NLA MEDIA ACCESS LIMITED
Overview
Company Name | NLA MEDIA ACCESS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03003569 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of NLA MEDIA ACCESS LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is NLA MEDIA ACCESS LIMITED located?
Registered Office Address | Mount Pleasant House Lonsdale Gardens TN1 1HJ Tunbridge Wells Kent |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of NLA MEDIA ACCESS LIMITED?
Company Name | From | Until |
---|---|---|
THE NEWSPAPER LICENSING AGENCY LIMITED | Jun 19, 1995 | Jun 19, 1995 |
NEWSPAPER LICENSING LIMITED | Dec 20, 1994 | Dec 20, 1994 |
What are the latest accounts for NLA MEDIA ACCESS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for NLA MEDIA ACCESS LIMITED?
Last Confirmation Statement Made Up To | Jan 15, 2026 |
---|---|
Next Confirmation Statement Due | Jan 29, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 15, 2025 |
Overdue | No |
What are the latest filings for NLA MEDIA ACCESS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 26 pages | AA | ||||||||||
Appointment of Leah Stitson as a director on Mar 01, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Lucy Bailey as a director on Feb 28, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 15, 2025 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 7 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 26 pages | MA | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Full accounts made up to Dec 31, 2023 | 25 pages | AA | ||||||||||
Second filing for the termination of Zachary Roger Leonard as a director | 3 pages | RP04TM01 | ||||||||||
Termination of appointment of Zachary Roger Leonard as a director on Feb 22, 2024 | 2 pages | TM01 | ||||||||||
| ||||||||||||
Confirmation statement made on Jan 15, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 24 pages | AA | ||||||||||
Confirmation statement made on Jan 15, 2023 with no updates | 3 pages | CS01 | ||||||||||
Register(s) moved to registered office address Mount Pleasant House Lonsdale Gardens Tunbridge Wells Kent TN1 1HJ | 1 pages | AD04 | ||||||||||
Full accounts made up to Dec 31, 2021 | 23 pages | AA | ||||||||||
Register(s) moved to registered inspection location 74-76 Mount Pleasant Road Tunbridge Wells TN1 1RJ | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to 74-76 Mount Pleasant Road Tunbridge Wells TN1 1RJ | 1 pages | AD02 | ||||||||||
Confirmation statement made on Jan 15, 2022 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Tim Hudson on Dec 17, 2021 | 2 pages | CH01 | ||||||||||
Termination of appointment of Kate Teh as a director on Dec 31, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Dimitrios Parasoglou as a director on Dec 17, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Tim Hudson as a director on Dec 06, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Harriet Jane Wilson as a director on Nov 30, 2021 | 1 pages | TM01 | ||||||||||
Second filing for the termination of Alison Jane Moore as a director | 5 pages | RP04TM01 | ||||||||||
Termination of appointment of Alison Jane Moore as a director on Jun 30, 2021 | 2 pages | TM01 | ||||||||||
| ||||||||||||
Who are the officers of NLA MEDIA ACCESS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FUNG, Jessie Wei Wei | Secretary | Lonsdale Gardens TN1 1HJ Tunbridge Wells Mount Pleasant House Kent United Kingdom | 247335320001 | |||||||
ASHTON, Robin Matthew John | Director | Lonsdale Gardens TN1 1HJ Tunbridge Wells Mount Pleasant House Kent United Kingdom | United Kingdom | British | None | 196653630001 | ||||
BANNISTER, Alexander William | Director | Lonsdale Gardens TN1 1HJ Tunbridge Wells Mount Pleasant House Kent England | England | British | None | 149366210001 | ||||
GEERE, Alan | Director | Lonsdale Gardens TN1 1JH Tunbridge Wells Mount Pleasant House Kent United Kingdom | United Kingdom | British | Editorial Consultant Journalism Educator | 243426470001 | ||||
HAHN, Robert Alexander George | Director | Lonsdale Gardens TN1 1HJ Tunbridge Wells Mount Pleasant House Kent England | England | British | Legal Executive | 175052440001 | ||||
HANBURY, Sophie | Director | Lonsdale Gardens TN1 1HJ Tunbridge Wells Mount Pleasant House Kent | United Kingdom | British | Director | 262973560001 | ||||
