Company NameNetcom Media Ltd
DirectorMichael Gary Rosenthal
Company StatusActive
Company Number05302790
CategoryPrivate Limited Company
Incorporation Date2 December 2004(19 years, 4 months ago)
Previous NameHale Homes Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Michael Gary Rosenthal
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor, Cloister House, Riverside New Bailey St
Salford
M3 5FS
Secretary NameBeverley Rosenthal
NationalityBritish
StatusCurrent
Appointed02 December 2004(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address444 Hale Road
Hale Barns
Altrincham
WA15 8TH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 December 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 December 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Website

Location

Registered Address1st Floor, Cloister House, Riverside
New Bailey Street
Salford
M3 5FS
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Michael Rosenthal
100.00%
Ordinary

Financials

Year2014
Net Worth£824
Cash£33,338
Current Liabilities£32,515

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return16 May 2023 (10 months, 2 weeks ago)
Next Return Due30 May 2024 (2 months from now)

Filing History

13 September 2023Micro company accounts made up to 31 December 2022 (4 pages)
27 May 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
22 January 2023Termination of appointment of Beverley Rosenthal as a secretary on 22 January 2023 (1 page)
23 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
23 May 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
21 March 2022Director's details changed for Mr Michael Gary Rosenthal on 21 March 2022 (2 pages)
23 September 2021Micro company accounts made up to 31 December 2020 (4 pages)
27 May 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
16 December 2020Micro company accounts made up to 31 December 2019 (4 pages)
16 October 2020Memorandum and Articles of Association (15 pages)
16 October 2020Change of details for Mr Michael Gary Rosenthal as a person with significant control on 16 August 2020 (2 pages)
16 October 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
27 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
26 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
20 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
21 March 2019Registered office address changed from 6th Floor Cardinial House 20 Saint Mary's Parsonage Manchester M3 2LG to 1st Floor, Cloister House, Riverside New Bailey Street Salford M3 5FS on 21 March 2019 (1 page)
28 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
2 July 2018Company name changed hale homes LTD\certificate issued on 02/07/18
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-29
(3 pages)
25 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
11 August 2017Micro company accounts made up to 31 December 2016 (3 pages)
11 August 2017Micro company accounts made up to 31 December 2016 (3 pages)
16 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
23 May 2016Micro company accounts made up to 31 December 2015 (4 pages)
23 May 2016Micro company accounts made up to 31 December 2015 (4 pages)
17 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(4 pages)
17 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(4 pages)
12 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
12 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
21 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(4 pages)
21 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(4 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
16 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(4 pages)
16 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(4 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
17 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
17 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
16 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
23 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
23 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
23 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
13 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 January 2011Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
14 January 2011Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
14 January 2011Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
27 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
27 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
8 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
8 December 2009Director's details changed for Michael Rosenthal on 8 December 2009 (2 pages)
8 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
8 December 2009Director's details changed for Michael Rosenthal on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Michael Rosenthal on 8 December 2009 (2 pages)
8 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
29 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
15 January 2009Return made up to 02/12/08; full list of members (3 pages)
15 January 2009Return made up to 02/12/08; full list of members (3 pages)
7 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
7 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
13 December 2007Return made up to 02/12/07; full list of members (2 pages)
13 December 2007Return made up to 02/12/07; full list of members (2 pages)
11 July 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
11 July 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
18 December 2006Return made up to 02/12/06; full list of members (2 pages)
18 December 2006Return made up to 02/12/06; full list of members (2 pages)
12 April 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
12 April 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
3 January 2006Return made up to 02/12/05; full list of members (2 pages)
3 January 2006Return made up to 02/12/05; full list of members (2 pages)
5 July 2005Registered office changed on 05/07/05 from: the valley, 101 monton road eccles manchester M30 9HQ (1 page)
5 July 2005Registered office changed on 05/07/05 from: the valley, 101 monton road eccles manchester M30 9HQ (1 page)
1 July 2005New director appointed (2 pages)
1 July 2005New secretary appointed (2 pages)
1 July 2005New director appointed (2 pages)
1 July 2005New secretary appointed (2 pages)
3 December 2004Director resigned (1 page)
3 December 2004Director resigned (1 page)
3 December 2004Secretary resigned (1 page)
3 December 2004Secretary resigned (1 page)
2 December 2004Incorporation (9 pages)
2 December 2004Incorporation (9 pages)