Company NameNRS Media (Europe ) Limited
Company StatusDissolved
Company Number06384495
CategoryPrivate Limited Company
Incorporation Date28 September 2007(16 years, 7 months ago)
Dissolution Date14 March 2023 (1 year, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Neil Tanner
Date of BirthMarch 1970 (Born 54 years ago)
NationalityIrish
StatusClosed
Appointed28 February 2014(6 years, 5 months after company formation)
Appointment Duration9 years (closed 14 March 2023)
RoleCEO
Country of ResidenceCanada
Correspondence AddressRotterdam House 116 Quayside
Newcastle Upon Tyne
NE1 3DY
Director NamePeter Michael Brunel
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityNew Zealander
StatusResigned
Appointed28 September 2007(same day as company formation)
RoleCompany Director
Correspondence Address14 McFarlane Street
Mt Victoria
Wellington
1 6011
Director NameMr Todd Lawrence Curle
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Holmesdale Road
Teddington
Middlesex
TW11 9LG
Director NameBrian Patrick Duffy
Date of BirthApril 1949 (Born 75 years ago)
NationalityNew Zealander
StatusResigned
Appointed28 September 2007(same day as company formation)
RoleCompany Director
Correspondence AddressLevel 12
8-20 Napier Street
North Syndey
New South Wales
Australia
Director NameDouglas Arthur Gold
Date of BirthAugust 1948 (Born 75 years ago)
NationalityNew Zealander
StatusResigned
Appointed28 September 2007(same day as company formation)
RoleCompany Director
Correspondence Address114 Cheviot Road
Lowry Bay
Eastbourne
New Zealand
Director NameMarc Henry Verhoeven
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityNew Zealander
StatusResigned
Appointed28 September 2007(same day as company formation)
RoleManaging Director
Correspondence AddressLevel 12 8-20 Napier Street
North Sydney
Nsw 2060
Director NameCraig John Thompson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityNew Zealander
StatusResigned
Appointed28 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence Address2g / 138 Oriental Parade
Oriental Bay
Wellington
6011
Secretary NameBrian Patrick Duffy
NationalityNew Zealander
StatusResigned
Appointed28 September 2007(same day as company formation)
RoleCompany Director
Correspondence AddressLevel 12
8-20 Napier Street
North Syndey
New South Wales
Australia
Director NameLance Venning Dias
Date of BirthMarch 1950 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed02 February 2012(4 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 March 2014)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressRegal House 70 London Road
Twickenham
TW1 3QS
Director NameMr Rodney John Power
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed20 May 2012(4 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegal House 70 London Road
Twickenham
TW1 3QS
Director NameMr Joao Carlos Ribeiro Salazar Antunes
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityPortuguese
StatusResigned
Appointed28 February 2014(6 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 29 November 2019)
RoleCOO
Country of ResidenceUnited Kingdom
Correspondence AddressRotterdam House 116 Quayside
Newcastle Upon Tyne
NE1 3DY
Director NameMr Stephen Brian Rimington
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(7 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 18 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNrs Media (Uk) Limited 6th Floor, Regal House
70 London Road
Twickenham
Middlesex
TW1 3QS

Location

Registered AddressRotterdam House
116 Quayside
Newcastle Upon Tyne
NE1 3DY
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Net Worth£603,259
Cash£221,888
Current Liabilities£376,289

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategorySmall
Accounts Year End30 December

Charges

2 June 2015Delivered on: 19 June 2015
Satisfied on: 29 June 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Fully Satisfied
2 June 2010Delivered on: 12 June 2010
Satisfied on: 14 March 2014
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
2 June 2015Delivered on: 16 June 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
28 March 2014Delivered on: 12 April 2014
Persons entitled: Persuaders Concepts (Nz) LTD

