Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE NETWORK (FIELD MARKETING & PROMOTIONS) COMPANY LIMITED
Company Information for

THE NETWORK (FIELD MARKETING & PROMOTIONS) COMPANY LIMITED

CENTRAL SQUARE 5TH FLOOR, 29 WELLINGTON STREET, LEEDS, LS1 4DL,
Company Registration Number
03058916
Private Limited Company
Liquidation

Company Overview

About The Network (field Marketing & Promotions) Company Ltd
THE NETWORK (FIELD MARKETING & PROMOTIONS) COMPANY LIMITED was founded on 1995-05-19 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". The Network (field Marketing & Promotions) Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
THE NETWORK (FIELD MARKETING & PROMOTIONS) COMPANY LIMITED
 
Legal Registered Office
CENTRAL SQUARE 5TH FLOOR
29 WELLINGTON STREET
LEEDS
LS1 4DL
Other companies in TW14
 
Filing Information
Company Number 03058916
Company ID Number 03058916
Date formed 1995-05-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 01/01/2022
Account next due 30/09/2023
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts FULL
Last Datalog update: 2024-06-07 15:07:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE NETWORK (FIELD MARKETING & PROMOTIONS) COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE NETWORK (FIELD MARKETING & PROMOTIONS) COMPANY LIMITED

