N T MEDIA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameN T MEDIA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03408275
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of N T MEDIA LIMITED?

    • Business and domestic software development (62012) / Information and communication
    • Information technology consultancy activities (62020) / Information and communication
    • Other information technology service activities (62090) / Information and communication

    Where is N T MEDIA LIMITED located?

    Registered Office Address
    10 Fleet Place
    EC4M 7QS London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for N T MEDIA LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for N T MEDIA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on Dec 21, 2021

    2 pagesAD01

    Director's details changed for Ms Melissa Autumn Braff Bengtston on Oct 15, 2021

    2 pagesCH01

    Appointment of Ms Melissa Autumn Braff Bengtston as a director on Oct 15, 2021

    2 pagesAP01

    Appointment of Ms Constance Purcell James as a director on Oct 15, 2021

    2 pagesAP01

    Appointment of Ms Melissa Autumn Braff Bengtson as a secretary on Oct 15, 2021

    2 pagesAP03

    Termination of appointment of Michael Christopher Eklund as a secretary on Oct 15, 2021

    1 pagesTM02

    Termination of appointment of Michael Christopher Eklund as a director on Oct 15, 2021

    1 pagesTM01

    legacy

    1 pagesAGREEMENT2

    legacy

    1 pagesAGREEMENT2

    Appointment of a voluntary liquidator

    42 pages600

    Resignation of a liquidator

    3 pagesLIQ06

    Liquidators' statement of receipts and payments to Jan 10, 2021

    6 pagesLIQ03

    Termination of appointment of Michael Alan Quartieri as a director on Jun 26, 2020

    1 pagesTM01

    Termination of appointment of Michael Alan Quartieri as a secretary on Jun 26, 2020

    1 pagesTM02

    Appointment of Mr Michael Christopher Eklund as a secretary on Jun 26, 2020

    2 pagesAP03

    Appointment of Mr Michael Christopher Eklund as a director on Jun 26, 2020

    2 pagesAP01

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Liquidators' statement of receipts and payments to Jan 10, 2020

    6 pagesLIQ03

    Registered office address changed from Fourth Floor Building 9 Chiswick Park 566 Chiswick High Road London W4 5XT to 15 Canada Square London E14 5GL on Feb 07, 2019

