NOISE MEDIA LIMITED
Status | ACTIVE |
Company No. | 07132387 |
Category | Private Limited Company |
Incorporated | 21 Jan 2010 |
Age | 14 years, 3 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
NOISE MEDIA LIMITED is an active private limited company with number 07132387. It was incorporated 14 years, 3 months, 18 days ago, on 21 January 2010. The company address is 14-15 Mandela Street, London, NW1 0DU, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 24 Jan 2024
Action Date: 18 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-18
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 30 Jan 2023
Action Date: 18 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-18
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Termination director company with name termination date
Date: 23 Aug 2022
Action Date: 06 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Clifford Goodkind
Termination date: 2022-07-06
Documents
Capital statement capital company with date currency figure
Date: 07 Jul 2022
Action Date: 07 Jul 2022
Category: Capital
Type: SH19
Capital : 724.0978 GBP
Date: 2022-07-07
Documents
Legacy
Date: 07 Jul 2022
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Resolution
Date: 04 Jul 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 04 Jul 2022
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 08/06/22
Documents
Confirmation statement with updates
Date: 27 Jan 2022
Action Date: 18 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-18
Documents
Change person director company with change date
Date: 27 Jan 2022
Action Date: 01 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Anthony Goldman
Change date: 2022-01-01
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change registered office address company with date old address new address
Date: 27 Aug 2021
Action Date: 27 Aug 2021
Category: Address
Type: AD01
Change date: 2021-08-27
Old address: Soho Works 2 Television Centre 101 Wood Lane London W12 7FR England
New address: 14-15 Mandela Street London NW1 0DU
Documents
Change to a person with significant control
Date: 29 Apr 2021
Action Date: 26 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-04-26
Psc name: Mr Joseph Levi
Documents
Change person director company with change date
Date: 29 Apr 2021
Action Date: 26 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Joseph Sebastian Montague Levi
Change date: 2021-04-26
Documents
Confirmation statement with updates
Date: 03 Feb 2021
Action Date: 18 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-18
Documents
Appoint person director company with name date
Date: 11 Nov 2020
Action Date: 11 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Graham Clifford Goodkind
Appointment date: 2020-11-11
Documents
Appoint person director company with name date
Date: 11 Nov 2020
Action Date: 11 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-11-11
Officer name: Mrs Maxine Levi
Documents
Appoint person director company with name date
Date: 11 Nov 2020
Action Date: 11 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-11-11
Officer name: Mr Anthony Goldman
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 31 Jan 2020
Action Date: 18 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-18
Documents
Change registered office address company with date old address new address
Date: 03 Oct 2019
Action Date: 03 Oct 2019
Category: Address
Type: AD01
Change date: 2019-10-03
Old address: Hogarth House 136 High Holborn London WC1V 6PX United Kingdom
New address: Soho Works 2 Television Centre 101 Wood Lane London W12 7FR
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Capital allotment shares
Date: 03 Apr 2019
Action Date: 03 Apr 2019
Category: Capital
Type: SH01
Date: 2019-04-03
Capital : 724.0978 GBP
Documents
Confirmation statement with updates
Date: 23 Jan 2019
Action Date: 18 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-18
Documents
Resolution
Date: 22 Jan 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 07 Jan 2019
Action Date: 01 Nov 2018
Category: Capital
Type: SH01
Capital : 690.1442 GBP
Date: 2018-11-01
Documents
Capital allotment shares
Date: 07 Jan 2019
Action Date: 01 Nov 2018
Category: Capital
Type: SH01
Capital : 652.7256 GBP
Date: 2018-11-01
Documents
Capital allotment shares
Date: 07 Jan 2019
Action Date: 01 Nov 2018
Category: Capital
Type: SH01
Capital : 639.1442 GBP
Date: 2018-11-01
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change registered office address company with date old address new address
Date: 26 Jul 2018
Action Date: 26 Jul 2018
Category: Address
Type: AD01
Change date: 2018-07-26
New address: Hogarth House 136 High Holborn London WC1V 6PX
Old address: 2nd Floor 9 - 10 Charterhouse Buildings Goswell Road London EC1M 7AN
Documents
Certificate change of name company
Date: 03 Jul 2018
