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

N T MEDIA LIMITED

10 FLEET PLACE, LONDON, EC4M 7QS,
Company Registration Number
03408275
Private Limited Company
Liquidation

Company Overview

About N T Media Ltd
N T MEDIA LIMITED was founded on 1997-07-24 and has its registered office in London. The organisation's status is listed as "Liquidation". N T Media Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
N T MEDIA LIMITED
 
Legal Registered Office
10 FLEET PLACE
LONDON
EC4M 7QS
Other companies in W4
 
Filing Information
Company Number 03408275
Company ID Number 03408275
Date formed 1997-07-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 20/03/2019
Latest return 15/11/2015
Return next due 13/12/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2022-01-07 13:53:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for N T MEDIA 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 N T MEDIA LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL ALAN QUARTIERI
Company Secretary 2018-02-28
MATTHEW STUART DAVEY
Director 2017-03-31
MICHAEL ALAN QUARTIERI
Director 2018-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
SILAS AUGUSTINE JOHN BROWN
Company Secretary 2013-03-25 2018-02-28
SILAS AUGUSTINE JOHN BROWN
Director 2017-03-31 2018-02-28
ERIC JOHN MATEJEVICH
Director 2017-08-04 2018-02-28
COLIN JOHN ROWLANDS
Director 2011-01-31 2017-08-04
JEREMY THOMPSON-HILL
Director 2011-01-31 2017-03-31
SUSANNA GAY UNDERWOOD
Company Secretary 2011-02-17 2013-03-25
DAVID ANDREW LOVEDAY
Director 2011-01-31 2013-03-07
ISMAT LEVIN
Company Secretary 2009-02-06 2011-01-31
ALEXANDER GERSH
Director 2007-11-30 2011-01-31
ISMAT LEVIN
Director 2009-02-06 2011-01-31
ANDREW PAUL WOODWARD
Director 2005-09-02 2011-01-31
GREGORY GEORGE NARDINI
Company Secretary 2007-11-30 2009-02-06
GREGORY GEORGE NARDINI
Director 2007-11-30 2009-02-06
ISMAT LEVIN
Company Secretary 2005-09-02 2007-11-30
ABRAHAM PELED
Director 2005-09-02 2006-05-31
ALEXANDRA GRANDITSCH
Company Secretary 2000-11-30 2005-09-02
DANIEL GOODWIN COOPER
Director 2001-06-26 2005-09-02
NICHOLAS JAMES ROBINSON
Director 1997-07-24 2005-09-02
KLIO NORRIS
Company Secretary 2000-08-16 2000-11-30
TABOR SECRETARIES LIMITED
Company Secretary 2000-05-12 2000-08-16
CHRISTOPHER ASH
Director 1998-04-01 2000-06-26
WOLF THOMAS LUECKER
Director 1997-11-01 2000-06-26
NICHOLAS JAMES ROBINSON
Company Secretary 1998-02-28 2000-05-12
EMILIE KATE O'SULLIVAN
Company Secretary 1997-07-24 1998-02-28
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-07-24 1997-07-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ALAN QUARTIERI LNW GAMING UK LIMITED Company Secretary 2018-02-28 CURRENT 2004-07-20 Active
MICHAEL ALAN QUARTIERI OPENBET RETAIL LIMITED Company Secretary 2018-02-28 CURRENT 1992-07-13 Active
MICHAEL ALAN QUARTIERI OPENBET TECHNOLOGIES LIMITED Company Secretary 2018-02-28 CURRENT 2008-10-01 Active
MICHAEL ALAN QUARTIERI OB MIDCO LIMITED Company Secretary 2018-02-28 CURRENT 2010-12-03 Liquidation
MICHAEL ALAN QUARTIERI NYX DIGITAL GAMING (OB SPV) LIMITED Company Secretary 2018-02-28 CURRENT 2016-03-07 Liquidation
MICHAEL ALAN QUARTIERI NYX DIGITAL GAMING (BETDIGITAL HOLDINGS) LIMITED Company Secretary 2018-02-28 CURRENT 2016-04-29 Active - Proposal to Strike off
