Company Information for NETWORK DIGITAL MARKETING LIMITED
UNIT 3 FIRST FLOOR GLASS HOUSE BUSINESS PARK, GLASS HOUSE ROAD, WIGAN, LANCASHIRE, WN3 6GL,
|
Company Registration Number
04009390
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
NETWORK DIGITAL MARKETING LIMITED | ||||
Legal Registered Office | ||||
UNIT 3 FIRST FLOOR GLASS HOUSE BUSINESS PARK GLASS HOUSE ROAD WIGAN LANCASHIRE WN3 6GL Other companies in PR2 | ||||
Previous Names | ||||
|
Company Number | 04009390 | |
---|---|---|
Company ID Number | 04009390 | |
Date formed | 2000-06-07 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/11/2023 | |
Account next due | 31/08/2025 | |
Latest return | 07/06/2016 | |
Return next due | 05/07/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB231611745 |
Last Datalog update: | 2024-08-05 06:18:20 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
NETWORK DIGITAL MARKETING HOLDINGS LIMITED | UNIT 3 FIRST FLOOR GLASS HOUSE BUSINESS PARK GLASS HOUSE ROAD WIGAN LANCASHIRE WN3 6GL | Active | Company formed on the 2018-09-25 | |
NETWORK DIGITAL MARKETING FINANCE LIMITED | UNIT 3 FIRST FLOOR GLASS HOUSE BUSINESS PARK GLASS HOUSE ROAD WIGAN LANCASHIRE WN3 6GL | Active | Company formed on the 2018-09-25 | |
NETWORK DIGITAL MARKETING ACQUISITIONS LIMITED | UNIT 3 FIRST FLOOR GLASS HOUSE BUSINESS PARK GLASS HOUSE ROAD WIGAN LANCASHIRE WN3 6GL | Active | Company formed on the 2018-09-25 | |
NETWORK DIGITAL MARKETING GROUP LIMITED | UNIT 3 FIRST FLOOR GLASS HOUSE BUSINESS PARK GLASS HOUSE ROAD WIGAN LANCASHIRE WN3 6GL | Active | Company formed on the 2018-10-05 | |
NETWORK DIGITAL MARKETING APPLICATIONS CWD LIMITED | UNIT 3, FIRST FLOOR GLASS HOUSE BUSINESS PARK GLASS HOUSE ROAD WIGAN LANCASHIRE WN3 6GL | Active | Company formed on the 2020-04-14 | |
NETWORK DIGITAL MARKETING APPLICATIONS DFC LIMITED | UNIT 3, FIRST FLOOR GLASS HOUSE BUSINESS PARK GLASS HOUSE ROAD WIGAN LANCASHIRE WN3 6GL | Active | Company formed on the 2020-04-14 | |
NETWORK DIGITAL MARKETING APPLICATIONS DFT LIMITED | UNIT 3, FIRST FLOOR GLASS HOUSE BUSINESS PARK GLASS HOUSE ROAD WIGAN LANCASHIRE WN3 6GL | Active | Company formed on the 2020-04-14 | |
NETWORK DIGITAL MARKETING APPLICATIONS HSD LIMITED | UNIT 3, FIRST FLOOR GLASS HOUSE BUSINESS PARK GLASS HOUSE ROAD WIGAN LANCASHIRE WN3 6GL | Active | Company formed on the 2020-04-14 |
Officer | Role | Date Appointed |
---|---|---|
RICHARD DAVID BANDELL |
||
KEITH MURRAY DEARLING |
||
ANDREW SIMON GLASSBROOK |
||
PAUL ALAN LATHAM |
||
ANDREW MAXWELL MILN |
||
ANDREW REDMOND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN JOSEPH GARDNER |
Director | ||
ROBERT JAMES SANDERS |
Director | ||
DALE ROBERT KEARNS |
Director | ||
BENJAMIN MARK BARRASS |
Director | ||
IAN DARBY |
Company Secretary | ||
CHRISTOPHER ALAN HEATHER |
Director | ||
RICHARD MICHAEL ABBOTT |
Company Secretary | ||
RICHARD MICHAEL ABBOTT |
Director | ||
BENJAMIN MARK BARRASS |
Company Secretary | ||
PERCY HAROLD KELLAND |
Company Secretary | ||
PERCY HAROLD KELLAND |
Director | ||
JOHN ANDREW MAY SLOSS |
Director | ||
DAVID HANSON BELL |
Director | ||
SARAH PHILLIPS |
Company Secretary | ||
WILLIAM JAMES PARSONS |
Company Secretary | ||
CLIVE GRAHAM GEE |
Director | ||
WILLIAM JAMES PARSONS |
Director | ||
NIGEL DERRICK STOKES |
Director | ||
BRISTOL LEGAL SERVICES LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HARPENDEN COLTS FC | Director | 2018-05-20 | CURRENT | 2016-11-28 | Active | |
