NETWORK DISTRIBUTING LIMITED

Company Documents

DateDescription
14/08/2414 August 2024 Liquidators' statement of receipts and payments to 2024-06-08

View Document

19/12/2319 December 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

26/10/2326 October 2023 Satisfaction of charge 014764360009 in full

View Document

02/09/232 September 2023 Satisfaction of charge 014764360010 in full

View Document

16/06/2316 June 2023 Resolutions

View Document

16/06/2316 June 2023 Resolutions

View Document

16/06/2316 June 2023 Registered office address changed from Unit 20 Berghem Mews Blythe Road London W14 0HN England to 31st Floor 40 Bank Street London E14 5NR on 2023-06-16

View Document

16/06/2316 June 2023 Statement of affairs

View Document

16/06/2316 June 2023 Appointment of a voluntary liquidator

View Document

01/04/231 April 2023 Total exemption full accounts made up to 2022-03-31

View Document

07/02/237 February 2023 Appointment of Mr Juan Veloza Vargas as a director on 2023-01-25

View Document

07/02/237 February 2023 Termination of appointment of Tim Alan Beddows as a director on 2022-11-19

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

03/11/213 November 2021 Registration of charge 014764360010, created on 2021-11-02

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-06-01 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/06/204 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/03/2030 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 014764360009

View Document

16/08/1916 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

13/08/1813 August 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

05/07/185 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TIM ALAN BEDDOWS / 30/06/2018

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/09/1719 September 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, NO UPDATES

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIM ALAN BEDDOWS

View Document

01/03/171 March 2017 REGISTERED OFFICE CHANGED ON 01/03/2017 FROM UNITS 19 & 20 BERGHEM MEWS BLYTHE ROAD LONDON W14 0HN

View Document

01/03/171 March 2017 Registered office address changed from , Units 19 & 20 Berghem Mews Blythe Road, London, W14 0HN to Unit 20 Berghem Mews Blythe Road London W14 0HN on 2017-03-01

View Document

21/10/1621 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

18/07/1618 July 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/09/151 September 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

15/06/1515 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

30/12/1430 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

16/07/1416 July 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

25/06/1425 June 2014 AUDITOR'S RESIGNATION

View Document

17/06/1417 June 2014 AUDITOR'S RESIGNATION

View Document

09/04/149 April 2014 DISS40 (DISS40(SOAD))

View Document

08/04/148 April 2014 FIRST GAZETTE

View Document

04/04/144 April 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/01/1413 January 2014 APPOINTMENT TERMINATED, DIRECTOR CLAUDIA DE ANTONI

View Document

05/12/135 December 2013 29/11/13 STATEMENT OF CAPITAL GBP 1110001

View Document

29/11/1329 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

29/11/1329 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

29/11/1329 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

26/07/1326 July 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

15/07/1315 July 2013 APPOINTMENT TERMINATED, DIRECTOR CARLA STENT

View Document

15/07/1315 July 2013 DIRECTOR APPOINTED MISS CLAUDIA DE ANTONI

View Document

21/01/1321 January 2013 REGISTERED OFFICE CHANGED ON 21/01/2013 FROM THE SCHOOL HOUSE 50 BROOK GREEN LONDON W6 7RR

View Document

21/01/1321 January 2013 Registered office address changed from , the School House 50 Brook Green, London, W6 7RR on 2013-01-21

View Document

29/08/1229 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

02/07/122 July 2012 APPOINTMENT TERMINATED, SECRETARY BARRY GERRARD

View Document

22/06/1222 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

13/06/1213 June 2012 DIRECTOR APPOINTED CARLA ROSALINE STENT

View Document

13/06/1213 June 2012 APPOINTMENT TERMINATED, DIRECTOR MATHILDE MOUGIN

View Document

11/06/1211 June 2012 ADOPT ARTICLES 01/06/2012

View Document

11/06/1211 June 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

26/07/1126 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

15/06/1115 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

23/12/1023 December 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

11/06/1011 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

12/05/1012 May 2010 DIRECTOR APPOINTED MATHILDE LOUISE MARIE MOUGIN

View Document

29/01/1029 January 2010 APPOINTMENT TERMINATED, DIRECTOR KIRSTEN RODIE

View Document

19/01/1019 January 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

29/10/0929 October 2009 DIRECTOR APPOINTED KIRSTEN JANE RODIE

View Document

29/10/0929 October 2009 APPOINTMENT TERMINATED, DIRECTOR ALUN TIMOTHY HINDLE

View Document

11/06/0911 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 APPOINTMENT TERMINATED DIRECTOR PHILIP FOYN

View Document

07/11/087 November 2008 SECTION 281, CHAPTER 2 OF PART 13 23/10/2008

View Document

23/10/0823 October 2008 SECRETARY'S CHANGE OF PARTICULARS / BARRY GERRARD / 18/08/2008

View Document

13/10/0813 October 2008 DIRECTOR APPOINTED PHILIP DENNIS FOYN

View Document

10/10/0810 October 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW LEE

View Document

06/10/086 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

11/09/0811 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

18/08/0818 August 2008 REGISTERED OFFICE CHANGED ON 18/08/2008 FROM 120 CAMPDEN HILL ROAD LONDON W8 7AR

View Document

18/08/0818 August 2008

View Document

14/08/0814 August 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/08/0813 August 2008 COMPANY NAME CHANGED SOUND AND MEDIA LIMITED CERTIFICATE ISSUED ON 13/08/08

