THE NATIONAL AUDIENCE DEVELOPMENT NETWORK LTD

Company Documents

DateDescription
19/11/1319 November 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/10/135 October 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

16/07/1316 July 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/07/1312 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/07/135 July 2013 APPLICATION FOR STRIKING-OFF

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/02/134 February 2013 APPOINTMENT TERMINATED, DIRECTOR STEVEN HADLEY

View Document

04/02/134 February 2013 APPOINTMENT TERMINATED, DIRECTOR ALISON O'HARA

View Document

04/02/134 February 2013 APPOINTMENT TERMINATED, DIRECTOR VANESSA RAWLINNGS JACKSON

View Document

04/02/134 February 2013 APPOINTMENT TERMINATED, DIRECTOR JIM BREWSTER

View Document

04/02/134 February 2013 APPOINTMENT TERMINATED, DIRECTOR ROSANNE LAMONT

View Document

04/02/134 February 2013 APPOINTMENT TERMINATED, DIRECTOR JOANNA DAVIES

View Document

04/02/134 February 2013 APPOINTMENT TERMINATED, DIRECTOR JULIE TAIT

View Document

09/01/139 January 2013 APPOINTMENT TERMINATED, DIRECTOR ALISON EDBURY

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/06/1226 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MS GERALDINE FAYE PERRINS-WALL / 01/01/2012

View Document

26/06/1226 June 2012 SAIL ADDRESS CHANGED FROM:
C/O AUDIENCES YORKSHIRE
STUDIO 23/24 46 THE CALLS
LEEDS
LS2 7EY

View Document

26/06/1226 June 2012 17/06/12 NO MEMBER LIST

View Document

02/03/122 March 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES GOUGH

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/10/1125 October 2011 DIRECTOR APPOINTED MR MICHAEL NOONAN

View Document

25/10/1125 October 2011 DIRECTOR APPOINTED MRS JOANNA MARGARET DAVIES

View Document

25/10/1125 October 2011 REGISTERED OFFICE CHANGED ON 25/10/2011 FROM
C/O AUDIENCES YORKSHIRE
STUDIO 23/24 46 THE CALLS
LEEDS
LS2 7EY

View Document

18/10/1118 October 2011 DIRECTOR APPOINTED MR JIM BREWSTER

View Document

05/07/115 July 2011 17/06/11 NO MEMBER LIST

View Document

31/03/1131 March 2011 DIRECTOR APPOINTED ROSANNE MYRA LAMONT

View Document

31/03/1131 March 2011 DIRECTOR APPOINTED MR IVAN WADESON

View Document

31/03/1131 March 2011 DIRECTOR APPOINTED ANNE VALERIE TORREGGIANI

View Document

31/03/1131 March 2011 DIRECTOR APPOINTED MS ALISON EDBURY

View Document

23/03/1123 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MS GERALDINE FAYE WALL / 23/03/2011

View Document

28/02/1128 February 2011 SECRETARY APPOINTED MS GERALDINE FAYE WALL

View Document

28/02/1128 February 2011 APPOINTMENT TERMINATED, DIRECTOR NIGEL SINGH

View Document

28/02/1128 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GATHORNE JAMES GOUGH / 24/02/2011

View Document

28/02/1128 February 2011 APPOINTMENT TERMINATED, SECRETARY WILLIAM MENZIES

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/07/1029 July 2010 APPOINTMENT TERMINATED, DIRECTOR JOANNA DEREZA

View Document

20/07/1020 July 2010 17/06/10 NO MEMBER LIST

View Document

20/07/1020 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
358-REC OF RES ETC

View Document

20/07/1020 July 2010 SAIL ADDRESS CREATED

View Document

20/07/1020 July 2010 REGISTERED OFFICE CHANGED ON 20/07/2010 FROM
STUDIO 23/24 46 THE CALLS
LEEDS
LS2 7EY
UNITED KINGDOM

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ROBERT BEASLEY / 15/06/2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON O'HARA / 15/06/2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / VANESSA RAWLINNGS JACKSON / 15/06/2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN DAMIAN JOHN HADLEY / 15/06/2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNA RACHEL CHATTERLEY DEREZA / 15/06/2010