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed student money saver LIMITED\certificate issued on 03/07/18
Documents
Change person director company with change date
Date: 02 May 2018
Action Date: 02 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-05-02
Officer name: Mr Joseph Sebastian Montague Levi
Documents
Capital allotment shares
Date: 21 Mar 2018
Action Date: 01 Mar 2018
Category: Capital
Type: SH01
Date: 2018-03-01
Capital : 628.8902 GBP
Documents
Capital allotment shares
Date: 21 Mar 2018
Action Date: 01 Mar 2018
Category: Capital
Type: SH01
Date: 2018-03-01
Capital : 622.8564 GBP
Documents
Confirmation statement with updates
Date: 18 Jan 2018
Action Date: 18 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-18
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Capital allotment shares
Date: 05 Sep 2017
Action Date: 05 Jun 2017
Category: Capital
Type: SH01
Date: 2017-06-05
Capital : 603.3732 GBP
Documents
Change person director company with change date
Date: 02 Feb 2017
Action Date: 02 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-02-02
Officer name: Mr Ron Daniel Levi
Documents
Confirmation statement with updates
Date: 30 Jan 2017
Action Date: 20 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-20
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2016
Action Date: 21 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-21
Documents
Capital allotment shares
Date: 08 Oct 2015
Action Date: 08 Oct 2015
Category: Capital
Type: SH01
Date: 2015-10-08
Capital : 551.515 GBP
Documents
Capital allotment shares
Date: 08 Oct 2015
Action Date: 08 Oct 2015
Category: Capital
Type: SH01
Date: 2015-10-08
Capital : 551.7816 GBP
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change person director company with change date
Date: 22 Jul 2015
Action Date: 22 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ron Daniel Levi
Change date: 2015-07-22
Documents
Change person director company with change date
Date: 22 Jul 2015
Action Date: 22 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Joseph Sebastian Montague Levi
Change date: 2015-07-22
Documents
Capital allotment shares
Date: 17 Jul 2015
Action Date: 16 Jul 2015
Category: Capital
Type: SH01
Capital : 544.5818 GBP
Date: 2015-07-16
Documents
Capital allotment shares
Date: 17 Jul 2015
Action Date: 16 Jul 2015
Category: Capital
Type: SH01
Date: 2015-07-16
Capital : 551.2484 GBP
Documents
Capital allotment shares
Date: 17 Jul 2015
Action Date: 16 Jul 2015
Category: Capital
Type: SH01
Capital : 541.0984 GBP
Date: 2015-07-16
Documents
Capital allotment shares
Date: 17 Jul 2015
Action Date: 16 Jul 2015
Category: Capital
Type: SH01
Capital : 541.2484 GBP
Date: 2015-07-16
Documents
Capital allotment shares
Date: 17 Jul 2015
Action Date: 16 Jul 2015
Category: Capital
Type: SH01
Date: 2015-07-16
Capital : 513.6818 GBP
Documents
Capital allotment shares
Date: 17 Jul 2015
Action Date: 16 Jul 2015
Category: Capital
Type: SH01
Capital : 540.3484 GBP
Date: 2015-07-16
Documents
Capital allotment shares
Date: 17 Jul 2015
Action Date: 16 Jul 2015
Category: Capital
Type: SH01
Date: 2015-07-16
Capital : 499.9484 GBP
Documents
Capital allotment shares
Date: 17 Jul 2015
Action Date: 16 Jul 2015
Category: Capital
Type: SH01
Capital : 513.2818 GBP
Date: 2015-07-16
Documents
Capital allotment shares
Date: 17 Jul 2015
Action Date: 16 Jul 2015
Category: Capital
Type: SH01
Date: 2015-07-16
Capital : 540.5484 GBP
Documents
Capital allotment shares
Date: 17 Jul 2015
Action Date: 16 Jul 2015
Category: Capital
Type: SH01
Date: 2015-07-16
Capital : 540.9484 GBP
Documents
Capital allotment shares
Date: 17 Jul 2015
Action Date: 16 Jul 2015
Category: Capital
Type: SH01
Capital : 542.5818 GBP
Date: 2015-07-16
Documents
Capital allotment shares
Date: 17 Jul 2015
Action Date: 16 Jul 2015
Category: Capital
Type: SH01
Date: 2015-07-16
Capital : 524.3484 GBP
Documents
Capital allotment shares
Date: 17 Jul 2015
Action Date: 16 Jul 2015
Category: Capital
Type: SH01
Date: 2015-07-16
Capital : 532.3484 GBP
Documents
Capital allotment shares
Date: 17 Jul 2015
Action Date: 16 Jul 2015
Category: Capital
Type: SH01
Capital : 520.3484 GBP
Date: 2015-07-16
Documents
Appoint person director company with name date
Date: 24 Jun 2015
Action Date: 24 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-06-24
Officer name: Mr Ron Levi
Documents
Capital allotment shares
Date: 15 May 2015
Action Date: 14 May 2015
Category: Capital
Type: SH01
Capital : 496.615 GBP
Date: 2015-05-14
Documents
Capital allotment shares
Date: 15 May 2015
Action Date: 14 May 2015
Category: Capital
Type: SH01
Capital : 496.415 GBP
Date: 2015-05-14
Documents
Capital allotment shares
Date: 15 May 2015
Action Date: 14 May 2015
Category: Capital
Type: SH01
Date: 2015-05-14
Capital : 496.515 GBP
Documents
Capital allotment shares
