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

NEW MOUNT MEDIA LIMITED

SKELMERSDALE, LANCASHIRE, WN8 9TG,
Company Registration Number
08460503
Private Limited Company
Dissolved

Dissolved 2017-08-28

Company Overview

About New Mount Media Ltd
NEW MOUNT MEDIA LIMITED was founded on 2013-03-25 and had its registered office in Skelmersdale. The company was dissolved on the 2017-08-28 and is no longer trading or active.

Key Data
Company Name
NEW MOUNT MEDIA LIMITED
 
Legal Registered Office
SKELMERSDALE
LANCASHIRE
WN8 9TG
Other companies in BL2
 
Filing Information
Company Number 08460503
Date formed 2013-03-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2017-08-28
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-26 04:29:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEW MOUNT MEDIA LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   EQUITY SERVICES (LONDON) LIMITED   THE TAXSTOP (BOLTON) 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 NEW MOUNT MEDIA LIMITED

Current Directors
Officer Role Date Appointed
OPTIMUM BUSINESS SOLUTIONS (NW) LIMITED
Company Secretary 2013-03-25
MATTHEW LLOYD GOODMAN
Director 2013-07-01
SAMUEL PAUL
Director 2013-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH GOODMAN
Director 2013-03-25 2013-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OPTIMUM BUSINESS SOLUTIONS (NW) LIMITED GF PLUMBING & HEATING LIMITED Company Secretary 2017-10-13 CURRENT 2017-10-13 Active
OPTIMUM BUSINESS SOLUTIONS (NW) LIMITED POPPY COURIERS LIMITED Company Secretary 2017-10-11 CURRENT 2017-10-11 Active - Proposal to Strike off
OPTIMUM BUSINESS SOLUTIONS (NW) LIMITED C C HEATING LIMITED Company Secretary 2017-10-10 CURRENT 2017-10-10 Active
OPTIMUM BUSINESS SOLUTIONS (NW) LIMITED R & R MEDICAL CONSULTANTS LIMITED Company Secretary 2017-07-12 CURRENT 2017-07-12 Active
OPTIMUM BUSINESS SOLUTIONS (NW) LIMITED AT PEACE PLANNING LIMITED Company Secretary 2017-06-26 CURRENT 2017-06-26 Active - Proposal to Strike off
OPTIMUM BUSINESS SOLUTIONS (NW) LIMITED BARCELONA (SITGES) LIMITED Company Secretary 2017-04-06 CURRENT 2017-04-06 Active - Proposal to Strike off
OPTIMUM BUSINESS SOLUTIONS (NW) LIMITED FBW HEALTHCARE LTD Company Secretary 2017-03-20 CURRENT 2015-06-05 Dissolved 2018-05-29
OPTIMUM BUSINESS SOLUTIONS (NW) LIMITED FINANCE 360 LIMITED Company Secretary 2017-01-24 CURRENT 2015-03-09 Dissolved 2017-09-26
OPTIMUM BUSINESS SOLUTIONS (NW) LIMITED SECURABILITY LIMITED Company Secretary 2016-11-17 CURRENT 2016-11-17 Active - Proposal to Strike off
OPTIMUM BUSINESS SOLUTIONS (NW) LIMITED LEVERAGE PROPERTY (UK) LIMITED Company Secretary 2016-09-21 CURRENT 2016-09-21 Active
OPTIMUM BUSINESS SOLUTIONS (NW) LIMITED JCS VENTURES LIMITED Company Secretary 2016-08-17 CURRENT 2016-08-17 Dissolved 2018-05-29
OPTIMUM BUSINESS SOLUTIONS (NW) LIMITED S & N ENTERTAINMENTS LIMITED Company Secretary 2016-07-15 CURRENT 2016-07-15 Active - Proposal to Strike off
OPTIMUM BUSINESS SOLUTIONS (NW) LIMITED CCA ENG. LIMITED Company Secretary 2016-07-07 CURRENT 2016-07-07 Active
OPTIMUM BUSINESS SOLUTIONS (NW) LIMITED NOISY GIANT LIMITED Company Secretary 2016-07-07 CURRENT 2016-07-07 Active
OPTIMUM BUSINESS SOLUTIONS (NW) LIMITED T P COURIERS LIMITED Company Secretary 2016-06-24 CURRENT 2016-06-24 Liquidation
