Company NameNEAL Street Media Limited
Company StatusActive
Company Number12194477
CategoryPrivate Limited Company
Incorporation Date6 September 2019(4 years, 7 months ago)
Previous NameJessop Avenue (No.17) Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameSam Mendes
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkshire House 168 - 173 High Holborn
London
WC1V 7AA
Director NameCaroline Denise Newling
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2019(same day as company formation)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence AddressBerkshire House 168 - 173 High Holborn
London
WC1V 7AA
Director NameMr Nicolas Jerome Danton Brown
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBerkshire House 168 - 173 High Holborn
London
WC1V 7AA
Director NameDame Philippa Jill Olivier Harris
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBerkshire House 168 - 173 High Holborn
London
WC1V 7AA
Director NameMs Angela McMullen
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2020(4 months, 1 week after company formation)
Appointment Duration4 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBerkshire House 168 - 173 High Holborn
London
WC1V 7AA
Director NameMrs Victoria Jane Turton
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2020(4 months, 1 week after company formation)
Appointment Duration4 years, 3 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressBerkshire House 168 - 173 High Holborn
London
WC1V 7AA
Secretary NameMs Angela McMullen
StatusCurrent
Appointed16 January 2020(4 months, 1 week after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence AddressBerkshire House 168 - 173 High Holborn
London
WC1V 7AA

Location

Registered AddressBerkshire House
168 - 173 High Holborn
London
WC1V 7AA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return28 October 2023 (6 months ago)
Next Return Due11 November 2024 (6 months, 2 weeks from now)

Filing History

4 January 2021Statement of capital following an allotment of shares on 16 January 2020
  • GBP 49.9
(3 pages)
23 September 2020Confirmation statement made on 5 September 2020 with updates (6 pages)
22 September 2020Director's details changed for Mr Nicolas Jerome Danton Brown on 16 January 2020 (2 pages)
22 September 2020Director's details changed for Dame Philippa Jill Olivier Harris on 16 January 2020 (2 pages)
6 February 2020Cessation of Phillipa Jill Olivier Dame Harris as a person with significant control on 16 January 2020 (1 page)
6 February 2020Cessation of Sam Mendes as a person with significant control on 16 January 2020 (1 page)
4 February 2020Notification of All3Media Finance Limited as a person with significant control on 16 January 2020 (2 pages)
28 January 2020Particulars of variation of rights attached to shares (3 pages)
28 January 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
28 January 2020Change of share class name or designation (2 pages)
24 January 2020Appointment of Ms Angela Mcmullen as a secretary on 16 January 2020 (2 pages)
24 January 2020Appointment of Ms Angela Mcmullen as a director on 16 January 2020 (2 pages)
24 January 2020Appointment of Mrs Victoria Jane Turton as a director on 16 January 2020 (2 pages)
24 January 2020Registered office address changed from 10th Floor the Met Building 22 Percy Street London W1T 2BU United Kingdom to Berkshire House 168 - 173 High Holborn London WC1V 7AA on 24 January 2020 (1 page)
24 January 2020Statement of capital following an allotment of shares on 16 January 2020
  • GBP 100
(3 pages)
18 December 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-18
(3 pages)
29 October 2019Statement of capital following an allotment of shares on 17 September 2019
  • GBP 49.9
(3 pages)
10 September 2019Director's details changed for Phillipa Jill Olivier Dame Harris on 6 September 2019 (2 pages)
10 September 2019Director's details changed for Nicholas Jerome Danton Brown on 6 September 2019 (2 pages)
6 September 2019Incorporation
Statement of capital on 2019-09-06
  • GBP 48.902
  • MODEL ARTICLES ‐ Model articles adopted
(35 pages)
6 September 2019Current accounting period extended from 30 September 2020 to 31 December 2020 (1 page)