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
The New Media Technology Partnership LLP
The New Media Technology Partnership LLP is a dissolved company incorporated on 26 March 2003 with the registered office located in London, Greater London. The New Media Technology Partnership LLP was registered 22 years ago.
Watch Company
Status
Dissolved
Dissolved on
24 September 2019
(5 years ago)
Was
16 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
OC304284
Limited liability partnership
Age
22 years
Incorporated
26 March 2003
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 The New Media Technology Partnership LLP
Contact
Address
62 Wilson Street
London
EC2A 2BU
Same address for the past
16 years
Companies in EC2A 2BU
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
62
Shareholders
-
Controllers (PSC)
-
Morten Nielsen
Born in Oct 1961
Mujahid Kamal
Born in Jan 1960
Donna Marie Gawthorpe
British • Born in Feb 1971
Stuart Turner
Born in Oct 1952
Cristiano Campi
Born in Feb 1971
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
T Balfe Construction Limited
Mr David Balfe is a mutual person.
Active
Bowmore Wealth Group Limited
Mark Wayne Incledon is a mutual person.
Active
Swaledale Festival
Gavin Macarthur Young is a mutual person.
Active
Rydal Mount Properties Ltd
Mark Wayne Incledon is a mutual person.
Active
RBP Holdings Limited
Roger Peter Burnett is a mutual person.
Active
T B C Construction Limited
Mr David Balfe is a mutual person.
Active
Roger Burnett Racing Limited
Roger Peter Burnett is a mutual person.
Active
Fiddes Payne Limited
Benjamin Vincent St John White is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2005–2006)
Period Ended
5 Apr 2006
For period
5 Apr
⟶
5 Apr 2006
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£462.24K
Increased by £28.24K (+7%)
Employees
Unreported
Same as previous period
Total Assets
£1
Decreased by £11.96M (-100%)
Total Liabilities
£0
Decreased by £10.83M (-100%)
Net Assets
£1
Decreased by £1.12M (-100%)
Debt Ratio (%)
0%
Decreased by 90.59% (-100%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
5 Years Ago on 24 Sep 2019
Andrew Brown Resigned
6 Years Ago on 5 Aug 2019
Compulsory Gazette Notice
6 Years Ago on 9 Jul 2019
Restoration Court Order
13 Years Ago on 6 Dec 2011
Compulsory Dissolution
14 Years Ago on 25 Jan 2011
Compulsory Gazette Notice
14 Years Ago on 12 Oct 2010
Full Accounts Submitted
18 Years Ago on 27 Mar 2007
Full Accounts Submitted
18 Years Ago on 27 Mar 2007
Full Accounts Submitted
19 Years Ago on 14 Feb 2006
Deborah Tarrier Resigned
21 Years Ago on 1 Sep 2004
Get Alerts
Get Credit Report
Discover The New Media Technology Partnership LLP'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 compulsory strike-off
Submitted on 24 Sep 2019
Termination of appointment of Andrew Brown as a member on 5 August 2019
Submitted on 13 Sep 2019
First Gazette notice for compulsory strike-off
Submitted on 9 Jul 2019
Termination of appointment of Deborah Tarrier as a member on 1 September 2004
Submitted on 11 Feb 2019
Restoration by order of the court
Submitted on 6 Dec 2011
Final Gazette dissolved via compulsory strike-off
Submitted on 25 Jan 2011
First Gazette notice for compulsory strike-off
Submitted on 12 Oct 2010
Registered office changed on 24/03/2009 from 3RD floor amadeus house floral street london WC2E 9DP
Submitted on 24 Mar 2009
LLP member global paul carter details changed by form received on 22-08-2008 for LLP OC304282
Submitted on 26 Aug 2008
LLP member global paul carter details changed by form received on 22-08-2008 for LLP OC304283
Submitted on 26 Aug 2008
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs