H T MEDIA LIMITED

Register to unlock more data on OkredoRegister

H T MEDIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04403525

Incorporation date

26/03/2002

Size

Micro Entity

Contacts

Registered address

Registered address

246 Park View, Whitley Bay, Tyne And Wear NE26 3QXCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/2002)
dot icon22/12/2025
Micro company accounts made up to 2025-03-31
dot icon15/08/2025
Confirmation statement made on 2025-07-07 with no updates
dot icon21/03/2025
Micro company accounts made up to 2024-03-31
dot icon23/12/2024
Previous accounting period shortened from 2024-03-31 to 2024-03-30
dot icon17/09/2024
Withdrawal of a person with significant control statement on 2024-09-17
dot icon17/09/2024
Notification of Daniel Monaghan as a person with significant control on 2023-05-10
dot icon17/09/2024
Confirmation statement made on 2024-07-07 with no updates
dot icon04/04/2024
Registered office address changed from Media House 13 Regent Terrace Gateshead Tyne and Wear NE8 1LU England to 246 Park View Whitley Bay Tyne and Wear NE26 3QX on 2024-04-04
dot icon22/12/2023
Micro company accounts made up to 2023-03-31
dot icon24/08/2023
Confirmation statement made on 2023-07-07 with updates
dot icon22/12/2022
Micro company accounts made up to 2022-03-31
dot icon20/12/2022
Registered office address changed from 136 136 Park Avenue Whitley Bay Tyne and Wear NE26 1AY England to Media House 13 Regent Terrace Gateshead Tyne and Wear NE8 1LU on 2022-12-20
dot icon19/12/2022
Termination of appointment of Antony Michael Cartledge as a director on 2022-10-07
dot icon19/12/2022
Termination of appointment of Antony Michael Cartledge as a secretary on 2022-10-07
dot icon19/12/2022
Appointment of David Hindmarsh as a director on 2021-07-08
dot icon19/12/2022
Appointment of Daniel Monaghan as a director on 2021-09-01
dot icon19/12/2022
Confirmation statement made on 2022-07-07 with updates
dot icon07/10/2021
Micro company accounts made up to 2021-03-31
dot icon06/09/2021
Confirmation statement made on 2021-07-07 with updates
dot icon11/03/2021
Micro company accounts made up to 2020-03-31
dot icon30/07/2020
Confirmation statement made on 2020-07-07 with updates
dot icon08/08/2019
Registered office address changed from , 136 Park Avenue, Whitley Bay, Tyne & War, NE26 1AY to 136 136 Park Avenue Whitley Bay Tyne and Wear NE26 1AY on 2019-08-08
dot icon31/07/2019
Confirmation statement made on 2019-07-07 with no updates
dot icon18/06/2019
Confirmation statement made on 2018-07-07 with updates
dot icon20/05/2019
Micro company accounts made up to 2019-03-31
dot icon06/09/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon09/05/2018
Confirmation statement made on 2018-05-09 with updates
dot icon15/11/2017
Micro company accounts made up to 2017-03-31
dot icon20/04/2017
Confirmation statement made on 2017-03-26 with updates
dot icon27/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/04/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon03/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/04/2015
Annual return made up to 2015-03-26 with full list of shareholders
dot icon14/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/05/2014
Annual return made up to 2014-03-26 with full list of shareholders
dot icon05/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/06/2013
All of the property or undertaking has been released from charge 1
dot icon19/06/2013
Satisfaction of charge 1 in full
dot icon10/06/2013
Registration of charge 044035250002
dot icon09/06/2013
Annual return made up to 2013-03-26 with full list of shareholders
dot icon04/02/2013
Registered office address changed from , 52 Queens Road, Whitley Bay, Tyne & War, NE26 3BB on 2013-02-04
dot icon04/02/2013
Director's details changed for Antony Michael Cartledge on 2013-02-04
dot icon04/02/2013
Secretary's details changed for Antony Michael Cartledge on 2013-02-04
dot icon16/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/05/2012
Annual return made up to 2012-03-26 with full list of shareholders
dot icon20/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/06/2011
Annual return made up to 2011-03-26 with full list of shareholders
dot icon18/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon29/04/2010
Annual return made up to 2010-03-26 with full list of shareholders
dot icon29/04/2010
Director's details changed for John Charles Taylor Harrison on 2010-03-26
dot icon29/04/2010
Director's details changed for Antony Michael Cartledge on 2010-03-26
dot icon22/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon12/05/2009
Return made up to 26/03/09; full list of members
dot icon03/04/2009
Total exemption small company accounts made up to 2008-03-31
dot icon01/08/2008
Return made up to 26/03/08; full list of members
dot icon09/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon23/05/2007
Return made up to 26/03/07; full list of members
dot icon01/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon05/07/2006
Return made up to 26/03/06; full list of members
dot icon20/10/2005
Return made up to 26/03/05; full list of members
dot icon08/08/2005
Total exemption full accounts made up to 2005-03-31
dot icon05/04/2005
Particulars of mortgage/charge
dot icon19/10/2004
Total exemption full accounts made up to 2004-03-31
dot icon07/04/2004
Return made up to 26/03/04; full list of members
dot icon08/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon26/09/2003
Div 01/09/03
dot icon26/09/2003
New director appointed
dot icon21/06/2003
Return made up to 26/03/03; full list of members
dot icon10/04/2002
Director resigned
dot icon10/04/2002
Secretary resigned
dot icon10/04/2002
New director appointed
dot icon10/04/2002
New secretary appointed;new director appointed
dot icon10/04/2002
Registered office changed on 10/04/02 from: 1 saville chambers, 5 north street, newcastle upon tyne, NE1 8DF
dot icon26/03/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
11.41K
-
0.00
-
-
2022
3
3.06K
-
0.00
-
-
2023
4
31.14K
-
0.00
-
-
2023
4
31.14K
-
0.00
-
-

Employees

2023

Employees

4 Ascended33 % *

Net Assets(GBP)

31.14K £Ascended918.71 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cartledge, Antony Michael
Secretary
26/03/2002 - 07/10/2022
-
Cartledge, Antony Michael
Director
26/03/2002 - 07/10/2022
3
Harrison, John Charles Taylor
Director
26/03/2002 - Present
1
Hindmarsh, David
Director
08/07/2021 - Present
-
Daniel Monaghan
Director
01/09/2021 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About H T MEDIA LIMITED

H T MEDIA LIMITED is an(a) Active company incorporated on 26/03/2002 with the registered office located at 246 Park View, Whitley Bay, Tyne And Wear NE26 3QX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of H T MEDIA LIMITED?

toggle

H T MEDIA LIMITED is currently Active. It was registered on 26/03/2002 .

Where is H T MEDIA LIMITED located?

toggle

H T MEDIA LIMITED is registered at 246 Park View, Whitley Bay, Tyne And Wear NE26 3QX.

What does H T MEDIA LIMITED do?

toggle

H T MEDIA LIMITED operates in the Video production activities (59.11/2 - SIC 2007) sector.

How many employees does H T MEDIA LIMITED have?

toggle

H T MEDIA LIMITED had 4 employees in 2023.

What is the latest filing for H T MEDIA LIMITED?

toggle

The latest filing was on 22/12/2025: Micro company accounts made up to 2025-03-31.