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