This company is commonly known as Ncj Media Limited. The company was founded 99 years ago and was given the registration number 00204478. The firm's registered office is in LONDON. You can find them at One Canada Square, Canary Wharf, London, . This company's SIC code is 18129 - Printing n.e.c..
Name | : | NCJ MEDIA LIMITED |
---|---|---|
Company Number | : | 00204478 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 March 1925 |
End of financial year | : | 25 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | One Canada Square, Canary Wharf, London, E14 5AP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
One, Canada Square, Canary Wharf, London, United Kingdom, E14 5AP | Corporate Secretary | 10 December 2001 | Active |
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AP | Director | 24 January 2024 | Active |
One Canada Square, Canary Wharf, London, E14 5AP | Director | 16 August 2019 | Active |
One, Canada Square, Canary Wharf, London, United Kingdom, E14 5AP | Corporate Director | 10 December 2001 | Active |
Eastside 91 Lache Lane, Chester, CH4 7LT | Secretary | 01 October 1999 | Active |
20 Elsdon Road, Gosforth, Newcastle Upon Tyne, NE3 1HY | Secretary | 23 August 1994 | Active |
30 Border Road, Heswall, CH60 2TY | Secretary | 08 January 1996 | Active |
91 Regent Farm Road, Newcastle Upon Tyne, NE3 3HD | Secretary | - | Active |
Tall Trees, Garden Reach Burtons Lane, Chalfont St Giles, HP8 4BE | Director | 23 November 1994 | Active |
Park Farm The Twist, Wigginton, Tring, HP23 6DU | Director | 01 October 1999 | Active |
Ivy Lea Cottage, Carlton In Cleveland, TS9 7BB | Director | 18 October 1999 | Active |
April Cottage, Collett Road, Hemel Hempstead, HP1 1HY | Director | 01 December 1992 | Active |
6 Fishpool Street, St Albans, AL3 4RT | Director | 19 July 1995 | Active |
6 Fishpool Street, St Albans, AL3 4RT | Director | - | Active |
Maraval, Hamm Court, Weybridge, KT13 8YG | Director | 20 July 2000 | Active |
One Canada Square, Canary Wharf, London, E14 5AP | Director | 17 November 2014 | Active |
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AP | Director | 01 March 2019 | Active |
Alexander House, Stone Place, Woodbridge, IP12 1DW | Director | 31 May 1994 | Active |
Flat 31, 9 Albert Embankment, London, SE1 7HD | Director | 08 January 1996 | Active |
70 Western Way, Ponteland, Newcastle Upon Tyne, NE20 9AP | Director | - | Active |
26 Bellpit Close, Worsley, Manchester, M28 7XH | Director | 08 January 1996 | Active |
60 Amberwood, Ferndown, BH22 9JT | Director | 15 November 1994 | Active |
Brackenwood 34 Tower Road North, Heswall, Wirrall, CH60 6RS | Director | 08 January 1996 | Active |
247 Haverstock Hill, Hampstead, London, NW3 4PR | Director | 10 October 1991 | Active |
Copse Hill House, Flaunden Lane, Bovingdon, HP3 0PA | Director | - | Active |
One Canada Square, Canary Wharf, London, E14 5AP | Director | 01 October 2009 | Active |
One Canada Square, Canary Wharf, London, E14 5AP | Director | 01 October 2009 | Active |
10 Pembroke Villas, The Green, Richmond-Upon-Thames, TW9 1QF | Director | 01 October 1999 | Active |
Tih (Newcastle) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | One Canada Square, Canary Wharf, London, England, E14 5AP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Officers | Appoint person director company with name date. | Download |
2023-09-26 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-09 | Officers | Termination director company with name termination date. | Download |
2022-08-08 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-11 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-19 | Officers | Appoint person director company with name date. | Download |
2019-08-19 | Officers | Termination director company with name termination date. | Download |
2019-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-01 | Officers | Termination director company with name termination date. | Download |
2019-03-01 | Officers | Appoint person director company with name date. | Download |
2018-09-04 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-11 | Officers | Change corporate secretary company with change date. | Download |
2018-05-11 | Officers | Change corporate director company with change date. | Download |
2017-10-11 | Accounts | Accounts amended with accounts type full. | Download |
2017-10-05 | Accounts | Accounts with accounts type full. | Download |
2017-05-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-27 | Accounts | Accounts with accounts type full. | Download |
2016-05-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.