Afg Media Ltd

General information

Name:

Afg Media Limited

Office Address:

Ground Floor The Tun 6-8 Jackson's Entry EH8 8PJ Edinburgh

Number: SC323753

Incorporation date: 2007-05-16

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Afg Media Ltd may be reached at Ground Floor The Tun, 6-8 Jackson's Entry in Edinburgh. The postal code is EH8 8PJ. Afg Media has been active on the British market since the firm was established in 2007. The registration number is SC323753. The enterprise's classified under the NACE and SIC code 14190 meaning Manufacture of other wearing apparel and accessories n.e.c.. 2022/11/30 is the last time the accounts were reported.

The company has obtained two trademarks, all are still in use. The first trademark was obtained in 2016. The trademark which will expire sooner, i.e. in January, 2026 is MORPH.

According to the information we have, this business was established in May 2007 and has been governed by nine directors, out of whom five (Euan B., Graeme M., Gregor L. and 2 other members of the Management Board who might be found within the Company Staff section of this page) are still active. Furthermore, the director's duties are often helped with by a secretary - Alistair S., who was chosen by this specific business in 2007.

Trade marks

Trademark UK00003045761
Trademark image:-
Trademark name:DIGITAL DUDZ
Status:Application Published
Filing date:2014-03-07
Owner name:AFG Media Ltd
Owner address:8a Hall Crescent, Gullane, East Lothian, United Kingdom, EH31 2HA
Trademark UK00003145581
Trademark image:-
Trademark name:MORPH
Status:Registered
Filing date:2016-01-21
Date of entry in register:2016-06-10
Renewal date:2026-01-21
Owner name:AFG Media Ltd
Owner address:25 Silvermills Court, Henderson Place Lane, EDINBURGH, United Kingdom, EH3 5DG

Company staff

Euan B.

Role: Director

Appointed: 10 April 2019

Latest update: 29 March 2024

Graeme M.

Role: Director

Appointed: 23 March 2012

Latest update: 29 March 2024

Gregor L.

Role: Director

Appointed: 01 December 2009

Latest update: 29 March 2024

Alistair S.

Role: Director

Appointed: 16 May 2007

Latest update: 29 March 2024

Fraser S.

Role: Director

Appointed: 16 May 2007

Latest update: 29 March 2024

Alistair S.

Role: Secretary

Appointed: 16 May 2007

Latest update: 29 March 2024

People with significant control

Executives with significant control over this firm are: Fraser S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Alistair S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Gregor L. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Fraser S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Alistair S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Gregor L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 07 March 2024
Confirmation statement last made up date 22 February 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Free Download
Group of companies' accounts made up to November 30, 2022 (AA)
filed on: 4th, September 2023
accounts
Free Download Download filing (36 pages)

Search other companies

Services (by SIC Code)

  • 14190 : Manufacture of other wearing apparel and accessories n.e.c.
16
Company Age

Closest Companies - by postcode