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

NEWMEDIACOM LIMITED

NETWORK HOUSE THIRD AVENUE, GLOBE PARK, MARLOW, BUCKINGHAMSHIRE, SL7 1EY,
Company Registration Number
05153795
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Newmediacom Ltd
NEWMEDIACOM LIMITED was founded on 2004-06-15 and has its registered office in Marlow. The organisation's status is listed as "Active - Proposal to Strike off". Newmediacom Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
NEWMEDIACOM LIMITED
 
Legal Registered Office
NETWORK HOUSE THIRD AVENUE
GLOBE PARK
MARLOW
BUCKINGHAMSHIRE
SL7 1EY
Other companies in SL7
 
Previous Names
OVAL (1990) LIMITED01/07/2004
Filing Information
Company Number 05153795
Company ID Number 05153795
Date formed 2004-06-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/04/2019
Account next due 30/04/2021
Latest return 15/06/2016
Return next due 13/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2020-09-06 17:41:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEWMEDIACOM 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 NEWMEDIACOM LIMITED

Current Directors
Officer Role Date Appointed
JAMES EDWARD PETER HOLDGATE
Company Secretary 2010-06-15
JOHN MAURICE EASTAFF
Director 2017-04-07
PETER DAVID JONES
Director 2004-06-15
STEPHEN MARK VINCENT
Director 2004-06-15
NICHOLAS DAVID WILLCOX
Director 2017-01-07
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGE RICHARD WALTER MCPHERSON
Director 2006-01-03 2014-12-03
STEPHEN MARK VINCENT
Company Secretary 2004-06-15 2010-06-15
STEWART REDMAN
Director 2004-06-21 2009-02-19
SHAUN THOMAS DOYLE
Director 2004-06-21 2004-11-05
OVALSEC LIMITED
Nominated Secretary 2004-06-15 2004-06-15
OVAL NOMINEES LIMITED
Nominated Director 2004-06-15 2004-06-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN MAURICE EASTAFF PDJ (SHELF 10) LIMITED Director 2017-08-31 CURRENT 2013-12-18 Active - Proposal to Strike off
JOHN MAURICE EASTAFF PJ INVESTMENT (GROUP) LIMITED Director 2017-08-31 CURRENT 2013-12-18 Active
JOHN MAURICE EASTAFF ALDA CAPITAL LIMITED Director 2017-08-31 CURRENT 2004-01-14 Active
JOHN MAURICE EASTAFF BLADEZ TOYZ LIMITED Director 2012-07-25 CURRENT 2007-04-04 Active
PETER DAVID JONES PDJ (SHELF 7) LIMITED Director 2013-02-12 CURRENT 2013-02-12 Active
PETER DAVID JONES JESSOPS (GROUP) LIMITED Director 2013-02-01 CURRENT 2013-02-01 Active
PETER DAVID JONES JESSOPS STORES LIMITED Director 2013-02-01 CURRENT 2013-02-01 Active
PETER DAVID JONES JESSOPS EUROPE LIMITED Director 2013-02-01 CURRENT 2013-02-01 Voluntary Arrangement
PETER DAVID JONES JR PROP LIMITED Director 2013-02-01 CURRENT 2013-02-01 In Administration/Administrative Receiver
PETER DAVID JONES PDJ (SHELF 5) LIMITED Director 2013-01-29 CURRENT 2013-01-29 Active
PETER DAVID JONES CAMERA JUNGLE LIMITED Director 2013-01-29 CURRENT 2013-01-25 Active
PETER DAVID JONES JESSOPS PHOTO LIMITED Director 2013-01-29 CURRENT 2013-01-25 Active
PETER DAVID JONES BH SHELF LIMITED Director 2010-04-15 CURRENT 2010-04-15 Active - Proposal to Strike off
PETER DAVID JONES THE VIRTUAL PHONE STORE LIMITED Director 2009-10-01 CURRENT 2007-04-04 Active - Proposal to Strike off
PETER DAVID JONES PHONES INTERNATIONAL LIMITED Director 2005-02-10 CURRENT 2004-06-18 Active - Proposal to Strike off
PETER DAVID JONES THE PETER JONES FOUNDATION Director 2004-12-29 CURRENT 2004-12-29 Active
PETER DAVID JONES PJ DOMAINS LIMITED Director 2004-11-18 CURRENT 2004-11-18 Active
PETER DAVID JONES FORGOTTEN CHILDREN LIMITED Director 2004-11-18 CURRENT 2004-11-18 Active - Proposal to Strike off
PETER DAVID JONES PEEDEE LIMITED Director 2004-10-15 CURRENT 2004-10-15 Active
