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

NPI MEDIA LIMITED

MARLOW, BUCKS, SL7,
Company Registration Number
06027585
Private Limited Company
Dissolved

Dissolved 2013-08-08

Company Overview

About Npi Media Ltd
NPI MEDIA LIMITED was founded on 2006-12-13 and had its registered office in Marlow. The company was dissolved on the 2013-08-08 and is no longer trading or active.

Key Data
Company Name
NPI MEDIA LIMITED
 
Legal Registered Office
MARLOW
BUCKS
 
Filing Information
Company Number 06027585
Date formed 2006-12-13
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 
Date Dissolved 2013-08-08
Type of accounts NO ACCOUNTS FILED
Last Datalog update: 2015-01-21 19:38:13
Primary Source:Companies House
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.
Companies with same name NPI MEDIA LIMITED
The following companies were found which have the same name as NPI MEDIA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NPI MEDIA GROUP LIMITED 81 STATION ROAD MARLOW BUCKS SL7 1NS Dissolved Company formed on the 2003-02-19

Company Officers of NPI MEDIA LIMITED

Current Directors
Officer Role Date Appointed
CURZON CORPORATE SECRETARIES LTD
Company Secretary 2006-12-13
ALAN JAMES MABLEY
Director 2007-05-18
ANDREW JOHN NASH
Director 2007-01-24
MARTIN JOHN PALMER
Director 2007-05-18
PETER ANDREW TEALE
Director 2007-12-14
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN JOHN SUTTON
Director 2006-12-13 2007-11-12
NICHOLAS CARTER
Director 2006-12-19 2007-11-09
JANE ELIZABETH VINSON
Director 2007-06-20 2007-11-09
DAVID JOHN LAMBERT
Director 2007-08-16 2007-11-07
WILLIAM RICHARD ANDREWES
Company Secretary 2007-03-02 2007-10-28
JULIAN EDWARD CARR
Director 2007-01-24 2007-08-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CURZON CORPORATE SECRETARIES LTD LIDAR VFX LIMITED Company Secretary 2007-06-07 CURRENT 2007-06-07 Dissolved 2015-03-31
CURZON CORPORATE SECRETARIES LTD BLACKBIT LIMITED Company Secretary 2006-06-02 CURRENT 2006-06-02 Dissolved 2014-10-21
CURZON CORPORATE SECRETARIES LTD AIRPORT DIRECT TRAVEL LIMITED Company Secretary 2006-04-21 CURRENT 2006-04-21 Active
CURZON CORPORATE SECRETARIES LTD NPI MEDIA GROUP LIMITED Company Secretary 2004-08-16 CURRENT 2003-02-19 Dissolved 2014-08-09
CURZON CORPORATE SECRETARIES LTD CURZON HOUSE TRUSTEES LIMITED Company Secretary 2003-06-30 CURRENT 2003-06-30 Active
CURZON CORPORATE SECRETARIES LTD OAKLANDS BOOK SERVICES LIMITED Company Secretary 2003-05-13 CURRENT 2003-05-13 Dissolved 2014-07-11
CURZON CORPORATE SECRETARIES LTD EPL EPUT TRUSTEE 2777 LIMITED Company Secretary 2002-12-17 CURRENT 2002-12-17 Active
CURZON CORPORATE SECRETARIES LTD EXCELSIOR RECRUITMENT CONSULTANTS LIMITED Company Secretary 2002-06-01 CURRENT 1999-04-08 Dissolved 2016-05-17
ALAN JAMES MABLEY CASEMATE PUBLISHERS LIMITED Director 2018-04-01 CURRENT 2011-11-14 Active
ALAN JAMES MABLEY OXBOW BOOKS LIMITED Director 2018-04-01 CURRENT 1983-05-10 Active
ALAN JAMES MABLEY CASEMATE UK LIMITED Director 2018-04-01 CURRENT 2007-06-26 Active
ANDREW JOHN NASH EAST SUSSEX PRESS LIMITED Director 2014-12-19 CURRENT 1993-11-17 Active
ANDREW JOHN NASH SOMERSET CRICKET FOUNDATION Director 2010-09-30 CURRENT 2010-09-30 Active
ANDREW JOHN NASH ASHFORD COLOUR PRESS LIMITED Director 2002-09-24 CURRENT 2002-03-19 Active
ANDREW JOHN NASH NASH BEVAN ASSOCIATES LIMITED Director 1997-07-03 CURRENT 1997-07-03 Active
MARTIN JOHN PALMER MARTIN PALMER PUBLISHING SERVICES LIMITED Director 2014-07-23 CURRENT 2014-07-23 Active
MARTIN JOHN PALMER NPI MEDIA GROUP LIMITED Director 2007-11-28 CURRENT 2003-02-19 Dissolved 2014-08-09
PETER ANDREW TEALE FUSION PRODUCTIONS LIMITED Director 2013-03-01 CURRENT 2012-05-24 Dissolved 2016-04-05
PETER ANDREW TEALE RENEWABLES TECHNOLOGY LIMITED Director 2013-02-09 CURRENT 2011-02-08 Dissolved 2016-01-05
PETER ANDREW TEALE COMMERCIAL RENEWABLES LIMITED Director 2013-02-01 CURRENT 2012-06-01 Dissolved 2015-06-16
PETER ANDREW TEALE GENIEN HOLDINGS LIMITED Director 2009-05-12 CURRENT 2009-05-12 Dissolved 2016-02-17
PETER ANDREW TEALE NPI MEDIA GROUP LIMITED Director 2007-11-28 CURRENT 2003-02-19 Dissolved 2014-08-09
PETER ANDREW TEALE MUSICAL EVENTS INTERNATIONAL LIMITED Director 1996-10-28 CURRENT 1996-10-28 Dissolved 2013-11-12

