NETIZEN DIGITAL LIMITED
LONDON BOYNE PUBLICITY LIMITED

Hellopages » Greater London » Barnet » N20 0PB

Company number 00963809
Status Active
Incorporation Date 13 October 1969
Company Type Private Limited Company
Address 1250 HIGH ROAD, LONDON, N20 0PB
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 100,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of NETIZEN DIGITAL LIMITED are www.netizendigital.co.uk, and www.netizen-digital.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and twelve months. Netizen Digital Limited is a Private Limited Company. The company registration number is 00963809. Netizen Digital Limited has been working since 13 October 1969. The present status of the company is Active. The registered address of Netizen Digital Limited is 1250 High Road London N20 0pb. . CLARK, Peter Charles is a Secretary of the company. CLARK, Peter Charles is a Director of the company. SITWELL, David Conrad is a Director of the company. Secretary GRANT, Fenella has been resigned. Secretary GRANT, Julie Kathleen has been resigned. Director ARNOLD, Martin has been resigned. Director GRANT, Julie Kathleen has been resigned. Director GRANT, Paul Stephen has been resigned. Director GRANT, Victor has been resigned. Director HILL, Jon Michael has been resigned. Director HUTCHINSON, Peter has been resigned. Director LENSSEN, Lewis has been resigned. Director SITWELL, Jonathan Gabriel has been resigned. Director WALTON, Robert John has been resigned. The company operates in "Advertising agencies".


Current Directors

Secretary
CLARK, Peter Charles
Appointed Date: 18 July 2002

Director
CLARK, Peter Charles
Appointed Date: 18 July 2002
64 years old

Director
SITWELL, David Conrad
Appointed Date: 18 July 2002
65 years old

Resigned Directors

Secretary
GRANT, Fenella
Resigned: 18 July 2002
Appointed Date: 04 May 1994

Secretary
GRANT, Julie Kathleen
Resigned: 04 May 1994

Director
ARNOLD, Martin
Resigned: 01 December 2006
Appointed Date: 18 July 2002
67 years old

Director
GRANT, Julie Kathleen
Resigned: 23 December 1994
66 years old

Director
GRANT, Paul Stephen
Resigned: 18 July 2002
69 years old

Director
GRANT, Victor
Resigned: 31 May 1995
Appointed Date: 13 June 1994
99 years old

Director
HILL, Jon Michael
Resigned: 30 June 2005
Appointed Date: 01 April 2005
79 years old

Director
HUTCHINSON, Peter
Resigned: 08 June 2009
Appointed Date: 01 June 2008
51 years old

Director
LENSSEN, Lewis
Resigned: 08 June 2009
Appointed Date: 12 September 2007
57 years old

Director
SITWELL, Jonathan Gabriel
Resigned: 01 December 2006
Appointed Date: 18 March 2004
60 years old

Director
WALTON, Robert John
Resigned: 31 March 2013
Appointed Date: 18 July 2002
80 years old

NETIZEN DIGITAL LIMITED Events

19 Jul 2016
Total exemption small company accounts made up to 31 March 2016
14 Jun 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100,000

19 Aug 2015
Total exemption small company accounts made up to 31 March 2015
16 Jun 2015
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100,000

30 Oct 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 112 more events
21 Jun 1986
Return made up to 05/06/86; full list of members

17 Jun 1986
First gazette

25 Jul 1985
Accounts made up to 31 December 1981

24 Jul 1985
Accounts made up to 31 December 1982
13 Oct 1969
Articles of association

NETIZEN DIGITAL LIMITED Charges

18 July 2002
Debenture
Delivered: 29 July 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
8 August 1994
Mortgage
Delivered: 16 August 1994
Status: Satisfied on 4 October 1995
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/as "postboys"old common cobham surrey…
18 May 1994
Mortgage
Delivered: 21 May 1994
Status: Satisfied on 23 October 1998
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a unit 2 the forum hanworth lane chertsey…