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

NRS MEDIA (EUROPE ) LIMITED

Rotterdam House, 116 Quayside, Newcastle Upon Tyne, NE1 3DY,
Company Registration Number
06384495
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Nrs Media (europe ) Ltd
NRS MEDIA (EUROPE ) LIMITED was founded on 2007-09-28 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active - Proposal to Strike off". Nrs Media (europe ) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
NRS MEDIA (EUROPE ) LIMITED
 
Legal Registered Office
Rotterdam House
116 Quayside
Newcastle Upon Tyne
NE1 3DY
Other companies in WC2B
 
Filing Information
Company Number 06384495
Company ID Number 06384495
Date formed 2007-09-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2017-12-31
Account next due 2019-12-27
Latest return 2019-10-09
Return next due 2020-11-20
Type of accounts SMALL
VAT Number /Sales tax ID GB932609816  
Last Datalog update: 2023-02-14 10:51:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NRS 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 NRS MEDIA (EUROPE ) LIMITED

Current Directors
Officer Role Date Appointed
JOAO CARLOS RIBEIRO SALAZAR ANTUNES
Director 2014-02-28
NEIL TANNER
Director 2014-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN BRIAN RIMINGTON
Director 2015-07-01 2015-12-18
RODNEY JOHN POWER
Director 2012-05-20 2015-02-20
PETER MICHAEL BRUNEL
Director 2007-09-28 2014-03-28
LANCE VENNING DIAS
Director 2012-02-02 2014-03-28
DOUGLAS ARTHUR GOLD
Director 2007-09-28 2014-03-28
CRAIG JOHN THOMPSON
Director 2007-09-28 2014-03-28
BRIAN PATRICK DUFFY
Company Secretary 2007-09-28 2012-02-02
BRIAN PATRICK DUFFY
Director 2007-09-28 2012-02-02
MARC HENRY VERHOEVEN
Director 2007-09-28 2011-08-19
TODD LAWRENCE CURLE
Director 2007-09-28 2010-10-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOAO CARLOS RIBEIRO SALAZAR ANTUNES HONEYBADGER SOLUTIONS LIMITED Director 2014-02-28 CURRENT 2002-04-03 Active
JOAO CARLOS RIBEIRO SALAZAR ANTUNES HONEYBADGER HOLDINGS LTD Director 2014-01-23 CURRENT 2014-01-23 Active
NEIL TANNER HONEYBADGER SOLUTIONS LIMITED Director 2014-02-28 CURRENT 2002-04-03 Active
NEIL TANNER HONEYBADGER HOLDINGS LTD Director 2014-01-23 CURRENT 2014-01-23 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
2023-03-14Final Gazette dissolved via compulsory strike-off
2021-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/21 FROM The Long Barn, Down Farm Cobham Park Road Downside Cobham KT11 3NE England
2021-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/21 FROM Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY United Kingdom
2021-01-12DISS16(SOAS)Compulsory strike-off action has been suspended
2020-11-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-06-19DISS40Compulsory strike-off action has been discontinued
2020-04-14GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-02-18DISS40Compulsory strike-off action has been discontinued
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 09/10/19, WITH NO UPDATES
2020-02-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-12-16TM01APPOINTMENT TERMINATED, DIRECTOR JOAO CARLOS RIBEIRO SALAZAR ANTUNES
2019-09-27AA01Previous accounting period shortened from 31/12/18 TO 30/12/18
2019-03-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-10-16CS01CONFIRMATION STATEMENT MADE ON 09/10/18, WITH NO UPDATES
2018-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/18 FROM Rotterdam House Quayside Newcastle upon Tyne NE1 3DY England
2018-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/18 FROM 16 Great Queen Street Covent Garden London WC2B 5AH
2018-03-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-10-23LATEST SOC23/10/17 STATEMENT OF CAPITAL;GBP 950
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES
2017-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-10-09LATEST SOC09/10/16 STATEMENT OF CAPITAL;GBP 950
2016-10-09CS01CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES
2016-05-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BRIAN RIMINGTON
2016-02-01CH01Director's details changed for Mr Stephen Brian Rimington on 2016-02-01
2016-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-10-30LATEST SOC30/10/15 STATEMENT OF CAPITAL;GBP 950
2015-10-30AR0128/09/15 ANNUAL RETURN FULL LIST
2015-09-04RP04
