Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NM TV LTD
Company Information for

NM TV LTD

41 SCOTLAND STREET, SHEFFIELD, S3,
Company Registration Number
02977611
Private Limited Company
Dissolved

Dissolved 2016-10-05

Company Overview

About Nm Tv Ltd
NM TV LTD was founded on 1994-10-11 and had its registered office in 41 Scotland Street. The company was dissolved on the 2016-10-05 and is no longer trading or active.

Key Data
Company Name
NM TV LTD
 
Legal Registered Office
41 SCOTLAND STREET
SHEFFIELD
 
Filing Information
Company Number 02977611
Date formed 1994-10-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-06-30
Date Dissolved 2016-10-05
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-10-17 19:35:53
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NM TV LTD

Current Directors
Officer Role Date Appointed
CHRISTOPHER DAVID WISE
Director 1994-10-11
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN ELIZABETH WISE
Company Secretary 1994-10-11 2009-09-30
RM REGISTRARS LIMITED
Nominated Secretary 1994-10-11 1994-10-11
RM NOMINEES LIMITED
Nominated Director 1994-10-11 1994-10-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER DAVID WISE 128 THE MOUNT LIMITED Director 2014-03-31 CURRENT 2005-05-28 Active
CHRISTOPHER DAVID WISE MANDRILL MEDIA LIMITED Director 2009-02-04 CURRENT 2008-09-02 Active - Proposal to Strike off
CHRISTOPHER DAVID WISE MANDRILL TELEVISION LIMITED Director 2004-02-20 CURRENT 2003-11-17 Dissolved 2015-04-07
CHRISTOPHER DAVID WISE YO1 HOMES LIMITED Director 2003-04-16 CURRENT 2002-12-09 Active
CHRISTOPHER DAVID WISE YO1 GROUP LIMITED Director 2003-04-16 CURRENT 2002-12-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-10-05GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-07-054.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/2015 FROM 93 QUEEN STREET SHEFFIELD SOUTH YORKSHIRE S1 1WF
2015-06-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/04/2015
2014-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/2014 FROM 1 HOLLY TREE HOUSE NORTHMINSTER BUSINESS PARK NORTHFIELD LANE UPPER POPPLETON YORK YO26 6QU
2014-05-094.20STATEMENT OF AFFAIRS/4.19
2014-05-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-05-09LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-11-26LATEST SOC26/11/13 STATEMENT OF CAPITAL;GBP 150
2013-11-26AR0111/10/13 FULL LIST
2013-10-22AA30/06/13 TOTAL EXEMPTION SMALL
2012-11-20AA30/06/12 TOTAL EXEMPTION SMALL
2012-11-01AR0111/10/12 FULL LIST
2011-10-17AR0111/10/11 FULL LIST
2011-10-06AA30/06/11 TOTAL EXEMPTION SMALL
2010-11-08AA30/06/10 TOTAL EXEMPTION SMALL
2010-10-22MEM/ARTSARTICLES OF ASSOCIATION
2010-10-14CC04STATEMENT OF COMPANY'S OBJECTS
2010-10-14RES01ADOPT ARTICLES 24/09/2010
2010-10-14AR0111/10/10 FULL LIST
2009-11-19AA30/06/09 TOTAL EXEMPTION SMALL
2009-10-22AR0111/10/09 FULL LIST
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID WISE / 12/10/2009
2009-10-14TM02APPOINTMENT TERMINATED, SECRETARY SUSAN WISE
2008-11-11AA30/06/08 TOTAL EXEMPTION SMALL
2008-10-14363aRETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS
2008-08-12225PREVEXT FROM 31/12/2007 TO 30/06/2008
2007-10-24363aRETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS
2007-05-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-10-27363sRETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS
2006-03-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-11-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-17363sRETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS
2005-04-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-10-07363sRETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS
2004-06-01363sRETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS; AMEND
2004-05-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-02-02363sRETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS
2004-01-14287REGISTERED OFFICE CHANGED ON 14/01/04 FROM: BROOKLANDS 192 HUNTINGTON ROAD YORK YO31 9BW
2003-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-04-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-04-25MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-04-25RES13RE:DISTRIBUTE SHARES 16/04/03
2003-04-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-04-2588(2)RAD 16/04/03--------- £ SI 50@1=50 £ IC 100/150
2002-10-17363sRETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS
2002-09-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-11-15363sRETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS
2001-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-12-12363sRETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS
2000-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-10-14363sRETURN MADE UP TO 11/10/99; FULL LIST OF MEMBERS
1999-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-10-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-10-15363sRETURN MADE UP TO 11/10/98; FULL LIST OF MEMBERS
1998-06-22287REGISTERED OFFICE CHANGED ON 22/06/98 FROM: LITTLE GARTH LORDS MOOR LANE STRENSALL YORK YO3 5XF
1998-06-02395PARTICULARS OF MORTGAGE/CHARGE
1998-05-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-05-23395PARTICULARS OF MORTGAGE/CHARGE
1998-03-30287REGISTERED OFFICE CHANGED ON 30/03/98 FROM: MADDYDOO LORDS MOOR LANE STRENSALL YORK YO3 5XF
1997-11-06287REGISTERED OFFICE CHANGED ON 06/11/97 FROM: FERN LODGE LABURNUM AVENUE ROBIN HOOD'S BAY WHITBY NORTH YORKSHIRE YO22 4RR
1997-10-16363sRETURN MADE UP TO 11/10/97; NO CHANGE OF MEMBERS
1997-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-11-07363sRETURN MADE UP TO 11/10/96; NO CHANGE OF MEMBERS
1996-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-10-25363(287)REGISTERED OFFICE CHANGED ON 25/10/95
1995-10-25363sRETURN MADE UP TO 11/10/95; FULL LIST OF MEMBERS
1994-12-18288SECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59113 - Television programme production activities




