NETWORK DIGITAL MARKETING LIMITED

04009390
UNIT 3 FIRST FLOOR GLASS HOUSE BUSINESS PARK GLASS HOUSE ROAD WIGAN WN3 6GL

Documents

Documents
Date Category Description Pages
16 Jul 2024 accounts Annual Accounts 23 Buy now
30 Jan 2024 officers Appointment of director (David Cawley) 2 Buy now
27 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2023 officers Termination of appointment of director (William Taylor) 1 Buy now
02 Aug 2023 accounts Annual Accounts 24 Buy now
28 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Aug 2022 officers Termination of appointment of director (Richard David Bandell) 1 Buy now
18 Aug 2022 officers Appointment of director (Mr Gareth Gwynne Jones) 2 Buy now
22 Jul 2022 mortgage Statement of satisfaction of a charge 4 Buy now
06 Apr 2022 accounts Annual Accounts 11 Buy now
10 Feb 2022 mortgage Registration of a charge 4 Buy now
17 Dec 2021 mortgage Statement of satisfaction of a charge 1 Buy now
16 Dec 2021 mortgage Registration of a charge 45 Buy now
27 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Nov 2021 officers Appointment of director (Storm Lucy Postlethwaite) 2 Buy now
17 Apr 2021 accounts Annual Accounts 13 Buy now
27 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Nov 2020 resolution Resolution 2 Buy now
05 Nov 2020 change-of-name Change Of Name Notice 2 Buy now
04 Sep 2020 officers Appointment of director (Mr Richard David Bandell) 2 Buy now
13 Aug 2020 accounts Annual Accounts 12 Buy now
09 Apr 2020 officers Termination of appointment of director (Andrew Maxwell Miln) 1 Buy now
27 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Jul 2019 accounts Annual Accounts 12 Buy now
12 Feb 2019 officers Appointment of director (Mr William Taylor) 2 Buy now
11 Feb 2019 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
08 Feb 2019 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 3 Buy now
17 Dec 2018 officers Termination of appointment of director (Andrew Redmond) 1 Buy now
17 Dec 2018 officers Termination of appointment of director (Keith Murray Dearling) 1 Buy now
17 Dec 2018 officers Termination of appointment of director (Andrew Simon Glassbrook) 1 Buy now
17 Dec 2018 officers Termination of appointment of director (Paul Alan Latham) 1 Buy now
17 Dec 2018 mortgage Registration of a charge 16 Buy now
13 Dec 2018 incorporation Memorandum Articles 20 Buy now
13 Dec 2018 resolution Resolution 2 Buy now
13 Dec 2018 capital Return of Allotment of shares 10 Buy now
13 Dec 2018 capital Notice of name or other designation of class of shares 2 Buy now
13 Dec 2018 capital Notice of sale or transfer of treasury shares for a public limited company 2 Buy now
24 Sep 2018 officers Termination of appointment of director (Richard David Bandell) 1 Buy now
26 Jun 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Jun 2018 officers Change of particulars for director (Mr Andrew Maxwell Miln) 2 Buy now
26 Jun 2018 officers Change of particulars for director (Mr Richard David Bandell) 2 Buy now
18 Jun 2018 accounts Annual Accounts 11 Buy now
11 Apr 2018 officers Appointment of director (Mr Richard David Bandell) 2 Buy now
18 Dec 2017 resolution Resolution 2 Buy now
18 Dec 2017 change-of-name Change Of Name Notice 2 Buy now
31 Aug 2017 accounts Annual Accounts 5 Buy now
02 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
02 Aug 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Jul 2017 resolution Resolution 26 Buy now
06 Sep 2016 accounts Annual Accounts 6 Buy now
20 Jul 2016 annual-return Annual Return 8 Buy now
13 Jul 2016 capital Return of purchase of own shares 3 Buy now
10 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Dec 2015 accounts Amended Accounts 6 Buy now
11 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Jun 2015 annual-return Annual Return 6 Buy now
16 Jun 2015 officers Change of particulars for director (Mr Paul Alan Latham) 2 Buy now
16 Jun 2015 officers Change of particulars for director (Mr Andrew Simon Glassbrook) 2 Buy now
16 Jun 2015 officers Change of particulars for director (Mr Keith Murray Dearling) 2 Buy now
16 Jun 2015 officers Change of particulars for director (Mr Andrew Redmond) 2 Buy now
07 Jun 2015 accounts Annual Accounts 5 Buy now
11 May 2015 officers Termination of appointment of director (John Gardner) 1 Buy now
30 Apr 2015 officers Termination of appointment of director (Robert James Sanders) 1 Buy now
26 Mar 2015 resolution Resolution 25 Buy now
26 Mar 2015 resolution Resolution 10 Buy now
25 Mar 2015 capital Return of purchase of own shares 3 Buy now
20 Mar 2015 officers Appointment of director (Mr Andrew Maxwell Miln) 2 Buy now
17 Dec 2014 capital Notice of name or other designation of class of shares 2 Buy now
04 Sep 2014 accounts Annual Accounts 15 Buy now
22 Jul 2014 auditors Auditors Resignation Company 1 Buy now
01 Jul 2014 annual-return Annual Return 10 Buy now
01 Jul 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Mar 2014 capital Statement of capital (Section 108) 4 Buy now
19 Mar 2014 auditors Auditors Resignation Company 1 Buy now
13 Mar 2014 capital Statement of directors in respect of the solvency statement made in accordance with section 643 6 Buy now
13 Mar 2014 insolvency Solvency statement dated 25/02/14 5 Buy now
13 Mar 2014 resolution Resolution 6 Buy now
06 Mar 2014 officers Change of particulars for director (Mr Andrew Redmond) 2 Buy now
10 Jan 2014 capital Return of purchase of own shares 3 Buy now
29 Nov 2013 capital Notice of cancellation of shares 10 Buy now
29 Nov 2013 capital Return of Allotment of shares 9 Buy now
29 Nov 2013 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
29 Nov 2013 resolution Resolution 36 Buy now
24 Jul 2013 accounts Annual Accounts 7 Buy now
04 Jul 2013 annual-return Annual Return 11 Buy now
04 Jun 2013 officers Termination of appointment of director (Dale Kearns) 1 Buy now
27 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Feb 2013 capital Statement of capital (Section 108) 8 Buy now
04 Feb 2013 insolvency Solvency statement dated 30/10/12 7 Buy now
04 Feb 2013 resolution Resolution 6 Buy now
02 Nov 2012 document-replacement Second Filing Of Form With Form Type 5 Buy now
30 Oct 2012 officers Termination of appointment of director (Benjamin Barrass) 1 Buy now
30 Oct 2012 officers Termination of appointment of secretary (Ian Darby) 1 Buy now
13 Sep 2012 resolution Resolution 27 Buy now
13 Sep 2012 capital Notice of particulars of variation of rights attached to shares 3 Buy now
13 Sep 2012 capital Notice of name or other designation of class of shares 2 Buy now