OPTIMUM BUSINESS SOLUTIONS (NW) LIMITED NMR ASSOCIATES LIMITED Company Secretary 2016-06-15 CURRENT 2016-06-15 Dissolved 2018-07-31
OPTIMUM BUSINESS SOLUTIONS (NW) LIMITED BLACK BONES CUSTOM TATTOOS UK LIMITED Company Secretary 2016-03-29 CURRENT 2016-03-29 Active - Proposal to Strike off
OPTIMUM BUSINESS SOLUTIONS (NW) LIMITED FIRST COMPLY LIMITED Company Secretary 2016-02-15 CURRENT 2013-05-09 Dissolved 2017-10-17
OPTIMUM BUSINESS SOLUTIONS (NW) LIMITED PF COURIERS LIMITED Company Secretary 2016-02-03 CURRENT 2016-02-03 Active - Proposal to Strike off
OPTIMUM BUSINESS SOLUTIONS (NW) LIMITED STUBBY'S BOXING AND TRAINING CLUB LIMITED Company Secretary 2016-02-03 CURRENT 2016-02-03 Active
OPTIMUM BUSINESS SOLUTIONS (NW) LIMITED AMT COMPLIANCE LIMITED Company Secretary 2016-01-22 CURRENT 2016-01-22 Active - Proposal to Strike off
OPTIMUM BUSINESS SOLUTIONS (NW) LIMITED ON SET MEDICAL SUPPORT SERVICES (UK) LIMITED Company Secretary 2016-01-01 CURRENT 2013-11-21 Active - Proposal to Strike off
OPTIMUM BUSINESS SOLUTIONS (NW) LIMITED POLARIS MEDICAL SERVICES LIMITED Company Secretary 2015-12-24 CURRENT 2015-12-24 In Administration
OPTIMUM BUSINESS SOLUTIONS (NW) LIMITED HMG FITNESS LIMITED Company Secretary 2015-12-22 CURRENT 2015-12-22 Dissolved 2018-07-17
OPTIMUM BUSINESS SOLUTIONS (NW) LIMITED KCS (BOLTON) LIMITED Company Secretary 2015-12-16 CURRENT 2015-12-16 Active - Proposal to Strike off
OPTIMUM BUSINESS SOLUTIONS (NW) LIMITED NORTH WEST FIRE DOORS LIMITED Company Secretary 2015-12-16 CURRENT 2015-12-16 Active
OPTIMUM BUSINESS SOLUTIONS (NW) LIMITED MAYHEW MEDICS LIMITED Company Secretary 2015-11-25 CURRENT 2015-11-25 Active - Proposal to Strike off
OPTIMUM BUSINESS SOLUTIONS (NW) LIMITED GEO GLOBAL SPORTS LIMITED Company Secretary 2015-10-16 CURRENT 2015-10-16 Active
OPTIMUM BUSINESS SOLUTIONS (NW) LIMITED CARE FLIGHT LIMITED Company Secretary 2015-09-10 CURRENT 2015-09-10 Active
OPTIMUM BUSINESS SOLUTIONS (NW) LIMITED PJM LOGISTICS (NW) LIMITED Company Secretary 2015-08-18 CURRENT 2015-08-18 Active - Proposal to Strike off
OPTIMUM BUSINESS SOLUTIONS (NW) LIMITED BOLTON PRIDE LIMITED Company Secretary 2015-08-16 CURRENT 2015-08-16 Active
OPTIMUM BUSINESS SOLUTIONS (NW) LIMITED MLG MEDIA LIMITED Company Secretary 2015-08-11 CURRENT 2015-08-11 Dissolved 2017-09-26
OPTIMUM BUSINESS SOLUTIONS (NW) LIMITED PL COURIERS LIMITED Company Secretary 2015-08-05 CURRENT 2015-08-05 Active
OPTIMUM BUSINESS SOLUTIONS (NW) LIMITED MF51 GAS & ELECTRIC LIMITED Company Secretary 2015-06-25 CURRENT 2015-06-25 Active - Proposal to Strike off
OPTIMUM BUSINESS SOLUTIONS (NW) LIMITED BLACK HAT LEISURE LIMITED Company Secretary 2015-06-25 CURRENT 2015-06-25 Active
OPTIMUM BUSINESS SOLUTIONS (NW) LIMITED STUBBY'S BOXING AND TRAINING CENTRE LIMITED Company Secretary 2015-06-17 CURRENT 2013-07-04 Dissolved 2016-12-13
OPTIMUM BUSINESS SOLUTIONS (NW) LIMITED FOCUS LED UK LTD Company Secretary 2015-06-16 CURRENT 2013-11-25 Active
OPTIMUM BUSINESS SOLUTIONS (NW) LIMITED DRIVE SOLUTIONS (NW) LIMITED Company Secretary 2015-04-27 CURRENT 2015-04-27 Active
OPTIMUM BUSINESS SOLUTIONS (NW) LIMITED C J GRIFF LTD Company Secretary 2015-04-09 CURRENT 2009-11-05 Active
