UKBizDB.co.uk

NOISEGATE MEDIA LIMITED

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

This company is commonly known as Noisegate Media Limited. The company was founded 17 years ago and was given the registration number 06142227. The firm's registered office is in WARWICK. You can find them at 3 Pegasus House Pegasus Court, Tachbrook Park, Warwick, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:NOISEGATE MEDIA LIMITED
Company Number:06142227
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:3 Pegasus House Pegasus Court, Tachbrook Park, Warwick, England, CV34 6LW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Pegasus House, Pegasus Court, Tachbrook Park, Warwick, England, CV34 6LW

Secretary07 March 2007Active
3 & 4 Pegasus House, Pegasus Court, Olympus Avenue, Warwick, United Kingdom, CV34 6LW

Director08 April 2024Active
3 Pegasus House, Pegasus Court, Tachbrook Park, Warwick, England, CV34 6LW

Director01 September 2007Active
3 & 4 Pegasus House, Pegasus Court, Olympus Avenue, Warwick, United Kingdom, CV34 6LW

Director08 April 2024Active
25, Leontes Meadows, Heathcote, Warwick, United Kingdom, CV34 6FR

Secretary01 September 2007Active
3 Pegasus House, Pegasus Court, Tachbrook Park, Warwick, England, CV34 6LW

Director07 March 2007Active

People with Significant Control

Mrs Elizabeth Jane Katz
Notified on:18 April 2024
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:United Kingdom
Address:3 & 4 Pegasus House, Pegasus Court, Warwick, United Kingdom, CV34 6LW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Josh Middleton
Notified on:18 April 2024
Status:Active
Date of birth:April 1993
Nationality:British
Country of residence:United Kingdom
Address:3 & 4 Pegasus House, Pegasus Court, Warwick, United Kingdom, CV34 6LW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard John Bishop
Notified on:18 April 2024
Status:Active
Date of birth:July 1987
Nationality:British
Country of residence:United Kingdom
Address:3 & 4 Pegasus House, Pegasus Court, Warwick, United Kingdom, CV34 6LW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Elizabeth Jane Katz
Notified on:06 April 2016
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:England
Address:3 Pegasus House, Pegasus Court, Warwick, England, CV34 6LW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Matthew James Katz
Notified on:06 April 2016
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:England
Address:3 Pegasus House, Pegasus Court, Warwick, England, CV34 6LW
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-18Persons with significant control

Notification of a person with significant control.

Download
2024-04-18Persons with significant control

Notification of a person with significant control.

Download
2024-04-18Persons with significant control

Notification of a person with significant control.

Download
2024-04-18Persons with significant control

Withdrawal of a person with significant control statement.

Download
2024-04-16Confirmation statement

Confirmation statement with updates.

Download
2024-04-16Persons with significant control

Notification of a person with significant control statement.

Download
2024-04-16Persons with significant control

Cessation of a person with significant control.

Download
2024-04-16Persons with significant control

Cessation of a person with significant control.

Download
2024-04-10Capital

Capital allotment shares.

Download
2024-04-10Capital

Capital allotment shares.

Download
2024-04-08Officers

Appoint person director company with name date.

Download
2024-04-08Officers

Appoint person director company with name date.

Download
2024-04-08Officers

Termination director company with name termination date.

Download
2024-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-11-08Accounts

Accounts with accounts type total exemption full.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Accounts

Accounts with accounts type total exemption full.

Download
2022-03-21Confirmation statement

Confirmation statement with updates.

Download
2021-07-20Accounts

Accounts with accounts type total exemption full.

Download
2021-03-18Confirmation statement

Confirmation statement with updates.

Download
2020-11-23Accounts

Accounts with accounts type total exemption full.

Download
2020-03-20Confirmation statement

Confirmation statement with updates.

Download
2019-12-04Accounts

Accounts with accounts type total exemption full.

Download
2019-03-20Confirmation statement

Confirmation statement with updates.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.