WINCKLEY SQUARE APARTMENTS LIMITED | Director | 2016-01-08 | CURRENT | 2009-03-31 | Active | |
RIGHT LEGAL GROUP LIMITED | Director | 2015-06-11 | CURRENT | 2012-11-01 | Active | |
DEBT SQUARED GROUP LIMITED | Director | 2014-03-31 | CURRENT | 2008-10-21 | Active | |
PJB GROUP HOLDINGS LIMITED | Director | 2014-03-27 | CURRENT | 2014-03-27 | Active | |
INTELLIGENT FUNDING BUSINESS LIMITED | Director | 2013-12-03 | CURRENT | 2013-12-03 | Dissolved 2017-05-30 | |
INTELLIGENT FUNDING LEGAL LIMITED | Director | 2013-09-25 | CURRENT | 2013-09-25 | Active - Proposal to Strike off | |
INTELLIGENT FUNDING GROUP LIMITED | Director | 2013-09-09 | CURRENT | 2013-09-09 | Dissolved 2016-09-20 | |
BOOMAH SA LIMITED | Director | 2012-10-30 | CURRENT | 2012-09-12 | Dissolved 2014-10-21 | |
JBKD LIMITED | Director | 2012-05-31 | CURRENT | 2012-05-31 | Active - Proposal to Strike off | |
SJH 12 LIMITED | Director | 2011-05-19 | CURRENT | 2011-05-19 | Dissolved 2016-11-01 | |
SJH 13 LIMITED | Director | 2011-05-19 | CURRENT | 2011-05-19 | Dissolved 2016-11-01 | |
ACCIDENT CREDIT LIMITED | Director | 2010-05-11 | CURRENT | 2010-05-11 | Active | |
ZOO FINANCIAL GROUP LTD | Director | 2010-05-10 | CURRENT | 2010-05-10 | Dissolved 2016-05-10 | |
ACCIDENT CREDIT GROUP LTD | Director | 2010-05-04 | CURRENT | 2010-05-04 | Active | |
KD MANAGEMENT SERVICES LIMITED | Director | 2010-03-18 | CURRENT | 2010-03-18 | Active | |
LEEHAND LIMITED | Director | 2011-03-31 | CURRENT | 2002-09-25 | Active | |
BIDME INSURANCE SERVICES LIMITED | Director | 2008-12-18 | CURRENT | 2008-12-18 | Active - Proposal to Strike off | |
BELVEDERE CORPORATION LIMITED | Director | 2006-06-29 | CURRENT | 2006-05-09 | Active | |
BIDME.COM LIMITED | Director | 2005-01-19 | CURRENT | 2005-01-19 | Active | |
LEEHAND LEISURE LIMITED | Director | 2004-04-20 | CURRENT | 2002-08-09 | Active | |
FLORO LIMITED | Director | 2004-01-27 | CURRENT | 2004-01-27 | Active | |
BROOK CAPITAL INVESTMENTS LIMITED | Director | 2004-01-27 | CURRENT | 2004-01-27 | Active | |
IN-CUBE-8 INVESTMENTS LIMITED | Director | 2012-03-22 | CURRENT | 2012-03-22 | Active | |
BRINC SERVICES LIMITED | Director | 2015-11-05 | CURRENT | 2015-11-05 | Active | |
MELBOURNE FUNDING LTD | Director | 2017-05-12 | CURRENT | 2017-05-12 | Active - Proposal to Strike off | |
ASDH FINANCE LIMITED | Director | 2015-11-17 | CURRENT | 2015-11-17 | Active - Proposal to Strike off | |
SKIDL LIMITED | Director | 2015-09-24 | CURRENT | 2015-09-24 | Active - Proposal to Strike off | |
DASH FINANCIAL LIMITED | Director | 2012-04-10 | CURRENT | 2012-04-10 | Liquidation | |
REDOAK SUPPORT LIMITED | Director | 2011-11-16 | CURRENT | 2011-11-16 | Liquidation | |
A REDMOND SERVICES LIMITED | Director | 2010-05-18 | CURRENT | 2010-05-18 | Active | |
INTELLIGENT CALL COMPANY LIMITED | Director | 2010-04-21 | CURRENT | 2010-04-21 | Dissolved 2016-02-23 | |
L.C. (ESTATES & FINANCE) LIMITED | Director | 2001-01-27 | CURRENT | 1971-09-09 | Active - Proposal to Strike off | |
L.C. PROPERTIES (NORTHERN) LIMITED | Director | 2001-01-27 | CURRENT | 1979-09-06 | Active - Proposal to Strike off | |
L. REDMOND (SERVICES) LIMITED | Director | 2000-12-20 | CURRENT | 1976-06-18 | Active |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 30/11/23 | ||
DIRECTOR APPOINTED DAVID CAWLEY | ||