OPTIMUM BUSINESS SOLUTIONS (NW) LIMITED B I COURIERS LIMITED Company Secretary 2015-04-02 CURRENT 2015-04-02 Active
OPTIMUM BUSINESS SOLUTIONS (NW) LIMITED RUBY HOLDINGS LIMITED Company Secretary 2015-03-18 CURRENT 2015-03-18 Active
OPTIMUM BUSINESS SOLUTIONS (NW) LIMITED IB BUILDING SERVICES LIMITED Company Secretary 2015-02-24 CURRENT 2015-02-24 Active - Proposal to Strike off
OPTIMUM BUSINESS SOLUTIONS (NW) LIMITED M BOARDMAN COURIERS LIMITED Company Secretary 2015-02-17 CURRENT 2014-01-27 Active
OPTIMUM BUSINESS SOLUTIONS (NW) LIMITED SITES AMBULANCE SERVICE LIMITED Company Secretary 2015-02-01 CURRENT 2008-06-26 Liquidation
OPTIMUM BUSINESS SOLUTIONS (NW) LIMITED SKIPS OUT OF SCHOOL CLUB LTD Company Secretary 2015-01-01 CURRENT 2013-06-11 Active - Proposal to Strike off
OPTIMUM BUSINESS SOLUTIONS (NW) LIMITED INTO WEALTH MANAGEMENT LIMITED Company Secretary 2014-10-13 CURRENT 2014-10-13 Active
OPTIMUM BUSINESS SOLUTIONS (NW) LIMITED SEQUIN LOGISTICS LIMITED Company Secretary 2014-07-14 CURRENT 2014-07-14 Active - Proposal to Strike off
OPTIMUM BUSINESS SOLUTIONS (NW) LIMITED MIA L.O.L.M. LIMITED Company Secretary 2014-07-01 CURRENT 2014-07-01 Dissolved 2016-02-09
OPTIMUM BUSINESS SOLUTIONS (NW) LIMITED KELL FITZSIMONS SECURITIES LIMITED Company Secretary 2014-04-30 CURRENT 2013-06-12 Dissolved 2016-12-27
OPTIMUM BUSINESS SOLUTIONS (NW) LIMITED JET MEDICAL LIMITED Company Secretary 2014-04-24 CURRENT 2014-04-24 Active
OPTIMUM BUSINESS SOLUTIONS (NW) LIMITED MOORS MEDICS LIMITED Company Secretary 2014-04-23 CURRENT 2014-04-23 Active
OPTIMUM BUSINESS SOLUTIONS (NW) LIMITED LIKE CAR FINANCE LTD Company Secretary 2014-04-22 CURRENT 2014-01-09 Active
OPTIMUM BUSINESS SOLUTIONS (NW) LIMITED DAYDREAM PRODUCTIONS LIMITED Company Secretary 2014-04-08 CURRENT 2014-04-08 Active
OPTIMUM BUSINESS SOLUTIONS (NW) LIMITED ORCHARD TRAINING (UK) LIMITED Company Secretary 2014-04-08 CURRENT 2014-04-08 Active
OPTIMUM BUSINESS SOLUTIONS (NW) LIMITED SM RESTAURANTS (NORTH WEST) LIMITED Company Secretary 2014-03-07 CURRENT 2014-03-07 Liquidation
OPTIMUM BUSINESS SOLUTIONS (NW) LIMITED INDULGENCE BEAUTY AND MEDICAL EVENT LTD Company Secretary 2014-03-01 CURRENT 2014-01-13 Active
OPTIMUM BUSINESS SOLUTIONS (NW) LIMITED ORION'S DREAM LIMITED Company Secretary 2014-02-17 CURRENT 2014-02-17 Active - Proposal to Strike off
OPTIMUM BUSINESS SOLUTIONS (NW) LIMITED MERKETT MEDICAL SERVICES LIMITED Company Secretary 2014-02-17 CURRENT 2014-02-17 Active
OPTIMUM BUSINESS SOLUTIONS (NW) LIMITED DCP UK LIMITED Company Secretary 2014-01-23 CURRENT 2007-05-25 Active
OPTIMUM BUSINESS SOLUTIONS (NW) LIMITED UK EMERGENCY MEDICS LIMITED Company Secretary 2014-01-16 CURRENT 2014-01-16 Dissolved 2016-11-08
OPTIMUM BUSINESS SOLUTIONS (NW) LIMITED KTOS TRAINING & CONSULTANCY LIMITED Company Secretary 2014-01-16 CURRENT 2014-01-16 Dissolved 2017-06-27
OPTIMUM BUSINESS SOLUTIONS (NW) LIMITED EVEREST MEDICS LIMITED Company Secretary 2014-01-14 CURRENT 2014-01-14 Dissolved 2018-05-29
OPTIMUM BUSINESS SOLUTIONS (NW) LIMITED PRE-HOSPITAL MEDICAL SERVICES LIMITED Company Secretary 2014-01-14 CURRENT 2014-01-14 Active - Proposal to Strike off
OPTIMUM BUSINESS SOLUTIONS (NW) LIMITED D W MEDICAL LIMITED Company Secretary 2014-01-09 CURRENT 2014-01-09 Dissolved 2017-03-21