PETER DAVID JONES PHONES INTERNATIONAL GROUP LIMITED Director 2004-06-16 CURRENT 2004-03-24 Active - Proposal to Strike off
PETER DAVID JONES STAR TOUCH MANAGEMENT LIMITED Director 2004-05-01 CURRENT 2003-10-29 Dissolved 2017-02-21
PETER DAVID JONES ALDA CAPITAL LIMITED Director 2004-02-26 CURRENT 2004-01-14 Active
PETER DAVID JONES STAR TOUCH GROUP LIMITED Director 2003-12-16 CURRENT 2003-10-29 Dissolved 2017-02-21
PETER DAVID JONES STAR TOUCH LIMITED Director 2003-12-16 CURRENT 2003-10-29 Dissolved 2017-02-28
PETER DAVID JONES PETER JONES TV LIMITED Director 2003-12-16 CURRENT 2003-10-29 Active
PETER DAVID JONES BPI SHELF LIMITED Director 2002-07-03 CURRENT 2002-04-18 Active - Proposal to Strike off
PETER DAVID JONES PJ INVESTCO LIMITED Director 1999-09-20 CURRENT 1999-09-20 Active
PETER DAVID JONES DATA SELECT LIMITED Director 1998-11-05 CURRENT 1998-11-05 Active - Proposal to Strike off
STEPHEN MARK VINCENT CALCULIX LIMITED Director 2018-02-06 CURRENT 2018-02-06 Active
STEPHEN MARK VINCENT PRS QATAR HOLDINGS LIMITED Director 2017-07-12 CURRENT 2017-07-12 Active
STEPHEN MARK VINCENT PRS HOLDINGS LIMITED Director 2017-07-12 CURRENT 2017-07-12 Active
STEPHEN MARK VINCENT DS HIGHLAND LIMITED Director 2017-02-22 CURRENT 2017-02-22 Active
STEPHEN MARK VINCENT PETER JONES FOUNDATION TRADING LIMITED Director 2013-02-13 CURRENT 2011-10-03 Active
STEPHEN MARK VINCENT VIRTUAL PHONE SHOP LIMITED Director 2009-10-01 CURRENT 2007-04-04 Active - Proposal to Strike off
STEPHEN MARK VINCENT THE VIRTUAL PHONE STORE LIMITED Director 2009-10-01 CURRENT 2007-04-04 Active - Proposal to Strike off
STEPHEN MARK VINCENT PDJ (SHELF 3) LIMITED Director 2009-07-14 CURRENT 2009-07-14 Active - Proposal to Strike off
STEPHEN MARK VINCENT THE PETER JONES FOUNDATION Director 2004-12-29 CURRENT 2004-12-29 Active
STEPHEN MARK VINCENT PEEDEE LIMITED Director 2004-10-15 CURRENT 2004-10-15 Active
STEPHEN MARK VINCENT WIRELESS LOGIC MANAGED SERVICES LIMITED Director 2004-05-01 CURRENT 2004-01-14 Dissolved 2013-11-19
STEPHEN MARK VINCENT STAR TOUCH MANAGEMENT LIMITED Director 2004-05-01 CURRENT 2003-10-29 Dissolved 2017-02-21
STEPHEN MARK VINCENT STAR TOUCH GROUP LIMITED Director 2003-12-16 CURRENT 2003-10-29 Dissolved 2017-02-21
STEPHEN MARK VINCENT STAR TOUCH LIMITED Director 2003-12-16 CURRENT 2003-10-29 Dissolved 2017-02-28
STEPHEN MARK VINCENT PETER JONES TV LIMITED Director 2003-12-16 CURRENT 2003-10-29 Active
NICHOLAS DAVID WILLCOX BRANDPATH GROUP LIMITED Director 2017-01-07 CURRENT 2014-02-05 Active
NICHOLAS DAVID WILLCOX NETWORK HOUSE PROPERTY LIMITED Director 2017-01-07 CURRENT 2014-09-30 Active
NICHOLAS DAVID WILLCOX PJ INVESTCO LIMITED Director 2017-01-07 CURRENT 1999-09-20 Active
NICHOLAS DAVID WILLCOX BPI SHELF LIMITED Director 2017-01-07 CURRENT 2002-04-18 Active - Proposal to Strike off
NICHOLAS DAVID WILLCOX BRANDPATH SUPPLY CHAIN LIMITED Director 2016-10-31 CURRENT 2016-10-31 Active - Proposal to Strike off
NICHOLAS DAVID WILLCOX EXPANSYS SOUTHERN EUROPE LIMITED Director 2016-04-01 CURRENT 2002-08-08 Active - Proposal to Strike off
NICHOLAS DAVID WILLCOX EXPANSYS (DE) LIMITED Director 2016-04-01 CURRENT 2003-03-28 Active - Proposal to Strike off
NICHOLAS DAVID WILLCOX EXPANSYS LIMITED Director 2016-04-01 CURRENT 1998-07-06 Active
NICHOLAS DAVID WILLCOX BH SHELF LIMITED Director 2016-04-01 CURRENT 2010-04-15 Active - Proposal to Strike off
NICHOLAS DAVID WILLCOX BRANDPATH LIMITED Director 2016-04-01 CURRENT 2014-08-12 Active
NICHOLAS DAVID WILLCOX BRANDPATH COMMERCE LIMITED Director 2016-04-01 CURRENT 2015-06-25 Active - Proposal to Strike off
