About

Registered Number: 02973418
Date of Incorporation: 04/10/1994 (30 years and 6 months ago)
Company Status: Active
Registered Address: Trident Place, Mosquito Way, Hatfield, Hertfordshire, AL10 9BW

 

Having been setup in 1994, Mainline Digital Communications Ltd are based in Hertfordshire, it's status in the Companies House registry is set to "Active". The current directors of Mainline Digital Communications Ltd are listed as Ormonde, Jason, Rathborne, Steven Paul, Gara, Antony John, Mowat, Charles, Boden, Andrew David Peter, Boden, David Anthony, Boden, Susan, Chandler, Stephen John, Harris, Daniel Miles, Henry, Stuart, Mcquade, Gerard, Miller, Mr Neil Eldridge, Sisson, Paul, Summerfield, Andrew Michael, Tomlinson, Mike, Tufft, Martin Jonathan at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ORMONDE, Jason 12 December 2018 - 1
RATHBORNE, Steven Paul 29 June 2016 - 1
BODEN, Andrew David Peter 10 April 1997 18 December 2014 1
BODEN, David Anthony 04 October 1994 18 December 2014 1
BODEN, Susan 01 May 1996 18 December 2014 1
CHANDLER, Stephen John 26 January 2004 16 October 2015 1
HARRIS, Daniel Miles 29 June 2016 23 August 2018 1
HENRY, Stuart 02 July 2004 02 July 2004 1
MCQUADE, Gerard 18 December 2014 16 March 2016 1
MILLER, Mr Neil Eldridge 08 September 2015 29 January 2016 1
SISSON, Paul 04 October 1994 23 January 1996 1
SUMMERFIELD, Andrew Michael 29 June 2016 28 June 2019 1
TOMLINSON, Mike 16 March 2016 28 June 2019 1
TUFFT, Martin Jonathan 18 December 2014 08 September 2017 1
Secretary Name Appointed Resigned Total Appointments
GARA, Antony John 23 January 2015 18 July 2016 1
MOWAT, Charles 23 January 2015 18 July 2016 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
AA - Annual Accounts 15 October 2019
CS01 - N/A 07 October 2019
TM01 - Termination of appointment of director 02 July 2019
TM01 - Termination of appointment of director 02 July 2019
AP01 - Appointment of director 12 December 2018
CS01 - N/A 05 October 2018
TM01 - Termination of appointment of director 18 September 2018
AA - Annual Accounts 14 September 2018
TM01 - Termination of appointment of director 06 October 2017
CS01 - N/A 06 October 2017
AA - Annual Accounts 25 September 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 October 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 October 2016
CS01 - N/A 06 October 2016
RESOLUTIONS - N/A 18 July 2016
TM02 - Termination of appointment of secretary 18 July 2016
TM02 - Termination of appointment of secretary 18 July 2016
AUD - Auditor's letter of resignation 18 July 2016
AA01 - Change of accounting reference date 29 June 2016
AP04 - Appointment of corporate secretary 29 June 2016
AP01 - Appointment of director 29 June 2016
AP01 - Appointment of director 29 June 2016
AP01 - Appointment of director 29 June 2016
AA - Annual Accounts 17 May 2016
TM01 - Termination of appointment of director 21 March 2016
AP01 - Appointment of director 21 March 2016
TM01 - Termination of appointment of director 03 February 2016
TM01 - Termination of appointment of director 03 February 2016
AP01 - Appointment of director 20 January 2016
TM01 - Termination of appointment of director 19 October 2015
AR01 - Annual Return 07 October 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 October 2015
RESOLUTIONS - N/A 05 October 2015
AP03 - Appointment of secretary 12 February 2015
AP03 - Appointment of secretary 12 February 2015
AP01 - Appointment of director 12 February 2015
AP01 - Appointment of director 26 January 2015
AP01 - Appointment of director 26 January 2015
TM02 - Termination of appointment of secretary 26 January 2015
TM01 - Termination of appointment of director 26 January 2015
TM01 - Termination of appointment of director 26 January 2015
TM01 - Termination of appointment of director 26 January 2015
AD01 - Change of registered office address 26 January 2015
AA01 - Change of accounting reference date 17 January 2015
AA - Annual Accounts 23 December 2014
MR05 - N/A 11 December 2014
MR04 - N/A 11 December 2014
AR01 - Annual Return 30 October 2014
CH01 - Change of particulars for director 30 October 2014
CH01 - Change of particulars for director 30 October 2014
CH01 - Change of particulars for director 30 October 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 17 October 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 October 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 07 October 2010
AA - Annual Accounts 11 December 2009
AR01 - Annual Return 01 November 2009
CH01 - Change of particulars for director 31 October 2009
CH01 - Change of particulars for director 31 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 31 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 October 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 23 October 2009
CH03 - Change of particulars for secretary 23 October 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 2009
AA - Annual Accounts 11 December 2008
363a - Annual Return 13 October 2008
AA - Annual Accounts 19 December 2007
363a - Annual Return 15 October 2007
AA - Annual Accounts 07 December 2006
363s - Annual Return 30 October 2006
AA - Annual Accounts 22 December 2005
363a - Annual Return 08 November 2005
AA - Annual Accounts 23 February 2005
363s - Annual Return 16 November 2004
288b - Notice of resignation of directors or secretaries 19 July 2004
288b - Notice of resignation of directors or secretaries 19 July 2004
288a - Notice of appointment of directors or secretaries 28 June 2004
288a - Notice of appointment of directors or secretaries 28 June 2004
AA - Annual Accounts 04 March 2004
AUD - Auditor's letter of resignation 23 February 2004
288a - Notice of appointment of directors or secretaries 16 February 2004
363s - Annual Return 03 November 2003
AA - Annual Accounts 08 April 2003
288b - Notice of resignation of directors or secretaries 14 November 2002
288a - Notice of appointment of directors or secretaries 14 November 2002
363s - Annual Return 14 November 2002
AA - Annual Accounts 28 March 2002
363s - Annual Return 08 October 2001
288c - Notice of change of directors or secretaries or in their particulars 04 July 2001
AA - Annual Accounts 22 January 2001
363s - Annual Return 12 October 2000
287 - Change in situation or address of Registered Office 02 August 2000
AA - Annual Accounts 24 May 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 April 2000
395 - Particulars of a mortgage or charge 12 April 2000
363s - Annual Return 07 October 1999
AA - Annual Accounts 01 February 1999
363s - Annual Return 08 October 1998
AA - Annual Accounts 08 January 1998
363s - Annual Return 10 October 1997
287 - Change in situation or address of Registered Office 04 August 1997
288a - Notice of appointment of directors or secretaries 22 April 1997
AA - Annual Accounts 24 February 1997
363s - Annual Return 13 October 1996
AUD - Auditor's letter of resignation 08 September 1996
288 - N/A 12 July 1996
395 - Particulars of a mortgage or charge 14 May 1996
AA - Annual Accounts 03 April 1996
288 - N/A 18 February 1996
363s - Annual Return 18 October 1995
395 - Particulars of a mortgage or charge 20 February 1995
287 - Change in situation or address of Registered Office 22 January 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 October 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 1994
288 - N/A 07 October 1994
NEWINC - New incorporation documents 04 October 1994

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 10 April 2000 Fully Satisfied

N/A

Debenture 10 May 1996 Fully Satisfied

N/A

Mortgage debenture 15 February 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.