OPTIMUM BUSINESS SOLUTIONS (NW) LIMITED MY LAU LIMITED Company Secretary 2013-12-13 CURRENT 2013-12-13 Liquidation
OPTIMUM BUSINESS SOLUTIONS (NW) LIMITED POLARIS PROPERTIES LIMITED Company Secretary 2013-11-19 CURRENT 2013-11-19 Active
OPTIMUM BUSINESS SOLUTIONS (NW) LIMITED NORTHWEST KITCHENS LIMITED Company Secretary 2013-11-05 CURRENT 2013-11-05 Active - Proposal to Strike off
OPTIMUM BUSINESS SOLUTIONS (NW) LIMITED MERLIN CARTECH LIMITED Company Secretary 2013-10-10 CURRENT 2013-10-10 Active - Proposal to Strike off
OPTIMUM BUSINESS SOLUTIONS (NW) LIMITED PMW ADVISORY LTD Company Secretary 2013-10-01 CURRENT 2012-10-25 Active - Proposal to Strike off
OPTIMUM BUSINESS SOLUTIONS (NW) LIMITED WP CAR COMPANY LIMITED Company Secretary 2013-08-22 CURRENT 2013-08-22 Active - Proposal to Strike off
OPTIMUM BUSINESS SOLUTIONS (NW) LIMITED PROPEL ACTOR TRAINING LTD Company Secretary 2013-08-01 CURRENT 2013-02-21 Active
OPTIMUM BUSINESS SOLUTIONS (NW) LIMITED ROCKET COMPUTERS (NORTH WEST) LIMITED Company Secretary 2013-07-02 CURRENT 2013-07-02 Active - Proposal to Strike off
OPTIMUM BUSINESS SOLUTIONS (NW) LIMITED INTERIM DIFFERENCE LIMITED Company Secretary 2013-06-20 CURRENT 2013-06-20 Active - Proposal to Strike off
OPTIMUM BUSINESS SOLUTIONS (NW) LIMITED HEATING & OVEN TECHNOLOGY LIMITED Company Secretary 2013-03-28 CURRENT 2013-03-28 Active
OPTIMUM BUSINESS SOLUTIONS (NW) LIMITED EMERGENCY HOTEL MANAGEMENT SERVICES LIMITED Company Secretary 2013-01-17 CURRENT 2013-01-17 Liquidation
OPTIMUM BUSINESS SOLUTIONS (NW) LIMITED SMB LOGISTICS LIMITED Company Secretary 2012-11-20 CURRENT 2012-11-20 Active - Proposal to Strike off
OPTIMUM BUSINESS SOLUTIONS (NW) LIMITED OPTIMUM PRODUCTIVITY SOLUTIONS LIMITED Company Secretary 2012-11-09 CURRENT 2012-11-09 Active - Proposal to Strike off
OPTIMUM BUSINESS SOLUTIONS (NW) LIMITED SWANMARR LIMITED Company Secretary 2012-10-19 CURRENT 2012-10-19 Active
OPTIMUM BUSINESS SOLUTIONS (NW) LIMITED PST COURIERS LIMITED Company Secretary 2012-08-10 CURRENT 2012-08-10 Active - Proposal to Strike off
OPTIMUM BUSINESS SOLUTIONS (NW) LIMITED LCS COURIER SERVICES LIMITED Company Secretary 2012-08-10 CURRENT 2012-08-10 Active
OPTIMUM BUSINESS SOLUTIONS (NW) LIMITED WILTZEN CONTRACTING SERVICES LIMITED Company Secretary 2012-05-24 CURRENT 2012-05-24 Dissolved 2018-01-23
OPTIMUM BUSINESS SOLUTIONS (NW) LIMITED S LITTLE CONTRACTING SERVICES LIMITED Company Secretary 2012-03-14 CURRENT 2012-03-14 Active
OPTIMUM BUSINESS SOLUTIONS (NW) LIMITED BILL ELMS AND JEN HEYES PRODUCTIONS LIMITED Company Secretary 2012-02-03 CURRENT 2012-02-03 Dissolved 2017-07-11
OPTIMUM BUSINESS SOLUTIONS (NW) LIMITED CARR'S SCOTCH BEEF SHOP LIMITED Company Secretary 2011-10-28 CURRENT 2011-10-28 Active
OPTIMUM BUSINESS SOLUTIONS (NW) LIMITED ANIM8AR LIMITED Company Secretary 2011-10-12 CURRENT 2011-10-12 Active - Proposal to Strike off
OPTIMUM BUSINESS SOLUTIONS (NW) LIMITED EVERSEEN LIMITED Company Secretary 2011-09-28 CURRENT 2011-09-28 Active
OPTIMUM BUSINESS SOLUTIONS (NW) LIMITED GPD SOLUTIONS LIMITED Company Secretary 2011-06-23 CURRENT 2011-06-23 Dissolved 2016-10-04
