Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NOW DIGITAL (EAST MIDLANDS) LIMITED
Company Information for

NOW DIGITAL (EAST MIDLANDS) LIMITED

CRAWLEY COURT, WINCHESTER, HAMPSHIRE, SO21 2QA,
Company Registration Number
04047680
Private Limited Company
Active

Company Overview

About Now Digital (east Midlands) Ltd
NOW DIGITAL (EAST MIDLANDS) LIMITED was founded on 2000-08-04 and has its registered office in Hampshire. The organisation's status is listed as "Active". Now Digital (east Midlands) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
NOW DIGITAL (EAST MIDLANDS) LIMITED
 
Legal Registered Office
CRAWLEY COURT
WINCHESTER
HAMPSHIRE
SO21 2QA
Other companies in SO21
 
Filing Information
Company Number 04047680
Company ID Number 04047680
Date formed 2000-08-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 04/08/2015
Return next due 01/09/2016
Type of accounts SMALL
Last Datalog update: 2024-09-08 17:10:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NOW DIGITAL (EAST MIDLANDS) 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 NOW DIGITAL (EAST MIDLANDS) LIMITED

Current Directors
Officer Role Date Appointed
EDWARD PETER EARL THOMAS
Company Secretary 2009-08-03
BRYAN PETER COOMBES
Director 2016-10-14
STEPHEN HOLEBROOK
Director 2011-04-15
GLYN ANDREW CALVIN JONES
Director 2016-10-14
DINESH KOTAK
Director 2002-09-10
Previous Officers
Officer Role Date Appointed Date Resigned
WILL HARDING
Director 2007-01-24 2018-02-01
PAUL EATON
Director 2009-07-21 2016-10-14
NICHOLAS PETER THOMPSON
Director 2010-10-01 2011-04-15
STEPHEN HOLEBROOK
Director 2009-07-21 2010-10-01
MICHAEL JOHN PITT
Director 2009-07-21 2009-08-05
CLIVE RONALD POTTERELL
Company Secretary 2008-11-28 2009-07-20
MICHAEL DAMIEN CONNOLE
Director 2008-07-18 2009-07-20
BRUCE DAVIDSON
Director 2008-07-31 2009-07-20
DONALD ALEXANDER THOMAS
Director 2008-12-19 2009-07-20
RICHARD DENLEY JOHN MANNING
Director 2006-02-03 2008-12-19
RICHARD DENLEY JOHN MANNING
Company Secretary 2005-12-14 2008-11-28
DANIEL JAMES OWEN
Director 2002-09-10 2008-07-31
WENDY MONICA PALLOT
Director 2007-03-30 2008-07-18
MATTHEW SIMON DEEGAN
Director 2006-02-03 2007-03-30
GREGORY HAMILTON WATSON
Director 2000-08-04 2007-01-24
GILLIAN MARY HIND
Director 2005-06-17 2006-02-03
SIMON CHARLES WARD
Director 2001-03-13 2006-02-03
JOANNE LOUISE BELLEW
Company Secretary 2000-08-04 2005-12-14
NATHALIE ESTHER SCHWARZ
Director 2002-09-10 2005-06-17
ROGER CHARLES LEWIS
Director 2004-02-01 2004-09-28
JASON SCOTT BRYANT
Director 2000-08-04 2001-03-13
GRAEME MAXWELL ALLAN
Director 2000-08-04 2000-09-04
HALLMARK SECRETARIES LIMITED
Nominated Secretary 2000-08-04 2000-08-04
HALLMARK REGISTRARS LIMITED
Nominated Director 2000-08-04 2000-08-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWARD PETER EARL THOMAS SOUTH WEST DIGITAL RADIO LIMITED Company Secretary 2009-08-03 CURRENT 2002-03-26 Active
EDWARD PETER EARL THOMAS ARQIVA PENSION TRUST LIMITED Company Secretary 2008-12-15 CURRENT 1997-06-23 Active
BRYAN PETER COOMBES DIGITAL ONE LIMITED Director 2016-10-14 CURRENT 1998-03-25 Active
BRYAN PETER COOMBES NOW DIGITAL LIMITED Director 2016-10-14 CURRENT 1998-04-16 Active
BRYAN PETER COOMBES SOUTH WEST DIGITAL RADIO LIMITED Director 2016-10-14 CURRENT 2002-03-26 Active
BRYAN PETER COOMBES NOW DIGITAL (OXFORD) LIMITED Director 2016-10-14 CURRENT 2007-07-16 Active
BRYAN PETER COOMBES NOW DIGITAL (SOUTHERN) LIMITED Director 2016-10-14 CURRENT 1998-10-21 Active
BRYAN PETER COOMBES MUXCO LIMITED Director 2016-10-01 CURRENT 2006-10-05 Active
STEPHEN HOLEBROOK DTT MULTIPLEX OPERATORS LIMITED Director 2017-06-09 CURRENT 2007-03-29 Active
STEPHEN HOLEBROOK EVERYONE TV PLATFORMS LIMITED Director 2015-12-17 CURRENT 2015-11-19 Active
STEPHEN HOLEBROOK SOUND DIGITAL LIMITED Director 2014-10-07 CURRENT 2014-10-02 Active
STEPHEN HOLEBROOK EVERYONE TV LIMITED Director 2012-01-24 CURRENT 2005-04-12 Active
