General information

Name:

Nettymedia Limited

Office Address:

6 Admirals Walk Wivenhoe CO7 9SZ Colchester

Number: 08298556

Incorporation date: 2012-11-19

Dissolution date: 2021-11-02

End of financial year: 30 November

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Nettymedia began its business in the year 2012 as a Private Limited Company under the ID 08298556. The company's headquarters was located in Colchester at 6 Admirals Walk. The Nettymedia Ltd business had been operating in this business field for at least nine years. It has a history in business name changing. Up till now the company had two other names. Up to 2017 the company was prospering as Studio News and up to that point its registered company name was The Schemer.

This specific business was directed by 1 director: Katharine B., who was appointed on 2012-11-19.

Katharine B. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Nettymedia Ltd 2017-07-21
  • Studio News Ltd. 2013-12-12
  • The Schemer Limited 2012-11-19

Financial data based on annual reports

Company staff

Katharine B.

Role: Director

Appointed: 19 November 2012

Latest update: 26 April 2024

People with significant control

Katharine B.
Notified on 1 November 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 August 2022
Account last made up date 30 November 2020
Confirmation statement next due date 03 December 2021
Confirmation statement last made up date 19 November 2020
Annual Accounts 17 July 2014
Start Date For Period Covered By Report 2012-11-19
End Date For Period Covered By Report 2013-11-30
Date Approval Accounts 17 July 2014
Annual Accounts 17/08/2016
Start Date For Period Covered By Report 2014-12-01
End Date For Period Covered By Report 2015-11-30
Date Approval Accounts 17/08/2016
Annual Accounts 04/01/2017
Start Date For Period Covered By Report 2015-12-01
End Date For Period Covered By Report 2016-11-30
Date Approval Accounts 04/01/2017
Annual Accounts
Start Date For Period Covered By Report 2016-12-01
End Date For Period Covered By Report 2017-11-30
Annual Accounts
Start Date For Period Covered By Report 2017-12-01
End Date For Period Covered By Report 2018-11-30
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts 27/08/2015
End Date For Period Covered By Report 2014-11-30
Date Approval Accounts 27/08/2015
Annual Accounts
End Date For Period Covered By Report 30 November 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 2nd, November 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 58190 : Other publishing activities
  • 58142 : Publishing of consumer and business journals and periodicals
8
Company Age

Closest Companies - by postcode