View Document

07/07/087 July 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 SECRETARY'S CHANGE OF PARTICULARS / BARRY GERRARD / 04/06/2008

View Document

29/05/0829 May 2008 DIRECTOR APPOINTED ALUN TIMOTHY HINDLE

View Document

28/04/0828 April 2008 APPOINTMENT TERMINATED DIRECTOR JOHN JACKSON

View Document

25/10/0725 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

01/06/071 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 NEW SECRETARY APPOINTED

View Document

23/03/0723 March 2007 SECRETARY RESIGNED

View Document

26/01/0726 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0726 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0614 September 2006 SECRETARY RESIGNED

View Document

14/09/0614 September 2006 NEW SECRETARY APPOINTED

View Document

12/09/0612 September 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

13/06/0613 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 DIRECTOR RESIGNED

View Document

12/06/0612 June 2006 DIRECTOR RESIGNED

View Document

23/05/0623 May 2006 DIRECTOR RESIGNED

View Document

14/10/0514 October 2005 ARTICLES OF ASSOCIATION

View Document

14/10/0514 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/10/057 October 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

20/09/0520 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0510 August 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

16/08/0416 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0410 August 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

09/08/049 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/0412 May 2004 NEW DIRECTOR APPOINTED

View Document

04/03/044 March 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/03

View Document

30/12/0330 December 2003 NEW DIRECTOR APPOINTED

View Document

30/12/0330 December 2003 NEW DIRECTOR APPOINTED

View Document

01/12/031 December 2003 DELIVERY EXT'D 3 MTH 31/01/03

View Document

13/11/0313 November 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04

View Document

12/09/0312 September 2003 DIRECTOR RESIGNED

View Document

04/09/034 September 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS

View Document

03/01/033 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/01/033 January 2003 VARYING SHARE RIGHTS AND NAMES

View Document

03/01/033 January 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/02

View Document

22/12/0222 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/0222 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/024 December 2002 DELIVERY EXT'D 3 MTH 31/01/02

View Document

16/10/0216 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/028 August 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/08/028 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/06/0224 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0221 June 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/01

View Document

02/05/022 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/022 May 2002 RETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0225 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/0217 April 2002 NEW DIRECTOR APPOINTED

View Document

08/01/028 January 2002 NEW DIRECTOR APPOINTED

View Document

04/01/024 January 2002 DIRECTOR RESIGNED

View Document

07/11/017 November 2001 DELIVERY EXT'D 3 MTH 31/01/01

View Document

14/08/0114 August 2001 DIRECTOR RESIGNED

View Document

05/07/015 July 2001 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

27/03/0127 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/0127 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/0127 March 2001 RETURN MADE UP TO 12/03/01; FULL LIST OF MEMBERS

View Document

21/12/0021 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0030 November 2000 DELIVERY EXT'D 3 MTH 31/01/00

View Document

25/05/0025 May 2000 RETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS

View Document

25/04/0025 April 2000 ALTERARTICLES13/04/00

View Document

25/04/0025 April 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/03/0016 March 2000 ALTERARTICLES09/03/00

View Document

16/03/0016 March 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/03/0015 March 2000 SECRETARY RESIGNED

View Document

15/03/0015 March 2000 NEW SECRETARY APPOINTED

View Document

28/01/0028 January 2000 S366A DISP HOLDING AGM 21/01/00

View Document

14/01/0014 January 2000 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

04/11/994 November 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/11/994 November 1999 ALTERARTICLES30/09/99

