NLA MEDIA ACCESS LIMITED
TUNBRIDGE WELLS THE NEWSPAPER LICENSING AGENCY LIMITED

Hellopages » Kent » Tunbridge Wells » TN1 1HJ

Company number 03003569
Status Active
Incorporation Date 20 December 1994
Company Type Private Limited Company
Address MOUNT PLEASANT HOUSE, LONSDALE GARDENS, TUNBRIDGE WELLS, KENT, TN1 1HJ
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred and ninety-eight events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Satisfaction of charge 1 in full; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of NLA MEDIA ACCESS LIMITED are www.nlamediaaccess.co.uk, and www.nla-media-access.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. Nla Media Access Limited is a Private Limited Company. The company registration number is 03003569. Nla Media Access Limited has been working since 20 December 1994. The present status of the company is Active. The registered address of Nla Media Access Limited is Mount Pleasant House Lonsdale Gardens Tunbridge Wells Kent Tn1 1hj. . MOORE, Alison Jane is a Secretary of the company. ASHTON, Robin Matthew John is a Director of the company. BANNISTER, Alexander William is a Director of the company. BROOKS, Timothy Stephen is a Director of the company. CASSIDY, Susan Gail is a Director of the company. ELLICE, Martin Stephen is a Director of the company. HAHN, Robert is a Director of the company. HANBURY, Sophie is a Director of the company. JONES, Henry Thomas is a Director of the company. LEONARD, Zachary Roger is a Director of the company. MACARTHUR, Brian is a Director of the company. MANN, James Templar is a Director of the company. MCCARTHY, Brian Gerard is a Director of the company. MCKENNA, Fergus Luke is a Director of the company. MEREDITH, Owen Lloyd is a Director of the company. NASH, Andrew is a Director of the company. Secretary DAVIES, Alan John has been resigned. Secretary MACNAUGHTON, Guy Frederick John has been resigned. Secretary STEVENSON, Martin James has been resigned. Secretary URQUHART, Graham Kenneth has been resigned. Secretary URQUHART, Graham Kenneth has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ASHCROFT, Ian Stanley has been resigned. Director BAINES, Gerard Paul Hugh has been resigned. Director COLLIER-WRIGHT, Charles Edward Hurrell has been resigned. Director COUPAR, Struan Robertson has been resigned. Director DYSON, Simon Maxim has been resigned. Director ERBACH, Gertrud Maria Elisabeth has been resigned. Director FILDES, David Christopher has been resigned. Director FOSTER, Richard Charles has been resigned. Director HAMILTON, William John Urwich has been resigned. Director HASLUM, Christopher John has been resigned. Director HAYWOOD, Brenda Gail has been resigned. Director HIGGINS, Elizabeth has been resigned. Director HIGHLAND, Peter Gilmour has been resigned. Director HORTON, Andrew has been resigned. Director HUGHES, Andrew Jackson has been resigned. Director HUGHES, Anthony Roland has been resigned. Director INCHCOOMBE, Steven Charles has been resigned. Director KNIGHT, Gerald Phillip has been resigned. Director LOONEY, Martin Peter has been resigned. Director MACNAUGHTON, Ewan Thomas John has been resigned. Director MACNAUGHTON, Guy Frederick John has been resigned. Director MILLER, Alan Charles has been resigned. Director MORGAN, Douglas Guy Richard has been resigned. Director MORGAN, Katherine Elizabeth has been resigned. Director OAKLEY WHITE, Christian Simon has been resigned. Director OAKLEY WHITE, Christian Simon has been resigned. Director PARKER, Alison Clare has been resigned. Director PAY, John Arthur has been resigned. Director PUGH, David has been resigned. Director RENTOUL, Anthony Mervyn has been resigned. Director STEVENSON, Martin James has been resigned. Director SWANSON, William Jagarde has been resigned. Director VICKERS, Paul Andrew has been resigned. Director WALKER, Frederick Alan has been resigned. Director WARD, Kevin has been resigned. Director WILLIAMS, Adam has been resigned. Director WITHEY, Paul Richard has been resigned. Director WITHEY, Paul Richard has been resigned. Director YOUNG, Dominic Gerard Lindsay has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
MOORE, Alison Jane
Appointed Date: 01 March 2006

