• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Ncjmedia LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Newcastle upon Tyne
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Ncjmedia LTD
  • Address
    ******************
  • SIC Codes
    99999
  • SIC Description
    Dormant Company
  • Company Number
    00204478
  • Listing UID
    148797
Google Advert
Location
  • Floor Two, Percy Street, Eldon Square, Newcastle Upon Tyne, NE1 7JB

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    54.974588
  • Longitude
    -1.616672
  • Easting
    424631.0
  • Northing
    564492.0
  • Opportunities
    16
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL12309
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Monday, March 31, 2014
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    REACH SECRETARIES LIMITED
    Appointed On: December 10, 2001
    Occupation: N/A
    Role: corporate-secretary
    Address: One, Canada Square, Canary Wharf, London, E14 5AP, United Kingdom
    FISHER, Darren
    Appointed On: January 24, 2024
    Occupation: N/A
    Role: director
    Address: One Canada Square, Canary Wharf, London, E14 5AP, United Kingdom
    NORTH, Piers Michael
    Appointed On: March 31, 2025
    Occupation: N/A
    Role: director
    Address: One Canada Square, Canary Wharf, London, E14 5AP, United Kingdom
    REACH DIRECTORS LIMITED
    Appointed On: December 10, 2001
    Occupation: N/A
    Role: corporate-director
    Address: One, Canada Square, Canary Wharf, London, E14 5AP, United Kingdom
    DIGGORY, Catherine Jeanne
    Appointed On: October 1, 1999
    Occupation: N/A
    Role: secretary
    Address: Eastside 91 Lache Lane, Chester, CH4 7LT
    Resigned On: December 10, 2001
    JONES, Steven Paul
    Appointed On: August 23, 1994
    Occupation: N/A
    Role: secretary
    Address: 20 Elsdon Road, Gosforth, Newcastle Upon Tyne, Tyne And Wear, NE3 1HY
    Resigned On: May 30, 1996
    RYAN, Michael Paterson
    Appointed On: January 8, 1996
    Occupation: N/A
    Role: secretary
    Address: 30 Border Road, Heswall, Wirral, CH60 2TY
    Resigned On: September 30, 1999
    TRURAN, Robert James
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: 91 Regent Farm Road, Newcastle Upon Tyne, Tyne & Wear, NE3 3HD
    Resigned On: August 23, 1994
    ADDLEY, Stephen Boyd
    Appointed On: November 23, 1994
    Occupation: N/A
    Role: director
    Address: Tall Trees, Garden Reach Burtons Lane, Chalfont St Giles, Buckinghamshire, HP8 4BE
    Resigned On: April 9, 1996
    ALLWOOD, Charles John
    Appointed On: October 1, 1999
    Occupation: N/A
    Role: director
    Address: Park Farm The Twist, Wigginton, Tring, Hertfordshire, HP23 6DU
    Resigned On: July 20, 2000
    BROWN, Steven John
    Appointed On: October 18, 1999
    Occupation: N/A
    Role: director
    Address: Ivy Lea Cottage, Carlton In Cleveland, North Yorkshire, TS9 7BB
    Resigned On: December 10, 2001
    BURGESS, Laurence Edward
    Appointed On: December 1, 1992
    Occupation: N/A
    Role: director
    Address: April Cottage, Collett Road, Hemel Hempstead, Hertfordshire, HP1 1HY
    Resigned On: January 11, 1993
    EVANS, James
    Appointed On: July 19, 1995
    Occupation: N/A
    Role: director
    Address: 6 Fishpool Street, St Albans, Hertfordshire, AL3 4RT
    Resigned On: January 18, 1996
    EVANS, James
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 6 Fishpool Street, St Albans, Hertfordshire, AL3 4RT
    Resigned On: May 20, 1993
    EWING, Margaret
    Appointed On: July 20, 2000
    Occupation: N/A
    Role: director
    Address: Maraval, Hamm Court, Weybridge, Surrey, KT13 8YG
    Resigned On: December 10, 2001
    FOX, Simon Richard
    Appointed On: November 17, 2014
    Occupation: N/A
    Role: director
    Address: One Canada Square, Canary Wharf, London, E14 5AP
    Resigned On: August 16, 2019
    FULLER, Simon Jeremy Ian
    Appointed On: March 1, 2019
    Occupation: N/A
    Role: director
    Address: One Canada Square, Canary Wharf, London, E14 5AP, United Kingdom
    Resigned On: December 31, 2022
    GARNER, Stuart Montague
    Appointed On: May 31, 1994
    Occupation: N/A
    Role: director
    Address: Alexander House, Stone Place, Woodbridge, Suffolk, IP12 1DW
    Resigned On: January 8, 1996
    GRAF, Charles Philip
    Appointed On: January 8, 1996
    Occupation: N/A