Current Directors
Officer Role Date Appointed
JOHN FRANCIS ALEXANDER GEDDES
Company Secretary 2014-05-30
MARK STEPHEN CASSIE
Director 2016-08-05
PAUL RAYMOND PATRICK MCCOURT
Director 2013-11-29
Previous Officers
Officer Role Date Appointed Date Resigned
FORSYTH RUTHERFORD BLACK
Director 2014-06-02 2016-08-05
DAVID DENNIS MCINTOSH
Director 2008-08-29 2014-06-30
DAVID ALISTAIR TURNBULL
Company Secretary 2012-03-12 2014-05-30
JANE ALLISON DYSON
Director 1995-05-19 2014-03-28
CATHERINE MARY BLAND
Director 2010-08-23 2013-11-29
CRAIG ASHALL
Company Secretary 2011-07-01 2012-03-12
ANDREW TWEEDIE
Company Secretary 2008-08-29 2011-06-30
GEORGE KIRKWOOD
Director 2008-08-29 2010-07-02
ELLIS ALAN NICHOLAS WATSON
Director 2008-08-29 2009-07-22
ROY TIMOTHY FELLOWS
Company Secretary 2003-12-16 2008-08-29
SIMON MAXIM DYSON
Director 2001-07-02 2008-08-29
ROY TIMOTHY FELLOWS
Director 2003-12-16 2008-08-29
GRAHAME SENIOR
Director 2002-03-25 2008-08-29
JANE ALLISON DYSON
Company Secretary 2003-08-19 2003-12-16
JOHN LITTLEWOOD
Director 2001-05-29 2003-11-18
JOHN LITTLEWOOD
Company Secretary 2001-05-29 2003-08-19
MICHAEL JOHN ROSSER
Director 2001-06-01 2003-02-28
JAYNE HORROCKS
Company Secretary 2000-08-01 2001-05-29
ANNE SALVINI
Director 1995-05-19 2001-05-29
CAROLE LEADER
Company Secretary 2000-06-01 2000-08-01
ANNE SALVINI
Company Secretary 1995-05-19 2000-05-31
PAUL MARKLAND
Director 1995-05-19 1999-01-27
STEPHEN PAUL MARTIN
Director 1995-05-19 1999-01-27
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-05-19 1995-05-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK STEPHEN CASSIE EDINBURGH ARTS AND ENTERTAINMENT LIMITED Director 2016-09-30 CURRENT 2000-03-09 Active - Proposal to Strike off
MARK STEPHEN CASSIE LEISURE TARGET TOURISM SERVICES LIMITED Director 2016-08-05 CURRENT 2006-02-28 Active - Proposal to Strike off
MARK STEPHEN CASSIE OBAN EXPRESS PARCEL SERVICE LIMITED Director 2016-08-05 CURRENT 2012-05-02 Active - Proposal to Strike off
MARK STEPHEN CASSIE JOHN MENZIES DIGITAL LIMITED Director 2016-08-05 CURRENT 2007-04-13 Active - Proposal to Strike off
MARK STEPHEN CASSIE TAKE ONE MEDIA LIMITED Director 2016-08-05 CURRENT 2000-06-21 Active
MARK STEPHEN CASSIE TOP ATTRACTIONS LIMITED Director 2016-08-05 CURRENT 2000-11-10 Active - Proposal to Strike off
MARK STEPHEN CASSIE MDL LIMITED Director 2016-08-05 CURRENT 2010-04-06 Active - Proposal to Strike off
MARK STEPHEN CASSIE MENZIES DIGITAL LIMITED Director 2016-08-05 CURRENT 2010-09-29 Active - Proposal to Strike off
MARK STEPHEN CASSIE MENZIES PARCELS LIMITED Director 2016-08-05 CURRENT 1999-10-28 Active
MARK STEPHEN CASSIE ORBITAL MAILING LIMITED Director 2016-08-05 CURRENT 1989-05-09 Active - Proposal to Strike off
MARK STEPHEN CASSIE ORBITAL MAILING SERVICES LIMITED Director 2016-08-05 CURRENT 1973-02-14 Active - Proposal to Strike off
MARK STEPHEN CASSIE DNDS LIMITED Director 2016-08-05 CURRENT 1995-07-20 Active
MARK STEPHEN CASSIE PMD HEALTHCARE MARKETING SERVICES LIMITED Director 2016-08-05 CURRENT 1996-06-20 Active - Proposal to Strike off
MARK STEPHEN CASSIE ORBITAL PRINT LIMITED Director 2016-08-05 CURRENT 1998-09-17 Active - Proposal to Strike off
MARK STEPHEN CASSIE MEDIA ON THE MOVE LIMITED Director 2016-08-05 CURRENT 2001-06-29 Liquidation
MARK STEPHEN CASSIE AU LOGISTICS LIMITED Director 2016-08-05 CURRENT 2002-05-14 Active - Proposal to Strike off
MARK STEPHEN CASSIE MAGAZINE SOLUTIONS LIMITED Director 2016-08-05 CURRENT 2005-11-15 Active - Proposal to Strike off
MARK STEPHEN CASSIE MENZIES TRAVEL MEDIA LIMITED Director 2016-08-05 CURRENT 2009-07-03 Active - Proposal to Strike off
MARK STEPHEN CASSIE MENZIES SELECT LIMITED Director 2016-08-05 CURRENT 1978-06-30 Active - Proposal to Strike off
MARK STEPHEN CASSIE MENZIES RESPONSE LIMITED Director 2016-08-05 CURRENT 1980-01-04 Active
MARK STEPHEN CASSIE JONES,YARRELL & CO.LIMITED Director 2016-08-05 CURRENT 1946-09-26 Active
MARK STEPHEN CASSIE JEM EDUCATION DIRECT LIMITED Director 2016-08-05 CURRENT 1984-08-08 Active - Proposal to Strike off
MARK STEPHEN CASSIE CHESTER INDEPENDENT WHOLESALE NEWSAGENTS LIMITED Director 2016-08-05 CURRENT 1970-12-31 Active - Proposal to Strike off
