Background WavePink WaveYellow Wave

EXTRA MILE MEDIA AND EVENTS LIMITED (SC357641)

EXTRA MILE MEDIA AND EVENTS LIMITED (SC357641) is an active UK company. incorporated on 2 April 2009. with registered office in Edinburgh. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. EXTRA MILE MEDIA AND EVENTS LIMITED has been registered for 17 years. Current directors include CRAM, Stephen, CURBISHLEY, Allison.

Company Number
SC357641
Status
active
Type
ltd
Incorporated
2 April 2009
Age
17 years
Address
25 Castle Terrace, Edinburgh, EH1 2ER
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CRAM, Stephen, CURBISHLEY, Allison
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXTRA MILE MEDIA AND EVENTS LIMITED

EXTRA MILE MEDIA AND EVENTS LIMITED is an active company incorporated on 2 April 2009 with the registered office located in Edinburgh. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. EXTRA MILE MEDIA AND EVENTS LIMITED was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

SC357641

LTD Company

Age

17 Years

Incorporated 2 April 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (1 month ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 16 March 2027
For period ending 2 March 2027

Previous Company Names

CLYDETRACK LIMITED
From: 2 April 2009To: 24 July 2009
Contact
Address

25 Castle Terrace Edinburgh, EH1 2ER,

Previous Addresses

34 Beechmount Park Edinburgh Midlothian EH12 5YT Scotland
From: 8 August 2017To: 10 June 2021
21 Melville Street Lane Edinburgh EH3 7QB
From: 2 April 2009To: 8 August 2017
Timeline

3 key events • 2009 - 2021

Funding Officers Ownership
Company Founded
Apr 09
Director Joined
Jun 11
Director Left
Dec 21
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CRAM, Stephen

Active
Wall, HexhamNE46 4EQ
Born October 1960
Director
Appointed 01 May 2009

CURBISHLEY, Allison

Active
Wall, HexhamNE46 4EQ
Born June 1976
Director
Appointed 10 Aug 2009

MACGREGOR, Alexander Rankin

Resigned
34 Beechmount Park, EdinburghEH12 5YT
Secretary
Appointed 01 May 2009
Resigned 30 Jun 2021

MACGREGOR, Alexander Rankin

Resigned
Castle Terrace, EdinburghEH1 2ER
Born February 1949
Director
Appointed 25 Mar 2011
Resigned 30 Jun 2021

TOWNSEND, Paul Michael

Resigned
21 St Thomas Street, BristolBS1 6JS
Born December 1962
Director
Appointed 02 Apr 2009
Resigned 01 May 2009

Persons with significant control

1

Mr Stephen Cram

Active
Castle Terrace, EdinburghEH1 2ER
Born October 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Apr 2017
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 December 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Change Account Reference Date Company Current Shortened
25 March 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
22 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Change Person Director Company With Change Date
11 April 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 February 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2011
AR01AR01
Change Person Director Company With Change Date
17 June 2011
CH01Change of Director Details
Appoint Person Director Company With Name
3 June 2011
AP01Appointment of Director
Change Person Director Company With Change Date
15 December 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 April 2010
AR01AR01
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Legacy
10 February 2010
MG01sMG01s
Legacy
11 September 2009
288aAppointment of Director or Secretary
Legacy
24 July 2009
288aAppointment of Director or Secretary
Certificate Change Of Name Company
24 July 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 July 2009
288aAppointment of Director or Secretary
Legacy
23 July 2009
288bResignation of Director or Secretary
Legacy
23 July 2009
287Change of Registered Office
Incorporation Company
2 April 2009
NEWINCIncorporation