HUDSON, Tim | Director | Lonsdale Gardens TN1 1HJ Tunbridge Wells Mount Pleasant House England | England | British | Director Of International Licencing | 290357630002 | ||||
HUNTER, Paul Anthony | Director | Lonsdale Gardens TN1 1HJ Tunbridge Wells Mount Pleasant House Kent | England | English | Finance Director | 69320190004 | ||||
JONES, Henry Thomas | Director | Lonsdale Gardens TN1 1HJ Tunbridge Wells Mount Pleasant House | United Kingdom | British | None | 206008160001 | ||||
MANN, James Templar | Director | Lonsdale Gardens TN1 1HJ Tunbridge Wells Mount Pleasant House Kent United Kingdom | England | British | Sales Director | 199905070001 | ||||
MARSHALL, Clive Paul | Director | Lonsdale Gardens TN1 1HJ Tunbridge Wells Mount Pleasant House Kent | England | British | Director | 148973430001 | ||||
MCKENNA, Fergus Luke | Director | Lonsdale Gardens TN1 1HJ Tunbridge Wells Mount Pleasant House Kent England | United Kingdom | British | None | 194572510001 | ||||
PARASOGLOU, Dimitrios | Director | Lonsdale Gardens TN1 1HJ Tunbridge Wells Mount Pleasant House Kent | England | British | Finance Director | 275690810001 | ||||
STITSON, Leah | Director | Lonsdale Gardens TN1 1HJ Tunbridge Wells Mount Pleasant House Kent | England | British | Senior Director Of Commercial Operations | 333386600001 | ||||
DAVIES, Alan John | Secretary | 5 Uplands Way Riverhead TN13 3BN Sevenoaks Kent | British | Accountant | 43528130002 | |||||
MACNAUGHTON, Guy Frederick John | Secretary | 6 Warwick Road TN1 1YL Tunbridge Wells Kent | British | 41391590001 | ||||||
MOORE, Alison Jane | Secretary | Lonsdale Gardens TN1 1HJ Tunbridge Wells Mount Pleasant House Kent | British | 111584970001 | ||||||
STEVENSON, Martin James | Secretary | 82 St Mary's Road RH2 7JG Reigate Surrey | British | Accountant | 97430630001 | |||||
URQUHART, Graham Kenneth | Secretary | Woodside Road KT3 3AW New Malden 61 Surrey | British | 6005660002 | ||||||
URQUHART, Graham Kenneth | Secretary | Woodside Road KT3 3AW New Malden 61 Surrey | British | 6005660002 | ||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
ASHCROFT, Ian Stanley | Director | 36 Carrwood Road Pownall Park SK9 5DL Wilmslow Cheshire | British | Director | 47761840001 | |||||
BAILEY, Lucy | Director | Lonsdale Gardens TN1 1HJ Tunbridge Wells Mount Pleasant House England | England | British | Head Of Content And Platform Partnerships | 282678760001 | ||||
BAINES, Gerard Paul Hugh | Director | Wellington Gate 7 & 9 Church Road TN1 1NL Tunbridge Wells Kent | United Kingdom | British | Media | 44942890001 | ||||
BROOKS, Timothy Stephen | Director | Lonsdale Gardens TN1 1HJ Tunbridge Wells Mount Pleasant House Kent England | England | British | None | 72643520002 | ||||
CASSIDY, Susan Gail | Director | Lonsdale Gardens TN1 1HJ Tunbridge Wells Mount Pleasant House Kent England | United Kingdom | British | Head Of Channel Management B2b | 175418330001 | ||||
COLLIER-WRIGHT, Charles Edward Hurrell | Director | Wellington Gate 7 & 9 Church Road TN1 1NL Tunbridge Wells Kent | England | British | Barrister | 58832980001 | ||||
COUPAR, Struan Robertson | Director | Hatton Cottage 31 Lubbock Road BR7 5JG Chislehurst Kent | British | Personnel Director | 51767190001 | |||||
DYSON, Simon Maxim | Director | 130 Barrowgate Road Chiswick W4 4QP London | United Kingdom | British | Company Director | 109743660001 | ||||
ELLICE, Martin Stephen | Director | Lonsdale Gardens TN1 1HJ Tunbridge Wells Mount Pleasant House Kent England | England | British | Managing Director | 153564420001 | ||||
ERBACH, Gertrud Maria Elisabeth | Director | Wellington Gate 7 & 9 Church Road TN1 1NL Tunbridge Wells Kent | England | German | Senor Manager | 44827820002 | ||||
FILDES, David Christopher | Director | 4 Scarsdale Villas W8 6PR London | United Kingdom | British | Journalist | 56459440001 | ||||
FOSTER, Richard Charles | Director | 115 Clifford Gardens NW10 5JG London | British | Manager | 68622540002 | |||||
HAMILTON, William John Urwich | Director | 43 The Chase SW4 0NP London | England | British | Literary Agent | 9144440004 | ||||
HANBURY, Sophie | Director | Lonsdale Gardens TN1 1HJ Tunbridge Wells Mount Pleasant House Kent England | United Kingdom | British | Syndication Director | 262973560001 |
What are the latest statements on persons with significant control for NLA MEDIA ACCESS LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Dec 20, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0