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

NEWBAY MEDIA EUROPE LIMITED

QUAY HOUSE, THE AMBURY, BATH, BA1 1UA,
Company Registration Number
03641099
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Newbay Media Europe Ltd
NEWBAY MEDIA EUROPE LIMITED was founded on 1998-09-24 and has its registered office in Bath. The organisation's status is listed as "Active - Proposal to Strike off". Newbay Media Europe Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
NEWBAY MEDIA EUROPE LIMITED
 
Legal Registered Office
QUAY HOUSE
THE AMBURY
BATH
BA1 1UA
Other companies in EC4M
 
Previous Names
INTENT MEDIA LIMITED13/11/2014
Filing Information
Company Number 03641099
Company ID Number 03641099
Date formed 1998-09-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2018
Account next due 30/09/2020
Latest return 20/04/2016
Return next due 18/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB806058246  
Last Datalog update: 2020-07-15 08:34:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEWBAY MEDIA EUROPE 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 NEWBAY MEDIA EUROPE LIMITED

Current Directors
Officer Role Date Appointed
PENELOPE LADKIN-BRAND
Company Secretary 2018-04-03
ZILLAH ELLEN BYNG-THORNE
Director 2018-04-03
PENELOPE LADKIN-BRAND
Director 2018-04-03
PAUL MASTRONARDI
Director 2013-08-08
Previous Officers
Officer Role Date Appointed Date Resigned
OLIVER JAMES FOSTER
Director 2018-04-03 2018-07-02
BENJAMIN NEWTON
Director 2018-07-02 2018-07-02
IRINA IGOREVNA KRASIK
Director 2014-06-30 2017-10-17
MAX VON ZUBEN
Director 2012-12-03 2017-10-17
TEMPLE SECRETARIAL LIMITED
Company Secretary 2012-12-03 2016-04-01
HILARY ANN COLE
Company Secretary 2003-03-24 2012-12-03
HILARY ANN COLE
Director 2002-02-25 2012-12-03
STUART IAN DINSEY
Director 1998-09-24 2012-12-03
FRANK EPHRAIM HERMAN
Director 2002-02-25 2004-03-23
HAL MANAGEMENT LIMITED
Company Secretary 1998-09-24 2003-03-24
HAL DIRECTORS LIMITED
Director 1998-09-24 1998-09-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ZILLAH ELLEN BYNG-THORNE FUTURE NEW1 LIMITED Director 2018-05-01 CURRENT 2017-01-13 Active
PENELOPE LADKIN-BRAND FUTURE NEW1 LIMITED Director 2018-05-01 CURRENT 2017-01-13 Active
PENELOPE LADKIN-BRAND NEWBAY MEDIA UK HOLDCO LIMITED Director 2018-04-03 CURRENT 2012-11-22 Active - Proposal to Strike off
PAUL MASTRONARDI NEWBAY MEDIA UK HOLDCO LIMITED Director 2014-06-30 CURRENT 2012-11-22 Active - Proposal to Strike off
PAUL MASTRONARDI MCV MEDIA UK LIMITED Director 2013-08-08 CURRENT 1998-03-30 Liquidation
PAUL MASTRONARDI CTW MEDIA LIMITED Director 2013-08-08 CURRENT 2002-02-12 Liquidation
PAUL MASTRONARDI MOBILE ENTERTAINMENT LIMITED Director 2013-08-08 CURRENT 2004-12-22 Liquidation
PAUL MASTRONARDI IMAS PUBLISHING (UK) LIMITED Director 2011-09-22 CURRENT 1999-12-22 Dissolved 2014-07-08

