About

Registered Number: 03248332
Date of Incorporation: 11/09/1996 (27 years and 7 months ago)
Company Status: Active
Registered Address: 2 Fir Tree Court, Barkston Ash, Tadcaster, North Yorkshire, LS24 9WF,

 

Network Sales & Marketing Ltd was founded on 11 September 1996 and are based in North Yorkshire. Network Sales & Marketing Ltd has 2 directors listed as Hirst, Jonathan Richard, Storey, Julie at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HIRST, Jonathan Richard 31 October 1996 - 1
STOREY, Julie 18 July 2007 24 April 2020 1

Filing History

Document Type Date
CS01 - N/A 23 September 2020
AD01 - Change of registered office address 04 May 2020
PSC01 - N/A 30 April 2020
PSC07 - N/A 30 April 2020
TM01 - Termination of appointment of director 30 April 2020
TM01 - Termination of appointment of director 30 April 2020
TM01 - Termination of appointment of director 30 April 2020
TM02 - Termination of appointment of secretary 30 April 2020
MR04 - N/A 29 April 2020
MR04 - N/A 29 April 2020
MR01 - N/A 28 January 2020
AA - Annual Accounts 09 October 2019
CS01 - N/A 16 September 2019
AA - Annual Accounts 06 October 2018
CS01 - N/A 19 September 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 22 September 2017
AA - Annual Accounts 05 October 2016
CS01 - N/A 22 September 2016
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 14 July 2015
AR01 - Annual Return 01 October 2014
CH01 - Change of particulars for director 01 October 2014
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 04 October 2013
CH01 - Change of particulars for director 04 October 2013
CH01 - Change of particulars for director 04 October 2013
CH01 - Change of particulars for director 04 October 2013
CH01 - Change of particulars for director 04 October 2013
AA - Annual Accounts 04 October 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 01 October 2012
CH01 - Change of particulars for director 01 October 2012
AA01 - Change of accounting reference date 19 June 2012
AR01 - Annual Return 13 October 2011
CH01 - Change of particulars for director 13 October 2011
CH03 - Change of particulars for secretary 13 October 2011
AA - Annual Accounts 09 June 2011
MISC - Miscellaneous document 21 April 2011
AA03 - Notice of resolution removing auditors 06 April 2011
MG01 - Particulars of a mortgage or charge 01 December 2010
CH01 - Change of particulars for director 05 November 2010
AR01 - Annual Return 08 October 2010
CH01 - Change of particulars for director 07 October 2010
AA - Annual Accounts 03 June 2010
AUD - Auditor's letter of resignation 05 January 2010
363a - Annual Return 30 September 2009
AA - Annual Accounts 07 June 2009
288a - Notice of appointment of directors or secretaries 10 October 2008
AA - Annual Accounts 30 September 2008
363a - Annual Return 15 September 2008
288b - Notice of resignation of directors or secretaries 14 July 2008
288a - Notice of appointment of directors or secretaries 25 January 2008
363a - Annual Return 10 October 2007
288b - Notice of resignation of directors or secretaries 01 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 September 2007
288b - Notice of resignation of directors or secretaries 19 September 2007
288a - Notice of appointment of directors or secretaries 11 September 2007
225 - Change of Accounting Reference Date 08 September 2007
288a - Notice of appointment of directors or secretaries 09 August 2007
AA - Annual Accounts 07 August 2007
395 - Particulars of a mortgage or charge 23 July 2007
AA - Annual Accounts 02 November 2006
363a - Annual Return 14 September 2006
AA - Annual Accounts 10 March 2006
363a - Annual Return 15 September 2005
288a - Notice of appointment of directors or secretaries 16 May 2005
288b - Notice of resignation of directors or secretaries 13 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 2004
AA - Annual Accounts 02 November 2004
363s - Annual Return 16 September 2004
288c - Notice of change of directors or secretaries or in their particulars 26 March 2004
395 - Particulars of a mortgage or charge 29 January 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 09 October 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 16 September 2002
AA - Annual Accounts 03 November 2001
363s - Annual Return 01 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 August 2001
288b - Notice of resignation of directors or secretaries 13 August 2001
288a - Notice of appointment of directors or secretaries 13 August 2001
AA - Annual Accounts 14 November 2000
363s - Annual Return 01 November 2000
288c - Notice of change of directors or secretaries or in their particulars 02 June 2000
AA - Annual Accounts 01 November 1999
363s - Annual Return 05 October 1999
AA - Annual Accounts 03 November 1998
363s - Annual Return 15 October 1998
225 - Change of Accounting Reference Date 19 May 1998
363s - Annual Return 09 October 1997
395 - Particulars of a mortgage or charge 19 February 1997
288c - Notice of change of directors or secretaries or in their particulars 06 January 1997
395 - Particulars of a mortgage or charge 13 December 1996
MEM/ARTS - N/A 12 December 1996
CERTNM - Change of name certificate 05 December 1996
288b - Notice of resignation of directors or secretaries 05 December 1996
288b - Notice of resignation of directors or secretaries 05 December 1996
288a - Notice of appointment of directors or secretaries 05 December 1996
288a - Notice of appointment of directors or secretaries 05 December 1996
288a - Notice of appointment of directors or secretaries 05 December 1996
287 - Change in situation or address of Registered Office 05 December 1996
NEWINC - New incorporation documents 11 September 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 January 2020 Fully Satisfied

N/A

All assets debenture 26 November 2010 Fully Satisfied

N/A

Debenture 18 July 2007 Outstanding

N/A

Debenture 19 January 2004 Outstanding

N/A

Fixed and floating charge 17 February 1997 Fully Satisfied

N/A

Debenture 11 December 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.