logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers 6
  • 1
    Reeves, Allan Anthony
    Accountant born in June 1969
    Individual (204 offsprings)
    Officer
    2018-10-01 ~ 2018-12-14
    OF - Director → CIF 0
  • 2
    Smith, Barry James
    Born in January 1974
    Individual (7 offsprings)
    Officer
    2015-09-17 ~ now
    OF - Director → CIF 0
    Mr Barry James Smith
    Born in January 1974
    Individual (7 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Jones, Torquil Dumuzi Roe
    Born in March 1984
    Individual (20 offsprings)
    Officer
    2015-08-19 ~ now
    OF - Director → CIF 0
  • 4
    Mckenna, Peter John
    Born in March 1974
    Individual (21 offsprings)
    Officer
    2015-02-27 ~ now
    OF - Director → CIF 0
    Mr Peter John Mckenna
    Born in March 1974
    Individual (21 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-04-18
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    Clarke, Gabriel Sean
    Born in December 1963
    Individual (5 offsprings)
    Officer
    2020-09-03 ~ now
    OF - Director → CIF 0
    Clarke, Gabriel Sean
    Motion Pictures born in December 1963
    Individual (5 offsprings)
    2015-02-27 ~ 2016-12-02
    OF - Director → CIF 0
    Mr Gabriel Sean Clarke
    Born in December 1963
    Individual (5 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-04-18
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 6
    Barrell, Victoria Jane
    Company Director born in August 1979
    Individual (27 offsprings)
    Officer
    2015-08-19 ~ 2018-10-01
    OF - Director → CIF 0
    Barrell, Victoria Jane
    Individual (27 offsprings)
    Officer
    2015-02-27 ~ 2018-10-01
    OF - Secretary → CIF 0
parent relation
Company in focus

NOAH MEDIA GROUP LIMITED

Period: 2015-07-22 ~ now
Company number: 09462615
Registered names
NOAH MEDIA GROUP LIMITED - now
NOAH FILMS LIMITED - 2015-07-22
Standard Industrial Classification
59113 - Television Programme Production Activities
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
190,579 GBP2018-03-31
83,437 GBP2017-03-31
Fixed Assets - Investments
56 GBP2018-03-31
Fixed Assets
190,635 GBP2018-03-31
83,437 GBP2017-03-31
Total Inventories
301,443 GBP2018-03-31
30,181 GBP2017-03-31
Debtors
351,537 GBP2018-03-31
190,100 GBP2017-03-31
Cash at bank and in hand
859,378 GBP2018-03-31
408,122 GBP2017-03-31
Current Assets
1,512,358 GBP2018-03-31
628,403 GBP2017-03-31
Net Current Assets/Liabilities
668,987 GBP2018-03-31
372,119 GBP2017-03-31
Total Assets Less Current Liabilities
859,622 GBP2018-03-31
455,556 GBP2017-03-31
Net Assets/Liabilities
859,622 GBP2018-03-31
455,556 GBP2017-03-31
Equity
Called up share capital
910 GBP2018-03-31
910 GBP2017-03-31
Share premium
499,730 GBP2018-03-31
499,730 GBP2017-03-31
Retained earnings (accumulated losses)
358,982 GBP2018-03-31
-45,084 GBP2017-03-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
140,786 GBP2018-03-31
60,085 GBP2017-03-31
Computers
31,341 GBP2018-03-31
24,217 GBP2017-03-31
Property, Plant & Equipment - Gross Cost
247,539 GBP2018-03-31
96,590 GBP2017-03-31
Land and buildings, Under hire purchased contracts or finance leases
75,412 GBP2018-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
42,066 GBP2018-03-31
11,579 GBP2017-03-31
Computers
5,232 GBP2018-03-31
1,574 GBP2017-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
56,960 GBP2018-03-31
13,153 GBP2017-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings, Under hire purchased contracts or finance leases
9,662 GBP2017-04-01 ~ 2018-03-31
Furniture and fittings
30,487 GBP2017-04-01 ~ 2018-03-31
Computers
3,658 GBP2017-04-01 ~ 2018-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
43,807 GBP2017-04-01 ~ 2018-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Under hire purchased contracts or finance leases
9,662 GBP2018-03-31
Property, Plant & Equipment
Land and buildings, Under hire purchased contracts or finance leases
65,750 GBP2018-03-31
Furniture and fittings
98,720 GBP2018-03-31
48,506 GBP2017-03-31
Computers
26,109 GBP2018-03-31
22,643 GBP2017-03-31
Value of work in progress
301,443 GBP2018-03-31
30,181 GBP2017-03-31
Trade Debtors/Trade Receivables
Current
220,190 GBP2018-03-31
81,187 GBP2017-03-31
Prepayments/Accrued Income
Current
60,852 GBP2018-03-31
31,723 GBP2017-03-31
Other Debtors
Current
70,495 GBP2018-03-31
45,970 GBP2017-03-31
Other Taxation & Social Security Payable
Current
26,733 GBP2018-03-31
31,220 GBP2017-03-31
Trade Creditors/Trade Payables
Current
353,809 GBP2018-03-31
27,839 GBP2017-03-31
Other Creditors
Current
56,229 GBP2018-03-31
Accrued Liabilities/Deferred Income
Current
406,600 GBP2018-03-31
228,445 GBP2017-03-31

