NOISE MEDIA LIMITED

14-15 Mandela Street, London, NW1 0DU, United Kingdom
StatusACTIVE
Company No.07132387
CategoryPrivate Limited Company
Incorporated21 Jan 2010
Age14 years, 3 months, 18 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 07 Jul 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Resolution

Date: 04 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Jul 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 08/06/22

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 22 Jan 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 22 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Second filing of form with form type

Date: 16 Oct 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital alter shares subdivision

Date: 10 Mar 2014

Action Date: 02 Mar 2014

Category: Capital

Type: SH02

Date: 2014-03-02

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 19 Feb 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 29 Jan 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 06 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nathaniel Roden

Documents

View document PDF

Termination secretary company with name

Date: 06 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Marguerite Crossfield

Documents

View document PDF

Termination director company with name

Date: 06 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jay Shah

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 08 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nathaniel David Roden

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 12 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nathaniel Roden

Documents

View document PDF

Incorporation company

Date: 21 Jan 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

RNR ENTERPRISES LIMITED

19-21 HEATHERLEY ROAD,CAMBERLEY,GU15 3LX

Number:07809385
Status:ACTIVE
Category:Private Limited Company

STEVE MOUND FENCING LIMITED

HARWOOD HOUSE,MELTON MOWBRAY,LE13 1TX

Number:11915027
Status:ACTIVE
Category:Private Limited Company

TIMEQUOTE LIMITED

CHASE BUREAU ACCOUNTANTS,SOUTHEND ON SEA,SS1 1EA

Number:05535703
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source