    2 pagesAD01

    Declaration of solvency

    6 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 11, 2019

    LRESSP

    Who are the officers of N T MEDIA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BENGTSON, Melissa Autumn Braff
    Fleet Place
    EC4M 7QS London
    10
    Secretary
    Fleet Place
    EC4M 7QS London
    10
    289163250001
    BENGTSON, Melissa Autumn Braff
    Canada Square
    E14 5GL London
    15
    Director
    Canada Square
    E14 5GL London
    15
    United StatesAmerican289204930002
    JAMES, Constance Purcell, Ms.
    Fleet Place
    EC4M 7QS London
    10
    Director
    Fleet Place
    EC4M 7QS London
    10
    United StatesAmerican289092820001
    BROWN, Silas Augustine John
    Chiswick High Road
    W4 5XT London
    Fourth Floor Building 9 Chiswick Park 566
    United Kingdom
    Secretary
    Chiswick High Road
    W4 5XT London
    Fourth Floor Building 9 Chiswick Park 566
    United Kingdom
    British177321540001
    EKLUND, Michael Christopher
    6601 Bermuda Road
    Las Vegas
    Scientific Games Corporation
    Nevada 89119
    United States
    Secretary
    6601 Bermuda Road
    Las Vegas
    Scientific Games Corporation
    Nevada 89119
    United States
    271461930001
    GRANDITSCH, Alexandra
    94 Crystal Palace Park Road
    1st Floor Flat
    SE26 6UP Sydenham
    Secretary
    94 Crystal Palace Park Road
    1st Floor Flat
    SE26 6UP Sydenham
    British73218070002
    LEVIN, Ismat
    London Road
    TW18 4EX Staines
    One
    Middlesex
    Secretary
    London Road
    TW18 4EX Staines
    One
    Middlesex
    British83241580001
    LEVIN, Ismat
    Linden Gardens
    W4 2EN London
    30
    Secretary
    Linden Gardens
    W4 2EN London
    30
    British83241580001
    NARDINI, Gregory George
    Upper Flat
    163 York Way
    N7 9LN London
    Greater London
    Secretary
    Upper Flat
    163 York Way
    N7 9LN London
    Greater London
    Italian126345260001
    NORRIS, Klio
    14 Sanford Walk
    SE14 6NB London
    Secretary
    14 Sanford Walk
    SE14 6NB London
    British71608710001
    O'SULLIVAN, Emilie Kate
    St Judes Vicarage
    111a Mildmay
    N1 4PL Grove North Islington
    London
    Secretary
    St Judes Vicarage
    111a Mildmay
    N1 4PL Grove North Islington
    London
    British53889500001
    QUARTIERI, Michael Alan
    6601 Bermuda Road
    Las Vegas
    Scientific Games Corporation
    Nevada 89119
    United States
    Secretary
    6601 Bermuda Road
    Las Vegas
    Scientific Games Corporation
    Nevada 89119
    United States
    American244550720001
    ROBINSON, Nicholas James
    7 John Campbell Road
    N16 NPY London
    Secretary
    7 John Campbell Road
    N16 NPY London
    British53889490002
    UNDERWOOD, Susanna Gay
    Building 9
    566 Chiswick High Road
    W4 5XT London
    Chiswick Park
    Uk
    Secretary
    Building 9
    566 Chiswick High Road
    W4 5XT London
    Chiswick Park
    Uk
    British158141500001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    TABOR SECRETARIES LIMITED
    2 Chapel Court
    Borough High Street
    SE1 1HH London
    Secretary
    2 Chapel Court
    Borough High Street
    SE1 1HH London
    37930310003
    ASH, Christopher
    201a Camberwell Grove
    Camberwell
    SE5 8JU London
    Director
    201a Camberwell Grove
    Camberwell
    SE5 8JU London
    British58331660001
    BROWN, Silas Augustine John
    Chiswick Park
    566 Chiswick High Road
    W4 5XT London
    Fourth Floor Building 9
    Director
    Chiswick Park
    566 Chiswick High Road
    W4 5XT London
    Fourth Floor Building 9
    United KingdomBritish183595200002
    COOPER, Daniel Goodwin
    24 Blurton Road
    Hackney
    E5 0NL London
    Director
    24 Blurton Road
    Hackney
    E5 0NL London
    EnglandBritish76727930001
    DAVEY, Matthew Stuart
    Chiswick Park
    566 Chiswick High Road
    W4 5XT London
    Fourth Floor Building 9
    Director
    Chiswick Park
    566 Chiswick High Road
    W4 5XT London
    Fourth Floor Building 9
    Las Vegas, UsaAmerican228631910001
    EKLUND, Michael Christopher
    6601 Bermuda Road
    Las Vegas
    Scientific Games Corporation
    Nevada 89119
    United States
    Director
    6601 Bermuda Road
    Las Vegas
    Scientific Games Corporation
    Nevada 89119
    United States
    United StatesAmerican271459830001
    GERSH, Alexander
    London Road
    TW18 4EX Staines
    One
    Middlesex
    Director
    London Road
    TW18 4EX Staines
    One
    Middlesex
    United KingdomBritish174100540001
    LEVIN, Ismat
    London Road
    TW18 4EX Staines
    1
    Middlesex
    Director
    London Road
    TW18 4EX Staines
    1
    Middlesex
    United KingdomBritish83241580001
    LOVEDAY, David Andrew
    Chiswick Park
    566 Chiswick High Road
    W4 5XT London
    Fourth Floor Building 9
    Director
    Chiswick Park
    566 Chiswick High Road
    W4 5XT London
    Fourth Floor Building 9
    United KingdomBritish100885500001
    LUECKER, Wolf Thomas
    Flat B 92 Forburg Road
    N16 6HT London
    Director
    Flat B 92 Forburg Road
    N16 6HT London
    German72152790001
    MATEJEVICH, Eric John
    Chiswick Park
    566 Chiswick High Road
    W4 5XT London
    Fourth Floor Building 9
    Director
    Chiswick Park
    566 Chiswick High Road
    W4 5XT London
    Fourth Floor Building 9
    United StatesAmerican228661870001
    NARDINI, Gregory George
    Upper Flat
    163 York Way
    N7 9LN London
    Greater London
    Director
    Upper Flat
    163 York Way
    N7 9LN London
    Greater London
    Italian126345260001
    PELED, Abraham, Dr
    28 Wynnstay Gardens
    W8 London
    Director
    28 Wynnstay Gardens
    W8 London
    United States44312940003
    QUARTIERI, Michael Alan
    6601 Bermuda Road
    Las Vegas
    Scientific Games Corporation
    Nevada 89119
    United States
    Director
    6601 Bermuda Road
    Las Vegas
    Scientific Games Corporation
    Nevada 89119
    United States
    United StatesAmerican244550720001
    ROBINSON, Nicholas James
    7 John Campbell Road
    N16 NPY London
    Director
    7 John Campbell Road
    N16 NPY London
    British53889490002
    ROWLANDS, Colin John
    Chiswick Park
    566 Chiswick High Road
    W4 5XT London
    Fourth Floor Building 9
    Director
    Chiswick Park
    566 Chiswick High Road
    W4 5XT London
    Fourth Floor Building 9
    United KingdomBritish157540810001
    THOMPSON-HILL, Jeremy
    Chiswick Park
    566 Chiswick High Road
    W4 5XT London
    Fourth Floor Building 9
    Director
    Chiswick Park
    566 Chiswick High Road
    W4 5XT London
    Fourth Floor Building 9
    UkBritish157540390001
    WOODWARD, Andrew Paul
    London Road
    TW18 4EX Staines
    1
    Middlesex
    Director
    London Road
    TW18 4EX Staines
    1
    Middlesex
    United KingdomBritish100885620001

    Who are the persons with significant control of N T MEDIA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Openbet Limited
    Chiswick Park, 566 Chiswick High Road,
    W4 5XT London
    Fourth Floor, Building 9
    England
    Apr 06, 2016
    Chiswick Park, 566 Chiswick High Road,
    W4 5XT London
    Fourth Floor, Building 9
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Register Of Limited Companies
    Registration Number03134634
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does N T MEDIA LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 16, 2001
    Delivered On Oct 17, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Oct 17, 2001Registration of a charge (395)
    • Aug 27, 2005Statement of satisfaction of a charge in full or part (403a)

    Does N T MEDIA LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 11, 2019Commencement of winding up
    Apr 07, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark Jeremy Orton
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    Nicholas James Timpson
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    Stephen John Absolom
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London

    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