Background WavePink WaveYellow Wave

NSM FARAWAY LIMITED (12985925)

NSM FARAWAY LIMITED (12985925) is an active UK company. incorporated on 30 October 2020. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. NSM FARAWAY LIMITED has been registered for 5 years. Current directors include BROWN, Nicolas Jerome Danton, GEATER, Sara Kate, HARRIS, Philippa Jill Olivier, Dame and 3 others.

Company Number
12985925
Status
active
Type
ltd
Incorporated
30 October 2020
Age
5 years
Address
Berkshire House 168-173 High Holborn, London, WC1V 7AA
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
BROWN, Nicolas Jerome Danton, GEATER, Sara Kate, HARRIS, Philippa Jill Olivier, Dame, SWERLING, Melissa Jane, TURTON, Victoria Jane, ALL3MEDIA DIRECTOR LIMITED
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NSM FARAWAY LIMITED

NSM FARAWAY LIMITED is an active company incorporated on 30 October 2020 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. NSM FARAWAY LIMITED was registered 5 years ago.(SIC: 59113)

Status

active

Active since 5 years ago

Company No

12985925

LTD Company

Age

5 Years

Incorporated 30 October 2020

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 11 February 2025 (1 year ago)
Period: 1 November 2023 - 30 September 2024(12 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (5 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026

Previous Company Names

NSM THE RED ZONE LTD
From: 30 October 2020To: 22 December 2023
Contact
Address

Berkshire House 168-173 High Holborn London, WC1V 7AA,

Timeline

9 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Oct 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Loan Secured
Apr 24
Loan Secured
Jul 24
Loan Secured
Jul 24
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

7 Active
2 Resigned

MCINTYRE-BROWN, Andrew James

Active
168 - 173 High Holborn, LondonWC1V 7AA
Secretary
Appointed 23 May 2025

BROWN, Nicolas Jerome Danton

Active
High Holborn, LondonWC1V 7AA
Born September 1965
Director
Appointed 30 Oct 2020

GEATER, Sara Kate

Active
High Holborn, LondonWC1V 7AA
Born March 1955
Director
Appointed 30 Oct 2020

HARRIS, Philippa Jill Olivier, Dame

Active
High Holborn, LondonWC1V 7AA
Born March 1967
Director
Appointed 30 Oct 2020

SWERLING, Melissa Jane

Active
High Holborn, LondonWC1V 7AA
Born September 1973
Director
Appointed 30 Oct 2020

TURTON, Victoria Jane

Active
High Holborn, LondonWC1V 7AA
Born October 1962
Director
Appointed 30 Oct 2020

ALL3MEDIA DIRECTOR LIMITED

Active
168 - 173 High Holborn, LondonWC1V 7AA
Corporate director
Appointed 23 May 2025

MCMULLEN, Angela

Resigned
High Holborn, LondonWC1V 7AA
Secretary
Appointed 30 Oct 2020
Resigned 23 May 2025

MCMULLEN, Angela

Resigned
High Holborn, LondonWC1V 7AA
Born January 1967
Director
Appointed 30 Oct 2020
Resigned 23 May 2025

Persons with significant control

1

High Holborn, LondonWC1V 7AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Oct 2020
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
6 June 2025
AP02Appointment of Corporate Director
Appoint Person Secretary Company With Name Date
6 June 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 June 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 June 2025
TM02Termination of Secretary
Accounts With Accounts Type Small
11 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
26 September 2024
AA01Change of Accounting Reference Date
Memorandum Articles
6 August 2024
MAMA
Resolution
6 August 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2024
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
19 July 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2024
MR01Registration of a Charge
Certificate Change Of Name Company
22 December 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2020
AP01Appointment of Director
Incorporation Company
30 October 2020
NEWINCIncorporation