MARK STEPHEN CASSIE EM NEWS DISTRIBUTION (NI) LIMITED Director 2016-06-03 CURRENT 2006-10-19 Active
MARK STEPHEN CASSIE THISTLE COURIERS LIMITED Director 2016-02-10 CURRENT 2000-03-09 Active - Proposal to Strike off
MARK STEPHEN CASSIE NEWSTRAID BENEVOLENT FUND Director 2013-06-13 CURRENT 2006-10-20 Active
MARK STEPHEN CASSIE MENZIES DISTRIBUTION LIMITED Director 2011-07-01 CURRENT 1979-06-15 Active
PAUL RAYMOND PATRICK MCCOURT GNEWT CARGO LIMITED Director 2017-08-31 CURRENT 2008-01-09 Liquidation
PAUL RAYMOND PATRICK MCCOURT EDINBURGH ARTS AND ENTERTAINMENT LIMITED Director 2016-09-30 CURRENT 2000-03-09 Active - Proposal to Strike off
PAUL RAYMOND PATRICK MCCOURT THISTLE COURIERS LIMITED Director 2016-02-09 CURRENT 2000-03-09 Active - Proposal to Strike off
PAUL RAYMOND PATRICK MCCOURT OBAN EXPRESS PARCEL SERVICE LIMITED Director 2015-11-26 CURRENT 2012-05-02 Active - Proposal to Strike off
PAUL RAYMOND PATRICK MCCOURT MENZIES PARCELS LIMITED Director 2015-06-08 CURRENT 1999-10-28 Active
PAUL RAYMOND PATRICK MCCOURT MDL LIMITED Director 2014-03-28 CURRENT 2010-04-06 Active - Proposal to Strike off
PAUL RAYMOND PATRICK MCCOURT MENZIES TRAVEL MEDIA LIMITED Director 2014-03-28 CURRENT 2009-07-03 Active - Proposal to Strike off
PAUL RAYMOND PATRICK MCCOURT JOHN MENZIES CORPORATE SERVICES LIMITED Director 2013-12-20 CURRENT 1992-04-07 Active
PAUL RAYMOND PATRICK MCCOURT RYDLINGS LIMITED Director 2013-11-29 CURRENT 2010-03-10 Dissolved 2015-11-03
PAUL RAYMOND PATRICK MCCOURT MAILBAG LIMITED Director 2013-11-29 CURRENT 1989-05-30 Dissolved 2015-11-03
PAUL RAYMOND PATRICK MCCOURT PRECISION MEDIA GROUP LIMITED Director 2013-11-29 CURRENT 1981-06-01 Dissolved 2015-11-03
PAUL RAYMOND PATRICK MCCOURT HOLIDAYFINDER LIMITED Director 2013-11-29 CURRENT 1989-05-30 Dissolved 2015-11-03
PAUL RAYMOND PATRICK MCCOURT CAXTON TAKE-ONE MEDIA LIMITED Director 2013-11-29 CURRENT 1995-11-22 Dissolved 2015-11-03
PAUL RAYMOND PATRICK MCCOURT BROCHURE DISPLAY LIMITED Director 2013-11-29 CURRENT 2004-04-14 Dissolved 2015-11-03
PAUL RAYMOND PATRICK MCCOURT BROCHURE DISTRIBUTION SERVICE LIMITED Director 2013-11-29 CURRENT 1990-11-27 Dissolved 2015-11-03
PAUL RAYMOND PATRICK MCCOURT BROCHUREBANK LIMITED Director 2013-11-29 CURRENT 1989-06-14 Dissolved 2015-11-03
PAUL RAYMOND PATRICK MCCOURT BP TRAVEL TRADE SERVICES LIMITED Director 2013-11-29 CURRENT 2001-07-26 Dissolved 2015-11-03
PAUL RAYMOND PATRICK MCCOURT ORBITAL MARKETING LIMITED Director 2013-11-29 CURRENT 2002-09-04 Dissolved 2015-12-15
PAUL RAYMOND PATRICK MCCOURT LEISURE TARGET TOURISM SERVICES LIMITED Director 2013-11-29 CURRENT 2006-02-28 Active - Proposal to Strike off
PAUL RAYMOND PATRICK MCCOURT EM NEWS DISTRIBUTION (NI) LIMITED Director 2013-11-29 CURRENT 2006-10-19 Active
PAUL RAYMOND PATRICK MCCOURT JOHN MENZIES DIGITAL LIMITED Director 2013-11-29 CURRENT 2007-04-13 Active - Proposal to Strike off
PAUL RAYMOND PATRICK MCCOURT TAKE ONE MEDIA LIMITED Director 2013-11-29 CURRENT 2000-06-21 Active
PAUL RAYMOND PATRICK MCCOURT TOP ATTRACTIONS LIMITED Director 2013-11-29 CURRENT 2000-11-10 Active - Proposal to Strike off
PAUL RAYMOND PATRICK MCCOURT MENZIES DIGITAL LIMITED Director 2013-11-29 CURRENT 2010-09-29 Active - Proposal to Strike off
PAUL RAYMOND PATRICK MCCOURT ORBITAL MAILING LIMITED Director 2013-11-29 CURRENT 1989-05-09 Active - Proposal to Strike off
PAUL RAYMOND PATRICK MCCOURT ORBITAL MAILING SERVICES LIMITED Director 2013-11-29 CURRENT 1973-02-14 Active - Proposal to Strike off
PAUL RAYMOND PATRICK MCCOURT DNDS LIMITED Director 2013-11-29 CURRENT 1995-07-20 Active
PAUL RAYMOND PATRICK MCCOURT PMD HEALTHCARE MARKETING SERVICES LIMITED Director 2013-11-29 CURRENT 1996-06-20 Active - Proposal to Strike off
PAUL RAYMOND PATRICK MCCOURT ORBITAL PRINT LIMITED Director 2013-11-29 CURRENT 1998-09-17 Active - Proposal to Strike off
PAUL RAYMOND PATRICK MCCOURT MEDIA ON THE MOVE LIMITED Director 2013-11-29 CURRENT 2001-06-29 Liquidation
PAUL RAYMOND PATRICK MCCOURT AU LOGISTICS LIMITED Director 2013-11-29 CURRENT 2002-05-14 Active - Proposal to Strike off
PAUL RAYMOND PATRICK MCCOURT MAGAZINE SOLUTIONS LIMITED Director 2013-11-29 CURRENT 2005-11-15 Active - Proposal to Strike off
