Background WavePink WaveYellow Wave

AFG MEDIA LTD (SC323753)

AFG MEDIA LTD (SC323753) is an active UK company. incorporated on 16 May 2007. with registered office in Edinburgh. The company operates in the Manufacturing sector, engaged in manufacture of other wearing apparel and accessories n.e.c.. AFG MEDIA LTD has been registered for 18 years. Current directors include LAWSON, Gregor, MENZIES, Graeme, SMEATON, Alistair David and 1 others.

Company Number
SC323753
Status
active
Type
ltd
Incorporated
16 May 2007
Age
18 years
Address
Ground Floor The Tun, Edinburgh, EH8 8PJ
Industry Sector
Manufacturing
Business Activity
Manufacture of other wearing apparel and accessories n.e.c.
Directors
LAWSON, Gregor, MENZIES, Graeme, SMEATON, Alistair David, SMEATON, Fraser Kent
SIC Codes
14190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AFG MEDIA LTD

AFG MEDIA LTD is an active company incorporated on 16 May 2007 with the registered office located in Edinburgh. The company operates in the Manufacturing sector, specifically engaged in manufacture of other wearing apparel and accessories n.e.c.. AFG MEDIA LTD was registered 18 years ago.(SIC: 14190)

Status

active

Active since 18 years ago

Company No

SC323753

LTD Company

Age

18 Years

Incorporated 16 May 2007

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 27 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Overdue

24 days overdue

Last Filed

Made up to 14 February 2025 (1 year ago)
Submitted on 14 February 2025 (1 year ago)

Next Due

Due by 28 February 2026
For period ending 14 February 2026
Contact
Address

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

Previous Addresses

25 Silvermills Court Henderson Place Lane Edinburgh EH3 5DG
From: 8 April 2015To: 28 November 2019
Dunslaw 8a Hall Crescent Gullane East Lothian EH31 2HA
From: 16 May 2007To: 8 April 2015
Timeline

28 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
May 07
Director Joined
Dec 09
Director Joined
Apr 12
Director Joined
Jul 12
Director Joined
Jul 12
Share Issue
Jul 12
Director Joined
Jul 12
Funding Round
Jul 12
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Joined
May 16
Capital Reduction
May 16
Share Buyback
May 16
Capital Reduction
Jan 17
Share Buyback
Jan 17
Capital Reduction
Jan 17
Director Joined
Apr 19
Director Left
Apr 19
Capital Reduction
Sept 22
Director Left
Jun 24
Loan Secured
Nov 24
Loan Secured
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Secured
Nov 24
Share Buyback
Jan 25
Capital Reduction
Jan 25
10
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

SMEATON, Alistair David

Active
6-8 Jackson's Entry, EdinburghEH8 8PJ
Secretary
Appointed 16 May 2007

LAWSON, Gregor

Active
6-8 Jackson's Entry, EdinburghEH8 8PJ
Born November 1978
Director
Appointed 01 Dec 2009

MENZIES, Graeme

Active
6-8 Jackson's Entry, EdinburghEH8 8PJ
Born February 1982
Director
Appointed 23 Mar 2012

SMEATON, Alistair David

Active
6-8 Jackson's Entry, EdinburghEH8 8PJ
Born March 1981
Director
Appointed 16 May 2007

SMEATON, Fraser Kent

Active
Dunslaw, GullaneEH31 2HA
Born May 1979
Director
Appointed 16 May 2007

BARKER, Ben Julius

Resigned
50 Frederick Street, EdinburghEH2 1EX
Born January 1977
Director
Appointed 04 May 2016
Resigned 10 Apr 2019

BAXTER, Euan John

Resigned
6-8 Jackson's Entry, EdinburghEH8 8PJ
Born October 1986
Director
Appointed 10 Apr 2019
Resigned 25 Jun 2024

GILMOUR, Hugh

Resigned
Henderson Place Lane, EdinburghEH3 5DG
Born September 1974
Director
Appointed 28 Jun 2012
Resigned 06 Jul 2015

KUGLER, Ralph David

Resigned
Somerset Road, LondonSW19 5LA
Born March 1956
Director
Appointed 28 Jun 2012
Resigned 29 Feb 2016

MACRAE, Duncan

Resigned
St. Andrew Square, EdinburghEH2 2AF
Born December 1969
Director
Appointed 28 Jun 2012
Resigned 29 Feb 2016

Persons with significant control

3

Mr Fraser Smeaton

Active
Wakehurst Road, LondonSW11 6BY
Born May 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Gregor Lawson

Active
Polwarth Terrace, EdinburghEH11 1NE
Born November 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Alistair Smeaton

Active
Grange Loan, EdinburghEH9 2HA
Born March 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

89

Accounts With Accounts Type Group
27 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2025
CS01Confirmation Statement
Capital Cancellation Shares
23 January 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
20 January 2025
SH03Return of Purchase of Own Shares
Memorandum Articles
12 November 2024
MAMA
Resolution
12 November 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2024
MR01Registration of a Charge
Legacy
28 August 2024
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Group
27 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
4 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Capital Cancellation Shares
5 September 2022
SH06Cancellation of Shares
Second Filing Of Confirmation Statement With Made Up Date
5 September 2022
RP04CS01RP04CS01
Capital Name Of Class Of Shares
2 September 2022
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
1 September 2022
AAAnnual Accounts
Memorandum Articles
24 August 2022
MAMA
Resolution
24 August 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Group
3 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Legacy
19 September 2018
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Group
14 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
4 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Capital Cancellation Shares
26 January 2017
SH06Cancellation of Shares
Capital Cancellation Shares
11 January 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 January 2017
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
5 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Capital Cancellation Shares
24 May 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
24 May 2016
SH03Return of Purchase of Own Shares
Resolution
17 May 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Change Person Director Company With Change Date
16 June 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 April 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
8 April 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
13 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Accounts With Accounts Type Group
14 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Accounts With Accounts Type Full
28 February 2013
AAAnnual Accounts
Capital Allotment Shares
1 August 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
31 July 2012
AP01Appointment of Director
Capital Alter Shares Subdivision
20 July 2012
SH02Allotment of Shares (prescribed particulars)
Resolution
18 July 2012
RESOLUTIONSResolutions
Resolution
18 July 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
16 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Resolution
4 July 2012
RESOLUTIONSResolutions
Resolution
3 July 2012
RESOLUTIONSResolutions
Legacy
15 May 2012
MG01sMG01s
Appoint Person Director Company With Name
30 April 2012
AP01Appointment of Director
Accounts With Accounts Type Full
4 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2011
AR01AR01
Resolution
8 June 2011
RESOLUTIONSResolutions
Legacy
16 March 2011
MG01sMG01s
Accounts With Accounts Type Total Exemption Small
15 February 2011
AAAnnual Accounts
Legacy
19 July 2010
88(2)Return of Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
19 July 2010
AR01AR01
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
23 February 2010
AAAnnual Accounts
Appoint Person Director Company With Name
2 December 2009
AP01Appointment of Director
Legacy
27 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 March 2009
AAAnnual Accounts
Legacy
17 October 2008
363aAnnual Return
Legacy
17 October 2008
288cChange of Particulars
Legacy
27 March 2008
287Change of Registered Office
Incorporation Company
16 May 2007
NEWINCIncorporation