UKBizDB.co.uk

THE NETWORK (FIELD MARKETING & PROMOTIONS) COMPANY LIMITED

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

This company is commonly known as The Network (field Marketing & Promotions) Company Limited. The company was founded 29 years ago and was given the registration number 03058916. The firm's registered office is in LONDON. You can find them at Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, . This company's SIC code is 73200 - Market research and public opinion polling.

Company Information

Name:THE NETWORK (FIELD MARKETING & PROMOTIONS) COMPANY LIMITED
Company Number:03058916
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 1995
End of financial year:01 January 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73200 - Market research and public opinion polling
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, England, E3 3JG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Central Square 5th Floor, 29 Wellington Street, Leeds, LS1 4DL

Director29 November 2013Active
Central Square 5th Floor, 29 Wellington Street, Leeds, LS1 4DL

Director04 September 2018Active
4, New Square, Bedfont Lakes, Middlesex, England, TW14 8HA

Secretary01 July 2011Active
Upton House, Chinnor Road, Aston Rowant, OX49 5SH

Secretary19 August 2003Active
10 Hall Lane, Kettering, NN15 7LJ

Secretary16 December 2003Active
2, World Business Centre Heathrow, Newall Road, London Heathrow Airport, Hounslow, United Kingdom, TW6 2SF

Secretary30 May 2014Active
8 Jos Lane, Shepley, Huddersfield, HD8 8DJ

Secretary01 August 2000Active
10 Pinewood Gardens, Holywell Green, Halifax, HX4 9DP

Secretary01 June 2000Active
10 Antony Close, Huddersfield, HD3 3YB

Secretary29 May 2001Active
The Coach House 5 Halifax Road, Edgerton, Huddersfield, HD3 3AJ

Secretary19 May 1995Active
4, New Square, Bedfont Lakes, Middlesex, England, TW14 8HA

Secretary12 March 2012Active
4, New Square, Bedfont Lakes, Middlesex, England, TW14 8HA

Secretary29 August 2008Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary19 May 1995Active
2, World Business Centre Heathrow, Newall Road, London Heathrow Airport, Hounslow, United Kingdom, TW6 2SF

Director02 June 2014Active
4, New Square, Bedfont Lakes, Middlesex, England, TW14 8HA

Director23 August 2010Active
2, World Business Centre Heathrow, Newall Road, London Heathrow Airport, Hounslow, TW6 2SF

Director05 August 2016Active
4, New Square, Bedfont Lakes, Middlesex, England, TW14 8HA

Director19 May 1995Active
130 Barrowgate Road, Chiswick, London, W4 4QP

Director02 July 2001Active
10 Hall Lane, Kettering, NN15 7LJ

Director16 December 2003Active
4, New Square, Bedfont Lakes, Middlesex, England, TW14 8HA

Director29 August 2008Active
10 Antony Close, Huddersfield, HD3 3YB

Director29 May 2001Active
5 Blenheim Place, Folkestone, CT20 3RJ

Director19 May 1995Active
37 Cherry Garden Lane, Folkestone, CT19 4AS

Director19 May 1995Active
4, New Square, Bedfont Lakes, Middlesex, England, TW14 8HA

Director29 August 2008Active
The Royds, 326 Wakefield Road, Denby Dale, Huddersfield, HD8 8SD

Director01 June 2001Active
The Coach House 5 Halifax Road, Edgerton, Huddersfield, HD3 3AJ

Director19 May 1995Active
Greenways, Grove Road, Tring, HP23 8PB

Director25 March 2002Active
Ballhill House And Kennels, Panmure Estate, Carnoustie, DD7 6LW

Director29 August 2008Active

People with Significant Control

Menzies Distribution Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:2, World Business Centre Heathrow, Newall Road, Hounslow, United Kingdom, TW6 2SF
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-24Address

Move registers to sail company with new address.

Download
2023-08-24Address

Change sail address company with new address.

Download
2023-05-24Address

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

Download
2023-05-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-05-23Resolution

Resolution.

Download
2023-05-23Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2023-04-21Mortgage

Mortgage charge whole release with charge number.

Download
2023-04-21Mortgage

Mortgage charge whole release with charge number.

Download
2023-04-21Mortgage

Mortgage charge whole release with charge number.

Download
2022-10-05Mortgage

Mortgage satisfy charge full.

Download
2022-08-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-07Accounts

Accounts with accounts type full.

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-07-15Mortgage

Mortgage satisfy charge full.

Download
2021-07-08Accounts

Accounts with accounts type full.

Download
2021-06-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-19Confirmation statement

Confirmation statement with no updates.

Download
2020-12-07Accounts

Accounts with accounts type full.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type full.

Download
2019-05-21Confirmation statement

Confirmation statement with updates.

Download
2019-05-09Officers

Second filing of director appointment with name.

Download
2019-04-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-21Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.