PAUL RAYMOND PATRICK MCCOURT FORE RETAIL CONSULTANCY LIMITED Director 2013-11-29 CURRENT 2007-05-10 Active - Proposal to Strike off
PAUL RAYMOND PATRICK MCCOURT MENZIES SELECT LIMITED Director 2013-11-29 CURRENT 1978-06-30 Active - Proposal to Strike off
PAUL RAYMOND PATRICK MCCOURT MENZIES DISTRIBUTION LIMITED Director 2013-11-29 CURRENT 1979-06-15 Active
PAUL RAYMOND PATRICK MCCOURT MENZIES RESPONSE LIMITED Director 2013-11-29 CURRENT 1980-01-04 Active
PAUL RAYMOND PATRICK MCCOURT JEM EDUCATION DIRECT LIMITED Director 2013-11-29 CURRENT 1984-08-08 Active - Proposal to Strike off
PAUL RAYMOND PATRICK MCCOURT CHESTER INDEPENDENT WHOLESALE NEWSAGENTS LIMITED Director 2013-11-29 CURRENT 1970-12-31 Active - Proposal to Strike off
PAUL RAYMOND PATRICK MCCOURT BP TRAVEL MARKETING SERVICES LIMITED Director 2013-11-29 CURRENT 2001-07-10 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-28Voluntary liquidation. Notice of members return of final meeting
2023-08-24Register inspection address changed to Walker Morris Llp 33 Wellington Street Leeds LS1 4DL
2023-08-24Registers moved to registered inspection location of Walker Morris Llp 33 Wellington Street Leeds LS1 4DL
2023-05-24REGISTERED OFFICE CHANGED ON 24/05/23 FROM Unit E, Twelvetrees Business Park Twelvetrees Crescent London E3 3JG England
2023-05-23Voluntary liquidation declaration of solvency
2023-05-23Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-05-23Appointment of a voluntary liquidator
2023-05-22CONFIRMATION STATEMENT MADE ON 19/05/23, WITH NO UPDATES
2023-04-21All of the property or undertaking has been released from charge for charge number 030589160008
2023-04-21All of the property or undertaking has been released from charge for charge number 030589160009
2023-04-21All of the property or undertaking has been released from charge for charge number 030589160010
2022-10-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2022-10-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2022-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 030589160010
2022-07-07AAFULL ACCOUNTS MADE UP TO 01/01/22
2022-05-26CS01CONFIRMATION STATEMENT MADE ON 19/05/22, WITH NO UPDATES
2021-07-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030589160007
2021-07-08AAFULL ACCOUNTS MADE UP TO 26/12/20
2021-06-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 030589160009
2021-05-19CS01CONFIRMATION STATEMENT MADE ON 19/05/21, WITH NO UPDATES
2020-12-07AAFULL ACCOUNTS MADE UP TO 28/12/19
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 19/05/20, WITH NO UPDATES
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 19/05/20, WITH NO UPDATES
2019-09-25AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES
2019-05-09RP04AP01Second filing of director appointment of Mr Gregory John Michael
2019-04-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 030589160008
2018-09-21RES13Resolutions passed:
  • Debenture 04/09/2018
  • ADOPT ARTICLES
2018-09-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 030589160007
2018-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/18 FROM 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF
2018-09-11AP01DIRECTOR APPOINTED MR GREGGORY JOHN MICHAEL
2018-09-11TM02Termination of appointment of John Francis Alexander Geddes on 2018-09-04
2018-09-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK STEPHEN CASSIE
2018-07-19RES13Resolutions passed:
  • Agreement 22/11/2007
2018-06-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-25LATEST SOC25/05/18 STATEMENT OF CAPITAL;GBP 900
2018-05-25CS01CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES
2017-07-17AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-12LATEST SOC12/05/17 STATEMENT OF CAPITAL;GBP 900
2017-05-12CS01CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES
2016-09-16AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-24AP01DIRECTOR APPOINTED MR MARK STEPHEN CASSIE
2016-08-24TM01APPOINTMENT TERMINATED, DIRECTOR FORSYTH RUTHERFORD BLACK
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 900
2016-06-21AR0131/05/16 ANNUAL RETURN FULL LIST
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-05LATEST SOC05/06/15 STATEMENT OF CAPITAL;GBP 900