CONFIRMATION STATEMENT MADE ON 27/11/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR WILLIAM TAYLOR | ||
FULL ACCOUNTS MADE UP TO 30/11/22 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040093900003 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040093900003 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/11/21 | |
REGISTRATION OF A CHARGE / CHARGE CODE 040093900003 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 040093900003 | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040093900001 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040093900001 | |
REGISTRATION OF A CHARGE / CHARGE CODE 040093900002 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 040093900002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED STORM LUCY POSTLETHWAITE | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/11/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/20, WITH NO UPDATES | |
RES15 | CHANGE OF COMPANY NAME 08/08/22 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP01 | DIRECTOR APPOINTED MR RICHARD DAVID BANDELL | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/11/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MAXWELL MILN | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/11/18 | |
AP01 | DIRECTOR APPOINTED MR WILLIAM TAYLOR | |
PSC02 | Notification of Network Digital Marketing Acquisitions Limited as a person with significant control on 2018-11-29 | |
PSC09 | Withdrawal of a person with significant control statement on 2019-02-08 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL ALAN LATHAM | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 040093900001 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 13/12/18 | |
SH01 | 29/11/18 STATEMENT OF CAPITAL GBP 1423.58 | |
SH08 | Change of share class name or designation | |
SH04 | Sale or transfer of treasury shares on 2018-11-29
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVID BANDELL | |
LATEST SOC | 26/06/18 STATEMENT OF CAPITAL;GBP 1346 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MAXWELL MILN / 07/06/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAVID BANDELL / 07/06/2018 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/11/17 | |
AP01 | DIRECTOR APPOINTED MR RICHARD DAVID BANDELL | |
RES15 | CHANGE OF COMPANY NAME 13/08/20 | |
CERTNM | COMPANY NAME CHANGED BRINC LIMITED CERTIFICATE ISSUED ON 18/12/17 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
PSC08 | Notification of a person with significant control statement | |
LATEST SOC | 02/08/17 STATEMENT OF CAPITAL;GBP 1346 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES | |
RES13 | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 15/06/2017 | |
RES01 | ADOPT ARTICLES 15/06/2017 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/15 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/15 | |
LATEST SOC | 20/07/16 STATEMENT OF CAPITAL;GBP 1346 | |
AR01 | 07/06/16 ANNUAL RETURN FULL LIST | |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
AD01 | REGISTERED OFFICE CHANGED ON 10/05/2016 FROM BUILDING 6 FIRST FLOOR GLASS HOUSE BUSINESS PARK GLASSHOUSE ROAD WIGAN LANCASHIRE WN3 6GL ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 17/03/2016 FROM C/O RSM BLUEBELL HOUSE BRIAN JOHNSON WAY PRESTON PR2 5PE ENGLAND | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/11/2015 FROM C/O RSM BRIAN JOHNSON WAY PRESTON PR2 5PE ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 11/11/2015 FROM C/O BAKER TILLY BLUEBELL HOUSE BRIAN JOHNSON WAY PRESTON PR2 5PE | |
