UKBizDB.co.uk

NORTHCLIFFE MEDIA LIMITED

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

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Northcliffe House, 2 Derry Street, Kensington, United Kingdom, W8 5TT

Secretary29 April 2016Active
Northcliffe House, 2 Derry Street, Kensington, United Kingdom, W8 5TT

Director21 April 2023Active
Northcliffe House, 2 Derry Street, Kensington, United Kingdom, W8 5TT

Director21 April 2023Active
9 Cheapside, London, EC2V 6AD

Nominee Secretary16 July 1997Active
5 Weare Close, Billesdon, Leicester, LE7 9DY

Secretary17 September 2004Active
170 Stowey Road, Yatton, BS49 4QX

Secretary01 October 1998Active
Roseneath Keynsham Road, Willsbridge, Bristol, BS30 6EN

Secretary28 August 1997Active
109, Selby Road, West Bridgford, United Kingdom, NG2 7BB

Director15 September 2011Active
9 Cheapside, London, EC2V 6AD

Nominee Director16 July 1997Active
9 Cheapside, London, EC2V 6AD

Nominee Director16 July 1997Active
Cressy House, 41 The Burgage Prestbury, Cheltenham, GL52 3DL

Director06 April 2006Active
Northcliffe House 2, Derry Street, Kensington, London, United Kingdom, W8 5TT

Director21 March 2011Active
The Counting House, Mount Beacon Place, Bath, BA1 5SP

Director03 November 2003Active
23 Jersey Street, Brighton, BN2 9NU

Director06 August 2007Active
5, Weare Close, Billesdon, Leicester, United Kingdom, LE7 9DY

Director30 December 2012Active
1 Gambia Cottages, Upper Street, Leeds, ME17 1RZ

Director23 July 2007Active
Honeywell Cottage, Honeywell Lane Chewton Mendip, Bath, BA3 4LY

Director28 August 1997Active
The Barn, Upper Wield, Arlesford, SO24 9RT

Director04 July 2007Active
Meadowside, Sheepsetting Lane, Cross In Hand, Heathfield, England, TN21 0XG

Director04 July 2007Active
165, Framfield Road, Uckfield, England, TN22 5AU

Director28 January 2008Active
9, Church Fields, West Malling, ME19 6RJ

Director03 March 2008Active
Northcliffe House 2, Derry Street, Kensington, United Kingdom, W8 5TT

Director15 September 2011Active
Northcliffe House, 2 Derry Street, Kensington, London, United Kingdom, W8 5TT

Director30 December 2012Active
Northcliffe House, 2 Derry Street, Kensington, London, W8 5TT

Director04 July 2007Active
Mead Farm, Upper Littleton, Winford, North Somerset, United Kingdom, BS40 8HF

Director15 September 2011Active
29 Ryecroft Avenue, Whitton, TW11 6HH

Director23 July 2007Active
12 Parrys Grove, Stoke Bishop, Bristol, BS9 1TT

Director28 August 1997Active
Northcliffe House, 2 Derry Street, Kensington, United Kingdom, W8 5TT

Director29 September 2021Active
Elm House, The Street, Draycott, BS27 3TH

Director12 September 2003Active
Northcliffe House, 2 Derry Street, Kensington, United Kingdom, W8 5TT

Director01 July 2022Active
Northcliffe House, 2 Derry Street, Kensington, London, United Kingdom, W8 5TT

Director30 December 2012Active

People with Significant Control

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:
  • 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
2023-09-05Confirmation statement

Confirmation statement with updates.

Download
2023-06-27Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-06-27Accounts

Legacy.

Download
2023-06-27Other

Legacy.

Download
2023-06-27Other

Legacy.

Download
2023-04-28Officers

Termination director company with name termination date.

Download
2023-04-21Officers

Appoint person director company with name date.

Download
2023-04-21Officers

Appoint person director company with name date.

Download
2022-09-09Confirmation statement

Confirmation statement with no updates.

Download
2022-08-23Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-08-23Accounts

Legacy.

Download
2022-08-23Other

Legacy.

Download
2022-08-23Other

Legacy.

Download
2022-08-09Other

Legacy.

Download
2022-07-01Officers

Termination director company with name termination date.

Download
2022-07-01Officers

Appoint person director company with name date.

Download
2021-10-04Officers

Appoint person director company with name date.

Download
2021-10-01Officers

Termination director company with name termination date.

Download
2021-09-14Confirmation statement

Confirmation statement with no updates.

Download
2021-08-02Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-08-02Other

Legacy.

Download
2021-08-02Accounts

Legacy.

Download
2021-08-02Other

Legacy.

Download
2020-09-09Confirmation statement

Confirmation statement with no updates.

Download
2020-09-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download

Copyright © 2024. All rights reserved.