About

Registered Number: 06339167
Date of Incorporation: 09/08/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: 40-42 Hatton Garden, London, EC1N 8EB,

 

Ns Media Group Ltd was founded on 09 August 2007. We do not know the number of employees at Ns Media Group Ltd. There are 3 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
APPIAH, Kenneth Kurankyi 29 March 2010 31 August 2014 1
HUNT, Andrew James 21 October 2014 12 June 2015 1
MARCUS, Robert John 16 November 2009 29 March 2010 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
AA - Annual Accounts 08 October 2019
CS01 - N/A 23 August 2019
RESOLUTIONS - N/A 23 May 2019
AD01 - Change of registered office address 23 May 2019
MR01 - N/A 26 October 2018
MR01 - N/A 26 October 2018
AA - Annual Accounts 03 October 2018
CS01 - N/A 08 August 2018
RESOLUTIONS - N/A 26 April 2018
MR04 - N/A 09 March 2018
CH01 - Change of particulars for director 23 November 2017
AA - Annual Accounts 16 November 2017
TM01 - Termination of appointment of director 26 October 2017
CS01 - N/A 16 August 2017
PSC01 - N/A 16 August 2017
RESOLUTIONS - N/A 08 February 2017
AA - Annual Accounts 10 October 2016
AP01 - Appointment of director 30 September 2016
CS01 - N/A 12 August 2016
AA - Annual Accounts 12 November 2015
AP01 - Appointment of director 26 October 2015
AR01 - Annual Return 08 September 2015
TM01 - Termination of appointment of director 16 June 2015
TM02 - Termination of appointment of secretary 16 June 2015
TM01 - Termination of appointment of director 04 November 2014
AA - Annual Accounts 23 October 2014
AP03 - Appointment of secretary 21 October 2014
AP01 - Appointment of director 21 October 2014
TM01 - Termination of appointment of director 21 October 2014
TM02 - Termination of appointment of secretary 21 October 2014
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 04 October 2012
AP01 - Appointment of director 04 September 2012
AR01 - Annual Return 24 August 2012
TM01 - Termination of appointment of director 24 August 2012
TM01 - Termination of appointment of director 24 August 2012
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 15 August 2011
CH01 - Change of particulars for director 15 August 2011
CH01 - Change of particulars for director 15 August 2011
CH01 - Change of particulars for director 15 August 2011
AA - Annual Accounts 11 April 2011
AAMD - Amended Accounts 31 March 2011
AR01 - Annual Return 25 August 2010
TM01 - Termination of appointment of director 20 April 2010
AP03 - Appointment of secretary 20 April 2010
TM02 - Termination of appointment of secretary 20 April 2010
TM02 - Termination of appointment of secretary 20 April 2010
AA - Annual Accounts 14 April 2010
MG01 - Particulars of a mortgage or charge 13 March 2010
AP03 - Appointment of secretary 16 November 2009
AA01 - Change of accounting reference date 16 November 2009
AD01 - Change of registered office address 16 November 2009
363a - Annual Return 13 August 2009
288a - Notice of appointment of directors or secretaries 15 July 2009
288a - Notice of appointment of directors or secretaries 16 June 2009
288a - Notice of appointment of directors or secretaries 16 June 2009
AA - Annual Accounts 21 April 2009
363a - Annual Return 29 September 2008
NEWINC - New incorporation documents 09 August 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 October 2018 Outstanding

N/A

A registered charge 18 October 2018 Outstanding

N/A

Debenture 09 March 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.