2015-06-05AR0131/05/15 ANNUAL RETURN FULL LIST
2015-04-23CH01Director's details changed for Mr Forsyth Rutherford Black on 2015-04-23
2015-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/15 FROM 4 New Square Bedfont Lakes Middlesex England TW14 8HA
2014-09-24AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MCINTOSH
2014-06-18AP01DIRECTOR APPOINTED MR FORSYTH RUTHERFORD BLACK
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 900
2014-06-17AR0131/05/14 FULL LIST
2014-06-13TM02APPOINTMENT TERMINATED, SECRETARY DAVID TURNBULL
2014-06-13AP03SECRETARY APPOINTED MR JOHN FRANCIS ALEXANDER GEDDES
2014-04-15TM01APPOINTMENT TERMINATED, DIRECTOR JANE DYSON
2013-11-29TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE BLAND
2013-11-29AP01DIRECTOR APPOINTED PAUL RAYMOND PATRICK MCCOURT
2013-09-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-05AR0131/05/13 FULL LIST
2012-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE MARY BLAND / 05/11/2012
2012-09-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-11AR0131/05/12 FULL LIST
2012-03-13AP03SECRETARY APPOINTED MR DAVID ALISTAIR TURNBULL
2012-03-13TM02APPOINTMENT TERMINATED, SECRETARY CRAIG ASHALL
2012-03-08AA01PREVSHO FROM 31/05/2012 TO 31/12/2011
2012-02-28AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-07-25AP03SECRETARY APPOINTED CRAIG ASHALL
2011-07-01TM02APPOINTMENT TERMINATED, SECRETARY ANDREW TWEEDIE
2011-06-01AR0131/05/11 FULL LIST
2010-12-29AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-09-13RES01ADOPT ARTICLES 31/08/2010
2010-09-13RES13SECTION 175 31/08/2010
2010-08-27AP01DIRECTOR APPOINTED CATHERINE MARY BLAND
2010-07-05TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE KIRKWOOD
2010-06-14AR0131/05/10 FULL LIST
2010-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/2010 FROM AVIATION HOUSE 923 SOUTHERN PERIMETER ROAD LONDON HEATHROW AIRPORT HOUNSLOW MIDDLESEX TW6 3AE
2010-03-05AAFULL ACCOUNTS MADE UP TO 31/05/09
2010-02-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE ALLISON DYSON / 13/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE KIRKWOOD / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID DENNIS MCINTOSH / 10/11/2009
2009-11-10CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW TWEEDIE / 10/11/2009
2009-07-24288bAPPOINTMENT TERMINATED DIRECTOR ELLIS WATSON
2009-07-08288cSECRETARY'S CHANGE OF PARTICULARS / ANDREW TWEEDIE / 01/07/2009
2009-06-16363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-05-26363aRETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS
2008-10-13287REGISTERED OFFICE CHANGED ON 13/10/2008 FROM MERLIN HOUSE 20 BELMONT TERRACE CHISWICK LONDON W4 5UG
2008-10-13288bAPPOINTMENT TERMINATED DIRECTOR GRAHAME SENIOR
2008-10-13288bAPPOINTMENT TERMINATED DIRECTOR SIMON DYSON
2008-10-13288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY ROY FELLOWS
2008-10-13288aDIRECTOR APPOINTED DAVID DENNIS MCINTOSH
2008-10-13288aDIRECTOR APPOINTED GEORGE KIRKWOOD
2008-10-13288aDIRECTOR APPOINTED ELLIS ALAN NICHOLAS WATSON
2008-10-13288aSECRETARY APPOINTED ANDREW TWEEDIE
2008-09-16AAFULL ACCOUNTS MADE UP TO 31/05/08
2008-08-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-04-25363aRETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS
2008-01-28169£ IC 1000/900 22/11/07 £ SR 100@1=100
2007-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2007-10-11287REGISTERED OFFICE CHANGED ON 11/10/07 FROM: LOCKWOOD HOUSE LOCKWOOD PARK BREWERY DRIVE HUDDERSFIELD WEST YORKSHIRE HD4 6EN
2007-05-24363sRETURN MADE UP TO 19/04/07; NO CHANGE OF MEMBERS
2007-03-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06
2006-07-05363sRETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS
2006-01-30288cDIRECTOR'S PARTICULARS CHANGED
2006-01-30288cDIRECTOR'S PARTICULARS CHANGED
2005-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
2005-05-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-05-26287REGISTERED OFFICE CHANGED ON 26/05/05 FROM: PO BOX B30 35 WESTGATE HUDDERSFIELD HD1 1PA
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
732 - Market research and public opinion polling
73200 - Market research and public opinion polling

