Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NETWORK DIGITAL MARKETING LIMITED
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 Overview

About Network Digital Marketing Ltd
NETWORK DIGITAL MARKETING LIMITED was founded on 2000-06-07 and has its registered office in Wigan. The organisation's status is listed as "Active". Network Digital Marketing Limited is a Private Limited Company registered in ENGLAND 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
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
WE ARE DISCOUNTS LIMITED05/11/2020
BRINC LIMITED18/12/2017
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NETWORK DIGITAL MARKETING 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.
Companies with same name NETWORK DIGITAL MARKETING LIMITED
The following companies were found which have the same name as NETWORK DIGITAL MARKETING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of NETWORK DIGITAL MARKETING LIMITED

Current Directors
Officer Role Date Appointed
RICHARD DAVID BANDELL
Director 2018-01-09
KEITH MURRAY DEARLING
Director 2008-01-25
ANDREW SIMON GLASSBROOK
Director 2008-01-25
PAUL ALAN LATHAM
Director 2008-01-25
ANDREW MAXWELL MILN
Director 2015-03-03
ANDREW REDMOND
Director 2008-10-20
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN JOSEPH GARDNER
Director 2011-03-29 2015-02-28
ROBERT JAMES SANDERS
Director 2000-06-07 2015-02-04
DALE ROBERT KEARNS
Director 2012-02-01 2012-11-30
BENJAMIN MARK BARRASS
Director 2004-06-30 2012-08-31
IAN DARBY
Company Secretary 2010-11-30 2012-07-13
CHRISTOPHER ALAN HEATHER
Director 2008-03-27 2012-01-31
RICHARD MICHAEL ABBOTT
Company Secretary 2009-07-21 2010-11-30
RICHARD MICHAEL ABBOTT
Director 2009-07-21 2010-11-30
BENJAMIN MARK BARRASS
Company Secretary 2008-05-31 2009-07-21
PERCY HAROLD KELLAND
Company Secretary 2005-07-22 2008-05-31
PERCY HAROLD KELLAND
Director 2004-06-30 2008-05-31
JOHN ANDREW MAY SLOSS
Director 2004-06-30 2007-12-04
DAVID HANSON BELL
Director 2004-06-30 2007-03-20
SARAH PHILLIPS
Company Secretary 2002-03-28 2005-07-22
WILLIAM JAMES PARSONS
Company Secretary 2000-06-07 2002-03-28
CLIVE GRAHAM GEE
Director 2000-06-07 2002-03-28
WILLIAM JAMES PARSONS
Director 2000-06-07 2002-03-28
NIGEL DERRICK STOKES
Director 2000-06-07 2002-03-28
BRISTOL LEGAL SERVICES LIMITED
Nominated Secretary 2000-06-07 2000-06-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD DAVID BANDELL HARPENDEN COLTS FC Director 2018-05-20 CURRENT 2016-11-28 Active
KEITH MURRAY DEARLING WINCKLEY SQUARE APARTMENTS LIMITED Director 2016-01-08 CURRENT 2009-03-31 Active
KEITH MURRAY DEARLING RIGHT LEGAL GROUP LIMITED Director 2015-06-11 CURRENT 2012-11-01 Active
KEITH MURRAY DEARLING DEBT SQUARED GROUP LIMITED Director 2014-03-31 CURRENT 2008-10-21 Active
KEITH MURRAY DEARLING PJB GROUP HOLDINGS LIMITED Director 2014-03-27 CURRENT 2014-03-27 Active
KEITH MURRAY DEARLING INTELLIGENT FUNDING BUSINESS LIMITED Director 2013-12-03 CURRENT 2013-12-03 Dissolved 2017-05-30