MICHAEL ALAN QUARTIERI OPENBET LIMITED Company Secretary 2018-02-28 CURRENT 1995-12-06 Active
MICHAEL ALAN QUARTIERI OB ACQUISITION LIMITED Company Secretary 2018-02-28 CURRENT 2010-10-26 Liquidation
MICHAEL ALAN QUARTIERI OB FINANCING LIMITED Company Secretary 2018-02-28 CURRENT 2010-12-03 Liquidation
MICHAEL ALAN QUARTIERI OB TOPCO LIMITED Company Secretary 2018-02-28 CURRENT 2010-12-20 Liquidation
MICHAEL ALAN QUARTIERI BETDIGITAL LTD Company Secretary 2018-02-28 CURRENT 2011-03-02 Active - Proposal to Strike off
MICHAEL ALAN QUARTIERI DMWSL 699 LIMITED Company Secretary 2018-02-28 CURRENT 2012-02-29 Liquidation
MICHAEL ALAN QUARTIERI NYX DIGITAL GAMING (OB HOLDINGS) LIMITED Company Secretary 2018-02-28 CURRENT 2016-03-07 Liquidation
MICHAEL ALAN QUARTIERI WAGERLOGIC (UK) LIMITED Company Secretary 2018-02-28 CURRENT 2001-07-23 Active
MATTHEW STUART DAVEY LNW GAMING UK LIMITED Director 2017-03-31 CURRENT 2004-07-20 Active
MATTHEW STUART DAVEY OPENBET RETAIL LIMITED Director 2017-03-31 CURRENT 1992-07-13 Active
MATTHEW STUART DAVEY OPENBET TECHNOLOGIES LIMITED Director 2017-03-31 CURRENT 2008-10-01 Active
MATTHEW STUART DAVEY OB MIDCO LIMITED Director 2017-03-31 CURRENT 2010-12-03 Liquidation
MATTHEW STUART DAVEY OPENBET LIMITED Director 2017-03-31 CURRENT 1995-12-06 Active
MICHAEL ALAN QUARTIERI LNW UK HOLDINGS LIMITED Director 2018-03-27 CURRENT 2018-03-27 Active
MICHAEL ALAN QUARTIERI LNW GAMING UK LIMITED Director 2018-02-28 CURRENT 2004-07-20 Active
MICHAEL ALAN QUARTIERI OPENBET RETAIL LIMITED Director 2018-02-28 CURRENT 1992-07-13 Active
MICHAEL ALAN QUARTIERI OPENBET TECHNOLOGIES LIMITED Director 2018-02-28 CURRENT 2008-10-01 Active
MICHAEL ALAN QUARTIERI OB MIDCO LIMITED Director 2018-02-28 CURRENT 2010-12-03 Liquidation
MICHAEL ALAN QUARTIERI NYX DIGITAL GAMING (OB SPV) LIMITED Director 2018-02-28 CURRENT 2016-03-07 Liquidation
MICHAEL ALAN QUARTIERI NYX DIGITAL GAMING (BETDIGITAL HOLDINGS) LIMITED Director 2018-02-28 CURRENT 2016-04-29 Active - Proposal to Strike off
MICHAEL ALAN QUARTIERI OPENBET LIMITED Director 2018-02-28 CURRENT 1995-12-06 Active
MICHAEL ALAN QUARTIERI OB ACQUISITION LIMITED Director 2018-02-28 CURRENT 2010-10-26 Liquidation
MICHAEL ALAN QUARTIERI OB FINANCING LIMITED Director 2018-02-28 CURRENT 2010-12-03 Liquidation
MICHAEL ALAN QUARTIERI OB TOPCO LIMITED Director 2018-02-28 CURRENT 2010-12-20 Liquidation
MICHAEL ALAN QUARTIERI BETDIGITAL LTD Director 2018-02-28 CURRENT 2011-03-02 Active - Proposal to Strike off
MICHAEL ALAN QUARTIERI DMWSL 699 LIMITED Director 2018-02-28 CURRENT 2012-02-29 Liquidation
MICHAEL ALAN QUARTIERI NYX DIGITAL GAMING (OB HOLDINGS) LIMITED Director 2018-02-28 CURRENT 2016-03-07 Liquidation
MICHAEL ALAN QUARTIERI WAGERLOGIC (UK) LIMITED Director 2018-02-28 CURRENT 2001-07-23 Active
MICHAEL ALAN QUARTIERI LNW GAMING AND SYSTEMS HOLDINGS LIMITED Director 2017-12-08 CURRENT 2017-12-08 Active
MICHAEL ALAN QUARTIERI LNW GAMING AND SYSTEMS LIMITED Director 2017-11-30 CURRENT 1998-04-01 Active - Proposal to Strike off
MICHAEL ALAN QUARTIERI CUSTOMIZED GAMES LIMITED Director 2016-02-11 CURRENT 2007-03-02 Active - Proposal to Strike off

