About

Registered Number: 03410492
Date of Incorporation: 28/07/1997 (26 years and 10 months ago)
Company Status: Active
Registered Address: 10 Stroudes Close, Worcester Park, Surrey, KT4 7RB

 

Network 7 Uk Ltd was registered on 28 July 1997 and has its registered office in Surrey, it has a status of "Active". The companies director is listed as Holt, Matthias at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLT, Matthias 28 July 1997 03 February 2003 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
AA - Annual Accounts 16 September 2019
CS01 - N/A 30 July 2019
AA - Annual Accounts 11 September 2018
CS01 - N/A 30 July 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 26 July 2017
AA - Annual Accounts 31 October 2016
CS01 - N/A 08 August 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 25 July 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 14 August 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 31 July 2012
AR01 - Annual Return 03 August 2011
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 28 July 2010
CH01 - Change of particulars for director 28 July 2010
CH03 - Change of particulars for secretary 28 July 2010
AA - Annual Accounts 26 April 2010
363a - Annual Return 12 August 2009
AA - Annual Accounts 19 May 2009
225 - Change of Accounting Reference Date 10 December 2008
363a - Annual Return 04 August 2008
AA - Annual Accounts 27 March 2008
363a - Annual Return 06 August 2007
AA - Annual Accounts 09 May 2007
363a - Annual Return 02 August 2006
AA - Annual Accounts 30 March 2006
363a - Annual Return 16 September 2005
AA - Annual Accounts 29 March 2005
363s - Annual Return 05 August 2004
AA - Annual Accounts 07 April 2004
288a - Notice of appointment of directors or secretaries 29 September 2003
363s - Annual Return 31 July 2003
AA - Annual Accounts 04 June 2003
288b - Notice of resignation of directors or secretaries 05 March 2003
363s - Annual Return 01 August 2002
AA - Annual Accounts 06 June 2002
363s - Annual Return 09 August 2001
AA - Annual Accounts 08 May 2001
AA - Annual Accounts 30 August 2000
363s - Annual Return 09 August 2000
AA - Annual Accounts 06 October 1999
363s - Annual Return 03 August 1999
363s - Annual Return 04 August 1998
395 - Particulars of a mortgage or charge 16 May 1998
287 - Change in situation or address of Registered Office 10 February 1998
287 - Change in situation or address of Registered Office 20 August 1997
288a - Notice of appointment of directors or secretaries 20 August 1997
288a - Notice of appointment of directors or secretaries 20 August 1997
288b - Notice of resignation of directors or secretaries 20 August 1997
288b - Notice of resignation of directors or secretaries 20 August 1997
NEWINC - New incorporation documents 28 July 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 14 May 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.