Company NameH T Media Limited
Company StatusActive
Company Number04403525
CategoryPrivate Limited Company
Incorporation Date26 March 2002(22 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameJohn Charles Taylor Harrison
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMelbury Cottage Melbury Road
Newcastle Upon Tyne
Tyne & Wear
NE7 7DE
Director NameDavid Hindmarsh
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2021(19 years, 3 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address246 Park View
Whitley Bay
Tyne And Wear
NE26 3QX
Director NameDaniel Monaghan
Date of BirthMay 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(19 years, 5 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address246 Park View
Whitley Bay
Tyne And Wear
NE26 3QX
Director NameAntony Michael Cartledge
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2002(same day as company formation)
RoleJournalist
Country of ResidenceEngland
Correspondence Address136 Park Avenue
Whitley Bay
Tyne & Wear
NE26 1AY
Secretary NameAntony Michael Cartledge
NationalityBritish
StatusResigned
Appointed26 March 2002(same day as company formation)
RoleJournalist
Country of ResidenceEngland
Correspondence Address136 Park Avenue
Whitley Bay
Tyne & Wear
NE26 1AY
Director NameColin George Jackson
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(1 year, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 January 2005)
RoleManaging Director
Correspondence Address76 Hunter Street
Shiney Row
Houghton Le Spring
Tyne & Wear
DH4 4PB
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed26 March 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed26 March 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websiteht-media.com
Email address[email protected]
Telephone0191 2659205
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressMedia House
13 Regent Terrace
Gateshead
Tyne And Wear
NE8 1LU
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside

Shareholders

25 at £1Antony Michael Cartledge
25.00%
Ordinary
25 at £1David Hindmarsh
25.00%
Ordinary
25 at £1John Charles Taylor Harrison
25.00%
Ordinary
25 at £1Morgan Stephenson
25.00%
Ordinary

Financials

Year2014
Net Worth-£18,603
Cash£13,790
Current Liabilities£56,875

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return7 July 2023 (9 months, 3 weeks ago)
Next Return Due21 July 2024 (2 months, 3 weeks from now)

Charges

5 June 2013Delivered on: 10 June 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
1 April 2005Delivered on: 5 April 2005
Satisfied on: 19 June 2013
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

