NITRO DIGITAL LTD
LONDON NITRO DIGITAL MARKETING LTD

Hellopages » Greater London » Westminster » W1D 7BD

Company number 05912017
Status Active
Incorporation Date 21 August 2006
Company Type Private Limited Company
Address 13-14 ARCHER STREET, LONDON, W1D 7BD
Home Country United Kingdom
Nature of Business 63110 - Data processing, hosting and related activities
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 21 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Termination of appointment of Victoria Jayne Jakes as a director on 1 April 2016. The most likely internet sites of NITRO DIGITAL LTD are www.nitrodigital.co.uk, and www.nitro-digital.co.uk. The predicted number of employees is 80 to 90. The company’s age is nineteen years and one months. Nitro Digital Ltd is a Private Limited Company. The company registration number is 05912017. Nitro Digital Ltd has been working since 21 August 2006. The present status of the company is Active. The registered address of Nitro Digital Ltd is 13 14 Archer Street London W1d 7bd. The company`s financial liabilities are £43.78k. It is £-43.21k against last year. The cash in hand is £710.84k. It is £-16.29k against last year. And the total assets are £2419.83k, which is £454.51k against last year. MOUNTFORD, Izabela Barbara is a Secretary of the company. DAVIS, Peter is a Director of the company. MOUNTFORD, Julian Richard is a Director of the company. PANCHOLI, Julian Vasant is a Director of the company. STAFFORD, Andy James is a Director of the company. Secretary PANCHOLI, Julian Vasant has been resigned. Director HOWE, Simon has been resigned. Director JAKES, Victoria Jayne has been resigned. Director STAFFORD, Andy James has been resigned. The company operates in "Data processing, hosting and related activities".


nitro digital Key Finiance

LIABILITIES £43.78k
-50%
CASH £710.84k
-3%
TOTAL ASSETS £2419.83k
+23%
All Financial Figures

Current Directors

Secretary
MOUNTFORD, Izabela Barbara
Appointed Date: 09 September 2009

Director
DAVIS, Peter
Appointed Date: 21 August 2006
58 years old

Director
MOUNTFORD, Julian Richard
Appointed Date: 21 August 2006
55 years old

Director
PANCHOLI, Julian Vasant
Appointed Date: 21 August 2006
55 years old

Director
STAFFORD, Andy James
Appointed Date: 04 February 2009
52 years old

Resigned Directors

Secretary
PANCHOLI, Julian Vasant
Resigned: 09 September 2009
Appointed Date: 21 August 2006

Director
HOWE, Simon
Resigned: 16 April 2007
Appointed Date: 21 August 2006
59 years old

Director
JAKES, Victoria Jayne
Resigned: 01 April 2016
Appointed Date: 01 September 2011
45 years old

Director
STAFFORD, Andy James
Resigned: 04 February 2009
Appointed Date: 21 October 2008
52 years old

Persons With Significant Control

Nitro Ventures Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NITRO DIGITAL LTD Events

14 Sep 2016
Confirmation statement made on 21 August 2016 with updates
04 May 2016
Total exemption small company accounts made up to 31 August 2015
04 Apr 2016
Termination of appointment of Victoria Jayne Jakes as a director on 1 April 2016
14 Dec 2015
Second filing of AR01 previously delivered to Companies House made up to 21 August 2015
17 Sep 2015
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100

Statement of capital on 2015-12-14
  • GBP .00001
  • ANNOTATION Clarification a second filed AR01 was registered on 14/12/2015

...
... and 44 more events
16 Aug 2007
Company name changed nitro digital marketing LTD\certificate issued on 16/08/07
10 Aug 2007
Registered office changed on 10/08/07 from: 18 hanover sq, mayfair, london, W1S 1HX
10 Aug 2007
Registered office changed on 10/08/07 from: 18 hanover sq mayfair london W1S 1HX
26 Jan 2007
Ad 22/08/06--------- £ si [email protected]=100 £ ic 100/200
21 Aug 2006
Incorporation

NITRO DIGITAL LTD Charges

17 November 2014
Charge code 0591 2017 0002
Delivered: 21 November 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
25 August 2010
Rent deposit deed
Delivered: 26 August 2010
Status: Outstanding
Persons entitled: Launch Group Limited
Description: The sum of £11,397.50 see image for full details.