Director
ASHTON, Robin Matthew John
Appointed Date: 31 July 2015
52 years old

Director
BANNISTER, Alexander William
Appointed Date: 26 June 2014
54 years old

Director
BROOKS, Timothy Stephen
Appointed Date: 01 January 2014
68 years old

Director
CASSIDY, Susan Gail
Appointed Date: 23 January 2013
61 years old

Director
ELLICE, Martin Stephen
Appointed Date: 04 April 2008
68 years old

Director
HAHN, Robert
Appointed Date: 01 January 2013
54 years old

Director
HANBURY, Sophie
Appointed Date: 11 March 2008
58 years old

Director
JONES, Henry Thomas
Appointed Date: 01 March 2016
42 years old

Director
LEONARD, Zachary Roger
Appointed Date: 15 September 2010
62 years old

Director
MACARTHUR, Brian
Appointed Date: 08 November 2007
85 years old

Director
MANN, James Templar
Appointed Date: 14 July 2015
59 years old

Director
MCCARTHY, Brian Gerard
Appointed Date: 03 July 2012
62 years old

Director
MCKENNA, Fergus Luke
Appointed Date: 12 January 2015
48 years old

Director
MEREDITH, Owen Lloyd
Appointed Date: 20 January 2016
39 years old

Director
NASH, Andrew
Appointed Date: 03 March 2005
55 years old

Resigned Directors

Secretary
DAVIES, Alan John
Resigned: 24 July 2003
Appointed Date: 28 March 1995

Secretary
MACNAUGHTON, Guy Frederick John
Resigned: 28 March 1995
Appointed Date: 20 December 1994

Secretary
STEVENSON, Martin James
Resigned: 03 March 2005
Appointed Date: 04 May 2004

Secretary
URQUHART, Graham Kenneth
Resigned: 28 February 2006
Appointed Date: 03 March 2005

Secretary
URQUHART, Graham Kenneth
Resigned: 04 May 2004
Appointed Date: 24 July 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 December 1994
Appointed Date: 20 December 1994

Director
ASHCROFT, Ian Stanley
Resigned: 05 August 1996
Appointed Date: 20 December 1995
79 years old

Director
BAINES, Gerard Paul Hugh
Resigned: 31 December 2012
Appointed Date: 06 December 1999
73 years old

Director
COLLIER-WRIGHT, Charles Edward Hurrell
Resigned: 31 December 2014
Appointed Date: 24 May 2001
74 years old

Director
COUPAR, Struan Robertson
Resigned: 30 April 1996
Appointed Date: 14 December 1995
81 years old

Director
DYSON, Simon Maxim
Resigned: 30 November 2009
Appointed Date: 14 December 1995
74 years old

Director
ERBACH, Gertrud Maria Elisabeth
Resigned: 08 April 2010
Appointed Date: 01 July 2007
72 years old

Director
FILDES, David Christopher
Resigned: 31 May 2001
Appointed Date: 21 March 2000
90 years old

Director
FOSTER, Richard Charles
Resigned: 24 May 2002
Appointed Date: 17 February 2000
65 years old

Director
HAMILTON, William John Urwich
Resigned: 27 September 2007
Appointed Date: 23 May 2002
68 years old

Director
HASLUM, Christopher John
Resigned: 31 July 1997
Appointed Date: 01 October 1996
76 years old

Director
HAYWOOD, Brenda Gail
Resigned: 03 March 2005
Appointed Date: 28 August 1997
71 years old

Director
HIGGINS, Elizabeth
Resigned: 10 July 2015
Appointed Date: 25 September 2014
50 years old

Director
HIGHLAND, Peter Gilmour
Resigned: 17 February 2000
Appointed Date: 31 July 1998
70 years old

Director
HORTON, Andrew
Resigned: 31 December 2015
Appointed Date: 24 June 2013
56 years old

Director
HUGHES, Andrew Jackson
Resigned: 31 July 1998
Appointed Date: 13 October 1995
66 years old

