Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LINEMEGA LIMITED
Company Information for

LINEMEGA LIMITED

SUITE A, 1ST FLOOR, BLOCK B 5TH AVENUE PLAZA, TEAM VALLEY, GATESHEAD, NE11 0BL,
Company Registration Number
03110366
Private Limited Company
Active

Company Overview

About Linemega Ltd
LINEMEGA LIMITED was founded on 1995-10-05 and has its registered office in Gateshead. The organisation's status is listed as "Active". Linemega Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
LINEMEGA LIMITED
 
Legal Registered Office
SUITE A, 1ST FLOOR, BLOCK B 5TH AVENUE PLAZA
TEAM VALLEY
GATESHEAD
NE11 0BL
Other companies in NE11
 
Filing Information
Company Number 03110366
Company ID Number 03110366
Date formed 1995-10-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/01/2025
Latest return 05/10/2015
Return next due 02/11/2016
Type of accounts DORMANT
Last Datalog update: 2023-11-06 10:53:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LINEMEGA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LINEMEGA LIMITED

Current Directors
Officer Role Date Appointed
PHILLIP NIGEL BLAIN
Company Secretary 2016-05-31
PHILIP NOBLE
Director 2013-02-06
Previous Officers
Officer Role Date Appointed Date Resigned
ANNE PATRICIA HENDERSON
Company Secretary 1995-10-19 2016-05-31
DAVID HARMON BIESTERFIELD
Director 2009-03-09 2013-02-06
KARIN PATRICIA DYKE
Director 2006-03-21 2013-02-06
ELSIE MCLACHLAN
Director 1995-10-19 2006-03-21
PETER MARK SWEETBAUM
Company Secretary 1995-10-11 1995-10-19
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-10-05 1995-10-11
INSTANT COMPANIES LIMITED
Nominated Director 1995-10-05 1995-10-11
NICHOLAS ARTHUR ROSS WILLIAMS
Director 1995-10-11 1995-10-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP NOBLE CROSSCO (1256) LIMITED Director 2011-11-02 CURRENT 2011-09-23 Active
PHILIP NOBLE DARK ALPHA LIMITED Director 2003-06-02 CURRENT 2003-05-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-09CONFIRMATION STATEMENT MADE ON 05/10/23, WITH NO UPDATES
2023-08-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/22
2022-10-10CONFIRMATION STATEMENT MADE ON 05/10/22, WITH NO UPDATES
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 05/10/22, WITH NO UPDATES
2022-03-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/21
2021-11-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/20
2021-10-12CS01CONFIRMATION STATEMENT MADE ON 05/10/21, WITH NO UPDATES
2021-09-17PSC04Change of details for Mr Philip Noble as a person with significant control on 2021-09-17
2021-07-07AP01DIRECTOR APPOINTED MR JAMES PETER STEINER
2020-10-16CS01CONFIRMATION STATEMENT MADE ON 05/10/20, WITH NO UPDATES
2020-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/20 FROM 1a Dukesway Court Team Valley Gateshead Tyne and Wear NE11 0PJ
2020-08-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/19
2019-10-17CS01CONFIRMATION STATEMENT MADE ON 05/10/19, WITH NO UPDATES
2019-08-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/18
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 05/10/18, WITH NO UPDATES
2018-08-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/17
2017-10-18CS01CONFIRMATION STATEMENT MADE ON 05/10/17, WITH NO UPDATES
2017-08-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/16
2016-10-18LATEST SOC18/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-18CS01CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES
2016-08-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/15
2016-06-28TM02Termination of appointment of Anne Patricia Henderson on 2016-05-31
2016-06-28AP03Appointment of Mr Phillip Nigel Blain as company secretary on 2016-05-31
2015-11-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/14
2015-11-04DISS40Compulsory strike-off action has been discontinued
2015-11-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-10-29LATEST SOC29/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-29AR0105/10/15 ANNUAL RETURN FULL LIST
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-20AR0105/10/14 ANNUAL RETURN FULL LIST
2014-08-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/13
2014-04-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 16
2013-10-09LATEST SOC09/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-09AR0105/10/13 ANNUAL RETURN FULL LIST
2013-08-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/12
2013-02-12TM01APPOINTMENT TERMINATED, DIRECTOR KARIN DYKE
2013-02-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BIESTERFIELD
2013-02-12AP01DIRECTOR APPOINTED MR PHILIP NOBLE
2012-10-11AR0105/10/12 ANNUAL RETURN FULL LIST
2012-08-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/11
2011-10-05AR0105/10/11 ANNUAL RETURN FULL LIST
2011-08-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10
2010-10-18AR0105/10/10 FULL LIST
2010-08-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09
2009-11-09MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:23
2009-11-09MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:23
2009-11-05MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 23
2009-10-23AR0105/10/09 FULL LIST
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / KARIN PATRICIA DYKE / 14/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HARMON BIESTERFIELD / 14/10/2009
2009-10-23CH03SECRETARY'S CHANGE OF PARTICULARS / ANNE PATRICIA HENDERSON / 14/10/2009
2009-09-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08
2009-04-20288aDIRECTOR APPOINTED DAVID HARMON BIESTERFIELD
