NLA MEDIA ACCESS LIMITED

NLA MEDIA ACCESS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameNLA MEDIA ACCESS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03003569
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of NLA MEDIA ACCESS LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE NEWSPAPER LICENSING AGENCY LIMITEDJun 19, 1995Jun 19, 1995
    NEWSPAPER LICENSING LIMITEDDec 20, 1994Dec 20, 1994

    What are the latest accounts for NLA MEDIA ACCESS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for NLA MEDIA ACCESS LIMITED?

    Last Confirmation Statement Made Up ToJan 15, 2026
    Next Confirmation Statement DueJan 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 15, 2025
    OverdueNo

    What are the latest filings for NLA MEDIA ACCESS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    26 pagesAA

    Appointment of Leah Stitson as a director on Mar 01, 2025

    2 pagesAP01

    Termination of appointment of Lucy Bailey as a director on Feb 28, 2025

    1 pagesTM01

    Confirmation statement made on Jan 15, 2025 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    7 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    26 pagesMA

    Statement of company's objects

    2 pagesCC04

    Full accounts made up to Dec 31, 2023

    25 pagesAA

    Second filing for the termination of Zachary Roger Leonard as a director

    3 pagesRP04TM01

    Termination of appointment of Zachary Roger Leonard as a director on Feb 22, 2024

    2 pagesTM01
    Annotations
    DateAnnotation
    Mar 14, 2024Clarification A second filed TM01 was registered on 14/03/2024.

    Confirmation statement made on Jan 15, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    24 pagesAA

    Confirmation statement made on Jan 15, 2023 with no updates

    3 pagesCS01

    Register(s) moved to registered office address Mount Pleasant House Lonsdale Gardens Tunbridge Wells Kent TN1 1HJ

    1 pagesAD04

    Full accounts made up to Dec 31, 2021

    23 pagesAA

    Register(s) moved to registered inspection location 74-76 Mount Pleasant Road Tunbridge Wells TN1 1RJ

    1 pagesAD03

    Register inspection address has been changed to 74-76 Mount Pleasant Road Tunbridge Wells TN1 1RJ

    1 pagesAD02

    Confirmation statement made on Jan 15, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Tim Hudson on Dec 17, 2021

    2 pagesCH01

    Termination of appointment of Kate Teh as a director on Dec 31, 2021

    1 pagesTM01

    Appointment of Mr Dimitrios Parasoglou as a director on Dec 17, 2021

    2 pagesAP01

    Appointment of Mr Tim Hudson as a director on Dec 06, 2021

    2 pagesAP01

    Termination of appointment of Harriet Jane Wilson as a director on Nov 30, 2021

    1 pagesTM01

    Second filing for the termination of Alison Jane Moore as a director

    5 pagesRP04TM01

    Termination of appointment of Alison Jane Moore as a director on Jun 30, 2021

    2 pagesTM01
    Annotations
    DateAnnotation
    Aug 04, 2021Clarification A second filed TM01 was registered on 04/08/2021.

