Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Twist Media Limited
Twist Media Limited is a dissolved company incorporated on 22 March 2002 with the registered office located in London, Greater London. Twist Media Limited was registered 23 years ago.
Watch Company
Status
Dissolved
Dissolved on
26 July 2016
(9 years ago)
Was
14 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
04401318
Private limited company
Age
23 years
Incorporated
22 March 2002
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Twist Media Limited
Contact
Update Details
Address
91 Princedale Road
London
W11 4NS
Same address for the past
10 years
Companies in W11 4NS
Telephone
08451249507
Email
Available in Endole App
Website
Twist-media.com
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
-
Mr Nigel David Egerton-King
Director • Chief Operating Officer • British • Lives in UK • Born in Mar 1959
Mr Nicholas Edward Scott
Director • British • Lives in England • Born in Sep 1956
Mr Felix Lejac
Director • Account Director • British • Lives in UK • Born in Jun 1953
Mrs Anne Veronica Hardy
Secretary • Manager • English • Lives in UK • Born in Feb 1952
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Heron House(Hampton Wick)Residents Association Limited
Mrs Anne Veronica Hardy is a mutual person.
Active
The Big Group Limited
Mr Nicholas Edward Scott is a mutual person.
Active
Priceless Travel Ltd
Mr Nicholas Edward Scott is a mutual person.
Active
Whisky Galore Productions Limited
Mr Nicholas Edward Scott is a mutual person.
Active
Travel Rocks Limited
Mr Nicholas Edward Scott is a mutual person.
Active
Britfrocks Limited
Mr Nicholas Edward Scott is a mutual person.
Active
The Big Group Ebt Limited
Mr Nicholas Edward Scott is a mutual person.
Active
Once Upon A Time Travels Ltd
Mr Nicholas Edward Scott is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2005–2014)
Period Ended
31 Mar 2014
For period
31 Mar
⟶
31 Mar 2014
Traded for
12 months
Cash in Bank
£112.9K
Decreased by £149.73K (-57%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£347.15K
Increased by £43.49K (+14%)
Total Liabilities
-£121.11K
Decreased by £29.19K (-19%)
Net Assets
£226.04K
Increased by £72.67K (+47%)
Debt Ratio (%)
35%
Decreased by 14.61% (-30%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
9 Years Ago on 26 Jul 2016
Voluntary Gazette Notice
9 Years Ago on 10 May 2016
Application To Strike Off
9 Years Ago on 3 May 2016
Confirmation Submitted
9 Years Ago on 20 Apr 2016
Accounting Period Extended
10 Years Ago on 1 Jul 2015
Registered Address Changed
10 Years Ago on 7 May 2015
Confirmation Submitted
10 Years Ago on 7 May 2015
Mrs Anne Veronica Hardy Details Changed
10 Years Ago on 30 Apr 2015
Mr Felix Lejac Details Changed
10 Years Ago on 30 Apr 2015
Mr Nicholas Edward Scott Appointed
10 Years Ago on 12 Nov 2014
Get Alerts
Get Credit Report
Discover Twist Media Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 26 Jul 2016
First Gazette notice for voluntary strike-off
Submitted on 10 May 2016
Application to strike the company off the register
Submitted on 3 May 2016
Annual return made up to 11 April 2016 with full list of shareholders
Submitted on 20 Apr 2016
Current accounting period extended from 31 March 2015 to 30 September 2015
Submitted on 1 Jul 2015
Annual return made up to 11 April 2015 with full list of shareholders
Submitted on 7 May 2015
Director's details changed for Mr Felix Lejac on 30 April 2015
Submitted on 7 May 2015
Secretary's details changed for Mrs Anne Veronica Hardy on 30 April 2015
Submitted on 7 May 2015
Registered office address changed from 1 Golden Court Richmond Surrey TW9 1EU to 91 Princedale Road London W11 4NS on 7 May 2015
Submitted on 7 May 2015
Appointment of Mr Nigel David Egerton-King as a director on 12 November 2014
Submitted on 18 Nov 2014
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs