UKBizDB.co.uk

NETWORK DIGITAL MARKETING ACQUISITIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Network Digital Marketing Acquisitions Limited. The company was founded 5 years ago and was given the registration number 11586996. The firm's registered office is in WIGAN. You can find them at Unit 3 First Floor Glass House Business Park, Glass House Road, Wigan, Lancashire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:NETWORK DIGITAL MARKETING ACQUISITIONS LIMITED
Company Number:11586996
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 September 2018
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 3 First Floor Glass House Business Park, Glass House Road, Wigan, Lancashire, United Kingdom, WN3 6GL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3 First Floor, Glass House Business Park, Glass House Road, Wigan, United Kingdom, WN3 6GL

Director25 January 2024Active
Unit 3 First Floor, Glass House Business Park, Glass House Road, Wigan, United Kingdom, WN3 6GL

Director03 August 2022Active
Unit 3 First Floor, Glass House Business Park, Glass House Road, Wigan, United Kingdom, WN3 6GL

Director28 October 2021Active
Unit 3 First Floor, Glass House Business Park, Glass House Road, Wigan, United Kingdom, WN3 6GL

Director29 November 2018Active
95, Wigmore Street, London, United Kingdom, W1U 1FB

Director25 September 2018Active
Unit 3 First Floor, Glass House Business Park, Glass House Road, Wigan, United Kingdom, WN3 6GL

Director29 November 2018Active
95, Wigmore Street, London, United Kingdom, W1U 1FB

Director25 September 2018Active
Unit 3 First Floor, Glass House Business Park, Glass House Road, Wigan, United Kingdom, WN3 6GL

Director28 January 2019Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Corporate Director25 September 2018Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Corporate Director25 September 2018Active

People with Significant Control

Network Digital Marketing Group Limited
Notified on:10 October 2018
Status:Active
Country of residence:United Kingdom
Address:Unit 3, First Floor, Glass House Business Park, Wigan, United Kingdom, WN3 6GL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Bg Midco 4 Limited
Notified on:25 September 2018
Status:Active
Country of residence:United Kingdom
Address:95, Wigmore Street, London, United Kingdom, W1U 1FB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Officers

Appoint person director company with name date.

Download
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-09-19Officers

Termination director company with name termination date.

Download
2023-08-02Accounts

Accounts with accounts type full.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Persons with significant control

Change to a person with significant control.

Download
2022-08-18Officers

Termination director company with name termination date.

Download
2022-08-18Officers

Appoint person director company with name date.

Download
2022-04-06Accounts

Accounts with accounts type small.

Download
2021-12-17Mortgage

Mortgage satisfy charge full.

Download
2021-12-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-27Confirmation statement

Confirmation statement with no updates.

Download
2021-11-04Officers

Appoint person director company with name date.

Download
2021-04-17Accounts

Accounts with accounts type small.

Download
2020-12-07Capital

Second filing capital allotment shares.

Download
2020-11-27Confirmation statement

Confirmation statement with updates.

Download
2020-08-13Accounts

Accounts with accounts type small.

Download
2020-04-09Officers

Termination director company with name termination date.

Download
2020-01-23Capital

Capital allotment shares.

Download
2019-11-27Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Confirmation statement

Confirmation statement with updates.

Download
2019-06-28Accounts

Accounts with accounts type small.

Download
2019-03-25Accounts

Change account reference date company previous shortened.

Download
2019-02-12Officers

Appoint person director company with name date.

Download
2018-12-17Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.