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
2013-08-08GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-05-084.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/2013 FROM DAVIDSON HOUSE FORBURY SQUARE READING BERKSHIRE RG1 3EU
2013-04-024.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2013-04-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-02-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/01/2013
2012-08-154.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/07/2012
2012-02-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/01/2012
2011-08-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/07/2011
2011-02-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/01/2011
2010-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/2010 FROM TENON RECOVERY AQUARIUM 1-7 KING STREET READING RG1 2AN
2010-08-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/07/2010
2010-01-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/01/2010
2009-01-222.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2008-12-182.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2008-12-182.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/12/2008
2008-08-19287REGISTERED OFFICE CHANGED ON 19/08/2008 FROM DUKESBRIDGE HOUSE 23 DUKE STREET READING BERKSHIRE RG1 4SA
2008-07-152.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/12/2008
2008-07-012.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/12/2008
2008-02-192.17BSTATEMENT OF PROPOSALS
2008-01-032.12BAPPOINTMENT OF ADMINISTRATOR
2008-01-02287REGISTERED OFFICE CHANGED ON 02/01/08 FROM: ASHFORD HOUSE, GRENADIER ROAD EXETER DEVON EX1 3LH
2007-12-28288aNEW DIRECTOR APPOINTED
2007-12-28288bDIRECTOR RESIGNED
2007-11-14288bDIRECTOR RESIGNED
2007-11-14288bDIRECTOR RESIGNED
2007-11-14288bDIRECTOR RESIGNED
2007-11-05288bSECRETARY RESIGNED
2007-10-01SASHARES AGREEMENT OTC
2007-10-0188(2)RAD 13/08/07--------- £ SI 14984@.1=1498 £ IC 3353445/3354943
2007-09-1388(2)RAD 13/08/07--------- £ SI 113127@.01=1131 £ SI 85204@.1=8520 £ IC 3343794/3353445
2007-09-04123NC INC ALREADY ADJUSTED 13/08/07
2007-09-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-09-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-09-03288bDIRECTOR RESIGNED
2007-09-03288aNEW DIRECTOR APPOINTED
2007-07-17288aNEW DIRECTOR APPOINTED
2007-07-16288aNEW DIRECTOR APPOINTED
2007-06-27288aNEW DIRECTOR APPOINTED
2007-04-28288aNEW DIRECTOR APPOINTED
2007-03-24288aNEW SECRETARY APPOINTED
2007-03-2388(2)OAD 24/01/07--------- £ SI 3272243@1
2007-03-14MEM/ARTSARTICLES OF ASSOCIATION
2007-03-14ELRESS80A AUTH TO ALLOT SEC 24/01/07
2007-03-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-13395PARTICULARS OF MORTGAGE/CHARGE
2007-03-05122S-DIV 24/01/07
2007-03-05RES13SUBDIVISION 24/01/07
2007-03-0288(2)RAD 24/01/07--------- £ SI 665512@.1=66551 £ IC 3281743/3348294
2007-02-2088(2)RAD 24/01/07--------- £ SI 4999@1=4999 £ IC 3276744/3281743
2007-02-2088(2)RAD 24/01/07--------- £ SI 3276743@1=3276743 £ IC 1/3276744
2007-02-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-15288aNEW DIRECTOR APPOINTED
2007-02-15123NC INC ALREADY ADJUSTED 24/01/07
2007-02-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-15123NC INC ALREADY ADJUSTED 24/01/07
2007-02-15RES04£ NC 1000/5000 24/01/0
2007-02-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-02-15RES04£ NC 5000/3500000 24/0
2007-02-13395PARTICULARS OF MORTGAGE/CHARGE
2007-02-01395PARTICULARS OF MORTGAGE/CHARGE
2007-02-01395PARTICULARS OF MORTGAGE/CHARGE
2007-02-01395PARTICULARS OF MORTGAGE/CHARGE
2007-02-01395PARTICULARS OF MORTGAGE/CHARGE
2007-01-18288aNEW DIRECTOR APPOINTED
2006-12-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to NPI MEDIA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2013-03-20
Notices to Creditors2009-02-02
Appointment of Administrators2007-12-28
Fines / Sanctions
No fines or sanctions have been issued against NPI MEDIA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-03-13 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2007-02-13 Outstanding OCTOPUS INVESTMENTS LIMITED (THE SECURITY TRUSTEE)
ASSIGNMENT BY WAY OF SECURITY 2007-02-01 Outstanding GMAC COMMERCIAL FINANCE PLC
ASSIGNMENT BY WAY OF SECURITY 2007-02-01 Outstanding GMAC COMMERCIAL FINANCE PLC
ASSIGNMENT BY WAY OF SECURITY 2007-02-01 Outstanding GMAC COMMERCIAL FINANCE PLC
DEBENTURE 2007-02-01 Outstanding GMAC COMMERCIAL FINANCE PLC
Intangible Assets
Patents
We have not found any records of NPI MEDIA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NPI MEDIA LIMITED
Trademarks
We have not found any records of NPI MEDIA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NPI 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 (None Supplied) as NPI MEDIA LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NPI 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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyNPI MEDIA LIMITEDEvent Date2013-03-15
Notice is hereby given, pursuant to section 106 of the Insolvency Act 1986, of a final general meeting of the Company and a final meeting of the creditors of the above named Company will be held at 81 Station Road, Marlow, Bucks, SL7 1NS on 22 April 2013 at 10.00am (members) and 10.15am (creditors), for the purpose of having an account laid before them and to receive the report of the Joint Liquidators showing how the winding-up of the Company has been conducted and its property disposed of, hearing any explanation that may be given by the Joint Liquidators and to determine the release from office of the Joint Liquidators. Proxies to be used at the meeting must be lodged with the Joint Liquidators at 81 Station Road, Marlow, Bucks, SL7 1NS no later than 12 noon on 18 April 2013. Date of appoitment: 22 January 2009 Office Holder details: Frank Wessely and Simon Bonney (IP Nos 7788 and 9379) both of RSM Tenon, 81 Station Road, Marlow, Bucks, SL7 1NS Alternative Contact: Jo Leach Email: jo.leach@rsmtenon.com Tel: 01628 478100 Frank Wessely and Simon Bonney , Joint Liquidators :
 