LATEST SOC | 16/06/15 STATEMENT OF CAPITAL;GBP 1346 | |
AR01 | 07/06/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ALAN LATHAM / 07/06/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SIMON GLASSBROOK / 07/06/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH MURRAY DEARLING / 07/06/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW REDMOND / 07/06/2015 | |
AA | 30/11/14 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN GARDNER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT SANDERS | |
RES01 | ADOPT ARTICLES 04/02/2015 | |
RES01 | ADOPT ARTICLES 03/02/2015 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 04/02/15 TREASURY CAPITAL GBP 177.59 | |
AP01 | DIRECTOR APPOINTED MR ANDREW MAXWELL MILN | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AA | FULL ACCOUNTS MADE UP TO 30/11/13 | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 01/07/14 STATEMENT OF CAPITAL;GBP 1346 | |
AR01 | 07/06/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/2014 FROM BLUEBELL HOUSE BRIAN JOHNSON WAY PRESTON PR2 5PE ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 02/06/2014 FROM SUMNER HOUSE ST. THOMAS'S ROAD CHORLEY LANCASHIRE PR7 1HP ENGLAND | |
SH19 | 20/03/14 STATEMENT OF CAPITAL GBP 1346.00 | |
AUD | AUDITOR'S RESIGNATION | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 25/02/14 | |
RES13 | CANCEL CAPUITAL REDEMPTION RESERVE 07/03/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW REDMOND / 25/02/2014 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH06 | 29/11/13 STATEMENT OF CAPITAL GBP 789206.00 | |
SH02 | 19/11/13 STATEMENT OF CAPITAL GBP 1346.00 | |
RES01 | ADOPT ARTICLES 19/11/2013 | |
SH01 | 19/11/03 STATEMENT OF CAPITAL GBP 1577066.00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12 | |
AR01 | 07/06/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DALE KEARNS | |
AD01 | REGISTERED OFFICE CHANGED ON 27/02/2013 FROM SUITE 206 2ND FLOOR FORT DUNLOP FORT PARKWAY ERDINGTON BIRMINGHAM B24 9FD | |
SH19 | 04/02/13 STATEMENT OF CAPITAL GBP 789206.00 | |
RES13 | CANCEL SHARE PREM A/C 30/10/2012 | |
CAP-SS | SOLVENCY STATEMENT DATED 30/10/12 | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM AP01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN BARRASS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY IAN DARBY | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 16/08/2012 | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AR01 | 07/06/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HEATHER | |
AP01 | DIRECTOR APPOINTED MR DALE ROBERT KEARNS | |
AUD | AUDITOR'S RESIGNATION | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 21/06/2011 | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
AA | FULL ACCOUNTS MADE UP TO 30/11/10 | |
AR01 | 07/06/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JOSEPH GARDNER / 07/06/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH MURRAY DEARLING / 07/06/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ALAN LATHAM / 07/06/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR IAN DARBY / 07/06/2011 | |
AP01 | DIRECTOR APPOINTED MR JOHN JOSEPH GARDNER | |