KEITH MURRAY DEARLING INTELLIGENT FUNDING LEGAL LIMITED Director 2013-09-25 CURRENT 2013-09-25 Active - Proposal to Strike off
KEITH MURRAY DEARLING INTELLIGENT FUNDING GROUP LIMITED Director 2013-09-09 CURRENT 2013-09-09 Dissolved 2016-09-20
KEITH MURRAY DEARLING BOOMAH SA LIMITED Director 2012-10-30 CURRENT 2012-09-12 Dissolved 2014-10-21
KEITH MURRAY DEARLING JBKD LIMITED Director 2012-05-31 CURRENT 2012-05-31 Active - Proposal to Strike off
KEITH MURRAY DEARLING SJH 12 LIMITED Director 2011-05-19 CURRENT 2011-05-19 Dissolved 2016-11-01
KEITH MURRAY DEARLING SJH 13 LIMITED Director 2011-05-19 CURRENT 2011-05-19 Dissolved 2016-11-01
KEITH MURRAY DEARLING ACCIDENT CREDIT LIMITED Director 2010-05-11 CURRENT 2010-05-11 Active
KEITH MURRAY DEARLING ZOO FINANCIAL GROUP LTD Director 2010-05-10 CURRENT 2010-05-10 Dissolved 2016-05-10
KEITH MURRAY DEARLING ACCIDENT CREDIT GROUP LTD Director 2010-05-04 CURRENT 2010-05-04 Active
KEITH MURRAY DEARLING KD MANAGEMENT SERVICES LIMITED Director 2010-03-18 CURRENT 2010-03-18 Active
ANDREW SIMON GLASSBROOK LEEHAND LIMITED Director 2011-03-31 CURRENT 2002-09-25 Active
ANDREW SIMON GLASSBROOK BIDME INSURANCE SERVICES LIMITED Director 2008-12-18 CURRENT 2008-12-18 Active - Proposal to Strike off
ANDREW SIMON GLASSBROOK BELVEDERE CORPORATION LIMITED Director 2006-06-29 CURRENT 2006-05-09 Active
ANDREW SIMON GLASSBROOK BIDME.COM LIMITED Director 2005-01-19 CURRENT 2005-01-19 Active
ANDREW SIMON GLASSBROOK LEEHAND LEISURE LIMITED Director 2004-04-20 CURRENT 2002-08-09 Active
ANDREW SIMON GLASSBROOK FLORO LIMITED Director 2004-01-27 CURRENT 2004-01-27 Active
ANDREW SIMON GLASSBROOK BROOK CAPITAL INVESTMENTS LIMITED Director 2004-01-27 CURRENT 2004-01-27 Active
PAUL ALAN LATHAM IN-CUBE-8 INVESTMENTS LIMITED Director 2012-03-22 CURRENT 2012-03-22 Active
ANDREW MAXWELL MILN BRINC SERVICES LIMITED Director 2015-11-05 CURRENT 2015-11-05 Active
ANDREW REDMOND MELBOURNE FUNDING LTD Director 2017-05-12 CURRENT 2017-05-12 Active - Proposal to Strike off
ANDREW REDMOND ASDH FINANCE LIMITED Director 2015-11-17 CURRENT 2015-11-17 Active - Proposal to Strike off
ANDREW REDMOND SKIDL LIMITED Director 2015-09-24 CURRENT 2015-09-24 Active - Proposal to Strike off
ANDREW REDMOND DASH FINANCIAL LIMITED Director 2012-04-10 CURRENT 2012-04-10 Liquidation
ANDREW REDMOND REDOAK SUPPORT LIMITED Director 2011-11-16 CURRENT 2011-11-16 Liquidation
ANDREW REDMOND A REDMOND SERVICES LIMITED Director 2010-05-18 CURRENT 2010-05-18 Active
ANDREW REDMOND INTELLIGENT CALL COMPANY LIMITED Director 2010-04-21 CURRENT 2010-04-21 Dissolved 2016-02-23
ANDREW REDMOND L.C. (ESTATES & FINANCE) LIMITED Director 2001-01-27 CURRENT 1971-09-09 Active - Proposal to Strike off
ANDREW REDMOND L.C. PROPERTIES (NORTHERN) LIMITED Director 2001-01-27 CURRENT 1979-09-06 Active - Proposal to Strike off
ANDREW REDMOND L. REDMOND (SERVICES) LIMITED Director 2000-12-20 CURRENT 1976-06-18 Active