Initiating party Event TypeNotices to Creditors
Defending partyNPI MEDIA LIMITEDEvent Date2009-01-27
In accordance with Rule 4.106, I, Gareth W Roberts, of Tenon Recovery, Aquarium, 1-7 King Street, Reading, RG1 2AN give notice that on 22 January 2009, I was appointed Joint Liquidator of NPI Media Limited. Notice is hereby given that the Creditors of the above-named Company, which is being voluntarily wound up, are required, on or before 27 February 2009, to send in their full Christian and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to the undersigned, Gareth W Roberts, of Aquarium, 1-7 King Street, Reading, RG1 2AN the Joint Liquidator of the said Company, and, if so required by notice in writing from the said Joint Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. Gareth W Roberts , Joint Liquidator :
 
Initiating party Event TypeAppointment of Administrators
Defending partyNPI MEDIA LIMITEDEvent Date2007-12-28
In the High Court of Justice (Chancery Division) Companies Court No 9467 of 2007 (Company Number 06027585) In the High Court of Justice (Chancery Division) Companies Court No 9470 of 2007 (Company Number 04671200) In the High Court of Justice (Chancery Division) Companies Court No 9476 of 2007 (Company Number 05975971) In the High Court of Justice (Chancery Division) Companies Court No 9477 of 2007 (Company Number 01394835) In the High Court of Justice (Chancery Division) Companies Court No 9471 of 2007 (Company Number 02858519) In the High Court of Justice (Chancery Division) Companies Court No 9468 of 2007 (Company Number 03448830) In the High Court of Justice (Chancery Division) Companies Court No 9473 of 2007 (Company Number 04671225) In the High Court of Justice (Chancery Division) Companies Court No 9472 of 2007 (Company Number 02855949) In the High Court of Justice (Chancery Division) Companies Court No 9474 of 2007 (Company Number 04762583) Nature of Business: Book Printing and Publishing. Trade Classification: 10. Date of Appointment: 18 December 2007. Joint Administrators' Names and Address: Gareth Wyn Roberts and Paul William Ellison (IP Nos 1162 and 7254), both of Tenon Recovery, Dukesbridge House, 23 Duke Street, Reading RG1 4SA.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NPI 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 NPI 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.