NICHOLAS DAVID WILLCOX UBIQUIO LIMITED Director 2016-04-01 CURRENT 2000-03-09 Active - Proposal to Strike off
NICHOLAS DAVID WILLCOX MOBILE & WIRELESS MARKETING LIMITED Director 2016-04-01 CURRENT 2004-07-23 Active - Proposal to Strike off
NICHOLAS DAVID WILLCOX PORTABLE ADD-ONS LIMITED Director 2016-04-01 CURRENT 2004-11-26 Active - Proposal to Strike off
NICHOLAS DAVID WILLCOX M-VEND LIMITED Director 2016-04-01 CURRENT 2006-04-10 Active - Proposal to Strike off
NICHOLAS DAVID WILLCOX BRANDPATH UK LIMITED Director 2016-04-01 CURRENT 1993-11-09 Active
NICHOLAS DAVID WILLCOX EXPANSYS US LIMITED Director 2016-04-01 CURRENT 2002-05-31 Active - Proposal to Strike off
NICHOLAS DAVID WILLCOX LOCALISED IP LIMITED Director 2016-04-01 CURRENT 2003-10-29 Active
NICHOLAS DAVID WILLCOX PHONES INTERNATIONAL GROUP LIMITED Director 2016-04-01 CURRENT 2004-03-24 Active - Proposal to Strike off
NICHOLAS DAVID WILLCOX BRANDPATH PAYMENT SERVICES LIMITED Director 2016-04-01 CURRENT 2014-10-09 Active - Proposal to Strike off
NICHOLAS DAVID WILLCOX BRANDPATH SOFTWARE LIMITED Director 2016-04-01 CURRENT 2015-06-25 Active - Proposal to Strike off
NICHOLAS DAVID WILLCOX DATA SELECT LIMITED Director 2016-04-01 CURRENT 1998-11-05 Active - Proposal to Strike off
NICHOLAS DAVID WILLCOX YOONOO LIMITED Director 2016-04-01 CURRENT 1999-11-25 Active - Proposal to Strike off
NICHOLAS DAVID WILLCOX DATA SELECT NETWORK SOLUTIONS LIMITED Director 2016-04-01 CURRENT 2005-11-08 Active
NICHOLAS DAVID WILLCOX SIMS 4 U LIMITED Director 2016-04-01 CURRENT 2009-09-23 Active - Proposal to Strike off
NICHOLAS DAVID WILLCOX WATERSIDE RESIDENTS ASSOCIATION (MUDEFORD) LIMITED Director 2015-07-01 CURRENT 1969-03-10 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
2020-10-27GAZ2(A)SECOND GAZETTE not voluntary dissolution
2020-08-11GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-08-04DS01Application to strike the company off the register
2020-08-04TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DAVID WILLCOX
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/20, WITH NO UPDATES
2020-03-26CH01Director's details changed for Mr John Maurice Eastaff on 2020-03-25
2020-01-29AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARK VINCENT
2019-06-17PSC05Change of details for Phones International Group Limited as a person with significant control on 2018-11-06
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES
2018-12-19AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 15/06/18, WITH NO UPDATES
2018-01-05AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES
2017-04-18AP01DIRECTOR APPOINTED MR JOHN MAURICE EASTAFF
2017-02-03AA30/04/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-20AP01DIRECTOR APPOINTED MR NICHOLAS DAVID WILLCOX
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-16AR0115/06/16 ANNUAL RETURN FULL LIST
2016-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/16 FROM Network House Globe Park Marlow Buckinghamshire SL7 1LY
2016-01-05AA30/04/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-18LATEST SOC18/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-18AR0115/06/15 ANNUAL RETURN FULL LIST
2015-02-16AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-12-10TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE RICHARD WALTER MCPHERSON
2014-06-24LATEST SOC24/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-24AR0115/06/14 ANNUAL RETURN FULL LIST
2014-02-04AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-06-19AR0115/06/13 ANNUAL RETURN FULL LIST
2013-02-05AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-06-19AR0115/06/12 ANNUAL RETURN FULL LIST
