutions
dot icon01/12/1998
Return made up to 03/11/98; full list of members
dot icon25/11/1998
Resolutions
dot icon25/11/1998
Resolutions
dot icon25/11/1998
Resolutions
dot icon12/11/1997
Certificate of change of name
dot icon10/11/1997
New director appointed
dot icon10/11/1997
New secretary appointed
dot icon10/11/1997
Resolutions
dot icon06/11/1997
Secretary resigned
dot icon06/11/1997
Director resigned
dot icon06/11/1997
Registered office changed on 06/11/97 from: 5 logie mill beaverbank office park logie green road edinburgh EH7 4HH
dot icon03/11/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
29/05/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
875.04
-
0.00
-
-
2022
3
401.35
-
0.00
-
-
2023
3
1.46K
-
0.00
-
-
2023
3
1.46K
-
0.00
-
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

1.46K £Ascended264.23 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reid, Brian
Nominee Secretary
03/11/1997 - 06/11/1997
1838
Mr Alexander Mutch Todd
Director
06/11/1997 - Present
-
Mabbott, Stephen
Nominee Director
03/11/1997 - 06/11/1997
2042
Todd, Shona Lawson
Secretary
06/11/1997 - Present
-
Todd, Aimee
Director
04/04/2024 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AIMEX MEDIA LTD.

AIMEX MEDIA LTD. is an(a) Active company incorporated on 03/11/1997 with the registered office located at 46 Ochiltree Drive, Mid Calder, Livingston, West Lothian EH53 0RX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of AIMEX MEDIA LTD.?

toggle

AIMEX MEDIA LTD. is currently Active. It was registered on 03/11/1997 .

Where is AIMEX MEDIA LTD. located?

toggle

AIMEX MEDIA LTD. is registered at 46 Ochiltree Drive, Mid Calder, Livingston, West Lothian EH53 0RX.

What does AIMEX MEDIA LTD. do?

toggle

AIMEX MEDIA LTD. operates in the Other specialist photography (74.20/2 - SIC 2007) sector.

How many employees does AIMEX MEDIA LTD. have?

toggle

AIMEX MEDIA LTD. had 3 employees in 2023.

What is the latest filing for AIMEX MEDIA LTD.?

toggle

The latest filing was on 09/04/2026: Micro company accounts made up to 2025-11-30.