NCJ MEDIA LIMITED

Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

01/04/251 April 2025 Termination of appointment of James Joseph Mullen as a director on 2025-03-31

View Document

01/04/251 April 2025 Appointment of Mr Piers Michael North as a director on 2025-03-31

View Document

03/05/243 May 2024 Confirmation statement made on 2024-05-01 with updates

View Document

29/01/2429 January 2024 Appointment of Mr Darren Fisher as a director on 2024-01-24

View Document

26/09/2326 September 2023 Accounts for a dormant company made up to 2022-12-25

View Document

05/05/235 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

09/01/239 January 2023 Termination of appointment of Simon Jeremy Ian Fuller as a director on 2022-12-31

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

30/09/2130 September 2021 Accounts for a dormant company made up to 2020-12-27

View Document

29/09/2029 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/19

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

11/09/1911 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/18

View Document

19/08/1919 August 2019 DIRECTOR APPOINTED MR JAMES JOSEPH MULLEN

View Document

19/08/1919 August 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON FOX

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

01/03/191 March 2019 DIRECTOR APPOINTED MR SIMON JEREMY IAN FULLER

View Document

01/03/191 March 2019 APPOINTMENT TERMINATED, DIRECTOR VIJAY VAGHELA

View Document

04/09/184 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

11/05/1811 May 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / T M SECRETARIES LIMITED / 04/05/2018

View Document

11/05/1811 May 2018 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / T M DIRECTORS LIMITED / 04/05/2018

View Document

11/10/1711 October 2017 AMENDED FULL ACCOUNTS MADE UP TO 01/01/17

View Document

05/10/175 October 2017 FULL ACCOUNTS MADE UP TO 01/01/17

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

27/06/1627 June 2016 FULL ACCOUNTS MADE UP TO 27/12/15

View Document

13/05/1613 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

10/06/1510 June 2015 FULL ACCOUNTS MADE UP TO 28/12/14

View Document

14/05/1514 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

05/12/145 December 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL VICKERS

View Document

05/12/145 December 2014 DIRECTOR APPOINTED MR SIMON RICHARD FOX

View Document

29/09/1429 September 2014 FULL ACCOUNTS MADE UP TO 29/12/13

View Document

02/06/142 June 2014 STATEMENT BY DIRECTORS

View Document

02/06/142 June 2014 02/06/14 STATEMENT OF CAPITAL GBP 35225000

View Document

02/06/142 June 2014 REDUCE ISSUED CAPITAL 21/05/2014

View Document

02/06/142 June 2014 SOLVENCY STATEMENT DATED 21/05/14

View Document

06/05/146 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 30/12/12

View Document

28/05/1328 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

24/09/1224 September 2012 FULL ACCOUNTS MADE UP TO 01/01/12

View Document

22/05/1222 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 02/01/11

View Document

04/05/114 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

23/09/1023 September 2010 FULL ACCOUNTS MADE UP TO 03/01/10

View Document

13/08/1013 August 2010 ARTICLES OF ASSOCIATION

View Document

10/08/1010 August 2010 ALTER ARTICLES 19/03/2010

View Document

27/05/1027 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

26/05/1026 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / T M SECRETARIES LIMITED / 01/10/2009

View Document

26/05/1026 May 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / T M DIRECTORS LIMITED / 01/10/2009

View Document

12/01/1012 January 2010 ADOPT ARTICLES 01/10/2009

View Document

06/11/096 November 2009 DIRECTOR APPOINTED VIJAY LAKHMAN VAGHELA

View Document

31/10/0931 October 2009 FULL ACCOUNTS MADE UP TO 28/12/08

View Document

19/10/0919 October 2009 DIRECTOR APPOINTED MR PAUL ANDREW VICKERS

View Document

13/05/0913 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 FULL ACCOUNTS MADE UP TO 30/12/07

View Document

27/09/0727 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/06/0714 June 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 FULL ACCOUNTS MADE UP TO 01/01/06

View Document

03/07/063 July 2006 COMPANY NAME CHANGED NEWCASTLE CHRONICLE AND JOURNAL LIMITED CERTIFICATE ISSUED ON 03/07/06

View Document

31/05/0631 May 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 REGISTERED OFFICE CHANGED ON 11/08/05 FROM: KINGSFIELD COURT CHESTER BUSINESS PARK CHESTER CH4 9RE

View Document

26/05/0526 May 2005 FULL ACCOUNTS MADE UP TO 02/01/05

View Document

17/05/0517 May 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/05/0418 May 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 FULL ACCOUNTS MADE UP TO 29/12/02