2015-09-04ANNOTATIONClarification
2015-08-06TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY JOHN POWER
2015-08-05AP01DIRECTOR APPOINTED MR STEPHEN BRIAN RIMINGTON
2015-06-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063844950004
2015-06-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 063844950004
2015-06-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 063844950003
2014-10-23LATEST SOC23/10/14 STATEMENT OF CAPITAL;GBP 950
2014-10-23AR0128/09/14 ANNUAL RETURN FULL LIST
2014-08-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-04-28AP01DIRECTOR APPOINTED JOHN ANTUNES
2014-04-28AP01DIRECTOR APPOINTED NEIL TANNER
2014-04-28AP01DIRECTOR APPOINTED NEIL TANNER
2014-04-15TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG THOMPSON
2014-04-15TM01APPOINTMENT TERMINATED, DIRECTOR LANCE DIAS
2014-04-15TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS GOLD
2014-04-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER BRUNEL
2014-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 063844950002
2014-03-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / LANCE VENNING DIAS / 02/12/2013
2013-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / RODNEY JOHN POWER / 02/12/2013
2013-10-01AR0128/09/13 FULL LIST
2013-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-04-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/2012 FROM 12 YORK GATE LONDON NW1 4QS
2012-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-09-28AR0128/09/12 FULL LIST
2012-06-13AP01DIRECTOR APPOINTED RODNEY JOHN POWER
2012-03-30AP01DIRECTOR APPOINTED LANCE VENNING DIAS
2012-03-30TM02APPOINTMENT TERMINATED, SECRETARY BRIAN DUFFY
2012-03-30TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN DUFFY
2011-10-07AR0128/09/11 FULL LIST
2011-09-15TM01APPOINTMENT TERMINATED, DIRECTOR MARC VERHOEVEN
2011-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-05-06SH0606/05/11 STATEMENT OF CAPITAL GBP 950
2011-05-06SH03RETURN OF PURCHASE OF OWN SHARES
2011-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MARC HENRY VERHOEVEN / 20/01/2011
2010-12-09RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-11-02TM01APPOINTMENT TERMINATED, DIRECTOR TODD CURLE
2010-10-08AR0128/09/10 FULL LIST
2010-06-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-06-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-10-27AR0128/09/09 FULL LIST
2009-09-29288cDIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS GOLD / 26/09/2009
2009-09-29288cDIRECTOR'S CHANGE OF PARTICULARS / CRAIG THOMPSON / 18/09/2009
2009-09-29288cDIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS GOLD / 18/09/2009
2009-08-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-04-20288cDIRECTOR'S CHANGE OF PARTICULARS / PETER BRUNEL / 17/03/2009
2008-10-30288cDIRECTOR'S CHANGE OF PARTICULARS / MARC VERHOEVEN / 27/10/2008
2008-10-27363aRETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS
2008-07-11288cDIRECTOR'S CHANGE OF PARTICULARS / TODD CURLE / 02/07/2008
2007-12-17225ACC. REF. DATE EXTENDED FROM 30/09/08 TO 31/12/08
2007-11-2788(2)RAD 28/07/07-28/09/07 £ SI 999@1.00=999 £ IC 1/1000
2007-09-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to NRS 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 NRS MEDIA (EUROPE ) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-02 Outstanding RBS INVOICE FINANCE LIMITED
2015-06-02 Satisfied RBS INVOICE FINANCE LIMITED
2014-04-12 Outstanding PERSUADERS CONCEPTS (NZ) LTD
DEBENTURE 2010-06-02 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2017-12-31

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 NRS MEDIA (EUROPE ) LIMITED

Intangible Assets
Patents
We have not found any records of NRS MEDIA (EUROPE ) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NRS MEDIA (EUROPE ) LIMITED
Trademarks
We have not found any records of NRS MEDIA (EUROPE ) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NRS MEDIA (EUROPE ) 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 (70229 - Management consultancy activities other than financial management) as NRS MEDIA (EUROPE ) LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where NRS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NRS 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 NRS 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.