Nsg Media Limited

DataGardener
live
Small

Nsg Media Limited

11495047Private Limited With Share Capital

8 Hewitt Street, Manchester, M154GB
Incorporated

01/08/2018

Company Age

7 years

Directors

2

Employees

41

SIC Code

47910

Risk

moderate risk

Company Overview

Registration, classification & business activity

Nsg Media Limited (11495047) is a private limited with share capital incorporated on 01/08/2018 (7 years old) and registered in manchester, M154GB. The company operates under SIC code 47910 - retail sale via mail order houses or via internet.

Private Limited With Share Capital
SIC: 47910
Small
Incorporated 01/08/2018
M154GB
41 employees

Financial Overview

Total Assets

£3.25M

Liabilities

£12.83M

Net Assets

£-9.58M

Est. Turnover

£11.06M

AI Estimated
Unreported
Cash

£170.0K

Key Metrics

41

Employees

2

Directors

2

Shareholders

1

CCJs

Board of Directors

2

Charges

7

Registered

3

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

54
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-12-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-08-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-07-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-07-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-06-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-06-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-06-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-06-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:22-04-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:22-04-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-06-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-06-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-06-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-05-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-05-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-05-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-05-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-01-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-08-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-03-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:15-02-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-08-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-08-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:28-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-04-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-04-2022
Change Person Director Company With Change Date
Category:Officers
Date:27-04-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-04-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:18-01-2022
Memorandum Articles
Category:Incorporation
Date:14-01-2022
Resolution
Category:Resolution
Date:14-01-2022
Capital Name Of Class Of Shares
Category:Capital
Date:14-01-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-12-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-09-2021
Change Person Director Company With Change Date
Category:Officers
Date:17-09-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-08-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-05-2021
Resolution
Category:Resolution
Date:25-02-2021
Memorandum Articles
Category:Incorporation
Date:18-02-2021
Capital Allotment Shares
Category:Capital
Date:09-02-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:09-02-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-02-2021
Capital Allotment Shares
Category:Capital
Date:01-02-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-08-2020
Change Person Director Company With Change Date
Category:Officers
Date:31-03-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:31-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-01-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-01-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-08-2019
Incorporation Company
Category:Incorporation
Date:01-08-2018

Import / Export

Imports
12 Months10
60 Months58
Exports
12 Months10
60 Months55

Risk Assessment

moderate risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date30/06/2025
Latest Accounts31/03/2025

Trading Addresses

8 Hewitt Street, Manchester, M154GBRegistered

Related Companies

1

Contact

cernucci.com
8 Hewitt Street, Manchester, M154GB