STEPHEN HOLEBROOK SOUTH WEST DIGITAL RADIO LIMITED Director 2011-04-15 CURRENT 2002-03-26 Active
STEPHEN HOLEBROOK MXR LIMITED Director 2011-04-15 CURRENT 2000-08-11 Dissolved 2018-08-07
STEPHEN HOLEBROOK MXR HOLDINGS LIMITED Director 2011-04-15 CURRENT 2000-08-14 Dissolved 2018-07-24
STEPHEN HOLEBROOK ARQIVA SWING LIMITED Director 2010-01-29 CURRENT 2010-01-29 Active
STEPHEN HOLEBROOK NOW DIGITAL LIMITED Director 2009-08-05 CURRENT 1998-04-16 Active
STEPHEN HOLEBROOK NOW DIGITAL (OXFORD) LIMITED Director 2009-08-05 CURRENT 2007-07-16 Active
STEPHEN HOLEBROOK NOW DIGITAL (SOUTHERN) LIMITED Director 2009-08-05 CURRENT 1998-10-21 Active
STEPHEN HOLEBROOK ABHL DIGITAL RADIO LIMITED Director 2009-07-20 CURRENT 1998-06-02 Active
STEPHEN HOLEBROOK DIGITAL ONE LIMITED Director 2002-01-14 CURRENT 1998-03-25 Active
GLYN ANDREW CALVIN JONES DIGITAL ONE LIMITED Director 2016-10-14 CURRENT 1998-03-25 Active
GLYN ANDREW CALVIN JONES NOW DIGITAL LIMITED Director 2016-10-14 CURRENT 1998-04-16 Active
GLYN ANDREW CALVIN JONES SOUTH WEST DIGITAL RADIO LIMITED Director 2016-10-14 CURRENT 2002-03-26 Active
GLYN ANDREW CALVIN JONES NOW DIGITAL (OXFORD) LIMITED Director 2016-10-14 CURRENT 2007-07-16 Active
GLYN ANDREW CALVIN JONES NOW DIGITAL (SOUTHERN) LIMITED Director 2016-10-14 CURRENT 1998-10-21 Active
GLYN ANDREW CALVIN JONES UK DIGITAL RADIO LIMITED Director 2016-09-30 CURRENT 2000-11-09 Active
GLYN ANDREW CALVIN JONES EARPLUGSHOP LIMITED Director 2012-04-10 CURRENT 2012-04-10 Active
GLYN ANDREW CALVIN JONES SNORESTORE LIMITED Director 2001-09-07 CURRENT 2001-09-07 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
2024-02-28SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-08-15CONFIRMATION STATEMENT MADE ON 15/08/23, WITH UPDATES
2023-07-17DIRECTOR APPOINTED MR GAURAV JANDWANI
2023-07-13APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAVID ALNER
2023-04-03SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-04-03SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-08-17CS01CONFIRMATION STATEMENT MADE ON 17/08/22, WITH UPDATES
2022-04-21AP03Appointment of Ms Katrina Dick as company secretary on 2022-04-06
2022-04-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-04-06TM02Termination of appointment of Jeremy Mavor on 2022-04-06
2022-03-15TM01APPOINTMENT TERMINATED, DIRECTOR GLYN ANDREW CALVIN JONES
2021-08-19CS01CONFIRMATION STATEMENT MADE ON 19/08/21, WITH NO UPDATES
2021-07-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-07-05TM02Termination of appointment of Rachael Whitaker on 2021-07-01
2021-07-05AP03Appointment of Mr Jeremy Mavor as company secretary on 2021-07-01
2021-04-19AP01DIRECTOR APPOINTED MR CHRISTOPHER DAVID ALNER
2021-04-15AP01DIRECTOR APPOINTED MR LAURIE EDWARD PATTEN
2020-11-11AP03Appointment of Ms Rachael Whitaker as company secretary on 2020-11-11
2020-11-11TM02Termination of appointment of Edward Peter Earl Thomas on 2020-11-11
2020-11-11TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GEORGE THRUSH
2020-08-18CS01CONFIRMATION STATEMENT MADE ON 11/08/20, WITH NO UPDATES
2020-08-17TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HOLEBROOK
2020-06-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-09-20AP01DIRECTOR APPOINTED MR SIMON GEORGE THRUSH
2019-09-20TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN PETER COOMBES
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 11/08/19, WITH UPDATES
2019-03-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-08-17CS01CONFIRMATION STATEMENT MADE ON 11/08/18, WITH UPDATES
2018-04-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-02-07TM01APPOINTMENT TERMINATED, DIRECTOR WILL HARDING
2017-08-11LATEST SOC11/08/17 STATEMENT OF CAPITAL;GBP 10000
2017-08-11CS01CONFIRMATION STATEMENT MADE ON 11/08/17, WITH UPDATES
2017-01-19AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-10-24AP01DIRECTOR APPOINTED MR BRYAN PETER COOMBES
2016-10-21AP01DIRECTOR APPOINTED MR GLYN ANDREW CALVIN JONES