OPTIMUM BUSINESS SOLUTIONS (NW) LIMITED NATIONWIDE GOLD EXCHANGE LIMITED Company Secretary 2011-01-25 CURRENT 2011-01-25 Dissolved 2018-05-15
OPTIMUM BUSINESS SOLUTIONS (NW) LIMITED DAVANT CLADDING & POINTING SPECIALISTS LIMITED Company Secretary 2010-06-03 CURRENT 2010-06-03 Active
OPTIMUM BUSINESS SOLUTIONS (NW) LIMITED RENOVATE NW LIMITED Company Secretary 2009-10-16 CURRENT 2009-10-16 Active
OPTIMUM BUSINESS SOLUTIONS (NW) LIMITED JKM ELECTRICAL CONTRACTORS LIMITED Company Secretary 2009-08-04 CURRENT 2009-08-04 Dissolved 2016-05-23
OPTIMUM BUSINESS SOLUTIONS (NW) LIMITED CONFIDENCE CULTURE LIMITED Company Secretary 2009-08-04 CURRENT 2009-08-04 Active - Proposal to Strike off
OPTIMUM BUSINESS SOLUTIONS (NW) LIMITED HARWOOD KITCHENS LIMITED Company Secretary 2009-07-24 CURRENT 2009-07-24 Dissolved 2015-03-10
OPTIMUM BUSINESS SOLUTIONS (NW) LIMITED DENNISON HOLDINGS LIMITED Company Secretary 2009-07-16 CURRENT 2009-07-16 Dissolved 2013-10-15
OPTIMUM BUSINESS SOLUTIONS (NW) LIMITED E-RIZON LTD Company Secretary 2009-04-23 CURRENT 2009-04-23 Dissolved 2017-12-15
OPTIMUM BUSINESS SOLUTIONS (NW) LIMITED BALMER ELECTRICAL SERVICES LIMITED Company Secretary 2009-01-09 CURRENT 2009-01-09 Active
OPTIMUM BUSINESS SOLUTIONS (NW) LIMITED PBN PARCELS AND COURIERS LIMITED Company Secretary 2008-12-02 CURRENT 2008-12-02 Active
OPTIMUM BUSINESS SOLUTIONS (NW) LIMITED THE BIG FIREWORK SHOP LIMITED Company Secretary 2008-09-23 CURRENT 2008-09-23 Active
OPTIMUM BUSINESS SOLUTIONS (NW) LIMITED BILL ELMS ASSOCIATES LIMITED Company Secretary 2008-07-16 CURRENT 2008-07-16 Active
OPTIMUM BUSINESS SOLUTIONS (NW) LIMITED ZEBRADAWN LIMITED Company Secretary 2007-04-01 CURRENT 2005-10-17 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
2017-08-28GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-05-284.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-11-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/08/2016
2015-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/2015 FROM 103 BRADLEY HOUSE RADCLIFFE MOOR ROAD BOLTON BL2 6RT
2015-09-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-09-10LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-09-104.20STATEMENT OF AFFAIRS/4.19
2015-03-27LATEST SOC27/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-27AR0125/03/15 FULL LIST
2014-12-29AA31/03/14 TOTAL EXEMPTION SMALL
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-22AR0125/03/14 FULL LIST
2014-04-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC 743-REG DEB
2014-04-22AD02SAIL ADDRESS CREATED
2013-08-06AP01DIRECTOR APPOINTED MR MATTHEW LLOYD GOODMAN
2013-08-06AP01DIRECTOR APPOINTED MR SAMUEL PAUL
2013-08-06TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH GOODMAN
2013-06-13SH0123/05/13 STATEMENT OF CAPITAL GBP 100
2013-03-25MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2013-03-25NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to NEW MOUNT 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 Meet2017-03-08
Appointment of Liquidators2015-09-08
Resolutions for Winding-up2015-09-08
Meetings of Creditors2015-08-17
Fines / Sanctions
No fines or sanctions have been issued against NEW MOUNT MEDIA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NEW MOUNT MEDIA LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