Related profiles found in government register
  • NOAH MEDIA GROUP LIMITED
    Info
    NOAH FILMS LIMITED - 2015-07-22
    Registered number 09462615
    Zetland House, 109-123 Clifton Street, London EC2A 4LD
    PRIVATE LIMITED COMPANY incorporated on 2015-02-27 (11 years 1 month). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-05-19
    CIF 0
  • NOAH MEDIA GROUP LIMITED
    S
    Registered number 09462615
    1, Hazelwood Drive, St. Albans, United Kingdom
    Ltd Company in Companies House, England & Wales
    CIF 1
  • NOAH MEDIA GROUP LIMITED
    S
    Registered number 09462615
    109-123, Clifton Street, London, England, EC2A 4LD
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments 18
  • 1
    ATHLETIC BILBAO FILM LIMITED
    15741991
    Zetland House, 109-123 Clifton Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    2024-05-25 ~ now
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
  • 2
    AW FILM LTD
    12675745
    109-123 Clifton Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    2020-06-16 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 3
    CLFTR LIMITED
    10676276
    32 Clerkenwell Green, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2017-03-17 ~ dissolved
    CIF 1 - Ownership of shares – More than 50% but less than 75% OE
    CIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 1 - Right to appoint or remove directors OE
  • 4
    CLTD LIMITED
    11265750
    Zetland House, 109-123 Clifton Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    2018-03-20 ~ now
    CIF 17 - Ownership of shares – 75% or more OE
  • 5
    HITMAN FILM LTD
    - now 12855837
    GALACTICOS SERIES LTD
    - 2022-01-06 12855837
    109-123 Clifton Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    2020-09-03 ~ now
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 6
    IN TOO DEEP FILMS LIMITED
    - now 10149000
    NOAH X LIMITED
    - 2024-05-07 10149000
    NOAH DISTRIBUTION LIMITED
    - 2018-05-11 10149000
    Zetland House, 109-123 Clifton Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    2018-04-25 ~ now
    CIF 14 - Ownership of shares – 75% or more OE
  • 7
    ITLD LIMITED
    11400278
    Zetland House, 109-123 Clifton Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    2018-06-06 ~ now
    CIF 18 - Ownership of shares – 75% or more OE
  • 8
    JC FILM LIMITED
    11613438
    Zetland House, 109-123 Clifton Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    2018-10-09 ~ now
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 9
    N RACING FILM LIMITED
    - now 10128551
    NL RACING FILM LIMITED
    - 2025-09-29 10128551
    WGO FILM LIMITED
    - 2024-04-30 10128551
    Zetland House, 109-123 Clifton Street, London, England
    Active Corporate (7 parents)
    Person with significant control
    2019-02-12 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
  • 10
    NC FINANCE 1 LIMITED
    - now 14239291
    NCF1 LIMITED
    - 2023-09-05 14239291
    109-123 Clifton Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    2022-07-18 ~ now
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    NIMS FILM LTD
    12366750
    Zetland House, 109-123 Clifton Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    2019-12-17 ~ now
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 12
    SBR FILM LIMITED
    10741701
    Zetland House, 109-123 Clifton Street, London, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2017-04-26 ~ dissolved
    CIF 5 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 5 - Ownership of shares – More than 50% but less than 75% OE
    CIF 5 - Right to appoint or remove directors OE
  • 13
    SEA TO SUMMIT (NMG) LIMITED
    - now 09733987
    RAIOLA PRODUCTIONS LIMITED
    - 2025-07-23 09733987
    ENZO RACING PRODUCTIONS LIMITED
    - 2024-06-20 09733987
    MICHAEL X LIMITED
    - 2024-05-07 09733987
    Zetland House, 109-123 Clifton Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    2019-01-22 ~ now
    CIF 7 - Ownership of shares – 75% or more OE
  • 14
    SHE LOOKS LIKE ME LIMITED
    14316142
    Zetland House, 109-123 Clifton Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    2022-08-24 ~ now
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 15
    SNOW LEOPARD FILMS LIMITED
    14241142
    109-123 Clifton Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    2022-07-18 ~ now
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 16
    THE MAN & LE MANS LIMITED
    08765083
    Zetland House, 109-123 Clifton Street, London, England
    Active Corporate (8 parents)
    Person with significant control
    2026-01-13 ~ now
    CIF 16 - Ownership of shares – 75% or more OE
  • 17
    VKE PRODUCTIONS LIMITED
    13791544
    Zetland House, 109-123 Clifton Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    2021-12-09 ~ now
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 18
    VP FILM LIMITED
    11134314
    Zetland House, 109-123 Clifton Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    2018-12-19 ~ now
    CIF 8 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.