Classification: A registered charge
Outstanding

Filing History

14 March 2023Final Gazette dissolved via compulsory strike-off (1 page)
4 March 2021Registered office address changed from The Long Barn, Down Farm Cobham Park Road Downside Cobham KT11 3NE England to Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY on 4 March 2021 (1 page)
28 January 2021Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY United Kingdom to The Long Barn, Down Farm Cobham Park Road Downside Cobham KT11 3NE on 28 January 2021 (1 page)
12 January 2021Compulsory strike-off action has been suspended (1 page)
24 November 2020First Gazette notice for compulsory strike-off (1 page)
19 June 2020Compulsory strike-off action has been discontinued (1 page)
14 April 2020First Gazette notice for compulsory strike-off (1 page)
18 February 2020Compulsory strike-off action has been discontinued (1 page)
17 February 2020Confirmation statement made on 9 October 2019 with no updates (3 pages)
4 February 2020First Gazette notice for compulsory strike-off (1 page)
16 December 2019Termination of appointment of Joao Carlos Ribeiro Salazar Antunes as a director on 29 November 2019 (1 page)
27 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
14 March 2019Accounts for a small company made up to 31 December 2017 (10 pages)
16 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
19 April 2018Registered office address changed from Rotterdam House Quayside Newcastle upon Tyne NE1 3DY England to Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY on 19 April 2018 (1 page)
27 March 2018Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH to Rotterdam House Quayside Newcastle upon Tyne NE1 3DY on 27 March 2018 (1 page)
13 March 2018Accounts for a small company made up to 31 December 2016 (10 pages)
23 October 2017Confirmation statement made on 9 October 2017 with updates (2 pages)
23 October 2017Confirmation statement made on 9 October 2017 with updates (2 pages)
5 January 2017Accounts for a small company made up to 31 December 2015 (7 pages)
5 January 2017Accounts for a small company made up to 31 December 2015 (7 pages)
9 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
9 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
5 May 2016Termination of appointment of Stephen Brian Rimington as a director on 18 December 2015 (1 page)
5 May 2016Termination of appointment of Stephen Brian Rimington as a director on 18 December 2015 (1 page)
1 February 2016Director's details changed for Mr Stephen Brian Rimington on 1 February 2016 (2 pages)
1 February 2016Director's details changed for Mr Stephen Brian Rimington on 1 February 2016 (2 pages)
7 January 2016Accounts for a small company made up to 31 December 2014 (6 pages)
7 January 2016Accounts for a small company made up to 31 December 2014 (6 pages)
30 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 950
(5 pages)
30 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 950
(5 pages)
4 September 2015Second filing of AP01 previously delivered to Companies House (5 pages)
4 September 2015Second filing of AP01 previously delivered to Companies House (5 pages)
6 August 2015Termination of appointment of Rodney John Power as a director on 20 February 2015 (1 page)
6 August 2015Termination of appointment of Rodney John Power as a director on 20 February 2015 (1 page)
5 August 2015Appointment of Mr Stephen Brian Rimington as a director on 1 July 2015 (2 pages)
5 August 2015Appointment of Mr Stephen Brian Rimington as a director on 1 July 2015 (2 pages)
5 August 2015Appointment of Mr Stephen Brian Rimington as a director on 1 July 2015 (2 pages)
29 June 2015Satisfaction of charge 063844950004 in full (1 page)
29 June 2015Satisfaction of charge 063844950004 in full (1 page)
19 June 2015Registration of charge 063844950004, created on 2 June 2015 (10 pages)
19 June 2015Registration of charge 063844950004, created on 2 June 2015 (10 pages)
19 June 2015Registration of charge 063844950004, created on 2 June 2015 (10 pages)
16 June 2015Registration of charge 063844950003, created on 2 June 2015 (10 pages)
16 June 2015Registration of charge 063844950003, created on 2 June 2015 (10 pages)
16 June 2015Registration of charge 063844950003, created on 2 June 2015 (10 pages)
23 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 950
(5 pages)
23 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 950
(5 pages)
6 August 2014Accounts for a small company made up to 31 December 2013 (7 pages)
6 August 2014Accounts for a small company made up to 31 December 2013 (7 pages)
28 April 2014Appointment of Neil Tanner as a director (4 pages)
28 April 2014Appointment of Neil Tanner as a director (3 pages)
28 April 2014Appointment of Neil Tanner as a director (4 pages)
28 April 2014Appointment of John Antunes as a director (3 pages)
28 April 2014Appointment of John Antunes as a director on 28 February 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 04/09/2015
(3 pages)
28 April 2014Appointment of John Antunes as a director on 28 February 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 04/09/2015
(3 pages)
15 April 2014Termination of appointment of Peter Brunel as a director (2 pages)
15 April 2014Termination of appointment of Lance Dias as a director (2 pages)
15 April 2014Termination of appointment of Craig Thompson as a director (2 pages)
15 April 2014Termination of appointment of Douglas Gold as a director (2 pages)
15 April 2014Termination of appointment of Douglas Gold as a director (2 pages)
15 April 2014Termination of appointment of Craig Thompson as a director (2 pages)
15 April 2014Termination of appointment of Peter Brunel as a director (2 pages)
15 April 2014Termination of appointment of Lance Dias as a director (2 pages)
12 April 2014Registration of charge 063844950002 (60 pages)
