NLA MEDIA ACCESS LIMITED

  • Company statusactive
  • Company No03003569
  • Age30 years 7 months Incorporated 20 December 1994
  • Officers14

Address

Mount Pleasant House, Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1HJ

NLA MEDIA ACCESS LIMITED is an active company incorporated on 20 December 1994 and based in Tunbridge Wells, Kent. The company was registered 31 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    74909 Other professional, scientific and technical activities n.e.c.

  • Accounts

    Available to 31 December 2024. Next accounts due by 30 September 2025

See filing history on Companies House


Monitor

Latest Activity

Appoint Person Director Company With Name Date

4 Months Ago on 13 Mar 2025

Termination Director Company With Name Termination Date

5 Months Ago on 28 Feb 2025

Confirmation Statement With No Updates

6 Months Ago on 21 Jan 2025

Resolution

7 Months Ago on 28 Dec 2024

Memorandum Articles

7 Months Ago on 28 Dec 2024

Statement Of Companys Objects

7 Months Ago on 20 Dec 2024

Accounts With Accounts Type Full

1 Year Ago on 20 Jun 2024

Second Filing Of Director Termination With Name

1 Year Ago on 14 Mar 2024

Termination Director Company With Name Termination Date

1 Year Ago on 28 Feb 2024

Confirmation Statement With No Updates

1 Year Ago on 26 Jan 2024

Accounts With Accounts Type Full

2 Years Ago on 11 Apr 2023

Confirmation Statement With No Updates

2 Years Ago on 24 Jan 2023

Move Registers To Registered Office Company With New Address

3 Years Ago on 20 Apr 2022

Accounts With Accounts Type Full

3 Years Ago on 06 Apr 2022

Move Registers To Sail Company With New Address

3 Years Ago on 15 Feb 2022

Change Sail Address Company With New Address

3 Years Ago on 15 Feb 2022

Confirmation Statement With No Updates

3 Years Ago on 20 Jan 2022

Change Person Director Company With Change Date

3 Years Ago on 06 Jan 2022

Termination Director Company With Name Termination Date

3 Years Ago on 04 Jan 2022

Appoint Person Director Company With Name Date

3 Years Ago on 17 Dec 2021

Appoint Person Director Company With Name Date

3 Years Ago on 09 Dec 2021

Termination Director Company With Name Termination Date

3 Years Ago on 03 Dec 2021

Second Filing Of Director Termination With Name

3 Years Ago on 04 Aug 2021

Termination Director Company With Name Termination Date

4 Years Ago on 15 Jul 2021

Appoint Person Director Company With Name Date

4 Years Ago on 15 Jun 2021

People

Officers14

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
FUNG, Jessie Wei Weisecretary 01 May 2018
ASHTON, Robin Matthew Johndirector Jun 197331 Jul 2015
BANNISTER, Alexander Williamdirector Nov 197026 Jun 2014
GEERE, Alandirector Sep 195519 Feb 2018
HAHN, Robert Alexander Georgedirector Feb 197101 Jan 2013
HANBURY, Sophiedirector Oct 196623 Sept 2019
HUDSON, Timdirector Nov 196706 Dec 2021
HUNTER, Paul Anthonydirector Feb 196418 Mar 2021
JONES, Henry Thomasdirector Aug 198301 Mar 2016
MANN, James Templardirector Jan 196614 Jul 2015
MARSHALL, Clive Pauldirector Mar 195823 Oct 2020
MCKENNA, Fergus Lukedirector Dec 197612 Jan 2015
PARASOGLOU, Dimitriosdirector Jul 197417 Dec 2021
STITSON, Leahdirector Feb 197101 Mar 2025

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.