Warning: file_put_contents(c/08a0af83a212021e8ee8089f86c39450.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Northwales Media Ltd, LL17 0RN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NORTHWALES MEDIA LTD

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

This company is commonly known as Northwales Media Ltd. The company was founded 13 years ago and was given the registration number 07452880. The firm's registered office is in ST ASAPH. You can find them at Irish Square, Upper Denbigh Road, St Asaph, Denbighshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:NORTHWALES MEDIA LTD
Company Number:07452880
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 2010
End of financial year:31 March 2020
Jurisdiction:Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Irish Square, Upper Denbigh Road, St Asaph, Denbighshire, LL17 0RN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Englefield Drive, Flint, Wales, CH6 5SB

Secretary26 November 2010Active
7 Englefield Drive, Flint, Wales, CH6 5SB

Director20 January 2011Active
5, Canon Drive, Bagillt, Wales, CH6 6LS

Director26 November 2010Active

People with Significant Control

Mr Michael Phillip John
Notified on:06 April 2016
Status:Active
Date of birth:November 1964
Nationality:Welsh
Country of residence:Wales
Address:7 Englefield Drive, Flint, Wales, CH6 5SB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Patricia Jane Powell
Notified on:06 April 2016
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:Wales
Address:5 Canon Drive, Bagillt, Wales, CH6 6LS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-04-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-04-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-02-14Address

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

Download
2022-12-18Insolvency

Liquidation disclaimer notice.

Download
2022-02-25Insolvency

Liquidation voluntary statement of affairs.

Download
2022-02-25Address

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

Download
2022-02-25Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-02-25Resolution

Resolution.

Download
2021-12-20Confirmation statement

Confirmation statement with updates.

Download
2021-10-18Officers

Change person director company with change date.

Download
2021-10-14Officers

Change person secretary company with change date.

Download
2021-10-14Persons with significant control

Change to a person with significant control.

Download
2021-02-09Confirmation statement

Confirmation statement with updates.

Download
2020-10-28Accounts

Accounts with accounts type total exemption full.

Download
2020-03-21Gazette

Gazette filings brought up to date.

Download
2020-03-20Accounts

Accounts with accounts type total exemption full.

Download
2020-03-03Gazette

Gazette notice compulsory.

Download
2019-12-09Confirmation statement

Confirmation statement with updates.

Download
2019-03-13Officers

Change person director company with change date.

Download
2018-11-26Confirmation statement

Confirmation statement with updates.

Download
2018-07-19Accounts

Accounts with accounts type total exemption full.

Download
2017-11-28Confirmation statement

Confirmation statement with updates.

Download
2017-08-30Accounts

Accounts with accounts type total exemption full.

Download
2016-12-22Confirmation statement

Confirmation statement with updates.

Download
2016-12-21Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.