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
2020-06-11AP01DIRECTOR APPOINTED RACHEL BERNADETTE ADDISON
2020-06-11TM01APPOINTMENT TERMINATED, DIRECTOR PENELOPE LADKIN-BRAND
2020-03-31GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-03-24DS01Application to strike the company off the register
2020-03-12CH01Director's details changed for Mr Timothy Ian Maw on 2020-03-11
2020-03-12AP01DIRECTOR APPOINTED MR MICHAEL ANDREW ROBBINS
2019-11-28TM02Termination of appointment of Penelope Ladkin-Brand on 2019-11-15
2019-11-28AP03Appointment of Mr Timothy Ian Maw as company secretary on 2019-11-15
2019-10-24SH20Statement by Directors
2019-10-24SH19Statement of capital on 2019-10-24 GBP 1
2019-10-24CAP-SSSolvency Statement dated 28/09/19
2019-10-24RES13Resolutions passed:
  • Declaration of dividend 29/09/2019
2019-05-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/18
2019-05-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/18
2019-05-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/18
2019-05-01CS01CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES
2019-04-12SH0131/03/19 STATEMENT OF CAPITAL GBP 791
2019-04-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MASTRONARDI
2019-04-02AA01Previous accounting period shortened from 31/12/18 TO 30/09/18
2019-02-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036410990006
2019-02-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036410990005
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-19TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN NEWTON
2018-07-19AP01DIRECTOR APPOINTED MR BENJAMIN NEWTON
2018-07-19TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER FOSTER
2018-05-11AP03SECRETARY APPOINTED PENELOPE LADKIN-BRAND
2018-05-11AP03SECRETARY APPOINTED PENELOPE LADKIN-BRAND
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 20/04/18, WITH NO UPDATES
2018-05-02AP01DIRECTOR APPOINTED PENELOPE LADKIN-BRAND
2018-05-02AP01DIRECTOR APPOINTED ZILLAH ELLEN BYNG-THORNE
2018-05-02AP01DIRECTOR APPOINTED OLIVER JAMES FOSTER
2018-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/18 FROM 16 Old Bailey London EC4M 7EG
2018-04-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 036410990006
2018-03-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-02-08AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-12-23DISS40Compulsory strike-off action has been discontinued
2017-12-06TM01APPOINTMENT TERMINATED, DIRECTOR MAX VON ZUBEN
2017-12-06TM01APPOINTMENT TERMINATED, DIRECTOR IRINA KRASIK
2017-12-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-06-27AAFULL ACCOUNTS MADE UP TO 31/12/15
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 790
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2016-04-22LATEST SOC22/04/16 STATEMENT OF CAPITAL;GBP 790
2016-04-22AR0120/04/16 ANNUAL RETURN FULL LIST
2016-04-19TM02Termination of appointment of Temple Secretarial Limited on 2016-04-01
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 790
2015-04-27AR0120/04/15 ANNUAL RETURN FULL LIST
2014-11-13RES15CHANGE OF NAME 11/11/2014
2014-11-13CERTNMCOMPANY NAME CHANGED INTENT MEDIA LIMITED CERTIFICATE ISSUED ON 13/11/14
2014-10-17AP01DIRECTOR APPOINTED IRINA IGOREVNA KRASIK
2014-05-13AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-25LATEST SOC25/04/14 STATEMENT OF CAPITAL;GBP 790
2014-04-25AR0120/04/14 FULL LIST
2014-03-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-03-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 036410990005
2013-08-20AP01DIRECTOR APPOINTED PAUL MASTRONARDI
2013-08-01AA31/12/12 TOTAL EXEMPTION FULL
2013-04-26AR0120/04/13 FULL LIST
2013-01-11SH0611/01/13 STATEMENT OF CAPITAL GBP 750
2013-01-11SH03RETURN OF PURCHASE OF OWN SHARES
2012-12-20RES01ADOPT ARTICLES 03/12/2012
2012-12-20CC02NOTICE OF REMOVAL OF RESTRICTION ON THE COMPANY'S ARTICLES
2012-12-20RES13SECTION 175 03/12/2012
2012-12-19AUDAUDITOR'S RESIGNATION
2012-12-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-12-14AP01DIRECTOR APPOINTED MR MAX VON ZUBEN
2012-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/2012 FROM 116 OLD BAILEY LONDON EC4M 7EG ENGLAND
2012-12-13AA01CURREXT FROM 30/09/2012 TO 31/12/2012
2012-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/2012 FROM 311 BALLARDS LANE NORTH FINCHLEY LONDON N12 8LY
2012-12-13AP04CORPORATE SECRETARY APPOINTED TEMPLE SECRETARIAL LIMITED
2012-12-13TM01APPOINTMENT TERMINATED, DIRECTOR STUART DINSEY
2012-12-13TM02APPOINTMENT TERMINATED, SECRETARY HILARY COLE
2012-12-13TM01APPOINTMENT TERMINATED, DIRECTOR HILARY COLE
2012-12-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-12-10SH0128/05/10 STATEMENT OF CAPITAL GBP 788.00
2012-11-30AR0120/04/09 FULL LIST AMEND
2012-11-30122GBP SR 28@1
2012-07-10SH02SUB-DIVISION 11/06/12
2012-07-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-07-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-05-23AR0120/04/12 FULL LIST
2012-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2011-07-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-06-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-06-01AR0120/04/11 FULL LIST
2011-03-25AA30/09/10 TOTAL EXEMPTION SMALL
2010-11-02RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-06-08AR0120/04/10 FULL LIST
2010-04-16SH0202/01/10 STATEMENT OF CAPITAL GBP 750
2010-03-18AA30/09/09 TOTAL EXEMPTION SMALL
2009-10-27MISC123 INCREASED BY £26
2009-10-27RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-10-27RES04NC INC ALREADY ADJUSTED
2009-09-2588(2)AD 09/09/09 GBP SI 26@1=26 GBP IC 805/831
2009-05-11363aRETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS
2009-04-02122GBP SR 7@1
2009-02-17AA30/09/08 TOTAL EXEMPTION SMALL
2008-10-21122GBP SR 35@1
2008-06-09122GBP SR 35@1
2008-06-09363aRETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS
2008-05-28AA30/09/07 TOTAL EXEMPTION SMALL
2007-10-22122£ IC 930/840 24/08/07 £ SR 90@1=90
2007-07-26363aRETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS
2007-06-25122£ IC 965/930 02/04/07 £ SR 35@1=35
2007-05-11RES12VARYING SHARE RIGHTS AND NAMES
2007-05-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-02-05122£ IC 1000/965 02/01/07 £ SR 35@1=35
2007-01-21RES12VARYING SHARE RIGHTS AND NAMES
2007-01-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-07-18363aRETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS
2005-05-23363aRETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS
2005-02-23288cDIRECTOR'S PARTICULARS CHANGED
2004-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-05-17363aRETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58141 - Publishing of learned journals