AP03 | SECRETARY APPOINTED MR IAN DARBY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD ABBOTT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RICHARD ABBOTT | |
SH01 | 08/12/10 STATEMENT OF CAPITAL GBP 789206.00 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 08/12/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09 | |
AR01 | 07/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN MARK BARRASS / 07/06/2010 | |
RES13 | SUB DIV 20/10/2008 | |
RES01 | ADOPT ARTICLES 20/10/2008 | |
122 | S-DIV | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES SANDERS / 05/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH DEARLING / 05/11/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08 | |
288a | DIRECTOR APPOINTED MR RICHARD MICHAEL ABBOTT | |
288a | SECRETARY APPOINTED MR RICHARD MICHAEL ABBOTT | |
288b | APPOINTMENT TERMINATED SECRETARY BENJAMIN BARRASS | |
363a | RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/07/2009 FROM SUITE 206 2ND FLOOR FORT DUNLOP FORT PARKWAY ERDINGTON BIRMINGHAM B24 9FE |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NETWORK DIGITAL MARKETING LIMITED
NETWORK DIGITAL MARKETING LIMITED owns 47 domain names.
999discounts.co.uk highstreetdiscounts.co.uk mod-discounts.co.uk nhsdiscount.co.uk nhsdiscounts.co.uk nhsdiscountshomeenergy.co.uk nextbenefits.co.uk nhshealthandwellbeing.co.uk nhshelplines.co.uk nhstotalreward.co.uk nhstravelclub.co.uk nhswellbeing.co.uk publicsectordiscounts.co.uk teacherdiscounts.co.uk agencydiscounts.co.uk agencynursingdiscounts.co.uk localgovernmentdiscounts.co.uk localauthoritydiscounts.co.uk mydiscounts.co.uk membersbenefitshomeenergy.co.uk brinc.co.uk brincltd.co.uk nursesdiscounts.co.uk nutdiscounts.co.uk nursingdiscounts.co.uk retaildiscounts.co.uk brincweb.co.uk civilserviceopinions.co.uk gaydardiscounts.co.uk nhsbenefits.co.uk nhsdiscountsuperstore.co.uk nhselectrical.co.uk nhselectricals.co.uk nhselectrics.co.uk nhsfinancialservices.co.uk nhsinsure.co.uk nhsmortgageservice.co.uk nhsmortgageservices.co.uk nhsopinions.co.uk nhspropertyservices.co.uk nhsvehiclehire.co.uk nhsvehiclerental.co.uk nationaltrustdiscounts.co.uk renover.co.uk publicsectoropinions.co.uk mynhsvouchers.co.uk teachersopinions.co.uk
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
PRECISION CLAIMS LIMITED | 2014-03-05 | Outstanding |
We have found 1 mortgage charges which are owed to NETWORK DIGITAL MARKETING LIMITED
The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as NETWORK DIGITAL MARKETING LIMITED are:
Initiating party | BRINC LIMITED | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | REGAL PARTNERSHIPS LIMITED | Event Date | 2012-12-05 |
In the High Court of Justice (Chancery Division) Manchester District Registry case number 3435 A Petition to wind up the above-named Company, Reg No 07492520, Richmond House, 134-136 New Hall Lane, Preston, Lancashire PR1 4DX , presented on 5 December 2012 by BRINC LIMITED BRINC LIMITED , of Suite 206, 2nd Floor, Fort Dunlop, Fort Parkway B24 9FD , claiming to be a Creditor of the Company, will be heard at Manchester District Registry at Manchester Civil Justice Centre, 1 Bridge Street West, Manchester M60 9DJ , on 4 February 2013 , at 1000 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 1 February 2013 . The Petitioner’s Solicitor is James Haigh, Linder Myers LLP , 5th Floor, 19 Spring Gardens, Manchester M2 1FB . : | |||
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. |