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to THE NETWORK (FIELD MARKETING & PROMOTIONS) COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE NETWORK (FIELD MARKETING & PROMOTIONS) COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2010-02-27 Outstanding WOLTERS KLUWER HEALTH (MEDICAL RESEARCH) LIMITED
DEBENTURE 1999-12-02 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 1999-04-30 Satisfied RDM FACTORS LIMITED
MORTGAGE DEBENTURE 1998-10-19 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1997-11-17 Satisfied B P TRAVEL TRADE SERVICES LIMITED
DEBENTURE 1995-07-17 Satisfied BP TRAVEL TRADE SERVICES LIMITED
Intangible Assets
Patents
We have not found any records of THE NETWORK (FIELD MARKETING & PROMOTIONS) COMPANY LIMITED registering or being granted any patents
Domain Names

THE NETWORK (FIELD MARKETING & PROMOTIONS) COMPANY LIMITED owns 2 domain names.

menziesdigitalmarketing.co.uk   menziesmarketingservices.co.uk  

Trademarks
We have not found any records of THE NETWORK (FIELD MARKETING & PROMOTIONS) COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE NETWORK (FIELD MARKETING & PROMOTIONS) COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (73200 - Market research and public opinion polling) as THE NETWORK (FIELD MARKETING & PROMOTIONS) COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THE NETWORK (FIELD MARKETING & PROMOTIONS) COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE NETWORK (FIELD MARKETING & PROMOTIONS) COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE NETWORK (FIELD MARKETING & PROMOTIONS) COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.