NETWORK DISTRIBUTING LIMITED
Status | LIQUIDATION |
Company No. | 01476436 |
Category | Private Limited Company |
Incorporated | 31 Jan 1980 |
Age | 44 years, 3 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
NETWORK DISTRIBUTING LIMITED is an liquidation private limited company with number 01476436. It was incorporated 44 years, 3 months, 8 days ago, on 31 January 1980. The company address is 31st Floor 40 Bank Street, London, E14 5NR.
Company Fillings
Liquidation disclaimer notice
Date: 19 Dec 2023
Category: Insolvency
Type: NDISC
Documents
Mortgage satisfy charge full
Date: 26 Oct 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 014764360009
Documents
Mortgage satisfy charge full
Date: 02 Sep 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 014764360010
Documents
Change registered office address company with date old address new address
Date: 16 Jun 2023
Action Date: 16 Jun 2023
Category: Address
Type: AD01
Old address: Unit 20 Berghem Mews Blythe Road London W14 0HN England
New address: 31st Floor 40 Bank Street London E14 5NR
Change date: 2023-06-16
Documents
Liquidation voluntary statement of affairs
Date: 16 Jun 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 16 Jun 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 16 Jun 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 01 Apr 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Appoint person director company with name date
Date: 07 Feb 2023
Action Date: 25 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-01-25
Officer name: Mr Juan Veloza Vargas
Documents
Termination director company with name termination date
Date: 07 Feb 2023
Action Date: 19 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-11-19
Officer name: Tim Alan Beddows
Documents
Confirmation statement with no updates
Date: 29 Jun 2022
Action Date: 01 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-01
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Appoint person director company with name date
Date: 24 Mar 2022
Action Date: 23 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan Anthony James Lack
Appointment date: 2022-03-23
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Nov 2021
Action Date: 02 Nov 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 014764360010
Charge creation date: 2021-11-02
Documents
Confirmation statement with no updates
Date: 19 Jul 2021
Action Date: 01 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-01
Documents
Confirmation statement with no updates
Date: 28 Sep 2020
Action Date: 01 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-01
Documents
Accounts with accounts type total exemption full
Date: 04 Jun 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 30 Mar 2020
Action Date: 13 Mar 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-03-13
Charge number: 014764360009
Documents
Accounts with accounts type small
Date: 16 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 18 Jun 2019
Action Date: 01 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-01
Documents
Accounts with accounts type full
Date: 13 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 05 Jul 2018
Action Date: 01 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-01
Documents
Change person director company with change date
Date: 05 Jul 2018
Action Date: 30 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Tim Alan Beddows
Change date: 2018-06-30
Documents
Accounts with accounts type full
Date: 19 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 11 Jul 2017
Action Date: 01 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-01
Documents
Notification of a person with significant control
Date: 11 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Tim Alan Beddows
Documents
Change registered office address company with date old address new address
Date: 01 Mar 2017
Action Date: 01 Mar 2017
Category: Address
Type: AD01
New address: Unit 20 Berghem Mews Blythe Road London W14 0HN
Old address: , Units 19 & 20 Berghem Mews Blythe Road, London, W14 0HN
Change date: 2017-03-01
Documents
Accounts with accounts type full
Date: 21 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2016
Action Date: 01 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-01
Documents
Accounts with accounts type full
Date: 01 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2015
Action Date: 01 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-01
Documents
Accounts with accounts type full
Date: 30 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2014
Action Date: 01 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-01
Documents
Gazette filings brought up to date
Date: 09 Apr 2014
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type full
Date: 04 Apr 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Termination director company with name
Date: 13 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Claudia De Antoni
Documents
Capital allotment shares
Date: 05 Dec 2013
Action Date: 29 Nov 2013
Category: Capital
Type: SH01
Date: 2013-11-29
Capital : 1,110,001 GBP
Documents
Mortgage satisfy charge full
Date: 29 Nov 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 7
Documents
Mortgage satisfy charge full
Date: 29 Nov 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Mortgage satisfy charge full
Date: 29 Nov 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 8
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2013
Action Date: 01 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-01
Documents
Appoint person director company with name
Date: 15 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Claudia De Antoni
Documents