    Who are the officers of NLA MEDIA ACCESS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FUNG, Jessie Wei Wei
    Lonsdale Gardens
    TN1 1HJ Tunbridge Wells
    Mount Pleasant House
    Kent
    United Kingdom
    Secretary
    Lonsdale Gardens
    TN1 1HJ Tunbridge Wells
    Mount Pleasant House
    Kent
    United Kingdom
    247335320001
    ASHTON, Robin Matthew John
    Lonsdale Gardens
    TN1 1HJ Tunbridge Wells
    Mount Pleasant House
    Kent
    United Kingdom
    Director
    Lonsdale Gardens
    TN1 1HJ Tunbridge Wells
    Mount Pleasant House
    Kent
    United Kingdom
    United KingdomBritishNone196653630001
    BANNISTER, Alexander William
    Lonsdale Gardens
    TN1 1HJ Tunbridge Wells
    Mount Pleasant House
    Kent
    England
    Director
    Lonsdale Gardens
    TN1 1HJ Tunbridge Wells
    Mount Pleasant House
    Kent
    England
    EnglandBritishNone149366210001
    GEERE, Alan
    Lonsdale Gardens
    TN1 1JH Tunbridge Wells
    Mount Pleasant House
    Kent
    United Kingdom
    Director
    Lonsdale Gardens
    TN1 1JH Tunbridge Wells
    Mount Pleasant House
    Kent
    United Kingdom
    United KingdomBritishEditorial Consultant Journalism Educator243426470001
    HAHN, Robert Alexander George
    Lonsdale Gardens
    TN1 1HJ Tunbridge Wells
    Mount Pleasant House
    Kent
    England
    Director
    Lonsdale Gardens
    TN1 1HJ Tunbridge Wells
    Mount Pleasant House
    Kent
    England
    EnglandBritishLegal Executive175052440001
    HANBURY, Sophie
    Lonsdale Gardens
    TN1 1HJ Tunbridge Wells
    Mount Pleasant House
    Kent
    Director
    Lonsdale Gardens
    TN1 1HJ Tunbridge Wells
    Mount Pleasant House
    Kent
    United KingdomBritishDirector262973560001
    HUDSON, Tim
    Lonsdale Gardens
    TN1 1HJ Tunbridge Wells
    Mount Pleasant House
    England
    Director
    Lonsdale Gardens
    TN1 1HJ Tunbridge Wells
    Mount Pleasant House
    England
    EnglandBritishDirector Of International Licencing290357630002
    HUNTER, Paul Anthony
    Lonsdale Gardens
    TN1 1HJ Tunbridge Wells
    Mount Pleasant House
    Kent
    Director
    Lonsdale Gardens
    TN1 1HJ Tunbridge Wells
    Mount Pleasant House
    Kent
    EnglandEnglishFinance Director69320190004
    JONES, Henry Thomas
    Lonsdale Gardens
    TN1 1HJ Tunbridge Wells
    Mount Pleasant House
    Director
    Lonsdale Gardens
    TN1 1HJ Tunbridge Wells
    Mount Pleasant House
    United KingdomBritishNone206008160001
    MANN, James Templar
    Lonsdale Gardens
    TN1 1HJ Tunbridge Wells
    Mount Pleasant House
    Kent
    United Kingdom
    Director
    Lonsdale Gardens
    TN1 1HJ Tunbridge Wells
    Mount Pleasant House
    Kent
    United Kingdom
    EnglandBritishSales Director199905070001
    MARSHALL, Clive Paul
    Lonsdale Gardens
    TN1 1HJ Tunbridge Wells
    Mount Pleasant House
    Kent
    Director
    Lonsdale Gardens
    TN1 1HJ Tunbridge Wells
    Mount Pleasant House
    Kent
    EnglandBritishDirector148973430001
    MCKENNA, Fergus Luke
    Lonsdale Gardens
    TN1 1HJ Tunbridge Wells
    Mount Pleasant House
    Kent
    England
    Director
    Lonsdale Gardens
    TN1 1HJ Tunbridge Wells
    Mount Pleasant House
    Kent
    England
    United KingdomBritishNone194572510001
    PARASOGLOU, Dimitrios
    Lonsdale Gardens
    TN1 1HJ Tunbridge Wells
    Mount Pleasant House
    Kent
    Director
    Lonsdale Gardens
    TN1 1HJ Tunbridge Wells
    Mount Pleasant House
    Kent
    EnglandBritishFinance Director275690810001
    STITSON, Leah
    Lonsdale Gardens
    TN1 1HJ Tunbridge Wells
    Mount Pleasant House
    Kent
    Director
    Lonsdale Gardens
    TN1 1HJ Tunbridge Wells
    Mount Pleasant House
    Kent
    EnglandBritishSenior Director Of Commercial Operations333386600001
    DAVIES, Alan John
    5 Uplands Way
    Riverhead
    TN13 3BN Sevenoaks
    Kent
    Secretary
    5 Uplands Way
    Riverhead
    TN13 3BN Sevenoaks
    Kent
    BritishAccountant43528130002
    MACNAUGHTON, Guy Frederick John
    6 Warwick Road
    TN1 1YL Tunbridge Wells
    Kent
    Secretary
    6 Warwick Road
    TN1 1YL Tunbridge Wells
    Kent
    British41391590001
    MOORE, Alison Jane
    Lonsdale Gardens