Filed Financial Reports
Annual Accounts
2014-03-31

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 NEW MOUNT MEDIA LIMITED

Intangible Assets
Patents
We have not found any records of NEW MOUNT MEDIA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEW MOUNT MEDIA LIMITED
Trademarks
We have not found any records of NEW MOUNT MEDIA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEW MOUNT 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 (62020 - Information technology consultancy activities) as NEW MOUNT MEDIA LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NEW MOUNT 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 TypeAppointment of Liquidators
Defending partyNEW MOUNT MEDIA LIMITEDEvent Date2015-08-26
Peter James Harold , of Refresh Recovery Limited , West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG . : For further details: Peter John Harold of Refresh Recovery Limited, West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG. Email: pjh@refreshrecovery.co.uk or telephone 01695 711200. Case Administrator: Michael Bimpson.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyNEW MOUNT MEDIA LIMITEDEvent Date2015-08-26
At a General Meeting of the Members of the above named Company, duly convened and held at West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire WN8 9TG on 26 August 2015 at 2.00 pm the following Resolutions were duly passed as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Peter John Harold , of Refresh Recovery Limited , West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG , be and is hereby appointed Liquidator of the Company for the purpose of the voluntary winding-up. At a subsequent meeting of creditors held later that day and at the same venue, the above Resolutions were also approved by creditors For further details: Peter John Harold (IP No 10810) of Refresh Recovery Limited, West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG. Email: pjh@refreshrecovery.co.uk or telephone 01695 711200. Case Administrator: Michael Bimpson. Mr Matthew Goodman , Director :
 
Initiating party Event TypeFinal Meetings
Defending partyNEW MOUNT MEDIA LIMITEDEvent Date2015-08-26
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that the final meeting of the members of the above named Company will be held at Refresh Recovery Limited, West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG on 16 May 2017 at 10.45 am to be followed at 11.00 am by the final meeting of creditors for the purpose of showing how the winding up has been conducted and the property of the Company disposed of, and of hearing an explanation that may be given by the Liquidator, and also of determining the manner in which the books, accounts and documents of the Company and of the Liquidator shall be disposed of. Proxies to be used at the meetings must be lodged with the Liquidator at Refresh Recovery Limited, West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG no later than 12.00 noon on the preceding day. Date of Appointment: 26 August 2015 Office Holder details: Peter John Harold , (IP No. 10810) of Refresh Recovery Limited , West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG . Further details contact: Peter John Harold, Email: pjh@refreshrecovery.co.uk or Tel: 01695 711200. Case Administrator: Michael Bimpson Peter John Harold , Liquidator : Ag GF120525
 
Initiating party Event TypeMeetings of Creditors
Defending partyNEW MOUNT MEDIA LIMITEDEvent Date2015-08-05
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG on 26 August 2015 at 2.15 pm for the purposes mentioned in Section 99 to 101 of the said Act. Notice is further given that a list of the names and addresses of the Companys creditors may be inspected, free of charge, at Refresh Recovery Limited , West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG , between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. Further details contact: Peter John Harold (IP No. 10810) of Refresh Recovery Limited, West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG, Tel: 01695 711200, Email: pjh@refreshrecovery.co.uk
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEW MOUNT 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 NEW MOUNT 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.