UKBizDB.co.uk

EBS NEW MEDIA LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ebs New Media Ltd. The company was founded 27 years ago and was given the registration number 03271528. The firm's registered office is in LONDON. You can find them at The Point, 37 North Wharf Road, Paddington, London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:EBS NEW MEDIA LTD
Company Number:03271528
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:The Point, 37 North Wharf Road, Paddington, London, United Kingdom, W2 1AF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Point, 37, North Wharf Road, Paddington, London, United Kingdom, W2 1AF

Director30 April 2018Active
The Point, 37, North Wharf Road, Paddington, London, England, W2 1AF

Director02 September 2020Active
The Point, 37, North Wharf Road, Paddington, London, United Kingdom, W2 1AF

Director30 April 2018Active
The Point, 37, North Wharf Road, Paddington, London, England, W2 1AF

Director02 April 2024Active
14a West Drive, Highfields Caldecote, Cambridge, CB3 7NY

Secretary10 May 2000Active
Holly Lodge 5 West Common, Lindfield, Haywards Heath, RH16 2AJ

Secretary17 April 1997Active
96 Coleridge Close, Hitchin, SG4 0QY

Secretary26 February 1997Active
2 Temple Back East, Temple Quay, Bristol, BS1 6EG

Corporate Nominee Secretary30 October 1996Active
52 Cross Road, Bushey, Watford, WD1 4DQ

Director06 December 1996Active
52 Cross Road, Bushey, WD1 4DQ

Director12 April 1997Active
The Point, 37, North Wharf Road, Paddington, London, United Kingdom, W2 1AF

Director01 January 2006Active
Easthope Coppice Farm, Broseley Wood, Broseley, TF12 5QR

Director22 September 1997Active
The Chequers, 28 Whitehorse Street, Baldock, SG7 6QQ

Director10 May 2000Active
Fair View Cottage 4 Wallingford Road, Cholsey, OX10 9LQ

Director17 April 1997Active
Savernake, Keeble Park, Perranwell Station, Truro, TR3 7NL

Director06 December 1996Active
10 Little Hill, Herons Gate, Chorleywood, WD3 5BX

Director22 September 1997Active
2 Temple Back East, Temple Quay, Bristol, BS1 6EG

Corporate Nominee Director30 October 1996Active
2 Temple Back East, Temple Quay, Bristol, BS1 6EG

Corporate Nominee Director30 October 1996Active

People with Significant Control

The Press Association Limited
Notified on:30 April 2018
Status:Active
Country of residence:England
Address:The Point, 37, North Wharf Road, London, England, W2 1AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Benjamin Tagg
Notified on:06 April 2016
Status:Active
Date of birth:November 1957
Nationality:British
Address:The Chequers, Baldock, SG7 6QQ
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Officers

Termination director company with name termination date.

Download
2024-04-03Officers

Appoint person director company with name date.

Download
2023-09-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-22Accounts

Legacy.

Download
2023-09-22Other

Legacy.

Download
2023-09-22Other

Legacy.

Download
2023-08-23Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-27Accounts

Legacy.

Download
2022-09-27Other

Legacy.

Download
2022-09-27Other

Legacy.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-05-04Officers

Termination director company with name termination date.

Download
2021-10-06Accounts

Accounts with accounts type small.

Download
2021-08-24Confirmation statement

Confirmation statement with updates.

Download
2021-01-07Accounts

Accounts with accounts type small.

Download
2020-09-17Officers

Appoint person director company with name date.

Download
2020-08-18Confirmation statement

Confirmation statement with no updates.

Download
2020-07-07Persons with significant control

Change to a person with significant control.

Download
2019-09-12Accounts

Accounts with accounts type small.

Download
2019-08-28Confirmation statement

Confirmation statement with no updates.

Download
2019-08-06Address

Change registered office address company with date old address new address.

Download
2018-11-22Miscellaneous

Legacy.

Download
2018-09-04Confirmation statement

Confirmation statement with no updates.

Download
2018-05-24Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.