View Document

14/05/0314 May 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

13/08/0213 August 2002 SECRETARY'S PARTICULARS CHANGED

View Document

04/07/024 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0228 June 2002 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

28/05/0228 May 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 NEW SECRETARY APPOINTED

View Document

02/01/022 January 2002 DIRECTOR RESIGNED

View Document

02/01/022 January 2002 DIRECTOR RESIGNED

View Document

02/01/022 January 2002 NEW DIRECTOR APPOINTED

View Document

02/01/022 January 2002 SECRETARY RESIGNED

View Document

02/01/022 January 2002 DIRECTOR RESIGNED

View Document

02/01/022 January 2002 DIRECTOR RESIGNED

View Document

02/01/022 January 2002 DIRECTOR RESIGNED

View Document

09/11/019 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0116 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/07/0124 July 2001 SECRETARY'S PARTICULARS CHANGED

View Document

18/05/0118 May 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

05/01/015 January 2001 DIRECTOR RESIGNED

View Document

31/10/0031 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/0023 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0010 October 2000 FULL ACCOUNTS MADE UP TO 02/01/00

View Document

07/08/007 August 2000 DIRECTOR RESIGNED

View Document

07/08/007 August 2000 NEW DIRECTOR APPOINTED

View Document

31/05/0031 May 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

12/01/0012 January 2000 NEW DIRECTOR APPOINTED

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 27/12/98

View Document

21/10/9921 October 1999 NEW DIRECTOR APPOINTED

View Document

21/10/9921 October 1999 NEW DIRECTOR APPOINTED

View Document

14/10/9914 October 1999 SECRETARY RESIGNED

View Document

14/10/9914 October 1999 NEW SECRETARY APPOINTED

View Document

31/08/9931 August 1999 RE-GUARANTEE 12/08/99

View Document

25/05/9925 May 1999 RETURN MADE UP TO 01/05/99; FULL LIST OF MEMBERS

View Document

28/10/9828 October 1998 FULL ACCOUNTS MADE UP TO 28/12/97

View Document

14/07/9814 July 1998 COMPANY NAME CHANGED NEWCASTLE CHRONICLE AND JOURNAL, LIMITED CERTIFICATE ISSUED ON 15/07/98

View Document

08/06/988 June 1998 RETURN MADE UP TO 01/05/98; FULL LIST OF MEMBERS

View Document

08/06/988 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/9823 January 1998 ADOPT MEM AND ARTS 31/12/97

View Document

17/12/9717 December 1997 S252 DISP LAYING ACC 01/12/97

View Document

17/12/9717 December 1997 S366A DISP HOLDING AGM 01/12/97

View Document

17/12/9717 December 1997 S386 DISP APP AUDS 01/12/97

View Document

13/10/9713 October 1997 REGISTERED OFFICE CHANGED ON 13/10/97 FROM: 6 HERITAGE COURT LOWER BRIDGE STREET CHESTER CH1 1RD

View Document

18/09/9718 September 1997 FULL ACCOUNTS MADE UP TO 29/12/96

View Document

31/05/9731 May 1997 RETURN MADE UP TO 01/05/97; FULL LIST OF MEMBERS

View Document

16/08/9616 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

29/07/9629 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/9624 July 1996 FINANCIAL ASSISTANCE - SHARES ACQUISITION 24/06/96

View Document

08/07/968 July 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/07/968 July 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/07/961 July 1996 AUDITOR'S RESIGNATION

View Document

24/06/9624 June 1996 RETURN MADE UP TO 01/06/96; FULL LIST OF MEMBERS

View Document

13/06/9613 June 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/06/9612 June 1996 SECRETARY RESIGNED

View Document

07/06/967 June 1996 ADOPT MEM AND ARTS 24/05/96

View Document

24/04/9624 April 1996 DIRECTOR RESIGNED

View Document

24/04/9624 April 1996 DIRECTOR RESIGNED

View Document

16/02/9616 February 1996 DIRECTOR RESIGNED

View Document

08/02/968 February 1996 NEW DIRECTOR APPOINTED

View Document

08/02/968 February 1996 NEW DIRECTOR APPOINTED

View Document

08/02/968 February 1996 NEW SECRETARY APPOINTED

View Document

08/02/968 February 1996 DIRECTOR RESIGNED

View Document

08/02/968 February 1996 DIRECTOR RESIGNED

View Document

08/02/968 February 1996 REGISTERED OFFICE CHANGED ON 08/02/96 FROM: THOMPSON HOUSE, GROAT MARKET, NEWCASTLE-UPON-TYNE 1

View Document

31/01/9631 January 1996 NEW DIRECTOR APPOINTED

View Document

15/01/9615 January 1996 NC INC ALREADY ADJUSTED 05/01/96

View Document

15/01/9615 January 1996 £ NC 225000/64225000 05/

View Document

15/01/9615 January 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/01/96

View Document

09/12/959 December 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/09/9518 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

