NETIZEN LIMITED
LONDON MACDONALD SKEET LIMITED

Hellopages » Greater London » Barnet » N20 0PB

Company number 02431784
Status Active
Incorporation Date 12 October 1989
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-four events have happened. The last three records are Confirmation statement made on 12 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 12 October 2015 with full list of shareholders Statement of capital on 2015-10-15 GBP 2,002 . The most likely internet sites of NETIZEN LIMITED are www.netizen.co.uk, and www.netizen.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and twelve months. Netizen Limited is a Private Limited Company. The company registration number is 02431784. Netizen Limited has been working since 12 October 1989. The present status of the company is Active. The registered address of Netizen 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 DAVIS, Denise Kathleen has been resigned. Secretary MACDONALD, Brenda Anne has been resigned. Secretary STANLEY, Fay has been resigned. Director MACDONALD, Brenda Anne has been resigned. Director MACDONALD, Neil has been resigned. Director RICHARDS, Paul William has been resigned. Director SKEET, Peter has been resigned. Director SKEOT, Teresa Margaret has been resigned. Director STANLEY, Brian has been resigned. Director STANLEY, Fay has been resigned. Director THOMAS, Susan Charlene has been resigned. Director WALTON, Robert John has been resigned. The company operates in "Advertising agencies".


Current Directors

Secretary
CLARK, Peter Charles
Appointed Date: 15 December 2000

Director
CLARK, Peter Charles
Appointed Date: 15 December 2000
64 years old

Director
SITWELL, David Conrad
Appointed Date: 15 December 2000
65 years old

Resigned Directors

Secretary
DAVIS, Denise Kathleen
Resigned: 19 April 1996

Secretary
MACDONALD, Brenda Anne
Resigned: 12 September 1996
Appointed Date: 09 April 1996

Secretary
STANLEY, Fay
Resigned: 15 December 2000
Appointed Date: 12 September 1996

Director
MACDONALD, Brenda Anne
Resigned: 01 July 1999
86 years old

Director
MACDONALD, Neil
Resigned: 24 January 2001
87 years old

Director
RICHARDS, Paul William
Resigned: 24 January 2001
Appointed Date: 12 September 1996
62 years old

Director
SKEET, Peter
Resigned: 30 April 1996
74 years old

Director
SKEOT, Teresa Margaret
Resigned: 25 March 1992
71 years old

Director
STANLEY, Brian
Resigned: 15 December 2000
Appointed Date: 12 September 1996
85 years old

Director
STANLEY, Fay
Resigned: 15 December 2000
Appointed Date: 12 September 1996
80 years old

Director
THOMAS, Susan Charlene
Resigned: 19 January 2005
Appointed Date: 12 September 1996
66 years old

Director
WALTON, Robert John
Resigned: 31 March 2013
Appointed Date: 15 December 2000
80 years old

Persons With Significant Control

Mr David Conrad Sitwell
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

NETIZEN LIMITED Events

18 Oct 2016
Confirmation statement made on 12 October 2016 with updates
19 Jul 2016
Total exemption small company accounts made up to 31 March 2016
15 Oct 2015
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2,002

19 Aug 2015
Total exemption small company accounts made up to 31 March 2015
30 Oct 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 114 more events
26 Mar 1990
Nc inc already adjusted 20/03/90

26 Mar 1990
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

26 Mar 1990
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

26 Mar 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

12 Oct 1989
Incorporation

NETIZEN LIMITED Charges

24 January 2001
Debenture
Delivered: 30 January 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
14 August 1995
Fixed and floating charge
Delivered: 18 August 1995
Status: Satisfied on 15 December 2000
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
30 April 1990
Fixed and floating charge
Delivered: 10 May 1990
Status: Satisfied on 15 December 2000
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over the undertaking and all…