4 April 2024Registered office address changed from Media House 13 Regent Terrace Gateshead Tyne and Wear NE8 1LU England to 246 Park View Whitley Bay Tyne and Wear NE26 3QX on 4 April 2024 (1 page)
22 December 2023Micro company accounts made up to 31 March 2023 (8 pages)
24 August 2023Confirmation statement made on 7 July 2023 with updates (5 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (9 pages)
20 December 2022Registered office address changed from 136 136 Park Avenue Whitley Bay Tyne and Wear NE26 1AY England to Media House 13 Regent Terrace Gateshead Tyne and Wear NE8 1LU on 20 December 2022 (1 page)
19 December 2022Appointment of David Hindmarsh as a director on 8 July 2021 (2 pages)
19 December 2022Termination of appointment of Antony Michael Cartledge as a director on 7 October 2022 (1 page)
19 December 2022Confirmation statement made on 7 July 2022 with updates (5 pages)
19 December 2022Termination of appointment of Antony Michael Cartledge as a secretary on 7 October 2022 (1 page)
19 December 2022Appointment of Daniel Monaghan as a director on 1 September 2021 (2 pages)
7 October 2021Micro company accounts made up to 31 March 2021 (9 pages)
6 September 2021Confirmation statement made on 7 July 2021 with updates (5 pages)
11 March 2021Micro company accounts made up to 31 March 2020 (9 pages)
30 July 2020Confirmation statement made on 7 July 2020 with updates (5 pages)
8 August 2019Registered office address changed from 136 Park Avenue Whitley Bay Tyne & War NE26 1AY to 136 136 Park Avenue Whitley Bay Tyne and Wear NE26 1AY on 8 August 2019 (1 page)
8 August 2019Registered office address changed from , 136 Park Avenue, Whitley Bay, Tyne & War, NE26 1AY to 136 136 Park Avenue Whitley Bay Tyne and Wear NE26 1AY on 8 August 2019 (1 page)
31 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
18 June 2019Confirmation statement made on 7 July 2018 with updates (5 pages)
20 May 2019Micro company accounts made up to 31 March 2019 (10 pages)
6 September 2018Unaudited abridged accounts made up to 31 March 2018 (16 pages)
9 May 2018Confirmation statement made on 9 May 2018 with updates (5 pages)
15 November 2017Micro company accounts made up to 31 March 2017 (6 pages)
15 November 2017Micro company accounts made up to 31 March 2017 (6 pages)
20 April 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
27 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
27 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
25 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(5 pages)
25 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(5 pages)
3 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(5 pages)
22 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(5 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 May 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(6 pages)
12 May 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(6 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 June 2013All of the property or undertaking has been released from charge 1 (2 pages)
19 June 2013Satisfaction of charge 1 in full (1 page)
19 June 2013Satisfaction of charge 1 in full (1 page)
19 June 2013All of the property or undertaking has been released from charge 1 (2 pages)
10 June 2013Registration of charge 044035250002 (17 pages)
10 June 2013Registration of charge 044035250002 (17 pages)
9 June 2013Annual return made up to 26 March 2013 with a full list of shareholders (6 pages)
9 June 2013Annual return made up to 26 March 2013 with a full list of shareholders (6 pages)
4 February 2013Director's details changed for Antony Michael Cartledge on 4 February 2013 (2 pages)
4 February 2013Registered office address changed from 52 Queens Road Whitley Bay Tyne & War NE26 3BB on 4 February 2013 (1 page)
4 February 2013Secretary's details changed for Antony Michael Cartledge on 4 February 2013 (2 pages)
4 February 2013Secretary's details changed for Antony Michael Cartledge on 4 February 2013 (2 pages)
4 February 2013Registered office address changed from 52 Queens Road Whitley Bay Tyne & War NE26 3BB on 4 February 2013 (1 page)
4 February 2013Secretary's details changed for Antony Michael Cartledge on 4 February 2013 (2 pages)
4 February 2013Registered office address changed from , 52 Queens Road, Whitley Bay, Tyne & War, NE26 3BB on 4 February 2013 (1 page)
4 February 2013Director's details changed for Antony Michael Cartledge on 4 February 2013 (2 pages)
4 February 2013Director's details changed for Antony Michael Cartledge on 4 February 2013 (2 pages)
4 February 2013Registered office address changed from 52 Queens Road Whitley Bay Tyne & War NE26 3BB on 4 February 2013 (1 page)
16 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
16 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
22 May 2012Annual return made up to 26 March 2012 with a full list of shareholders (6 pages)
22 May 2012Annual return made up to 26 March 2012 with a full list of shareholders (6 pages)
20 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
20 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
10 June 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
10 June 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 April 2010Director's details changed for Antony Michael Cartledge on 26 March 2010 (2 pages)
29 April 2010Director's details changed for Antony Michael Cartledge on 26 March 2010 (2 pages)
29 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for John Charles Taylor Harrison on 26 March 2010 (2 pages)
29 April 2010Director's details changed for John Charles Taylor Harrison on 26 March 2010 (2 pages)
22 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 May 2009Return made up to 26/03/09; full list of members (4 pages)
12 May 2009Return made up to 26/03/09; full list of members (4 pages)
3 April 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 April 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 August 2008Return made up to 26/03/08; full list of members (4 pages)
1 August 2008Return made up to 26/03/08; full list of members (4 pages)
9 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
9 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
23 May 2007Return made up to 26/03/07; full list of members (8 pages)
23 May 2007Return made up to 26/03/07; full list of members (8 pages)
1 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 July 2006Return made up to 26/03/06; full list of members (8 pages)
5 July 2006Return made up to 26/03/06; full list of members (8 pages)
20 October 2005Return made up to 26/03/05; full list of members
  • 363(287) ‐ Registered office changed on 20/10/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
20 October 2005Return made up to 26/03/05; full list of members
  • 363(287) ‐ Registered office changed on 20/10/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
8 August 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
8 August 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
5 April 2005Particulars of mortgage/charge (3 pages)
5 April 2005Particulars of mortgage/charge (3 pages)
19 October 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
19 October 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
7 April 2004Return made up to 26/03/04; full list of members (7 pages)
7 April 2004Return made up to 26/03/04; full list of members (7 pages)
8 December 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
8 December 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
26 September 2003Div 01/09/03 (1 page)
26 September 2003New director appointed (2 pages)
26 September 2003New director appointed (2 pages)
26 September 2003Div 01/09/03 (1 page)
21 June 2003Return made up to 26/03/03; full list of members (7 pages)
21 June 2003Return made up to 26/03/03; full list of members (7 pages)
10 April 2002Registered office changed on 10/04/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
10 April 2002Director resigned (1 page)
10 April 2002Registered office changed on 10/04/02 from: 1 saville chambers, 5 north street, newcastle upon tyne, NE1 8DF (1 page)
10 April 2002Director resigned (1 page)
10 April 2002New director appointed (2 pages)
10 April 2002New director appointed (2 pages)
10 April 2002Secretary resigned (1 page)
10 April 2002New secretary appointed;new director appointed (2 pages)
10 April 2002Secretary resigned (1 page)
10 April 2002Registered office changed on 10/04/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
10 April 2002New secretary appointed;new director appointed (2 pages)
26 March 2002Incorporation (12 pages)
26 March 2002Incorporation (12 pages)