View Document

21/06/1021 June 2010 APPOINTMENT TERMINATED, DIRECTOR ALISON EDBURY

View Document

21/06/1021 June 2010 APPOINTMENT TERMINATED, DIRECTOR ROSANNE LAMONT

View Document

21/06/1021 June 2010 APPOINTMENT TERMINATED, DIRECTOR ANNE TORREGGIANI

View Document

21/06/1021 June 2010 APPOINTMENT TERMINATED, DIRECTOR IVAN WADESON

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/07/0914 July 2009 ANNUAL RETURN MADE UP TO 17/06/09

View Document

13/07/0913 July 2009 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM MENZIES / 08/06/2009

View Document

13/07/0913 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALISON EDBURY / 10/04/2007

View Document

13/07/0913 July 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT KAYNES

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/01/0914 January 2009 31/03/07 PARTIAL EXEMPTION

View Document

01/10/081 October 2008 DIRECTOR APPOINTED NIGEL SINGH

View Document

17/07/0817 July 2008 APPOINTMENT TERMINATED DIRECTOR SHAUN ROMAIN

View Document

17/07/0817 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

17/07/0817 July 2008 REGISTERED OFFICE CHANGED ON 17/07/2008 FROM
C/O AUDIENCES YORKSHIRE 46 THE CALLS
LEEDS
LS2 7EY
UNITED KINGDOM

View Document

17/07/0817 July 2008 APPOINTMENT TERMINATED DIRECTOR ADRIENNE PYE

View Document

17/07/0817 July 2008 APPOINTMENT TERMINATED DIRECTOR CATHERINE HUME

View Document

17/07/0817 July 2008 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM MENZIES / 17/05/2008

View Document

17/07/0817 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

17/07/0817 July 2008 ANNUAL RETURN MADE UP TO 17/06/08

View Document

28/04/0828 April 2008 SECRETARY APPOINTED MR WILLIAM ALEXANDER MENZIES

View Document

28/04/0828 April 2008 REGISTERED OFFICE CHANGED ON 28/04/2008 FROM
3 ST PETERS BUILDINGS
ST PETERS SQUARE
LEEDS
WEST YORKSHIRE
LS9 8AH

View Document

28/04/0828 April 2008 APPOINTMENT TERMINATED SECRETARY ROBERT KAYNES

View Document

07/11/077 November 2007 NEW DIRECTOR APPOINTED

View Document

05/11/075 November 2007 NEW DIRECTOR APPOINTED

View Document

03/09/073 September 2007 NEW DIRECTOR APPOINTED

View Document

03/09/073 September 2007 NEW DIRECTOR APPOINTED

View Document

31/08/0731 August 2007 NEW DIRECTOR APPOINTED

View Document

22/08/0722 August 2007 NEW DIRECTOR APPOINTED

View Document

22/08/0722 August 2007 NEW DIRECTOR APPOINTED

View Document

19/08/0719 August 2007 DIRECTOR RESIGNED

View Document

19/08/0719 August 2007 NEW DIRECTOR APPOINTED

View Document

19/08/0719 August 2007 NEW DIRECTOR APPOINTED

View Document

19/08/0719 August 2007 DIRECTOR RESIGNED

View Document

15/08/0715 August 2007 REGISTERED OFFICE CHANGED ON 15/08/07 FROM:
C/O AUDIENCES CENTRAL
601 THE BIG PEG
120 VYSE STREET BIRMINGHAM
WEST MIDLANDS B18 6NF

View Document

16/07/0716 July 2007 ANNUAL RETURN MADE UP TO 17/06/07

View Document

07/01/077 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

19/07/0619 July 2006 ANNUAL RETURN MADE UP TO 17/06/06

View Document

31/01/0631 January 2006 NEW DIRECTOR APPOINTED

View Document

31/01/0631 January 2006 NEW DIRECTOR APPOINTED

View Document

03/01/063 January 2006 DIRECTOR RESIGNED

View Document

03/01/063 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

03/01/063 January 2006 DIRECTOR RESIGNED

View Document

22/12/0522 December 2005 NEW DIRECTOR APPOINTED

View Document

22/12/0522 December 2005 REGISTERED OFFICE CHANGED ON 22/12/05 FROM:
C/O AUDIENCES CENTRAL
10TH FLOOR ALPHA TOWER
SUFFOLK STREET QUEENSWAY
BIRMINGHAM B1 1TT

