Company number 02970762
Status Active
Incorporation Date 23 September 1994
Company Type Private Limited Company
Address 3 APOLLO STUDIOS, CHARLTON KINGS ROAD, LONDON, NW5 2SB
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc
Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registration of charge 029707620008, created on 13 December 2016; Satisfaction of charge 7 in full. The most likely internet sites of TODAYS NETWORKS LIMITED are www.todaysnetworks.co.uk, and www.todays-networks.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-one years and five months. Todays Networks Limited is a Private Limited Company.
The company registration number is 02970762. Todays Networks Limited has been working since 23 September 1994.
The present status of the company is Active. The registered address of Todays Networks Limited is 3 Apollo Studios Charlton Kings Road London Nw5 2sb. The company`s financial liabilities are £225.82k. It is £-64.22k against last year. The cash in hand is £75.52k. It is £-215.3k against last year. And the total assets are £551.06k, which is £-82.3k against last year. BALAKRISHNAN, Nathan Anthony is a Secretary of the company. RIGG, Campbell Telford is a Director of the company. Secretary RIGG, Campbell Telford has been resigned. Secretary RIGG, Maria Lucia has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director RIGG, Allan has been resigned. Director RIGG, Campbell has been resigned. Director RIGG, Maria Lucia has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Other service activities n.e.c.".
todays networks Key Finiance
LIABILITIES
£225.82k
-23%
CASH
£75.52k
-75%
TOTAL ASSETS
£551.06k
-13%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 22 October 1994
Appointed Date: 23 September 1994
Director
RIGG, Allan
Resigned: 01 August 1996
Appointed Date: 01 January 1995
95 years old
Director
RIGG, Campbell
Resigned: 17 July 1995
Appointed Date: 22 October 1994
65 years old
Director
RIGG, Maria Lucia
Resigned: 01 September 2004
Appointed Date: 16 July 1995
64 years old
Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 22 October 1994
Appointed Date: 23 September 1994
Persons With Significant Control
Mr Campbell Telford Rigg
Notified on: 23 September 2016
65 years old
Nature of control: Has significant influence or control
TODAYS NETWORKS LIMITED Events
29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Dec 2016
Registration of charge 029707620008, created on 13 December 2016
18 Nov 2016
Satisfaction of charge 7 in full
07 Oct 2016
Confirmation statement made on 23 September 2016 with updates
24 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 74 more events
30 Oct 1994
Secretary resigned;new director appointed
30 Oct 1994
New secretary appointed;director resigned
30 Oct 1994
Registered office changed on 30/10/94 from: temple house 20 holywell row london EC2A 4JB
28 Oct 1994
Resolutions
-
SRES01 ‐
Special resolution of adoption of Memorandum of Association
23 Sep 1994
Incorporation
13 December 2016
Charge code 0297 0762 0008
Delivered: 15 December 2016
Status: Outstanding
Persons entitled: Bank of Cyrpus UK Limited
Description: L/H property at unit 3 apollo studios charlton kings road…
9 December 2011
Legal charge
Delivered: 22 December 2011
Status: Satisfied
on 18 November 2016
Persons entitled: Clydesdale Bank PLC
Description: Unit 3 apollo studios charlton kings road london t/no…
7 October 2011
Debenture
Delivered: 13 October 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 July 2006
Legal charge
Delivered: 1 August 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Unit 5 apollo studios charlton kings road london. See the…
1 August 2002
Legal charge
Delivered: 2 August 2002
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Unit 9 apollo works charlton kings road london NW5 2SB t/n…
1 February 2002
Legal charge of land
Delivered: 2 February 2002
Status: Satisfied
on 4 July 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: Property k/a unit 8 apollo works charlton kings road london…
5 December 1996
Legal charge
Delivered: 6 December 1996
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 12 apollo studios charlton king's road.
25 January 1996
Legal charge
Delivered: 29 January 1996
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Unit 11 appollo studios charlton kings road.