    Role: director
    Address: Flat 31, 9 Albert Embankment, London, SE1 7HD
    Resigned On: December 10, 2001
    HILL, Anthony Brian
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 70 Western Way, Ponteland, Newcastle Upon Tyne, Tyne & Wear, NE20 9AP
    Resigned On: January 5, 1996
    MASTERS, Michael David
    Appointed On: January 8, 1996
    Occupation: N/A
    Role: director
    Address: 26 Bellpit Close, Worsley, Manchester, Lancashire, M28 7XH
    Resigned On: December 18, 2000
    MCGREGOR, David Paton
    Appointed On: November 15, 1994
    Occupation: N/A
    Role: director
    Address: 60 Amberwood, Ferndown, Dorset, BH22 9JT
    Resigned On: January 8, 1996
    MULLEN, James Joseph
    Appointed On: August 16, 2019
    Occupation: N/A
    Role: director
    Address: One Canada Square, Canary Wharf, London, E14 5AP
    Resigned On: March 31, 2025
    PARKER, Stephen Davenport
    Appointed On: January 8, 1996
    Occupation: N/A
    Role: director
    Address: Brackenwood 34 Tower Road North, Heswall, Wirrall, CH60 6RS
    Resigned On: December 10, 2001
    PAUL, James Gordon
    Appointed On: October 10, 1991
    Occupation: N/A
    Role: director
    Address: 247 Haverstock Hill, Hampstead, London, NW3 4PR
    Resigned On: November 15, 1994
    RIDLEY-THOMAS, Roger
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Copse Hill House, Flaunden Lane, Bovingdon, Hertfordshire, HP3 0PA
    Resigned On: May 31, 1994
    VAGHELA, Vijay Kumar Lakhman Meghji
    Appointed On: October 1, 2009
    Occupation: N/A
    Role: director
    Address: One Canada Square, Canary Wharf, London, E14 5AP
    Resigned On: March 1, 2019
    VICKERS, Paul Andrew
    Appointed On: October 1, 2009
    Occupation: N/A
    Role: director
    Address: One Canada Square, Canary Wharf, London, E14 5AP
    Resigned On: November 17, 2014
    VICKERS, Paul Andrew
    Appointed On: October 1, 1999
    Occupation: N/A
    Role: director
    Address: 10 Pembroke Villas, The Green, Richmond-Upon-Thames, Surrey, TW9 1QF
    Resigned On: December 10, 2001
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2024
    Period End On
    December 31, 2024
    Period Start On
    January 1, 2024
    Type
    audit-exemption-subsidiary
    Next Accounts
    Due On
    September 30, 2026
    Overdue
    No
    Period End On
    December 31, 2025
    Period Start On
    January 1, 2025
    Next Due
    September 30, 2026
    Next Made Up To
    December 31, 2025
    Overdue
    No
    Company Name
    NCJ MEDIA LIMITED
    Company Number
    00204478
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    May 1, 2025
    Next Due
    May 15, 2026
    Next Made Up To
    May 1, 2026
    Overdue
    No
    Date Of Creation
    March 13, 1925
    ETag
    094ee46f6b6ca39dbf2ec4f185ab19b28bc66b04
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    May 1, 2016
    Previous Company Names
    Ceased On
    July 3, 2006
    Effective From
    July 15, 1998
    Name
    NEWCASTLE CHRONICLE AND JOURNAL LIMITED
    Ceased On
    July 15, 1998
    Effective From
    March 13, 1925
    Name
    NEWCASTLE CHRONICLE AND JOURNAL, LIMITED
    Registered Office Address
    Address Line 1
    One Canada Square
    Address Line 2
    Canary Wharf
    Locality
    London
    Post Code
    E14 5AP
    Type
    ltd

    You May Also Be Interested In

    Oak Knot LTD Verified listing

    • 34, Firshill Road, Sheffield, S4 7BB
    • Sheffield
    • Dormant Company
    • Carrier, Broker, Dealer

    RG Arborists LTD Verified listing

    • Sunnyside, 47, Cannock Road, Wolverhampton, WV10 7AE
    • South Staffordshire
    • Dormant Company
    • Carrier, Broker, Dealer

    S&D Building And Cleaning Solutions LTD Verified listing

    • 7, Woodside Avenue, ST. Helens, WA11 7BS
    • St. Helens
    • Dormant Company
    • Carrier, Broker, Dealer

    D&C Installation Limited Verified listing

    • 1A, Athol Road, Erith, DA8 1PT
    • Bexley
    • Dormant Company
    • Carrier, Broker, Dealer

    D&A Systems Limited Verified listing

    • D & A Systems, Stapylton Court, Middlesbrough, TS6 7BL
    • Redcar and Cleveland
    • Dormant Company
    • Carrier, Broker, Dealer

    Analox Sensor Technology Limited Verified listing

    • Analox, Ellerbeck Court, Middlesbrough, TS9 5PT
    • North Yorkshire
    • Dormant Company
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link