View Document

02/08/052 August 2005 ANNUAL RETURN MADE UP TO 17/06/05

View Document

10/06/0510 June 2005 NEW DIRECTOR APPOINTED

View Document

01/02/051 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

23/06/0423 June 2004 ANNUAL RETURN MADE UP TO 17/06/04

View Document

23/04/0423 April 2004 NEW DIRECTOR APPOINTED

View Document

28/01/0428 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

01/07/031 July 2003 NEW DIRECTOR APPOINTED

View Document

01/07/031 July 2003 DIRECTOR RESIGNED

View Document

01/07/031 July 2003 DIRECTOR RESIGNED

View Document

01/07/031 July 2003 ANNUAL RETURN MADE UP TO 17/06/03

View Document

05/12/025 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

08/07/028 July 2002 ANNUAL RETURN MADE UP TO 17/06/02

View Document

08/07/028 July 2002 NEW DIRECTOR APPOINTED

View Document

18/02/0218 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

19/09/0119 September 2001 NEW SECRETARY APPOINTED

View Document

11/09/0111 September 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/09/0111 September 2001 REGISTERED OFFICE CHANGED ON 11/09/01 FROM:
SUITE 14 SUFFOLK HOUSE
263 BANBURY ROAD
OXFORD
OXFORDSHIRE OX2 7HN

View Document

30/08/0130 August 2001 NEW DIRECTOR APPOINTED

View Document

30/08/0130 August 2001 NEW DIRECTOR APPOINTED

View Document

26/07/0126 July 2001 ANNUAL RETURN MADE UP TO 17/06/01

View Document

26/02/0126 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

23/06/0023 June 2000 ANNUAL RETURN MADE UP TO 17/06/00

View Document

04/01/004 January 2000 NEW DIRECTOR APPOINTED

View Document

14/12/9914 December 1999 DIRECTOR RESIGNED

View Document

14/12/9914 December 1999 DIRECTOR RESIGNED

View Document

14/12/9914 December 1999 DIRECTOR RESIGNED

View Document

13/12/9913 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

26/08/9926 August 1999 NEW DIRECTOR APPOINTED

View Document

02/08/992 August 1999 SECRETARY'S PARTICULARS CHANGED

View Document

23/06/9923 June 1999 NEW SECRETARY APPOINTED

View Document

23/06/9923 June 1999 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

23/06/9923 June 1999 ANNUAL RETURN MADE UP TO 17/06/99

View Document

25/04/9925 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

15/01/9915 January 1999 ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/03/99

View Document

22/12/9822 December 1998 NEW DIRECTOR APPOINTED

View Document

20/12/9820 December 1998 NEW DIRECTOR APPOINTED

View Document

20/12/9820 December 1998 NEW DIRECTOR APPOINTED

View Document

20/12/9820 December 1998 ACC. REF. DATE EXTENDED FROM 31/03/98 TO 30/06/98

View Document

15/10/9815 October 1998 ACC. REF. DATE SHORTENED FROM 30/06/98 TO 31/03/98

View Document

14/10/9814 October 1998 DIRECTOR RESIGNED

View Document

20/07/9820 July 1998 ANNUAL RETURN MADE UP TO 17/06/98

View Document

26/05/9826 May 1998 DIRECTOR RESIGNED

View Document

17/03/9817 March 1998 NEW DIRECTOR APPOINTED

View Document

17/03/9817 March 1998 NEW SECRETARY APPOINTED

View Document

12/03/9812 March 1998 REGISTERED OFFICE CHANGED ON 12/03/98 FROM:
C/O ARTS ABOUT MANCHESTER LTD
23 NEW MOUNT STEET
MANCHESTER
M4 4DE

View Document

14/01/9814 January 1998 SECRETARY RESIGNED

View Document

17/06/9717 June 1997 Incorporation

View Document

17/06/9717 June 1997 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company