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
2024-07-16FULL ACCOUNTS MADE UP TO 30/11/23
2024-01-30DIRECTOR APPOINTED DAVID CAWLEY
2023-11-27CONFIRMATION STATEMENT MADE ON 27/11/23, WITH NO UPDATES
2023-09-19APPOINTMENT TERMINATED, DIRECTOR WILLIAM TAYLOR
2023-08-02FULL ACCOUNTS MADE UP TO 30/11/22
2022-07-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040093900003
2022-07-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040093900003
2022-04-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/21
2022-02-10REGISTRATION OF A CHARGE / CHARGE CODE 040093900003
2022-02-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 040093900003
2021-12-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040093900001
2021-12-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040093900001
2021-12-16REGISTRATION OF A CHARGE / CHARGE CODE 040093900002
2021-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 040093900002
2021-11-27CS01CONFIRMATION STATEMENT MADE ON 27/11/21, WITH NO UPDATES
2021-11-04AP01DIRECTOR APPOINTED STORM LUCY POSTLETHWAITE
2021-04-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/20
2020-11-27CS01CONFIRMATION STATEMENT MADE ON 27/11/20, WITH NO UPDATES
2020-11-05RES15CHANGE OF COMPANY NAME 08/08/22
2020-11-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2020-09-04AP01DIRECTOR APPOINTED MR RICHARD DAVID BANDELL
2020-08-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/19
2020-04-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MAXWELL MILN
2019-11-27CS01CONFIRMATION STATEMENT MADE ON 27/11/19, WITH NO UPDATES
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES
2019-07-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/18
2019-02-12AP01DIRECTOR APPOINTED MR WILLIAM TAYLOR
2019-02-11PSC02Notification of Network Digital Marketing Acquisitions Limited as a person with significant control on 2018-11-29
2019-02-08PSC09Withdrawal of a person with significant control statement on 2019-02-08
2018-12-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ALAN LATHAM
2018-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 040093900001
2018-12-13MEM/ARTSARTICLES OF ASSOCIATION
2018-12-13RES01ADOPT ARTICLES 13/12/18
2018-12-13SH0129/11/18 STATEMENT OF CAPITAL GBP 1423.58
2018-12-13SH08Change of share class name or designation
2018-12-13SH04Sale or transfer of treasury shares on 2018-11-29
  • GBP 0
2018-09-24TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVID BANDELL
2018-06-26LATEST SOC26/06/18 STATEMENT OF CAPITAL;GBP 1346
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES
2018-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MAXWELL MILN / 07/06/2018
2018-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAVID BANDELL / 07/06/2018
2018-06-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/17
2018-04-11AP01DIRECTOR APPOINTED MR RICHARD DAVID BANDELL
2017-12-18RES15CHANGE OF COMPANY NAME 13/08/20
2017-12-18CERTNMCOMPANY NAME CHANGED BRINC LIMITED CERTIFICATE ISSUED ON 18/12/17
2017-12-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-08-31AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-08-02PSC08Notification of a person with significant control statement
2017-08-02LATEST SOC02/08/17 STATEMENT OF CAPITAL;GBP 1346
2017-08-02CS01CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES
2017-07-07RES13Resolutions passed:
  • Entry into emi option agreement 15/06/2017
  • ADOPT ARTICLES
2017-07-07RES01ADOPT ARTICLES 15/06/2017
2017-07-07RES01ADOPT ARTICLES 15/06/2017
2016-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/15
2016-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/15
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP 1346
2016-07-20AR0107/06/16 ANNUAL RETURN FULL LIST
2016-07-13SH03Purchase of own shares. Shares purchased into treasury
  • GBP 244.89 on 2016-06-03
2016-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/2016 FROM BUILDING 6 FIRST FLOOR GLASS HOUSE BUSINESS PARK GLASSHOUSE ROAD WIGAN LANCASHIRE WN3 6GL ENGLAND
2016-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/2016 FROM C/O RSM BLUEBELL HOUSE BRIAN JOHNSON WAY PRESTON PR2 5PE ENGLAND
2015-12-17AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/14
2015-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/2015 FROM C/O RSM BRIAN JOHNSON WAY PRESTON PR2 5PE ENGLAND
2015-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/2015 FROM C/O BAKER TILLY BLUEBELL HOUSE BRIAN JOHNSON WAY PRESTON PR2 5PE
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 1346
2015-06-16AR0107/06/15 FULL LIST
2015-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ALAN LATHAM / 07/06/2015
2015-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SIMON GLASSBROOK / 07/06/2015
2015-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH MURRAY DEARLING / 07/06/2015
2015-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW REDMOND / 07/06/2015
2015-06-07AA30/11/14 TOTAL EXEMPTION SMALL
2015-05-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GARDNER
2015-04-30TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SANDERS
2015-03-26RES01ADOPT ARTICLES 04/02/2015
2015-03-26RES01ADOPT ARTICLES 03/02/2015
2015-03-25SH03RETURN OF PURCHASE OF OWN SHARES 04/02/15 TREASURY CAPITAL GBP 177.59
2015-03-20AP01DIRECTOR APPOINTED MR ANDREW MAXWELL MILN
2014-12-17SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-09-04AAFULL ACCOUNTS MADE UP TO 30/11/13
2014-07-22AUDAUDITOR'S RESIGNATION
