NOBLE HOUSE MEDIA LIMITED
BATH NOBLE HOUSE PUBLISHING LIMITED

Hellopages » Somerset » Bath and North East Somerset » BA1 1UA

Company number 03220964
Status Active - Proposal to Strike off
Incorporation Date 5 July 1996
Company Type Private Limited Company
Address QUAY HOUSE, THE AMBURY, BATH, ENGLAND, BA1 1UA
Home Country United Kingdom
Nature of Business 58190 - Other publishing activities
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are First Gazette notice for voluntary strike-off; Application to strike the company off the register; Statement by Directors. The most likely internet sites of NOBLE HOUSE MEDIA LIMITED are www.noblehousemedia.co.uk, and www.noble-house-media.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. Noble House Media Limited is a Private Limited Company. The company registration number is 03220964. Noble House Media Limited has been working since 05 July 1996. The present status of the company is Active - Proposal to Strike off. The registered address of Noble House Media Limited is Quay House The Ambury Bath England Ba1 1ua. . LADKIN-BRAND, Penelope is a Secretary of the company. FOSTER, Oliver James is a Director of the company. LADKIN-BRAND, Penelope is a Director of the company. Secretary FARNDON, Michael Alan has been resigned. Secretary MACRAE, Alastair Alan has been resigned. Secretary PRICE, Neville Eric has been resigned. Director ALDERMAN, Ian has been resigned. Director BALL, Michael Victor has been resigned. Director BUCHANAN, James Gordon Nicholas has been resigned. Director DORAN, Debra has been resigned. Director MANNING, David Bryan has been resigned. Director PARDOE, Anthony Bruce has been resigned. Director PRICE, Neville Eric has been resigned. The company operates in "Other publishing activities".


Current Directors

Secretary
LADKIN-BRAND, Penelope
Appointed Date: 26 April 2016

Director
FOSTER, Oliver James
Appointed Date: 26 April 2016
42 years old

Director
LADKIN-BRAND, Penelope
Appointed Date: 26 April 2016
47 years old

Resigned Directors

Secretary
FARNDON, Michael Alan
Resigned: 23 January 2013
Appointed Date: 22 September 1999

Secretary
MACRAE, Alastair Alan
Resigned: 19 August 1996
Appointed Date: 05 July 1996

Secretary
PRICE, Neville Eric
Resigned: 23 July 1999
Appointed Date: 20 August 1996

Director
ALDERMAN, Ian
Resigned: 20 August 1996
Appointed Date: 05 July 1996
65 years old

Director
BALL, Michael Victor
Resigned: 23 April 2002
Appointed Date: 20 August 1996
81 years old

Director
BUCHANAN, James Gordon Nicholas
Resigned: 23 January 2013
Appointed Date: 20 August 1996
69 years old

Director
DORAN, Debra
Resigned: 20 February 2017
Appointed Date: 04 July 2000
67 years old

Director
MANNING, David Bryan
Resigned: 23 January 2013
Appointed Date: 02 May 1998
71 years old

Director
PARDOE, Anthony Bruce
Resigned: 08 May 1998
Appointed Date: 20 August 1996
87 years old

Director
PRICE, Neville Eric
Resigned: 23 July 1999
Appointed Date: 20 August 1996
77 years old

Persons With Significant Control

Future Publishing Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NOBLE HOUSE MEDIA LIMITED Events

28 Mar 2017
First Gazette notice for voluntary strike-off
15 Mar 2017
Application to strike the company off the register
01 Mar 2017
Statement by Directors
01 Mar 2017
Statement of capital on 1 March 2017
  • GBP 1

01 Mar 2017
Solvency Statement dated 27/02/17
...
... and 99 more events
13 Sep 1996
Registered office changed on 13/09/96 from: 98 curtain road london EC2A 3AA
27 Aug 1996
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

27 Aug 1996
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

13 Aug 1996
Company name changed havenright LIMITED\certificate issued on 14/08/96
05 Jul 1996
Incorporation

NOBLE HOUSE MEDIA LIMITED Charges

20 October 2016
Charge code 0322 0964 0003
Delivered: 27 October 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Not applicable…
30 January 2003
Rent deposit deed
Delivered: 1 February 2003
Status: Satisfied on 28 April 2016
Persons entitled: Planetrapido.Com Limited
Description: The sum of £12,740. see the mortgage charge document for…
14 May 2001
Mortgage debenture
Delivered: 24 May 2001
Status: Satisfied on 28 April 2016
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…