21/08/9521 August 1995 RETURN MADE UP TO 31/07/95; FULL LIST OF MEMBERS

View Document

11/08/9511 August 1995 NEW DIRECTOR APPOINTED

View Document

30/11/9430 November 1994

View Document

30/11/9430 November 1994 NEW DIRECTOR APPOINTED

View Document

21/11/9421 November 1994

View Document

21/11/9421 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/10/946 October 1994 NEW DIRECTOR APPOINTED

View Document

06/10/946 October 1994

View Document

15/09/9415 September 1994 RETURN MADE UP TO 14/08/94; NO CHANGE OF MEMBERS

View Document

03/09/943 September 1994

View Document

03/09/943 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/08/943 August 1994 Accounts for a dormant company made up to 1993-12-31

View Document

03/08/943 August 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

27/07/9427 July 1994 NEW DIRECTOR APPOINTED

View Document

27/07/9427 July 1994

View Document

20/07/9420 July 1994 Resolutions

View Document

20/07/9420 July 1994 EXEMPTION FROM APPOINTING AUDITORS 23/06/94

View Document

23/06/9423 June 1994

View Document

23/06/9423 June 1994 DIRECTOR RESIGNED

View Document

03/11/933 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

03/11/933 November 1993 Full accounts made up to 1992-12-31

View Document

13/09/9313 September 1993 RETURN MADE UP TO 14/08/93; FULL LIST OF MEMBERS

View Document

29/08/9329 August 1993

View Document

29/08/9329 August 1993 NEW DIRECTOR APPOINTED

View Document

08/06/938 June 1993

View Document

08/06/938 June 1993 DIRECTOR RESIGNED

View Document

11/02/9311 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/01/9322 January 1993 Resolutions

View Document

22/01/9322 January 1993 RE DIVID £12066000 01/12/92

View Document

22/10/9222 October 1992 Full accounts made up to 1991-12-31

View Document

22/10/9222 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

24/09/9224 September 1992

View Document

24/09/9224 September 1992 RETURN MADE UP TO 14/08/92; NO CHANGE OF MEMBERS

View Document

10/07/9210 July 1992

View Document

10/07/9210 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/10/9115 October 1991 NEW DIRECTOR APPOINTED

View Document

15/10/9115 October 1991

View Document

02/09/912 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

02/09/912 September 1991 Full accounts made up to 1990-12-31

View Document

02/09/912 September 1991 RETURN MADE UP TO 27/08/91; NO CHANGE OF MEMBERS

View Document

02/09/912 September 1991

View Document

24/05/9124 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/09/9017 September 1990

View Document

17/09/9017 September 1990 RETURN MADE UP TO 06/09/90; FULL LIST OF MEMBERS

View Document

17/09/9017 September 1990 Full accounts made up to 1989-12-31

View Document

17/09/9017 September 1990 DIRECTOR RESIGNED

View Document

17/09/9017 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

20/02/9020 February 1990 NEW DIRECTOR APPOINTED

View Document

20/02/9020 February 1990

View Document

17/10/8917 October 1989 RETURN MADE UP TO 28/08/89; FULL LIST OF MEMBERS

View Document

17/10/8917 October 1989

View Document

17/10/8917 October 1989 Full accounts made up to 1988-12-31

View Document

17/10/8917 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

07/09/897 September 1989

View Document

07/09/897 September 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/07/8815 July 1988 DIRECTOR RESIGNED

View Document

15/07/8815 July 1988

View Document

21/06/8821 June 1988 RETURN MADE UP TO 02/06/88; FULL LIST OF MEMBERS

View Document

21/06/8821 June 1988

View Document

21/06/8821 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

06/08/876 August 1987

View Document

06/08/876 August 1987 Full accounts made up to 1986-12-31

View Document

06/08/876 August 1987 RETURN MADE UP TO 02/07/87; FULL LIST OF MEMBERS

View Document

06/08/876 August 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

11/06/8611 June 1986 RETURN MADE UP TO 30/05/86; FULL LIST OF MEMBERS

View Document

11/06/8611 June 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

13/03/2513 March 1925 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company