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
2022-01-07Voluntary liquidation. Notice of members return of final meeting
2022-01-07LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-12-21REGISTERED OFFICE CHANGED ON 21/12/21 FROM 15 Canada Square London E14 5GL
2021-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/21 FROM 15 Canada Square London E14 5GL
2021-11-10CH01Director's details changed for Ms Melissa Autumn Braff Bengtston on 2021-10-15
2021-11-08AP01DIRECTOR APPOINTED MS MELISSA AUTUMN BRAFF BENGTSTON
2021-11-05AP01DIRECTOR APPOINTED MS CONSTANCE PURCELL JAMES
2021-11-05AP03Appointment of Ms Melissa Autumn Braff Bengtson as company secretary on 2021-10-15
2021-11-05TM02Termination of appointment of Michael Christopher Eklund on 2021-10-15
2021-11-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHRISTOPHER EKLUND
2021-11-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-08-06600Appointment of a voluntary liquidator
2021-08-06LIQ06Voluntary liquidation. Resignation of liquidator
2021-02-19LIQ03Voluntary liquidation Statement of receipts and payments to 2021-01-10
2020-07-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ALAN QUARTIERI
2020-07-02TM02Termination of appointment of Michael Alan Quartieri on 2020-06-26
2020-07-02AP03Appointment of Mr Michael Christopher Eklund as company secretary on 2020-06-26
2020-07-02AP01DIRECTOR APPOINTED MR MICHAEL CHRISTOPHER EKLUND
2020-03-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2020-03-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2020-02-21LIQ03Voluntary liquidation Statement of receipts and payments to 2020-01-10
2019-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/19 FROM Fourth Floor Building 9 Chiswick Park 566 Chiswick High Road London W4 5XT
2019-01-30LIQ01Voluntary liquidation declaration of solvency
2019-01-30600Appointment of a voluntary liquidator
2019-01-30LRESSPResolutions passed:
  • Special resolution to wind up on 2019-01-11
2018-12-20AA01Previous accounting period shortened from 30/12/17 TO 29/12/17
2018-12-07SH20Statement by Directors
2018-12-07SH19Statement of capital on 2018-12-07 GBP 1
2018-12-07CAP-SSSolvency Statement dated 05/12/18
2018-12-07RES13Resolutions passed:
  • Reduce share prem a/c 05/12/2018
  • Resolution of reduction in issued share capital
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 15/11/18, WITH NO UPDATES
2018-09-24AA01Previous accounting period shortened from 31/12/17 TO 30/12/17
2018-08-13TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW STUART DAVEY
2018-03-22AP01DIRECTOR APPOINTED MR MICHAEL ALAN QUARTIERI
2018-03-21AP03Appointment of Mr Michael Alan Quartieri as company secretary on 2018-02-28
2018-03-21TM01APPOINTMENT TERMINATED, DIRECTOR ERIC MATEJEVICH
2018-03-21TM01APPOINTMENT TERMINATED, DIRECTOR SILAS BROWN
2018-03-21TM02Termination of appointment of Silas Augustine John Brown on 2018-02-28
2017-11-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-11-22CS01CONFIRMATION STATEMENT MADE ON 15/11/17, WITH NO UPDATES
2017-08-08AP01DIRECTOR APPOINTED MR ERIC JOHN MATEJEVICH
2017-08-07TM01APPOINTMENT TERMINATED, DIRECTOR COLIN JOHN ROWLANDS
2017-04-05AP01DIRECTOR APPOINTED MR MATTHEW STUART DAVEY
2017-04-04TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY THOMPSON-HILL
2017-04-04AP01DIRECTOR APPOINTED MR SILAS AUGUSTINE JOHN BROWN
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 154.78
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-06-08AA01Current accounting period extended from 30/06/16 TO 31/12/16
2015-12-10LATEST SOC10/12/15 STATEMENT OF CAPITAL;GBP 154.78
2015-12-10AR0115/11/15 ANNUAL RETURN FULL LIST
2015-11-19AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-19AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 154.78
2014-12-11AR0115/11/14 FULL LIST
2013-12-05LATEST SOC05/12/13 STATEMENT OF CAPITAL;GBP 154.78
2013-12-05AR0115/11/13 FULL LIST
2013-11-06AA30/06/13 TOTAL EXEMPTION SMALL
2013-04-09AP03SECRETARY APPOINTED SILAS AUGUSTINE JOHN BROWN
2013-04-09AP03SECRETARY APPOINTED SILAS AUGUSTINE JOHN BROWN
2013-04-09TM02APPOINTMENT TERMINATED, SECRETARY SUSANNA UNDERWOOD
2013-04-09TM02APPOINTMENT TERMINATED, SECRETARY SUSANNA UNDERWOOD
2013-04-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LOVEDAY
2013-04-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LOVEDAY