View Document

04/11/994 November 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/09/99

View Document

04/11/994 November 1999 £ NC 410000/1110000 30/09/99

View Document

12/08/9912 August 1999 NEW SECRETARY APPOINTED

View Document

12/08/9912 August 1999

View Document

12/08/9912 August 1999 REGISTERED OFFICE CHANGED ON 12/08/99 FROM: 5TH FLOOR 71 KINGSWAY LONDON WC2B 6ST

View Document

12/08/9912 August 1999 SECRETARY RESIGNED

View Document

12/08/9912 August 1999 NEW DIRECTOR APPOINTED

View Document

28/06/9928 June 1999 DIRECTOR RESIGNED

View Document

28/06/9928 June 1999 RETURN MADE UP TO 10/05/99; FULL LIST OF MEMBERS

View Document

20/06/9920 June 1999 DIRECTOR RESIGNED

View Document

02/12/982 December 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

21/09/9821 September 1998 NEW DIRECTOR APPOINTED

View Document

13/07/9813 July 1998 RETURN MADE UP TO 10/05/98; FULL LIST OF MEMBERS

View Document

16/01/9816 January 1998 DIRECTOR RESIGNED

View Document

16/01/9816 January 1998 NEW DIRECTOR APPOINTED

View Document

25/11/9725 November 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/11/9725 November 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/09/9716 September 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

20/06/9720 June 1997 RETURN MADE UP TO 10/05/97; FULL LIST OF MEMBERS

View Document

23/09/9623 September 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

23/09/9623 September 1996 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

15/09/9615 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/9619 June 1996 RETURN MADE UP TO 10/05/96; FULL LIST OF MEMBERS

View Document

27/03/9627 March 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/9524 May 1995 RETURN MADE UP TO 10/05/95; FULL LIST OF MEMBERS

View Document

04/05/954 May 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/10/947 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/10/945 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/9426 August 1994 RETURN MADE UP TO 10/05/94; FULL LIST OF MEMBERS

View Document

17/08/9417 August 1994 COMPANY NAME CHANGED SOUND SOLUTIONS LIMITED CERTIFICATE ISSUED ON 17/08/94

View Document

14/07/9414 July 1994 DIRECTOR RESIGNED

View Document

06/07/946 July 1994 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/01

View Document

14/06/9414 June 1994 NEW DIRECTOR APPOINTED

View Document

09/06/949 June 1994 NEW DIRECTOR APPOINTED

View Document

05/06/945 June 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

20/05/9420 May 1994 DIRECTOR RESIGNED

View Document

20/05/9420 May 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/05/9420 May 1994 DIRECTOR RESIGNED

View Document

20/05/9420 May 1994 DIRECTOR RESIGNED

View Document

20/05/9420 May 1994 NC INC ALREADY ADJUSTED 09/05/94

View Document

20/05/9420 May 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/05/94

View Document

20/05/9420 May 1994 ADOPT MEM AND ARTS 09/05/94

View Document

20/05/9420 May 1994 VARYING SHARE RIGHTS AND NAMES 09/05/94

View Document

20/05/9420 May 1994 £ NC 10000/410000 09/05/94

View Document

10/06/9310 June 1993 RETURN MADE UP TO 10/05/93; FULL LIST OF MEMBERS

View Document

04/03/934 March 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

11/11/9211 November 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/08/9218 August 1992 RETURN MADE UP TO 10/05/92; FULL LIST OF MEMBERS

View Document

12/05/9212 May 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

27/01/9227 January 1992 COMPANY NAME CHANGED MAINLINE RECTRACK LIMITED CERTIFICATE ISSUED ON 28/01/92

View Document

29/11/9129 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/915 June 1991 RETURN MADE UP TO 10/05/91; FULL LIST OF MEMBERS

View Document

14/05/9114 May 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

20/11/9020 November 1990 RETURN MADE UP TO 15/10/90; FULL LIST OF MEMBERS

View Document

12/11/9012 November 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

22/02/9022 February 1990 RETURN MADE UP TO 31/08/89; FULL LIST OF MEMBERS

View Document

16/05/8916 May 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

16/05/8916 May 1989 RETURN MADE UP TO 31/05/88; FULL LIST OF MEMBERS

View Document

16/05/8916 May 1989 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/06

View Document

24/02/8924 February 1989 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

19/02/8919 February 1989 REGISTERED OFFICE CHANGED ON 19/02/89 FROM: 122 CHANCERY LANE LONDON WC2A 1PP

View Document

19/02/8919 February 1989

View Document

07/03/887 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

22/01/8822 January 1988 RETURN MADE UP TO 21/07/87; FULL LIST OF MEMBERS

View Document

26/06/8726 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/8714 April 1987 DIRECTOR RESIGNED

View Document

26/11/8626 November 1986 RETURN MADE UP TO 13/08/86; FULL LIST OF MEMBERS

View Document

25/10/8625 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

26/07/8426 July 1984 ANNUAL ACCOUNTS MADE UP DATE 29/02/84

View Document

23/09/8323 September 1983 ANNUAL ACCOUNTS MADE UP DATE 28/02/83

View Document

02/03/832 March 1983 ANNUAL ACCOUNTS MADE UP DATE 28/02/82

View Document

20/01/8220 January 1982 ANNUAL ACCOUNTS MADE UP DATE 28/02/81

View Document

31/01/8031 January 1980 CERTIFICATE OF INCORPORATION

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