Nus Media Limited MACCLESFIELD


Nus Media started in year 2011 as Private Limited Company with registration number 07858162. The Nus Media company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Macclesfield at Ian King House. Postal code: SK10 2NZ.

The company has 2 directors, namely Gareth H., Peter R.. Of them, Peter R. has been with the company the longest, being appointed on 17 August 2018 and Gareth H. has been with the company for the least time - from 14 September 2022. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Nus Media Limited Address / Contact

Office Address Ian King House
Office Address2 Snape Road
Town Macclesfield
Post code SK10 2NZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07858162
Date of Incorporation Wed, 23rd Nov 2011
Industry Business and domestic software development
End of financial Year 30th June
Company age 13 years old
Account next due date Sun, 31st Mar 2024 (30 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 7th Dec 2023 (2023-12-07)
Last confirmation statement dated Wed, 23rd Nov 2022

Company staff

Gareth H.

Position: Director

Appointed: 14 September 2022

Peter R.

Position: Director

Appointed: 17 August 2018

Larissa K.

Position: Director

Appointed: 08 July 2020

Resigned: 30 June 2022

Erica D.

Position: Director

Appointed: 01 July 2019

Resigned: 30 June 2020

Zamzam I.

Position: Director

Appointed: 01 July 2019

Resigned: 30 June 2020

Counterculture Partnership Llp

Position: Corporate Secretary

Appointed: 23 November 2017

Resigned: 01 February 2022

Ali M.

Position: Director

Appointed: 01 July 2017

Resigned: 30 June 2019

Shakira M.

Position: Director

Appointed: 01 July 2017

Resigned: 30 June 2019

Malia B.

Position: Director

Appointed: 01 July 2016

Resigned: 01 July 2017

Simon B.

Position: Director

Appointed: 01 October 2015

Resigned: 17 August 2018

Megan D.

Position: Director

Appointed: 01 July 2015

Resigned: 17 June 2016

Richard B.

Position: Director

Appointed: 01 July 2015

Resigned: 01 July 2017

Toni P.

Position: Director

Appointed: 15 October 2013

Resigned: 30 June 2015

Raechel M.

Position: Director

Appointed: 15 October 2013

Resigned: 30 June 2015

Michael A.

Position: Director

Appointed: 15 October 2013

Resigned: 01 November 2015

Benjamin K.

Position: Director

Appointed: 15 October 2013

Resigned: 16 May 2014

Shareen L.

Position: Secretary

Appointed: 09 October 2013

Resigned: 15 August 2016

Liam B.

Position: Director

Appointed: 01 July 2012

Resigned: 30 June 2013

Edward M.

Position: Director

Appointed: 23 November 2011

Resigned: 30 June 2012

David F.

Position: Secretary

Appointed: 23 November 2011

Resigned: 09 October 2013

Matthew H.

Position: Director

Appointed: 23 November 2011

Resigned: 18 April 2013

David F.

Position: Director

Appointed: 23 November 2011

Resigned: 03 June 2016

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As we identified, there is Nus Services Limited from Macclesfield, England. This PSC is categorised as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Nus Holdings Limited that entered Macclesfield, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Nus Services Limited

Ian King House Snape Road, Macclesfield, SK10 2NZ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 17 June 2020
Nature of control: 75,01-100% shares

Nus Holdings Limited

Ian King House Snape Road, Macclesfield, SK10 2NZ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 7 December 2018
Ceased on 17 June 2020
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-30
Balance Sheet
Cash Bank On Hand180
Other
Accrued Liabilities Deferred Income3 151
Amounts Owed To Group Undertakings 
Average Number Employees During Period 
Creditors3 151
Net Current Assets Liabilities-2 971
Other Creditors 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Officers Persons with significant control
Dormant company accounts reported for the period up to Friday 30th June 2023
filed on: 30th, March 2024
Free Download (9 pages)

Company search

Advertisements