2013-03-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-11-21AR0115/11/12 FULL LIST
2011-12-14AR0115/11/11 FULL LIST
2011-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW LOVEJOY / 13/12/2011
2011-10-24AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-04-07AUDAUDITOR'S RESIGNATION
2011-03-01AP03SECRETARY APPOINTED SUSANNA GAY UNDERWOOD
2011-02-10AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-02-09AP01DIRECTOR APPOINTED DAVID ANDREW LOVEDAY
2011-02-09AP01DIRECTOR APPOINTED JEREMY THOMPSON-HILL
2011-02-09AP01DIRECTOR APPOINTED COLIN JOHN ROWLANDS
2011-02-09TM02APPOINTMENT TERMINATED, SECRETARY ISMAT LEVIN
2011-02-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WOODWARD
2011-02-09TM01APPOINTMENT TERMINATED, DIRECTOR ISMAT LEVIN
2011-02-09TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER GERSH
2011-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/2011 FROM ONE LONDON ROAD STAINES MIDDLESEX TW18 4EX
2010-12-21AR0115/11/10 FULL LIST
2010-03-04AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-01-25AR0115/11/09 FULL LIST
2010-01-21CH03SECRETARY'S CHANGE OF PARTICULARS / MRS ISMAT LEVIN / 14/11/2009
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL WOODWARD / 14/11/2009
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER GERSH / 14/11/2009
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ISMAT LEVIN / 14/11/2009
2009-02-10287REGISTERED OFFICE CHANGED ON 10/02/2009 FROM ONE HEATHROW BOULEVARD 286 BATH ROAD WEST DRAYTON MIDDLESEX UB7 0DQ UNITED KINGDOM
2009-02-06288aDIRECTOR APPOINTED MRS ISMAT LEVIN
2009-02-06288aSECRETARY APPOINTED MRS ISMAT LEVIN
2009-02-06288bAPPOINTMENT TERMINATED SECRETARY GREGORY NARDINI
2009-02-06288bAPPOINTMENT TERMINATED DIRECTOR GREGORY NARDINI
2008-12-21AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-11-18363aRETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS
2008-11-17190LOCATION OF DEBENTURE REGISTER
2008-11-17287REGISTERED OFFICE CHANGED ON 17/11/2008 FROM ONE HEATHROW BOULEVARD 286 BATH ROAD WEST DRAYTON MIDDLESEX UB7 0DQ
2008-11-17353LOCATION OF REGISTER OF MEMBERS
2008-01-14AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-12-05288aNEW DIRECTOR APPOINTED
2007-12-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-12-05363sRETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS
2007-12-05288bSECRETARY RESIGNED
2007-05-10AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-11-24363sRETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS
2006-08-01363sRETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS
2006-06-14288bDIRECTOR RESIGNED
2005-10-27287REGISTERED OFFICE CHANGED ON 27/10/05 FROM: ONE LONDON ROAD STAINES MIDDLESEX TW18 4EX
2005-09-2088(2)RAD 01/09/05--------- £ SI 1478@.01=14 £ IC 140/154
2005-09-16288aNEW DIRECTOR APPOINTED
2005-09-16288aNEW SECRETARY APPOINTED
2005-09-16287REGISTERED OFFICE CHANGED ON 16/09/05 FROM: 69 KNOWL PIECE WILBURY WAY HITCHIN HERTFORDSHIRE SG4 0TY
2005-09-16288bDIRECTOR RESIGNED
2005-09-16288bSECRETARY RESIGNED
2005-09-16288bDIRECTOR RESIGNED
2005-09-16288aNEW DIRECTOR APPOINTED
2005-09-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-08-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities


Licences & Regulatory approval
We could not find any licences issued to N T MEDIA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-01-21
Fines / Sanctions
No fines or sanctions have been issued against N T MEDIA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-10-16 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2016-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on N T MEDIA LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 155
Current Assets 2012-07-01 £ 20,389
Debtors 2012-07-01 £ 20,389
Shareholder Funds 2012-07-01 £ 20,389

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of N T MEDIA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for N T MEDIA LIMITED
Trademarks
We have not found any records of N T MEDIA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for N T MEDIA 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 (62012 - Business and domestic software development) as N T MEDIA LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where N T MEDIA 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 N T MEDIA 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 N T MEDIA 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.