Licences & Regulatory approval
We could not find any licences issued to NEWBAY MEDIA EUROPE 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 NEWBAY MEDIA EUROPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-20 Outstanding KAYNE ANDERSON SENIOR CREDIT ADVISORS, LLC
DEED OF ACCESSION 2012-12-03 Satisfied GOLDMAN SACHS SPECIALTY LENDING GROUP, L.P. (AS AGENT AND SECURITY TRUSTEE FOR THE SECURED PARTIES)
RENT DEPOSIT DEED 2011-07-13 Outstanding DERWENT VALLEY CENTRAL LIMITED
DEBENTURE 2011-06-08 Satisfied HSBC BANK PLC
DEBENTURE 2002-05-02 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of NEWBAY MEDIA EUROPE LIMITED registering or being granted any patents
Domain Names

NEWBAY MEDIA EUROPE LIMITED owns 14 domain names.

ctw.co.uk   mi-pro.co.uk   bikebiz.co.uk   bikebizbible.co.uk   develop100.co.uk   intentmedia.co.uk   londongamesconference.co.uk   musicmeetsbrands.co.uk   mw4jobs.co.uk   musicweek.co.uk   musicweekevents.co.uk   pcretailmag.co.uk   mcvuk.co.uk   toynewsmag.co.uk  

Trademarks
We have not found any records of NEWBAY MEDIA EUROPE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with NEWBAY MEDIA EUROPE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Essex County Council 2013-03-15 GBP £235
Essex County Council 2013-03-15 GBP £235

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where NEWBAY MEDIA EUROPE 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.
Import/Export of Goods
Goods imported/exported by NEWBAY MEDIA EUROPE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-07-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEWBAY MEDIA EUROPE 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 NEWBAY MEDIA EUROPE 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.