2012-01-31AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-06-15AR0115/06/11 ANNUAL RETURN FULL LIST
2011-01-28AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-07-08AR0115/06/10 ANNUAL RETURN FULL LIST
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE RICHARD WALTER MCPHERSON / 01/10/2009
2010-07-07AP03Appointment of Mr James Edward Peter Holdgate as company secretary
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MARK VINCENT / 01/10/2009
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID JONES / 01/10/2009
2010-07-07TM02APPOINTMENT TERMINATION COMPANY SECRETARY STEPHEN VINCENT
2010-02-04AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-06-23363aRETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS
2009-03-20RES13APPRV SHARE TRANSFER 19/02/2009
2009-03-19288bAPPOINTMENT TERMINATED DIRECTOR STEWART REDMAN
2009-03-03AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-06-23363aRETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS
2008-06-05363aRETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS
2008-02-19AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-06-12288cDIRECTOR'S PARTICULARS CHANGED
2006-08-04AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-06-30363aRETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS
2006-03-01AAFULL ACCOUNTS MADE UP TO 30/04/05
2006-02-03288aNEW DIRECTOR APPOINTED
2005-07-08363sRETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS
2005-04-28288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-04-28288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-11-22288bDIRECTOR RESIGNED
2004-07-07MEM/ARTSARTICLES OF ASSOCIATION
2004-07-06288aNEW DIRECTOR APPOINTED
2004-07-06288aNEW DIRECTOR APPOINTED
2004-07-06287REGISTERED OFFICE CHANGED ON 06/07/04 FROM: 2 TEMPLE BACK EAST TEMPLE QUAY BRISTOL BS1 6EG
2004-07-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-07-06288bDIRECTOR RESIGNED
2004-07-06288bSECRETARY RESIGNED
2004-07-06225ACC. REF. DATE SHORTENED FROM 30/06/05 TO 30/04/05
2004-07-06288aNEW DIRECTOR APPOINTED
2004-07-0688(2)RAD 21/06/04--------- £ SI 999@1=999 £ IC 1/1000
2004-07-01CERTNMCOMPANY NAME CHANGED OVAL (1990) LIMITED CERTIFICATE ISSUED ON 01/07/04
2004-06-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to NEWMEDIACOM 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 NEWMEDIACOM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NEWMEDIACOM LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5492
MortgagesNumMortOutstanding0.319
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.2492

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of NEWMEDIACOM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEWMEDIACOM LIMITED
Trademarks
We have not found any records of NEWMEDIACOM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEWMEDIACOM 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 (99999 - Dormant Company) as NEWMEDIACOM LIMITED are:

BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 2,604,688
EE LIMITED £ 1,774,729
DIGITAL REGION LIMITED £ 1,457,782
UNIFY ENTERPRISE COMMUNICATIONS LIMITED £ 777,461
DAISY COMMUNICATIONS LTD. £ 507,743
BT LIMITED £ 475,876
BT GLOBAL SERVICES LIMITED £ 416,640
KCOM GROUP LIMITED £ 403,179
EASYNET LIMITED £ 390,532
DIMENSION DATA COMMUNICATIONS UK LIMITED £ 246,532
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
Outgoings
Business Rates/Property Tax
No properties were found where NEWMEDIACOM 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 NEWMEDIACOM 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 NEWMEDIACOM 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.