UKBizDB.co.uk

NERA MEDIA LIMITED

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

This company is commonly known as Nera Media Limited. The company was founded 5 years ago and was given the registration number 11825854. The firm's registered office is in BRAINTREE. You can find them at 11 Jersey Way, , Braintree, Essex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:NERA MEDIA LIMITED
Company Number:11825854
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:11 Jersey Way, Braintree, Essex, England, CM7 2FA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Williams Drive, Braintree, England, CM7 5QJ

Director11 February 2020Active
1 Starley House, Dragoon Road, Colchester, England, CO2 7FU

Director24 October 2019Active
10, Eagle Way, Shoeburyness, Southend-On-Sea, England, SS3 9RJ

Director08 November 2019Active
Flat 12 Raeburn Court, Rembrandt Grove, Chelmsford, United Kingdom, CM1 6GF

Director13 February 2019Active

People with Significant Control

Miss Laura Ellen Baker
Notified on:11 February 2020
Status:Active
Date of birth:December 1993
Nationality:British
Country of residence:England
Address:7, Williams Drive, Braintree, England, CM7 5QJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Zoe Ann Louise Shelley
Notified on:08 November 2019
Status:Active
Date of birth:June 1986
Nationality:British
Country of residence:England
Address:10, Eagle Way, Southend-On-Sea, England, SS3 9RJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Samuel Lewis Goodman
Notified on:24 October 2019
Status:Active
Date of birth:May 1993
Nationality:British
Country of residence:England
Address:1 Starley House, Dragoon Road, Colchester, England, CO2 7FU
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Laura Elizabeth Webb
Notified on:13 February 2019
Status:Active
Date of birth:November 1991
Nationality:British
Country of residence:United Kingdom
Address:Flat 12 Raeburn Court, Rembrandt Grove, Chelmsford, United Kingdom, CM1 6GF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Confirmation statement

Confirmation statement with no updates.

Download
2024-01-31Gazette

Gazette filings brought up to date.

Download
2024-01-30Accounts

Accounts with accounts type total exemption full.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2023-03-08Confirmation statement

Confirmation statement with no updates.

Download
2023-02-22Address

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

Download
2023-02-22Officers

Change person director company with change date.

Download
2023-02-22Persons with significant control

Change to a person with significant control.

Download
2022-09-15Accounts

Accounts with accounts type total exemption full.

Download
2022-02-17Confirmation statement

Confirmation statement with no updates.

Download
2021-12-10Accounts

Accounts with accounts type total exemption full.

Download
2021-02-17Confirmation statement

Confirmation statement with updates.

Download
2021-01-04Accounts

Accounts with accounts type total exemption full.

Download
2020-02-20Confirmation statement

Confirmation statement with no updates.

Download
2020-02-11Officers

Appoint person director company with name date.

Download
2020-02-11Persons with significant control

Notification of a person with significant control.

Download
2020-02-11Address

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

Download
2020-02-11Officers

Termination director company with name termination date.

Download
2020-02-11Persons with significant control

Cessation of a person with significant control.

Download
2019-12-03Officers

Change person director company with change date.

Download
2019-12-03Persons with significant control

Change to a person with significant control.

Download
2019-12-03Address

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

Download
2019-11-08Officers

Appoint person director company with name date.

Download
2019-11-08Address

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

Download
2019-11-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.