Background WavePink WaveYellow Wave

NSG MEDIA LIMITED (11495047)

NSG MEDIA LIMITED (11495047) is an active UK company. incorporated on 1 August 2018. with registered office in Manchester. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. NSG MEDIA LIMITED has been registered for 7 years. Current directors include CARVALHO BUCKLEY, Frederick Peter Walter, DAVIES, Robert.

Company Number
11495047
Status
active
Type
ltd
Incorporated
1 August 2018
Age
7 years
Address
8 Hewitt Street, Manchester, M15 4GB
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
CARVALHO BUCKLEY, Frederick Peter Walter, DAVIES, Robert
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NSG MEDIA LIMITED

NSG MEDIA LIMITED is an active company incorporated on 1 August 2018 with the registered office located in Manchester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. NSG MEDIA LIMITED was registered 7 years ago.(SIC: 47910)

Status

active

Active since 7 years ago

Company No

11495047

LTD Company

Age

7 Years

Incorporated 1 August 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 June 2025 (10 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026
Contact
Address

8 Hewitt Street Manchester, M15 4GB,

Previous Addresses

8 Nsg Media Ltd Hewitt Street Manchester M15 4GB England
From: 15 August 2025To: 9 December 2025
15 Little Peter Street Manchester M15 4PS England
From: 22 January 2024To: 15 August 2025
15, Little Peter Street Little Peter Street Manchester M15 4PS England
From: 11 January 2024To: 22 January 2024
20 Dale Street Manchester M1 1EZ England
From: 27 April 2022To: 11 January 2024
15 Little Peter Street Manchester M15 4PS England
From: 17 May 2021To: 27 April 2022
22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB United Kingdom
From: 1 August 2018To: 17 May 2021
Timeline

19 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jul 18
Funding Round
Jan 21
Funding Round
Feb 21
Director Joined
Feb 21
Loan Secured
Dec 21
Director Joined
Jan 22
Director Left
Jul 22
Loan Secured
May 24
Loan Secured
May 24
Loan Secured
May 24
Loan Secured
May 24
Loan Secured
Jun 24
Loan Secured
Jun 24
Director Left
Apr 25
Director Joined
Apr 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
2
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

CARVALHO BUCKLEY, Frederick Peter Walter

Active
Hewitt Street, ManchesterM15 4GB
Born December 1998
Director
Appointed 01 Aug 2018

DAVIES, Robert

Active
Little Peter Street, ManchesterM15 4PS
Born November 1982
Director
Appointed 22 Apr 2025

KAMANI, Adam Mahmud

Resigned
Dale Street, ManchesterM1 2HF
Born June 1989
Director
Appointed 04 Feb 2021
Resigned 22 Apr 2025

PATEL, Mahesh

Resigned
Dale Street, ManchesterM1 1EZ
Born July 1965
Director
Appointed 23 Dec 2021
Resigned 16 Jul 2022

Persons with significant control

2

Little Peter Street, ManchesterM15 4PS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Dec 2021

Frederick Peter Walter Carvalho Buckley

Active
Hewitt Street, ManchesterM15 4GB
Born December 1998

Nature of Control

Right to appoint and remove directors
Notified 01 Aug 2018
Fundings
Financials
Latest Activities

Filing History

54

Change Registered Office Address Company With Date Old Address New Address
9 December 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
7 July 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
22 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
22 January 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 February 2023
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
17 August 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
9 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 July 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
27 April 2022
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
27 April 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 April 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 January 2022
AP01Appointment of Director
Memorandum Articles
14 January 2022
MAMA
Resolution
14 January 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
14 January 2022
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2021
MR01Registration of a Charge
Change To A Person With Significant Control
17 September 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 September 2021
CH01Change of Director Details
Confirmation Statement With Updates
13 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 May 2021
AD01Change of Registered Office Address
Resolution
25 February 2021
RESOLUTIONSResolutions
Memorandum Articles
18 February 2021
MAMA
Capital Allotment Shares
9 February 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 February 2021
AAAnnual Accounts
Capital Allotment Shares
1 February 2021
SH01Allotment of Shares
Confirmation Statement With Updates
10 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
31 March 2020
CH01Change of Director Details
Change To A Person With Significant Control
31 March 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 January 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 August 2019
CS01Confirmation Statement
Incorporation Company
1 August 2018
NEWINCIncorporation