2008-11-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2008-11-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2008-11-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2008-11-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2008-11-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-11-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-11-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-11-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-11-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-11-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-11-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-11-03363aRETURN MADE UP TO 05/10/08; NO CHANGE OF MEMBERS
2008-10-28287REGISTERED OFFICE CHANGED ON 28/10/2008 FROM 35 ST THOMAS' STREET LONDON SE1 9SN
2008-08-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07
2008-03-03288cSECRETARY'S CHANGE OF PARTICULARS / ANNE HENDERSON / 27/02/2008
2008-03-03288cDIRECTOR'S CHANGE OF PARTICULARS / KARIN DYKE / 27/02/2008
2008-02-21288cSECRETARY'S PARTICULARS CHANGED
2008-02-21288cDIRECTOR'S PARTICULARS CHANGED
2007-11-21395PARTICULARS OF MORTGAGE/CHARGE
2007-10-25363sRETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS
2007-08-30395PARTICULARS OF MORTGAGE/CHARGE
2007-08-30395PARTICULARS OF MORTGAGE/CHARGE
2007-08-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06
2006-11-08363sRETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS
2006-09-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05
2006-07-05288aNEW DIRECTOR APPOINTED
2006-03-24288bDIRECTOR RESIGNED
2005-12-23395PARTICULARS OF MORTGAGE/CHARGE
2005-10-20363sRETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS
2005-08-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04
2004-11-10363sRETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS
2004-09-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03
2004-05-18395PARTICULARS OF MORTGAGE/CHARGE
2004-01-28395PARTICULARS OF MORTGAGE/CHARGE
2003-10-28363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-28363sRETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS
2003-09-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02
2002-10-15363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-15363sRETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS
2002-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01
2001-10-11363sRETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LINEMEGA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LINEMEGA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 23
Mortgages/Charges outstanding 11
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY DATED 4, 9, 11, 28 AND 29 SEPTEMBER 2009 AND 10 AND 13 OCTOBER 2009 2009-11-05 Outstanding IONIC LIMITED
RENTAL ASSIGNATION 2007-11-21 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
RENTAL ASSIGNATION 2007-08-30 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
RENTAL ASSIGNATION 2007-08-30 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 15/12/05 AND 2005-11-30 Satisfied JUSTUS CORPORATION LIMITED
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 28 APRIL 2004 AND 2004-04-01 Satisfied LIVERPOOL VICTORIA FRIENDLY SOCIETY LIMITED
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 21 JANUARY 2004 AND 2004-01-15 Satisfied PRUDENTIAL HOLBORN LIFE LIMITED
ASSIGNMENT DATED 5 APRIL 2001 MADE BETWEEN THE MEMBERS OF THE 2001 EUROPOINT SYNDICATE (AS DEFINED) 2001-04-20 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
RENTAL ASSIGNATION 2001-04-13 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
SALE/PURCHASE AGREEMENT ASSIGNATION 2001-04-13 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 9 APRIL 2001 AND 2001-04-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 5TH SEPTEMBER 2000 AND 2000-09-13 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
CHARGE AND ASSIGNMENT OF FILM RIGHTS AND REVENUES BETWEEN VOYAGER 19 PARTNERSHIP ("VOYAGER") (1), FACTOR 8 FILMS LIMITED ("FACTOR 8") (2) (TOGETHER THE "CHARGORS") AND THE CHARGEE (3) 2000-03-30 Outstanding BEAUTIFUL FILMS LIMITED
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 16 APRIL 1999 AND 1999-04-29 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 14TH APRIL 1999 AND 1999-04-29 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1997-11-07 Satisfied GIROBANK PLC
ASSIGNATION IN SECURITY 1996-05-03 Satisfied THE UNITED BANK OF KUWAIT PLC
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 5TH APRIL 1996 1996-04-01 Satisfied THE UNITED BANK OF KUWAIT PLC
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND 1996-03-29 Satisfied THE UNITED BANK OF KUWAIT PLC
ASSIGNATION IN SECURITY 1996-03-15 Satisfied THE UNITED BANK OF KUWAIT PLC
ASSIGNATION IN SECURIY 1996-02-23 Satisfied THE UNITED BANK OF KUWAIT PLC
STANDARD SECURITY PRESENTED FOR REGISTRATION IN SCOTLAND 1995-12-29 Satisfied THE UNITED BANK OF KUWAIT PLC
DEBENTURE 1995-12-28 Satisfied THE UNITED BANK OF KUWAIT PLC
Intangible Assets
Patents
We have not found any records of LINEMEGA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LINEMEGA LIMITED
Trademarks
We have not found any records of LINEMEGA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LINEMEGA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as LINEMEGA LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where LINEMEGA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LINEMEGA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LINEMEGA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.