UKBizDB.co.uk

NETWORK DIGITAL MARKETING HOLDINGS LIMITED

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

This company is commonly known as Network Digital Marketing Holdings Limited. The company was founded 5 years ago and was given the registration number 11586771. 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 HOLDINGS LIMITED
Company Number:11586771
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

Director29 November 2018Active
Unit 3 First Floor, Glass House Business Park, Glass House Road, Wigan, United Kingdom, WN3 6GL

Director25 September 2018Active
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
5, Marble Arch, London, England, W1H 7EJ

Director27 April 2023Active
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
Unit 3 First Floor, Glass House Business Park, Glass House Road, Wigan, United Kingdom, WN3 6GL

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

Mr Richard David Bandell
Notified on:27 November 2018
Status:Active
Date of birth:March 1965
Nationality:British
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 25 to 50 percent
Mr Andrew Maxwell Miln
Notified on:27 November 2018
Status:Active
Date of birth:October 1971
Nationality:British
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 25 to 50 percent
Bridgepoint Growth Nominees 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:
  • Voting rights 50 to 75 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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-26Officers

Termination director company with name termination date.

Download
2024-03-11Persons with significant control

Change to a person with significant control.

Download
2024-02-05Capital

Capital allotment shares.

Download
2024-02-05Capital

Capital allotment shares.

Download
2024-02-05Capital

Capital allotment shares.

Download
2024-02-05Incorporation

Memorandum articles.

Download
2024-02-05Resolution

Resolution.

Download
2024-01-30Officers

Appoint person director company with name date.

Download
2023-11-27Confirmation statement

Confirmation statement with updates.

Download
2023-09-14Officers

Termination director company with name termination date.

Download
2023-09-12Accounts

Accounts with accounts type group.

Download
2023-04-28Officers

Appoint person director company with name date.

Download
2023-04-28Officers

Termination director company with name termination date.

Download
2023-03-02Capital

Capital return purchase own shares.

Download
2023-01-24Capital

Capital cancellation shares.

Download
2022-12-12Confirmation statement

Confirmation statement with updates.

Download
2022-08-18Officers

Appoint person director company with name date.

Download
2022-08-11Persons with significant control

Notification of a person with significant control.

Download
2022-08-11Persons with significant control

Notification of a person with significant control.

Download
2022-08-11Persons with significant control

Change to a person with significant control.

Download
2022-04-01Accounts

Accounts with accounts type small.

Download
2022-03-11Capital

Capital return purchase own shares.

Download
2022-03-10Capital

Capital cancellation shares.

Download
2022-03-03Resolution

Resolution.

Download
2022-03-03Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.