Date: 02 Mar 2015
Action Date: 27 Feb 2015
Category: Capital
Type: SH01
Capital : 495.015 GBP
Date: 2015-02-27
Documents
Capital allotment shares
Date: 02 Mar 2015
Action Date: 27 Feb 2015
Category: Capital
Type: SH01
Capital : 496.215 GBP
Date: 2015-02-27
Documents
Capital allotment shares
Date: 02 Mar 2015
Action Date: 27 Feb 2015
Category: Capital
Type: SH01
Capital : 496.215 GBP
Date: 2015-02-27
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2015
Action Date: 21 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-21
Documents
Second filing of form with form type
Date: 16 Oct 2014
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: SH01
Documents
Capital allotment shares
Date: 09 Oct 2014
Action Date: 09 Oct 2014
Category: Capital
Type: SH01
Capital : 489.67 GBP
Date: 2014-10-09
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change account reference date company previous shortened
Date: 09 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
Made up date: 2014-01-31
New date: 2013-12-31
Documents
Change registered office address company with date old address
Date: 09 Jul 2014
Action Date: 09 Jul 2014
Category: Address
Type: AD01
Change date: 2014-07-09
Old address: Smokehouse Yard 44-46 St. John Street Farringdon London EC1M 4DF United Kingdom
Documents
Capital allotment shares
Date: 10 Mar 2014
Action Date: 03 Mar 2014
Category: Capital
Type: SH01
Date: 2014-03-03
Capital : 435.32 GBP
Documents
Capital alter shares subdivision
Date: 10 Mar 2014
Action Date: 02 Mar 2014
Category: Capital
Type: SH02
Date: 2014-03-02
Documents
Change registered office address company with date old address
Date: 28 Feb 2014
Action Date: 28 Feb 2014
Category: Address
Type: AD01
Old address: Smokehouse Yard 44-46 St. John Street London EC1M 4DF
Change date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2014
Action Date: 21 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-21
Documents
Change person director company with change date
Date: 28 Jan 2014
Action Date: 21 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-21
Officer name: Mr Joseph Sebastian Montague Levi
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2013
Action Date: 21 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-21
Documents
Change person director company with change date
Date: 21 Mar 2013
Action Date: 01 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Joseph Sebastian Montague Levi
Change date: 2013-02-01
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2013
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Gazette filings brought up to date
Date: 19 Feb 2013
Category: Gazette
Type: DISS40
Documents
Change registered office address company with date old address
Date: 12 Oct 2012
Action Date: 12 Oct 2012
Category: Address
Type: AD01
Old address: Rosemore Heaton Grange Road Romford Essex RM2 5PP England
Change date: 2012-10-12
Documents
Termination director company with name
Date: 06 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nathaniel Roden
Documents
Termination secretary company with name
Date: 06 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Marguerite Crossfield
Documents
Termination director company with name
Date: 06 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jay Shah
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2012
Action Date: 21 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-21
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Appoint person director company with name
Date: 08 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nathaniel David Roden
Documents
Certificate change of name company
Date: 08 Feb 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed tell me money LIMITED\certificate issued on 08/02/11
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2011
Action Date: 21 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-21
Documents
Termination director company with name
Date: 12 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nathaniel Roden
Documents
Some Companies
JAPANESE KNOTWEED ERADICATION LTD
PLAZA BUILDING 102 LEE HIGH ROAD,LONDON,SE13 5PT
Number: | 06663795 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONDON CLUBS POKER ROOM LIMITED
55 BAKER STREET,LONDON,W1U 8EW
Number: | 03260731 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAIBETH GARDENS MANAGEMENT COMPANY LIMITED
4 MAIBETH GARDENS,BECKENHAM,BR3 3FF
Number: | 07350018 |
Status: | ACTIVE |
Category: | Private Limited Company |
19-21 HEATHERLEY ROAD,CAMBERLEY,GU15 3LX
Number: | 07809385 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARWOOD HOUSE,MELTON MOWBRAY,LE13 1TX
Number: | 11915027 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHASE BUREAU ACCOUNTANTS,SOUTHEND ON SEA,SS1 1EA
Number: | 05535703 |
Status: | ACTIVE |
Category: | Private Limited Company |