UKBizDB.co.uk

NOISE MEDIA LIMITED

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

This company is commonly known as Noise Media Limited. The company was founded 14 years ago and was given the registration number 07132387. The firm's registered office is in LONDON. You can find them at Soho Works 2 Television Centre, 101 Wood Lane, London, . This company's SIC code is 58190 - Other publishing activities.

Company Information

Name:NOISE MEDIA LIMITED
Company Number:07132387
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 January 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58190 - Other publishing activities

Office Address & Contact

Registered Address:Soho Works 2 Television Centre, 101 Wood Lane, London, England, W12 7FR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14-15, Mandela Street, London, United Kingdom, NW1 0DU

Director11 November 2020Active
2nd Floor 9 - 10 Charterhouse Buildings, Goswell Road, London, England, EC1M 7AN

Director21 January 2010Active
14-15, Mandela Street, London, United Kingdom, NW1 0DU

Director11 November 2020Active
14-15, Mandela Street, London, United Kingdom, NW1 0DU

Director24 June 2015Active
14, Liberty Cottages, North Road Havering-Atte-Bower, Romford, United Kingdom, RM4 1QA

Secretary21 January 2010Active
14-15, Mandela Street, London, United Kingdom, NW1 0DU

Director11 November 2020Active
12, Oakhill Avenue, Hampstead, London, England, NW3 7RE

Director08 February 2011Active
12, Oakhill Avenue, Hampstead, London, United Kingdom, NW3 7RE

Director21 January 2010Active
82, Uxendon Hill, Wembley, United Kingdom, HA9 9SL

Director21 January 2010Active

People with Significant Control

Mr Joseph Levi
Notified on:06 April 2016
Status:Active
Date of birth:August 1989
Nationality:British
Country of residence:United Kingdom
Address:14-15, Mandela Street, London, United Kingdom, NW1 0DU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ronald Daniel Levi
Notified on:06 April 2016
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:United Kingdom
Address:14-15, Mandela Street, London, United Kingdom, NW1 0DU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Confirmation statement

Confirmation statement with updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-01-30Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-08-23Officers

Termination director company with name termination date.

Download
2022-07-07Capital

Capital statement capital company with date currency figure.

Download
2022-07-07Capital

Legacy.

Download
2022-07-04Resolution

Resolution.

Download
2022-07-04Insolvency

Legacy.

Download
2022-01-27Confirmation statement

Confirmation statement with updates.

Download
2022-01-27Officers

Change person director company with change date.

Download
2021-09-22Accounts

Accounts with accounts type total exemption full.

Download
2021-08-27Address

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

Download
2021-04-29Persons with significant control

Change to a person with significant control.

Download
2021-04-29Officers

Change person director company with change date.

Download
2021-02-03Confirmation statement

Confirmation statement with updates.

Download
2020-11-11Officers

Appoint person director company with name date.

Download
2020-11-11Officers

Appoint person director company with name date.

Download
2020-11-11Officers

Appoint person director company with name date.

Download
2020-09-28Accounts

Accounts with accounts type total exemption full.

Download
2020-01-31Confirmation statement

Confirmation statement with updates.

Download
2019-10-03Address

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

Download
2019-09-28Accounts

Accounts with accounts type total exemption full.

Download
2019-04-03Capital

Capital allotment shares.

Download
2019-01-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.