NG NEW MEDIA LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/01/253 January 2025 Director's details changed for Mr Nandalall Gurprasad on 2023-12-31

View Document

12/12/2412 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/11/248 November 2024 Confirmation statement made on 2024-10-17 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/12/2323 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/11/237 November 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/12/227 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

20/11/2220 November 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/01/225 January 2022 Compulsory strike-off action has been discontinued

View Document

05/01/225 January 2022 Compulsory strike-off action has been discontinued

View Document

04/01/224 January 2022 Confirmation statement made on 2021-10-17 with no updates

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

10/11/2110 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/12/2010 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

08/11/208 November 2020 CONFIRMATION STATEMENT MADE ON 17/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/11/199 November 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES

View Document

01/11/191 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

12/10/1812 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/10/1718 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

25/11/1625 November 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

22/12/1522 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

16/11/1516 November 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

17/12/1417 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

15/11/1415 November 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

24/12/1324 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

16/11/1316 November 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

15/11/1315 November 2013 REGISTERED OFFICE CHANGED ON 15/11/2013 FROM 96 MANSFIELD ROAD LONDON NW3 2HX ENGLAND

View Document

15/11/1315 November 2013 REGISTERED OFFICE CHANGED ON 15/11/2013 FROM 16C MANSFIELD ROAD LONDON NW3 2HN UNITED KINGDOM

View Document

17/11/1217 November 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

18/07/1218 July 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

25/12/1125 December 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

08/11/118 November 2011 REGISTERED OFFICE CHANGED ON 08/11/2011 FROM GARDEN FLAT 94 FELLOWS ROAD LONDON NW3 3JG UNITED KINGDOM

View Document

07/11/117 November 2011 CURREXT FROM 31/10/2011 TO 31/03/2012

View Document

09/02/119 February 2011 DIRECTOR APPOINTED MR NANDALALL GURPRASAD

View Document

19/10/1019 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/10/1019 October 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV ELIEZER JACOBS

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