Termination director company with name
Date: 15 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Carla Stent
Documents
Change registered office address company with date old address
Date: 21 Jan 2013
Action Date: 21 Jan 2013
Category: Address
Type: AD01
Old address: , the School House 50 Brook Green, London, W6 7RR
Change date: 2013-01-21
Documents
Accounts with accounts type full
Date: 29 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Termination secretary company with name
Date: 02 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Barry Gerrard
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2012
Action Date: 01 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-01
Documents
Appoint person director company with name
Date: 13 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Carla Rosaline Stent
Documents
Termination director company with name
Date: 13 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mathilde Mougin
Documents
Statement of companys objects
Date: 11 Jun 2012
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 11 Jun 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type group
Date: 26 Jul 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2011
Action Date: 01 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-01
Documents
Accounts with accounts type group
Date: 23 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2010
Action Date: 01 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-01
Documents
Appoint person director company with name
Date: 12 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mathilde Louise Marie Mougin
Documents
Termination director company with name
Date: 29 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kirsten Rodie
Documents
Accounts with accounts type group
Date: 19 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Termination director company with name
Date: 29 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alun Timothy Hindle
Documents
Appoint person director company with name
Date: 29 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Kirsten Jane Rodie
Documents
Legacy
Date: 11 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/09; full list of members
Documents
Legacy
Date: 16 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director philip foyn
Documents
Resolution
Date: 07 Nov 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 Oct 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / barry gerrard / 18/08/2008
Documents
Legacy
Date: 13 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed philip dennis foyn
Documents
Legacy
Date: 10 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director andrew lee
Documents
Accounts with accounts type full
Date: 06 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 11 Sep 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 8
Documents
Legacy
Date: 18 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 18/08/2008 from, 120 campden hill road, london, W8 7AR
Documents
Certificate change of name company
Date: 13 Aug 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed sound and media LIMITED\certificate issued on 13/08/08
Documents
Legacy
Date: 07 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/08; full list of members
Documents
Legacy
Date: 24 Jun 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / barry gerrard / 04/06/2008
Documents
Legacy
Date: 29 May 2008
Category: Officers
Type: 288a
Description: Director appointed alun timothy hindle
Documents
Legacy
Date: 28 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director john jackson
Documents
Accounts with accounts type group
Date: 25 Oct 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 01 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/07; full list of members
Documents
Legacy
Date: 30 Mar 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Mar 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Jan 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 26 Jan 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 14 Sep 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Sep 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type group
Date: 12 Sep 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 13 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/06; full list of members
Documents
Legacy
Date: 12 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 14 Oct 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type group
Date: 07 Oct 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 20 Sep 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 10 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/05; full list of members
Documents
Accounts with accounts type group
Date: 28 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 16 Aug 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 10 Aug 2004
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/04; full list of members
Documents
Legacy
Date: 09 Aug 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Some Companies
36 YALE ROAD,WILLENHALL,WV13 2JN
Number: | 07753112 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE VILLA HARPLEY ROAD,WORCESTER,WR8 9BL
Number: | 06488903 |
Status: | ACTIVE |
Category: | Private Limited Company |
HENLEAZE BUSINESS CENTRE,BRISTOL,BS9 4PN
Number: | 11201959 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR,LONDON,EC1V 7DP
Number: | 11888426 |
Status: | ACTIVE |
Category: | Private Limited Company |
213 ST. VINCENT STREET,GLASGOW,G2 5QY
Number: | SC393026 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 PINNER VIEW,HARROW,HA1 4QA
Number: | 07312688 |
Status: | ACTIVE |
Category: | Private Limited Company |