2016-10-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL EATON
2016-08-11LATEST SOC11/08/16 STATEMENT OF CAPITAL;GBP 10000
2016-08-11CS01CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES
2016-01-09AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-08-24LATEST SOC24/08/15 STATEMENT OF CAPITAL;GBP 10000
2015-08-24AR0104/08/15 ANNUAL RETURN FULL LIST
2015-07-06CH01Director's details changed for Mr Stephen Holebrook on 2015-06-12
2015-01-09AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-08-21LATEST SOC21/08/14 STATEMENT OF CAPITAL;GBP 10000
2014-08-21AR0104/08/14 ANNUAL RETURN FULL LIST
2014-03-06AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-08-21AR0104/08/13 ANNUAL RETURN FULL LIST
2013-04-08AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-08-23AR0104/08/12 ANNUAL RETURN FULL LIST
2012-03-09AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-08-19AR0104/08/11 ANNUAL RETURN FULL LIST
2011-04-20AP01DIRECTOR APPOINTED STEPHEN HOLEBROOK
2011-04-20TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS THOMPSON
2011-04-04AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-12-09AP01DIRECTOR APPOINTED MR NICHOLAS PETER THOMPSON
2010-12-09ANNOTATIONPart Rectified
2010-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PETER THOMPSON / 01/12/2010
2010-12-03CH03SECRETARY'S CHANGE OF PARTICULARS / EDWARD PETER EARL THOMAS / 06/09/2010
2010-10-08AP01DIRECTOR APPOINTED NICHOLAS PETER THOMPSON
2010-10-08TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HOLEBROOK
2010-08-25AR0119/08/10 FULL LIST
2010-07-14AUDAUDITOR'S RESIGNATION
2010-03-10AA01CURREXT FROM 31/03/2010 TO 30/06/2010
2009-09-09363aRETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS
2009-08-18288aSECRETARY APPOINTED EDWARD PETER EARL THOMAS
2009-08-13288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL PITT
2009-08-11287REGISTERED OFFICE CHANGED ON 11/08/2009 FROM 30 LEICESTER SQUARE LONDON WC2H 7LA
2009-07-31288bAPPOINTMENT TERMINATED SECRETARY CLIVE POTTERELL
2009-07-31288bAPPOINTMENT TERMINATED DIRECTOR BRUCE DAVIDSON
2009-07-31288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL CONNOLE
2009-07-31288bAPPOINTMENT TERMINATED DIRECTOR DONALD THOMAS
2009-07-31288aDIRECTOR APPOINTED MICHAEL JOHN PITT
2009-07-31288aDIRECTOR APPOINTED STEPHEN HOLEBROOK
2009-07-31288aDIRECTOR APPOINTED PAUL EATON
2009-07-25AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-21AUDAUDITOR'S RESIGNATION
2009-07-16MISCSECTION 519
2009-07-11AUDAUDITOR'S RESIGNATION
2009-06-01AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-30288aDIRECTOR APPOINTED DONALD ALEXANDER THOMAS
2008-12-19288bAPPOINTMENT TERMINATED DIRECTOR RICHARD MANNING
2008-12-12288aSECRETARY APPOINTED CLIVE RONALD POTTERELL
2008-12-11288bAPPOINTMENT TERMINATED SECRETARY RICHARD MANNING
2008-08-14363aRETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS
2008-08-13288aDIRECTOR APPOINTED BRUCE DAVIDSON
2008-08-04288bAPPOINTMENT TERMINATED DIRECTOR DANIEL OWEN
2008-08-04288aDIRECTOR APPOINTED MICHAEL DAMIEN CONNOLE
2008-07-28288bAPPOINTMENT TERMINATED DIRECTOR WENDY PALLOT
2008-01-30AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-08363aRETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS
2007-05-10AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-04-20288bDIRECTOR RESIGNED
2007-04-20288aNEW DIRECTOR APPOINTED
2007-03-16288aNEW DIRECTOR APPOINTED
2007-03-10288bDIRECTOR RESIGNED
2006-09-07363sRETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS
2006-08-04AUDAUDITOR'S RESIGNATION
2006-03-14287REGISTERED OFFICE CHANGED ON 14/03/06 FROM: 1 PASSAGE STREET BRISTOL BS2 0JF
2006-02-27288aNEW DIRECTOR APPOINTED
2006-02-27288aNEW DIRECTOR APPOINTED
2006-02-24288bDIRECTOR RESIGNED
2006-02-24288bDIRECTOR RESIGNED
2006-02-08288aNEW SECRETARY APPOINTED
2006-02-08288bSECRETARY RESIGNED
2006-02-05AAFULL ACCOUNTS MADE UP TO 31/03/05
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59113 - Television programme production activities