    TN1 1HJ Tunbridge Wells
    Mount Pleasant House
    Kent
    Secretary
    Lonsdale Gardens
    TN1 1HJ Tunbridge Wells
    Mount Pleasant House
    Kent
    British111584970001
    STEVENSON, Martin James
    82 St Mary's Road
    RH2 7JG Reigate
    Surrey
    Secretary
    82 St Mary's Road
    RH2 7JG Reigate
    Surrey
    BritishAccountant97430630001
    URQUHART, Graham Kenneth
    Woodside Road
    KT3 3AW New Malden
    61
    Surrey
    Secretary
    Woodside Road
    KT3 3AW New Malden
    61
    Surrey
    British6005660002
    URQUHART, Graham Kenneth
    Woodside Road
    KT3 3AW New Malden
    61
    Surrey
    Secretary
    Woodside Road
    KT3 3AW New Malden
    61
    Surrey
    British6005660002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ASHCROFT, Ian Stanley
    36 Carrwood Road
    Pownall Park
    SK9 5DL Wilmslow
    Cheshire
    Director
    36 Carrwood Road
    Pownall Park
    SK9 5DL Wilmslow
    Cheshire
    BritishDirector47761840001
    BAILEY, Lucy
    Lonsdale Gardens
    TN1 1HJ Tunbridge Wells
    Mount Pleasant House
    England
    Director
    Lonsdale Gardens
    TN1 1HJ Tunbridge Wells
    Mount Pleasant House
    England
    EnglandBritishHead Of Content And Platform Partnerships282678760001
    BAINES, Gerard Paul Hugh
    Wellington Gate
    7 & 9 Church Road
    TN1 1NL Tunbridge Wells
    Kent
    Director
    Wellington Gate
    7 & 9 Church Road
    TN1 1NL Tunbridge Wells
    Kent
    United KingdomBritishMedia44942890001
    BROOKS, Timothy Stephen
    Lonsdale Gardens
    TN1 1HJ Tunbridge Wells
    Mount Pleasant House
    Kent
    England
    Director
    Lonsdale Gardens
    TN1 1HJ Tunbridge Wells
    Mount Pleasant House
    Kent
    England
    EnglandBritishNone72643520002
    CASSIDY, Susan Gail
    Lonsdale Gardens
    TN1 1HJ Tunbridge Wells
    Mount Pleasant House
    Kent
    England
    Director
    Lonsdale Gardens
    TN1 1HJ Tunbridge Wells
    Mount Pleasant House
    Kent
    England
    United KingdomBritishHead Of Channel Management B2b175418330001
    COLLIER-WRIGHT, Charles Edward Hurrell
    Wellington Gate
    7 & 9 Church Road
    TN1 1NL Tunbridge Wells
    Kent
    Director
    Wellington Gate
    7 & 9 Church Road
    TN1 1NL Tunbridge Wells
    Kent
    EnglandBritishBarrister58832980001
    COUPAR, Struan Robertson
    Hatton Cottage
    31 Lubbock Road
    BR7 5JG Chislehurst
    Kent
    Director
    Hatton Cottage
    31 Lubbock Road
    BR7 5JG Chislehurst
    Kent
    BritishPersonnel Director51767190001
    DYSON, Simon Maxim
    130 Barrowgate Road
    Chiswick
    W4 4QP London
    Director
    130 Barrowgate Road
    Chiswick
    W4 4QP London
    United KingdomBritishCompany Director109743660001
    ELLICE, Martin Stephen
    Lonsdale Gardens
    TN1 1HJ Tunbridge Wells
    Mount Pleasant House
    Kent
    England
    Director
    Lonsdale Gardens
    TN1 1HJ Tunbridge Wells
    Mount Pleasant House
    Kent
    England
    EnglandBritishManaging Director153564420001
    ERBACH, Gertrud Maria Elisabeth
    Wellington Gate
    7 & 9 Church Road
    TN1 1NL Tunbridge Wells
    Kent
    Director
    Wellington Gate
    7 & 9 Church Road
    TN1 1NL Tunbridge Wells
    Kent
    EnglandGermanSenor Manager44827820002
    FILDES, David Christopher
    4 Scarsdale Villas
    W8 6PR London
    Director
    4 Scarsdale Villas
    W8 6PR London
    United KingdomBritishJournalist56459440001
    FOSTER, Richard Charles
    115 Clifford Gardens
    NW10 5JG London
    Director
    115 Clifford Gardens
    NW10 5JG London
    BritishManager68622540002
    HAMILTON, William John Urwich
    43 The Chase
    SW4 0NP London
    Director
    43 The Chase
    SW4 0NP London
    EnglandBritishLiterary Agent9144440004
    HANBURY, Sophie
    Lonsdale Gardens
    TN1 1HJ Tunbridge Wells
    Mount Pleasant House
    Kent
    England
    Director
    Lonsdale Gardens
    TN1 1HJ Tunbridge Wells
    Mount Pleasant House
    Kent
    England
    United KingdomBritishSyndication Director262973560001

    What are the latest statements on persons with significant control for NLA MEDIA ACCESS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 20, 2016The 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