Director
HUGHES, Anthony Roland
Resigned: 13 October 1995
Appointed Date: 28 March 1995
72 years old

Director
INCHCOOMBE, Steven Charles
Resigned: 19 June 2006
Appointed Date: 24 May 2002
60 years old

Director
KNIGHT, Gerald Phillip
Resigned: 06 December 1999
Appointed Date: 05 August 1996
90 years old

Director
LOONEY, Martin Peter
Resigned: 01 March 2001
Appointed Date: 11 May 2000
59 years old

Director
MACNAUGHTON, Ewan Thomas John
Resigned: 06 July 1995
Appointed Date: 20 December 1994
93 years old

Director
MACNAUGHTON, Guy Frederick John
Resigned: 01 October 2004
Appointed Date: 13 October 1995
57 years old

Director
MILLER, Alan Charles
Resigned: 30 September 1997
Appointed Date: 13 October 1995
78 years old

Director
MORGAN, Douglas Guy Richard
Resigned: 26 June 2014
Appointed Date: 01 July 2007
64 years old

Director
MORGAN, Katherine Elizabeth
Resigned: 25 September 2014
Appointed Date: 08 April 2010
56 years old

Director
OAKLEY WHITE, Christian Simon
Resigned: 24 June 2003
Appointed Date: 03 August 2000
51 years old

Director
OAKLEY WHITE, Christian Simon
Resigned: 11 May 2000
Appointed Date: 17 January 2000
51 years old

Director
PARKER, Alison Clare
Resigned: 18 June 2015
Appointed Date: 19 June 2006
65 years old

Director
PAY, John Arthur
Resigned: 06 April 1998
Appointed Date: 30 April 1996
85 years old

Director
PUGH, David
Resigned: 31 March 2016
Appointed Date: 20 September 2007
70 years old

Director
RENTOUL, Anthony Mervyn
Resigned: 28 February 2001
Appointed Date: 28 March 1995
83 years old

Director
STEVENSON, Martin James
Resigned: 07 September 2007
Appointed Date: 04 May 2004
61 years old

Director
SWANSON, William Jagarde
Resigned: 17 August 2010
Appointed Date: 17 November 2005
52 years old

Director
VICKERS, Paul Andrew
Resigned: 11 November 1999
Appointed Date: 14 December 1995
65 years old

Director
WALKER, Frederick Alan
Resigned: 29 February 2004
Appointed Date: 11 November 1999
79 years old

Director
WARD, Kevin
Resigned: 17 January 2000
Appointed Date: 20 May 1998
69 years old

Director
WILLIAMS, Adam
Resigned: 04 April 2008
Appointed Date: 01 March 2001
59 years old

Director
WITHEY, Paul Richard
Resigned: 31 December 2013
Appointed Date: 26 November 2009
75 years old

Director
WITHEY, Paul Richard
Resigned: 17 November 2005
Appointed Date: 24 June 2003
75 years old

Director
YOUNG, Dominic Gerard Lindsay
Resigned: 25 January 2011
Appointed Date: 23 March 2001
56 years old

NLA MEDIA ACCESS LIMITED Events

20 Dec 2016
Confirmation statement made on 20 December 2016 with updates
28 May 2016
Satisfaction of charge 1 in full
27 Apr 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

13 Apr 2016
Termination of appointment of David Pugh as a director on 31 March 2016
08 Apr 2016
Full accounts made up to 31 December 2015
...
... and 188 more events
23 Apr 1995
New director appointed
23 Apr 1995
New director appointed
10 Apr 1995
Registered office changed on 10/04/95 from: 20 havelock road hastings east sussex TN34 1BT
23 Dec 1994
Secretary resigned

20 Dec 1994
Incorporation

NLA MEDIA ACCESS LIMITED Charges

28 January 1997
Rent deposit deed
Delivered: 12 February 1997
Status: Satisfied on 28 May 2016
Persons entitled: David George White James Anthony Krafft and Andrew Stewart Watson
Description: The security deposit of £10,000 as defined in the rent…