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 1346
2014-07-01AR0107/06/14 FULL LIST
2014-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2014 FROM BLUEBELL HOUSE BRIAN JOHNSON WAY PRESTON PR2 5PE ENGLAND
2014-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/2014 FROM SUMNER HOUSE ST. THOMAS'S ROAD CHORLEY LANCASHIRE PR7 1HP ENGLAND
2014-03-20SH1920/03/14 STATEMENT OF CAPITAL GBP 1346.00
2014-03-19AUDAUDITOR'S RESIGNATION
2014-03-13SH20STATEMENT BY DIRECTORS
2014-03-13CAP-SSSOLVENCY STATEMENT DATED 25/02/14
2014-03-13RES13CANCEL CAPUITAL REDEMPTION RESERVE 07/03/2014
2014-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW REDMOND / 25/02/2014
2014-01-10SH03RETURN OF PURCHASE OF OWN SHARES
2013-11-29SH0629/11/13 STATEMENT OF CAPITAL GBP 789206.00
2013-11-29SH0219/11/13 STATEMENT OF CAPITAL GBP 1346.00
2013-11-29RES01ADOPT ARTICLES 19/11/2013
2013-11-29SH0119/11/03 STATEMENT OF CAPITAL GBP 1577066.00
2013-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12
2013-07-04AR0107/06/13 FULL LIST
2013-06-04TM01APPOINTMENT TERMINATED, DIRECTOR DALE KEARNS
2013-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/2013 FROM SUITE 206 2ND FLOOR FORT DUNLOP FORT PARKWAY ERDINGTON BIRMINGHAM B24 9FD
2013-02-04SH1904/02/13 STATEMENT OF CAPITAL GBP 789206.00
2013-02-04RES13CANCEL SHARE PREM A/C 30/10/2012
2013-02-04CAP-SSSOLVENCY STATEMENT DATED 30/10/12
2012-11-02ANNOTATIONClarification
2012-11-02RP04SECOND FILING FOR FORM AP01
2012-10-30TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN BARRASS
2012-10-30TM02APPOINTMENT TERMINATED, SECRETARY IAN DARBY
2012-09-13RES12VARYING SHARE RIGHTS AND NAMES
2012-09-13RES01ADOPT ARTICLES 16/08/2012
2012-09-13SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-09-13SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-06-11AR0107/06/12 FULL LIST
2012-04-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11
2012-02-22TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HEATHER
2012-02-22AP01DIRECTOR APPOINTED MR DALE ROBERT KEARNS
2012-01-24AUDAUDITOR'S RESIGNATION
2011-08-02MEM/ARTSARTICLES OF ASSOCIATION
2011-08-02RES01ALTER ARTICLES 21/06/2011
2011-08-02SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-07-13AAFULL ACCOUNTS MADE UP TO 30/11/10
2011-06-13AR0107/06/11 FULL LIST
2011-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JOSEPH GARDNER / 07/06/2011
2011-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH MURRAY DEARLING / 07/06/2011
2011-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ALAN LATHAM / 07/06/2011
2011-06-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR IAN DARBY / 07/06/2011
2011-05-20AP01DIRECTOR APPOINTED MR JOHN JOSEPH GARDNER
2011-01-27AP03SECRETARY APPOINTED MR IAN DARBY
2011-01-27TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ABBOTT
2011-01-27TM02APPOINTMENT TERMINATED, SECRETARY RICHARD ABBOTT
2011-01-27SH0108/12/10 STATEMENT OF CAPITAL GBP 789206.00
2011-01-18CC04STATEMENT OF COMPANY'S OBJECTS
2011-01-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-01-18RES01ADOPT ARTICLES 08/12/2010
2010-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09
2010-07-16AR0107/06/10 FULL LIST
2010-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN MARK BARRASS / 07/06/2010
2010-06-30RES13SUB DIV 20/10/2008
2010-06-30RES01ADOPT ARTICLES 20/10/2008
2010-04-19122S-DIV
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES SANDERS / 05/11/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH DEARLING / 05/11/2009
2009-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08
2009-08-13288aDIRECTOR APPOINTED MR RICHARD MICHAEL ABBOTT
2009-08-13288aSECRETARY APPOINTED MR RICHARD MICHAEL ABBOTT
2009-08-13288bAPPOINTMENT TERMINATED SECRETARY BENJAMIN BARRASS
2009-07-21363aRETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS
2009-07-21287REGISTERED OFFICE CHANGED ON 21/07/2009 FROM SUITE 206 2ND FLOOR FORT DUNLOP FORT PARKWAY ERDINGTON BIRMINGHAM B24 9FE
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to NETWORK DIGITAL MARKETING 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 NETWORK DIGITAL MARKETING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of NETWORK DIGITAL MARKETING LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2013-11-30

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

Intangible Assets
Patents
We have not found any records of NETWORK DIGITAL MARKETING LIMITED registering or being granted any patents
Domain Names

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  

Trademarks
We have not found any records of NETWORK DIGITAL MARKETING LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
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

Income
Government Income
We have not found government income sources for NETWORK DIGITAL MARKETING 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 (73110 - Advertising agencies) as NETWORK DIGITAL MARKETING LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where NETWORK DIGITAL MARKETING 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.
Legal Notices/Action
Initiating party BRINC LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyREGAL PARTNERSHIPS LIMITEDEvent Date2012-12-05
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 . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NETWORK DIGITAL MARKETING 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 NETWORK DIGITAL MARKETING 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.