N T MEDIA LIMITED
LONDON

Hellopages » Greater London » Hounslow » W4 5XT

Company number 03408275
Status Active
Incorporation Date 24 July 1997
Company Type Private Limited Company
Address FOURTH FLOOR BUILDING 9 CHISWICK PARK, 566 CHISWICK HIGH ROAD, LONDON, W4 5XT
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development, 62020 - Information technology consultancy activities, 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 15 November 2016 with updates; Current accounting period extended from 30 June 2016 to 31 December 2016; Annual return made up to 15 November 2015 with full list of shareholders Statement of capital on 2015-12-10 GBP 154.78 . The most likely internet sites of N T MEDIA LIMITED are www.ntmedia.co.uk, and www.n-t-media.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. The distance to to Barnes Bridge Rail Station is 1.9 miles; to Brondesbury Park Rail Station is 4.1 miles; to Battersea Park Rail Station is 5.5 miles; to Balham Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.N T Media Limited is a Private Limited Company. The company registration number is 03408275. N T Media Limited has been working since 24 July 1997. The present status of the company is Active. The registered address of N T Media Limited is Fourth Floor Building 9 Chiswick Park 566 Chiswick High Road London W4 5xt. . BROWN, Silas Augustine John is a Secretary of the company. ROWLANDS, Colin John is a Director of the company. THOMPSON-HILL, Jeremy is a Director of the company. Secretary GRANDITSCH, Alexandra has been resigned. Secretary LEVIN, Ismat has been resigned. Secretary LEVIN, Ismat has been resigned. Secretary NARDINI, Gregory George has been resigned. Secretary NORRIS, Klio has been resigned. Secretary O'SULLIVAN, Emilie Kate has been resigned. Secretary ROBINSON, Nicholas James has been resigned. Secretary UNDERWOOD, Susanna Gay has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Secretary TABOR SECRETARIES LIMITED has been resigned. Director ASH, Christopher has been resigned. Director COOPER, Daniel Goodwin has been resigned. Director GERSH, Alexander has been resigned. Director LEVIN, Ismat has been resigned. Director LOVEDAY, David Andrew has been resigned. Director LUECKER, Wolf Thomas has been resigned. Director NARDINI, Gregory George has been resigned. Director PELED, Abraham, Dr has been resigned. Director ROBINSON, Nicholas James has been resigned. Director WOODWARD, Andrew Paul has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
BROWN, Silas Augustine John
Appointed Date: 25 March 2013

Director
ROWLANDS, Colin John
Appointed Date: 31 January 2011
51 years old

Director
THOMPSON-HILL, Jeremy
Appointed Date: 31 January 2011
53 years old

Resigned Directors

Secretary
GRANDITSCH, Alexandra
Resigned: 02 September 2005
Appointed Date: 30 November 2000

Secretary
LEVIN, Ismat
Resigned: 31 January 2011
Appointed Date: 06 February 2009

Secretary
LEVIN, Ismat
Resigned: 30 November 2007
Appointed Date: 02 September 2005

Secretary
NARDINI, Gregory George
Resigned: 06 February 2009
Appointed Date: 30 November 2007

Secretary
NORRIS, Klio
Resigned: 30 November 2000
Appointed Date: 16 August 2000

Secretary
O'SULLIVAN, Emilie Kate
Resigned: 28 February 1998
Appointed Date: 24 July 1997

Secretary
ROBINSON, Nicholas James
Resigned: 12 May 2000
Appointed Date: 28 February 1998

Secretary
UNDERWOOD, Susanna Gay
Resigned: 25 March 2013
Appointed Date: 17 February 2011

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 July 1997
Appointed Date: 24 July 1997

Secretary
TABOR SECRETARIES LIMITED
Resigned: 16 August 2000
Appointed Date: 12 May 2000

Director
ASH, Christopher
Resigned: 26 June 2000
Appointed Date: 01 April 1998
52 years old

Director
COOPER, Daniel Goodwin
Resigned: 02 September 2005
Appointed Date: 26 June 2001
58 years old

Director
GERSH, Alexander
Resigned: 31 January 2011
Appointed Date: 30 November 2007
61 years old

Director
LEVIN, Ismat
Resigned: 31 January 2011
Appointed Date: 06 February 2009
58 years old

Director
LOVEDAY, David Andrew
Resigned: 07 March 2013
Appointed Date: 31 January 2011
62 years old

Director
LUECKER, Wolf Thomas
Resigned: 26 June 2000
Appointed Date: 01 November 1997
55 years old

Director
NARDINI, Gregory George
Resigned: 06 February 2009
Appointed Date: 30 November 2007
50 years old

Director
PELED, Abraham, Dr
Resigned: 31 May 2006
Appointed Date: 02 September 2005
80 years old

Director
ROBINSON, Nicholas James
Resigned: 02 September 2005
Appointed Date: 24 July 1997
57 years old

Director
WOODWARD, Andrew Paul
Resigned: 31 January 2011
Appointed Date: 02 September 2005
62 years old

Persons With Significant Control

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

N T MEDIA LIMITED Events

21 Nov 2016
Confirmation statement made on 15 November 2016 with updates
08 Jun 2016
Current accounting period extended from 30 June 2016 to 31 December 2016
10 Dec 2015
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 154.78

19 Nov 2015
Total exemption small company accounts made up to 30 June 2015
19 Dec 2014
Total exemption small company accounts made up to 30 June 2014
...
... and 98 more events
09 Feb 1998
New director appointed
10 Sep 1997
Ad 04/08/97--------- £ si 98@1=98 £ ic 2/100
08 Aug 1997
Accounting reference date shortened from 31/07/98 to 30/06/98
28 Jul 1997
Secretary resigned
24 Jul 1997
Incorporation

N T MEDIA LIMITED Charges

16 October 2001
Debenture
Delivered: 17 October 2001
Status: Satisfied on 27 August 2005
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…