This company is commonly known as Northcliffe Media Limited. The company was founded 26 years ago and was given the registration number 03403993. The firm's registered office is in KENSINGTON. You can find them at Northcliffe House, 2 Derry Street, Kensington, London. This company's SIC code is 74990 - Non-trading company.
Name | : | NORTHCLIFFE MEDIA LIMITED |
---|---|---|
Company Number | : | 03403993 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 July 1997 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Northcliffe House, 2 Derry Street, Kensington, London, United Kingdom, W8 5TT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Northcliffe House, 2 Derry Street, Kensington, United Kingdom, W8 5TT | Secretary | 29 April 2016 | Active |
Northcliffe House, 2 Derry Street, Kensington, United Kingdom, W8 5TT | Director | 21 April 2023 | Active |
Northcliffe House, 2 Derry Street, Kensington, United Kingdom, W8 5TT | Director | 21 April 2023 | Active |
9 Cheapside, London, EC2V 6AD | Nominee Secretary | 16 July 1997 | Active |
5 Weare Close, Billesdon, Leicester, LE7 9DY | Secretary | 17 September 2004 | Active |
170 Stowey Road, Yatton, BS49 4QX | Secretary | 01 October 1998 | Active |
Roseneath Keynsham Road, Willsbridge, Bristol, BS30 6EN | Secretary | 28 August 1997 | Active |
109, Selby Road, West Bridgford, United Kingdom, NG2 7BB | Director | 15 September 2011 | Active |
9 Cheapside, London, EC2V 6AD | Nominee Director | 16 July 1997 | Active |
9 Cheapside, London, EC2V 6AD | Nominee Director | 16 July 1997 | Active |
Cressy House, 41 The Burgage Prestbury, Cheltenham, GL52 3DL | Director | 06 April 2006 | Active |
Northcliffe House 2, Derry Street, Kensington, London, United Kingdom, W8 5TT | Director | 21 March 2011 | Active |
The Counting House, Mount Beacon Place, Bath, BA1 5SP | Director | 03 November 2003 | Active |
23 Jersey Street, Brighton, BN2 9NU | Director | 06 August 2007 | Active |
5, Weare Close, Billesdon, Leicester, United Kingdom, LE7 9DY | Director | 30 December 2012 | Active |
1 Gambia Cottages, Upper Street, Leeds, ME17 1RZ | Director | 23 July 2007 | Active |
Honeywell Cottage, Honeywell Lane Chewton Mendip, Bath, BA3 4LY | Director | 28 August 1997 | Active |
The Barn, Upper Wield, Arlesford, SO24 9RT | Director | 04 July 2007 | Active |
Meadowside, Sheepsetting Lane, Cross In Hand, Heathfield, England, TN21 0XG | Director | 04 July 2007 | Active |
165, Framfield Road, Uckfield, England, TN22 5AU | Director | 28 January 2008 | Active |
9, Church Fields, West Malling, ME19 6RJ | Director | 03 March 2008 | Active |
Northcliffe House 2, Derry Street, Kensington, United Kingdom, W8 5TT | Director | 15 September 2011 | Active |
Northcliffe House, 2 Derry Street, Kensington, London, United Kingdom, W8 5TT | Director | 30 December 2012 | Active |
Northcliffe House, 2 Derry Street, Kensington, London, W8 5TT | Director | 04 July 2007 | Active |
Mead Farm, Upper Littleton, Winford, North Somerset, United Kingdom, BS40 8HF | Director | 15 September 2011 | Active |
29 Ryecroft Avenue, Whitton, TW11 6HH | Director | 23 July 2007 | Active |
12 Parrys Grove, Stoke Bishop, Bristol, BS9 1TT | Director | 28 August 1997 | Active |
Northcliffe House, 2 Derry Street, Kensington, United Kingdom, W8 5TT | Director | 29 September 2021 | Active |
Elm House, The Street, Draycott, BS27 3TH | Director | 12 September 2003 | Active |
Northcliffe House, 2 Derry Street, Kensington, United Kingdom, W8 5TT | Director | 01 July 2022 | Active |
Northcliffe House, 2 Derry Street, Kensington, London, United Kingdom, W8 5TT | Director | 30 December 2012 | Active |
Dmg Media Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Northcliffe House, 2 Derry Street, London, United Kingdom, W8 5TT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-27 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-06-27 | Accounts | Legacy. | Download |
2023-06-27 | Other | Legacy. | Download |
2023-06-27 | Other | Legacy. | Download |
2023-04-28 | Officers | Termination director company with name termination date. | Download |
2023-04-21 | Officers | Appoint person director company with name date. | Download |
2023-04-21 | Officers | Appoint person director company with name date. | Download |
2022-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-23 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-08-23 | Accounts | Legacy. | Download |
2022-08-23 | Other | Legacy. | Download |
2022-08-23 | Other | Legacy. | Download |
2022-08-09 | Other | Legacy. | Download |
2022-07-01 | Officers | Termination director company with name termination date. | Download |
2022-07-01 | Officers | Appoint person director company with name date. | Download |
2021-10-04 | Officers | Appoint person director company with name date. | Download |
2021-10-01 | Officers | Termination director company with name termination date. | Download |
2021-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-02 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-08-02 | Other | Legacy. | Download |
2021-08-02 | Accounts | Legacy. | Download |
2021-08-02 | Other | Legacy. | Download |
2020-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-05 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.