Licences & Regulatory approval
We could not find any licences issued to NOW DIGITAL (EAST MIDLANDS) 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 NOW DIGITAL (EAST MIDLANDS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NOW DIGITAL (EAST MIDLANDS) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.669
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.369

This shows the max and average number of mortgages for companies with the same SIC code of 59113 - Television programme production activities

Intangible Assets
Patents
We have not found any records of NOW DIGITAL (EAST MIDLANDS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NOW DIGITAL (EAST MIDLANDS) LIMITED
Trademarks
We have not found any records of NOW DIGITAL (EAST MIDLANDS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NOW DIGITAL (EAST MIDLANDS) 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 (59113 - Television programme production activities) as NOW DIGITAL (EAST MIDLANDS) LIMITED are:

VIRGIN MEDIA BUSINESS LIMITED £ 1,213,813
ORION MEDIA LIMITED £ 19,063
BBC STUDIOS DISTRIBUTION LIMITED £ 17,003
ARQIVA LIMITED £ 13,866
WAVE 105 FM LIMITED £ 10,341
ISLE OF WIGHT RADIO LIMITED £ 10,091
SALISBURY TELEVISION LIMITED £ 6,321
BRISTOL AND PRINCIPALITY SERVICES LIMITED £ 3,760
FULL HOUSE PRODUCTIONS LIMITED £ 2,170
SPIRIT FM LIMITED £ 1,631
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
Outgoings
Business Rates/Property Tax
No properties were found where NOW DIGITAL (EAST MIDLANDS) 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 NOW DIGITAL (EAST MIDLANDS) 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 NOW DIGITAL (EAST MIDLANDS) 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.