Licences & Regulatory approval
We could not find any licences issued to NM TV LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-04-18
Appointment of Liquidators2014-05-08
Resolutions for Winding-up2014-05-08
Fines / Sanctions
No fines or sanctions have been issued against NM TV LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1998-06-02 Outstanding YORKSHIRE BANK PLC
LEGAL MORTGAGE (OWN ACCOUNT) 1998-05-23 Outstanding YORKSHIRE BANK PLC
Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NM TV LTD

Intangible Assets
Patents
We have not found any records of NM TV LTD registering or being granted any patents
Domain Names
We do not have the domain name information for NM TV LTD
Trademarks
We have not found any records of NM TV LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NM TV LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (59113 - Television programme production activities) as NM TV LTD are:

VIRGIN MEDIA BUSINESS LIMITED £ 1,213,813
ORION MEDIA LIMITED £ 19,063
BBC STUDIOS DISTRIBUTION LIMITED £ 17,003
ARQIVA LIMITED £ 13,866
WAVE 105 FM LIMITED £ 10,341
ISLE OF WIGHT RADIO LIMITED £ 10,091
SALISBURY TELEVISION LIMITED £ 6,321
BRISTOL AND PRINCIPALITY SERVICES LIMITED £ 3,760
FULL HOUSE PRODUCTIONS LIMITED £ 2,170
SPIRIT FM LIMITED £ 1,631
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
Outgoings
Business Rates/Property Tax
No properties were found where NM TV LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyNM TV LTDEvent Date2014-04-29
Gareth David Rusling and John Russell of The P&A Partnership , 93 Queen Street, Sheffield S1 1WF :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyNM TV LTDEvent Date2014-04-29
At an EXTRAORDINARY GENERAL MEETING of the above named Company duly convened and held at 93 Queen Street, Sheffield S1 1WF on 29 April 2014 at 10.15 am the following Special Resolution and Ordinary Resolutions were duly passed: 1. It has been proved to the satisfaction of the Meeting that this company cannot by reason of its liabilities continue its business and that it is advisable that the same should be wound up; and that the company be wound-up voluntarily. 2. Gareth David Rusling (IP Number 9481) & John Russell (IP Number 5544) of The P&A Partnership , 93 Queen Street, Sheffield S1 1WF Insolvency Practitioners duly qualified under the Insolvency Act 1986, be and are hereby appointed the Liquidators of the company for the purposes of such winding-up. 3. Any act required or authorised to be done by the Liquidators is to be done by anyone or more of the Liquidators for the time being in office. 4. At a subsequent Meeting of Creditors duly convened and held pursuant to Sections 98, 99, 100 and 101 of the Insolvency Act 1986, the Resolutions for Voluntary Liquidation and the appointment of Gareth David Rusling and John Russell were confirmed. The Joint Liquidators can he contacted by post at the above address or by telephone on 0114 275 5033 . Christopher Wise , Chairman of Both Meetings :
 
Initiating party Event TypeFinal Meetings
Defending partyNM TV LTDEvent Date
The registered office of the Company is at Kendal House, 41 Scotland Street, Sheffield S3 7BS and its principal trading address was at 1 Holly Tree House, Northminster Business Park, Northfield Lane, Upper Poppleton, York YO26 6QU. Gareth David Rusling (IP Number: 9481) and John Russell (IP Number: 5544), both of Begbies Traynor (SY) LLP of Kendal House, 41 Scotland Street, Sheffield S3 7BS, Sheffield.North@Begbies-Traynor.com were appointed as Joint Liquidators of the Company on 29 April 2014. Pursuant to Section 106 of the Insolvency Act 1986, final meetings of the members and creditors of the above named Company will be held at Kendal House, 41 Scotland Street, Sheffield S3 7BS on 23 June 2016 at 3.00 pm and 3.15 pm respectively, for the purpose of having an account of the winding up laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the joint liquidators. A member or creditor entitle to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. In order to be entitled to vote at the meeting, creditors must lodge their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, Sheffield S3 7BS, Sheffield.North@Begbies-Traynor.com no later than 12 noon on the business day before the meeting. Please note that the joint liquidators and their staff will not accept receipt of completed proxy forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. Any person who requires further information may contact the Joint Liquidator by telephone on 0114 2755033. Alternatively enquiries can be made to Marie Harrison by e-mail at Sheffield.North@Begbies-Traynor.com or by telephone on 0114 2755033. Dated: 13 April 2016 Gareth David Rusling , Joint Liquidator
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NM TV LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NM TV LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.