12 April 2014Registration of charge 063844950002 (60 pages)
14 March 2014Satisfaction of charge 1 in full (1 page)
14 March 2014Satisfaction of charge 1 in full (1 page)
2 December 2013Director's details changed for Lance Venning Dias on 2 December 2013 (2 pages)
2 December 2013Director's details changed for Rodney John Power on 2 December 2013 (2 pages)
2 December 2013Director's details changed for Lance Venning Dias on 2 December 2013 (2 pages)
2 December 2013Director's details changed for Rodney John Power on 2 December 2013 (2 pages)
2 December 2013Director's details changed for Rodney John Power on 2 December 2013 (2 pages)
2 December 2013Director's details changed for Lance Venning Dias on 2 December 2013 (2 pages)
1 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 950
(7 pages)
1 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 950
(7 pages)
5 August 2013Accounts for a small company made up to 31 December 2012 (7 pages)
5 August 2013Accounts for a small company made up to 31 December 2012 (7 pages)
25 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 December 2012Registered office address changed from 12 York Gate London NW1 4QS on 18 December 2012 (1 page)
18 December 2012Registered office address changed from 12 York Gate London NW1 4QS on 18 December 2012 (1 page)
3 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
28 September 2012Annual return made up to 28 September 2012 with a full list of shareholders (7 pages)
28 September 2012Annual return made up to 28 September 2012 with a full list of shareholders (7 pages)
13 June 2012Appointment of Rodney John Power as a director (2 pages)
13 June 2012Appointment of Rodney John Power as a director (2 pages)
30 March 2012Appointment of Lance Venning Dias as a director (2 pages)
30 March 2012Termination of appointment of Brian Duffy as a secretary (1 page)
30 March 2012Appointment of Lance Venning Dias as a director (2 pages)
30 March 2012Termination of appointment of Brian Duffy as a director (1 page)
30 March 2012Termination of appointment of Brian Duffy as a director (1 page)
30 March 2012Termination of appointment of Brian Duffy as a secretary (1 page)
7 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (7 pages)
7 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (7 pages)
15 September 2011Termination of appointment of Marc Verhoeven as a director (1 page)
15 September 2011Termination of appointment of Marc Verhoeven as a director (1 page)
11 May 2011Accounts for a small company made up to 31 December 2010 (6 pages)
11 May 2011Accounts for a small company made up to 31 December 2010 (6 pages)
6 May 2011Cancellation of shares. Statement of capital on 6 May 2011
  • GBP 950
(4 pages)
6 May 2011Purchase of own shares. (3 pages)
6 May 2011Cancellation of shares. Statement of capital on 6 May 2011
  • GBP 950
(4 pages)
6 May 2011Cancellation of shares. Statement of capital on 6 May 2011
  • GBP 950
(4 pages)
6 May 2011Purchase of own shares. (3 pages)
24 January 2011Director's details changed for Marc Henry Verhoeven on 20 January 2011 (2 pages)
24 January 2011Director's details changed for Marc Henry Verhoeven on 20 January 2011 (2 pages)
9 December 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
9 December 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
2 November 2010Termination of appointment of Todd Curle as a director (1 page)
2 November 2010Termination of appointment of Todd Curle as a director (1 page)
8 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (9 pages)
8 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (9 pages)
12 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 June 2010Accounts for a small company made up to 31 December 2009 (7 pages)
10 June 2010Accounts for a small company made up to 31 December 2009 (7 pages)
27 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (5 pages)
27 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (5 pages)
29 September 2009Director's change of particulars / douglas gold / 18/09/2009 (1 page)
29 September 2009Director's change of particulars / douglas gold / 26/09/2009 (1 page)
29 September 2009Director's change of particulars / craig thompson / 18/09/2009 (1 page)
29 September 2009Director's change of particulars / craig thompson / 18/09/2009 (1 page)
29 September 2009Director's change of particulars / douglas gold / 18/09/2009 (1 page)
29 September 2009Director's change of particulars / douglas gold / 26/09/2009 (1 page)
24 August 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 August 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 July 2009Accounts for a small company made up to 31 December 2008 (6 pages)
2 July 2009Accounts for a small company made up to 31 December 2008 (6 pages)
20 April 2009Director's change of particulars / peter brunel / 17/03/2009 (1 page)
20 April 2009Director's change of particulars / peter brunel / 17/03/2009 (1 page)
30 October 2008Director's change of particulars / marc verhoeven / 27/10/2008 (1 page)
30 October 2008Director's change of particulars / marc verhoeven / 27/10/2008 (1 page)
27 October 2008Return made up to 28/09/08; full list of members (5 pages)
27 October 2008Return made up to 28/09/08; full list of members (5 pages)
11 July 2008Director's change of particulars / todd curle / 02/07/2008 (1 page)
11 July 2008Director's change of particulars / todd curle / 02/07/2008 (1 page)
17 December 2007Accounting reference date extended from 30/09/08 to 31/12/08 (1 page)
17 December 2007Accounting reference date extended from 30/09/08 to 31/12/08 (1 page)
27 November 2007Ad 28/07/07-28/09/07 £ si [email protected]=999 £ ic 1/1000 (1 page)
27 November 2007Ad 28/07/07-28/09/07 £ si [email protected]=999 £ ic 1/1000 (1 page)
28 September 2007Incorporation (18 pages)
28 September 2007Incorporation (18 pages)