Noah Media Group Limited

DataGardener
live
Micro

Noah Media Group Limited

09462615Private Limited With Share Capital

Zetland House, 109-123 Clifton Street, London, EC2A4LD
Incorporated

27/02/2015

Company Age

11 years

Directors

4

Employees

28

SIC Code

59113

Risk

low risk

Company Overview

Registration, classification & business activity

Noah Media Group Limited (09462615) is a private limited with share capital incorporated on 27/02/2015 (11 years old) and registered in london, EC2A4LD. The company operates under SIC code 59113 - television programme production activities.

Noah media group brings together a team of award-winners in film and tv with hugely successful original thinkers from the online and new technology sectors. we combine creative talent and technical expertise built on decades of high-end media experience.we specialise in documentary, title sequences,...

Private Limited With Share Capital
SIC: 59113
Micro
Incorporated 27/02/2015
EC2A4LD
28 employees

Financial Overview

Total Assets

£4.08M

Liabilities

£2.69M

Net Assets

£1.40M

Est. Turnover

£3.60M

AI Estimated
Unreported
Cash

£632.0K

Key Metrics

28

Employees

4

Directors

21

Shareholders

Board of Directors

4

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

70
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-11-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-05-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-05-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-03-2022
Capital Allotment Shares
Category:Capital
Date:15-09-2021
Memorandum Articles
Category:Incorporation
Date:14-09-2021
Resolution
Category:Resolution
Date:14-09-2021
Capital Allotment Shares
Category:Capital
Date:06-09-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-07-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-06-2021
Capital Allotment Shares
Category:Capital
Date:08-06-2021
Capital Alter Shares Subdivision
Category:Capital
Date:01-06-2021
Capital Cancellation Treasury Shares With Date Currency Capital Figure
Category:Capital
Date:28-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-04-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:03-11-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-06-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-06-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-02-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-05-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-05-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-05-2019
Capital Allotment Shares
Category:Capital
Date:15-05-2019
Capital Name Of Class Of Shares
Category:Capital
Date:16-04-2019
Resolution
Category:Resolution
Date:16-04-2019
Capital Return Purchase Own Shares Treasury Capital Date
Category:Capital
Date:09-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-12-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:14-12-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:01-11-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:01-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:01-11-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-05-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-03-2018
Change Person Director Company With Change Date
Category:Officers
Date:09-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-12-2017
Change Person Secretary Company With Change Date
Category:Officers
Date:19-10-2017
Change Person Director Company With Change Date
Category:Officers
Date:14-07-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-07-2017
Change Person Secretary Company With Change Date
Category:Officers
Date:13-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-03-2017
Change Account Reference Date Company Current Extended
Category:Accounts
Date:13-02-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:09-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-11-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-03-2016
Capital Allotment Shares
Category:Capital
Date:19-02-2016
Resolution
Category:Resolution
Date:19-11-2015
Resolution
Category:Resolution
Date:30-09-2015
Memorandum Articles
Category:Incorporation
Date:29-09-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:23-09-2015
Capital Allotment Shares
Category:Capital
Date:07-09-2015
Capital Allotment Shares
Category:Capital
Date:07-09-2015
Capital Name Of Class Of Shares
Category:Capital
Date:07-09-2015
Resolution
Category:Resolution
Date:07-09-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-09-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:21-08-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:21-08-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-08-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:22-07-2015
Change Of Name Notice
Category:Change Of Name
Date:22-07-2015
Incorporation Company
Category:Incorporation
Date:27-02-2015

Import / Export

Imports
12 Months0
60 Months1
Exports
12 Months0
60 Months0

Risk Assessment

low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date28/10/2025
Latest Accounts31/03/2025

Trading Addresses

Zetland House, 109-123 Clifton Street, London, Ec2A 4Ld, EC2A4LDRegistered

Contact

442036407620
enquiries@noahmediagroup.comjobs@noahmediagroup.com
noahmediagroup.com
Zetland House, 109-123 Clifton Street, London, EC2A4LD