UKBizDB.co.uk

NLA MEDIA ACCESS LIMITED

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

This company is commonly known as Nla Media Access Limited. The company was founded 29 years ago and was given the registration number 03003569. The firm's registered office is in TUNBRIDGE WELLS. You can find them at Mount Pleasant House, Lonsdale Gardens, Tunbridge Wells, Kent. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:NLA MEDIA ACCESS LIMITED
Company Number:03003569
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 December 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Mount Pleasant House, Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1HJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mount Pleasant House, Lonsdale Gardens, Tunbridge Wells, United Kingdom, TN1 1HJ

Secretary01 May 2018Active
Mount Pleasant House, Lonsdale Gardens, Tunbridge Wells, United Kingdom, TN1 1HJ

Director31 July 2015Active
Mount Pleasant House, Lonsdale Gardens, Tunbridge Wells, England, TN1 1HJ

Director27 April 2021Active
Mount Pleasant House, Lonsdale Gardens, Tunbridge Wells, England, TN1 1HJ

Director26 June 2014Active
Mount Pleasant House, Lonsdale Gardens, Tunbridge Wells, United Kingdom, TN1 1JH

Director19 February 2018Active
Mount Pleasant House, Lonsdale Gardens, Tunbridge Wells, England, TN1 1HJ

Director01 January 2013Active
Mount Pleasant House, Lonsdale Gardens, Tunbridge Wells, TN1 1HJ

Director23 September 2019Active
Mount Pleasant House, Lonsdale Gardens, Tunbridge Wells, England, TN1 1HJ

Director06 December 2021Active
Mount Pleasant House, Lonsdale Gardens, Tunbridge Wells, TN1 1HJ

Director18 March 2021Active
Mount Pleasant House, Lonsdale Gardens, Tunbridge Wells, TN1 1HJ

Director01 March 2016Active
Mount Pleasant House, Lonsdale Gardens, Tunbridge Wells, United Kingdom, TN1 1HJ

Director14 July 2015Active
Mount Pleasant House, Lonsdale Gardens, Tunbridge Wells, TN1 1HJ

Director23 October 2020Active
Mount Pleasant House, Lonsdale Gardens, Tunbridge Wells, England, TN1 1HJ

Director12 January 2015Active
Mount Pleasant House, Lonsdale Gardens, Tunbridge Wells, TN1 1HJ

Director17 December 2021Active
5 Uplands Way, Riverhead, Sevenoaks, TN13 3BN

Secretary28 March 1995Active
6 Warwick Road, Tunbridge Wells, TN1 1YL

Secretary20 December 1994Active
Mount Pleasant House, Lonsdale Gardens, Tunbridge Wells, TN1 1HJ

Secretary01 March 2006Active
82 St Mary's Road, Reigate, RH2 7JG

Secretary04 May 2004Active
61, Woodside Road, New Malden, KT3 3AW

Secretary03 March 2005Active
61, Woodside Road, New Malden, KT3 3AW

Secretary24 July 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary20 December 1994Active
36 Carrwood Road, Pownall Park, Wilmslow, SK9 5DL

Director20 December 1995Active
Wellington Gate, 7 & 9 Church Road, Tunbridge Wells, TN1 1NL

Director06 December 1999Active
Mount Pleasant House, Lonsdale Gardens, Tunbridge Wells, England, TN1 1HJ

Director01 January 2014Active
Mount Pleasant House, Lonsdale Gardens, Tunbridge Wells, England, TN1 1HJ

Director23 January 2013Active
Wellington Gate, 7 & 9 Church Road, Tunbridge Wells, TN1 1NL

Director24 May 2001Active
Hatton Cottage, 31 Lubbock Road, Chislehurst, BR7 5JG

Director14 December 1995Active
130 Barrowgate Road, Chiswick, London, W4 4QP

Director14 December 1995Active
Mount Pleasant House, Lonsdale Gardens, Tunbridge Wells, England, TN1 1HJ

Director04 April 2008Active
Wellington Gate, 7 & 9 Church Road, Tunbridge Wells, TN1 1NL

Director01 July 2007Active
4 Scarsdale Villas, London, W8 6PR

Director21 March 2000Active
115 Clifford Gardens, London, NW10 5JG

Director17 February 2000Active
43 The Chase, London, SW4 0NP

Director23 May 2002Active
Mount Pleasant House, Lonsdale Gardens, Tunbridge Wells, England, TN1 1HJ

Director11 March 2008Active
36 Links Road, Ashtead, KT21 2HJ

Director01 October 1996Active

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

Company Filing History

DateCategoryDescription
2024-03-14Officers

Second filing of director termination with name.

Download
2024-02-28Officers

Termination director company with name termination date.

Download
2024-01-26Confirmation statement

Confirmation statement with no updates.

Download
2023-04-11Accounts

Accounts with accounts type full.

Download
2023-01-24Confirmation statement

Confirmation statement with no updates.

Download
2022-04-20Address

Move registers to registered office company with new address.

Download
2022-04-06Accounts

Accounts with accounts type full.

Download
2022-02-15Address

Move registers to sail company with new address.

Download
2022-02-15Address

Change sail address company with new address.

Download
2022-01-20Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Officers

Change person director company with change date.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2021-12-17Officers

Appoint person director company with name date.

Download
2021-12-09Officers

Appoint person director company with name date.

Download
2021-12-03Officers

Termination director company with name termination date.

Download
2021-08-04Officers

Second filing of director termination with name.

Download
2021-07-15Officers

Termination director company with name termination date.

Download
2021-06-15Officers

Appoint person director company with name date.

Download
2021-06-01Officers

Termination director company with name termination date.

Download
2021-04-30Officers

Appoint person director company with name date.

Download
2021-04-29Accounts

Accounts with accounts type full.

Download
2021-03-19Officers

Appoint person director company with name date.

Download
2021-01-21Confirmation statement

Confirmation statement with updates.

Download
2020-11-04Officers

Appoint person director company with name date.

Download
2020-10-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.