Company NameNetizen Digital Limited
DirectorsPeter Charles Clark and David Conrad Sitwell
Company StatusActive
Company Number00963809
CategoryPrivate Limited Company
Incorporation Date13 October 1969(54 years, 6 months ago)
Previous NameBoyne Publicity Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Peter Charles Clark
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2002(32 years, 9 months after company formation)
Appointment Duration21 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address105 Torrington Park
London
N12 9PN
Director NameMr David Conrad Sitwell
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2002(32 years, 9 months after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Round House
Ashendene Road, Bayford
Hertford
SG13 8PX
Secretary NameMr Peter Charles Clark
NationalityBritish
StatusCurrent
Appointed18 July 2002(32 years, 9 months after company formation)
Appointment Duration21 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address105 Torrington Park
London
N12 9PN
Director NameMrs Julie Kathleen Grant
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(21 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 23 December 1994)
RoleCo Secretary
Correspondence AddressBarrsbrook Cottage Guildford Road
Chertsey
Surrey
KT16 9LY
Director NamePaul Stephen Grant
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(21 years, 9 months after company formation)
Appointment Duration10 years, 11 months (resigned 18 July 2002)
RoleCo Director
Correspondence AddressLong Barn
West Road St Georges Hill
Weybridge
Surrey
KT13 0LZ
Secretary NameMrs Julie Kathleen Grant
NationalityBritish
StatusResigned
Appointed31 July 1991(21 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 May 1994)
RoleCompany Director
Correspondence AddressBarrsbrook Cottage Guildford Road
Chertsey
Surrey
KT16 9LY
Secretary NameFenella Grant
NationalityBritish
StatusResigned
Appointed04 May 1994(24 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 18 July 2002)
RoleAccountant
Correspondence AddressLong Barn
West Road St Georges Hill
Weybridge
Surrey
KT13 0LZ
Director NameVictor Grant
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1994(24 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 May 1995)
RoleConsultant
Correspondence AddressCantos Rodados
Apartodo 12
07840 Cala Llonga
Ibiza
Foreign
Director NameMartin Arnold
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2002(32 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 December 2006)
RoleGeneral Manager
Correspondence AddressSaint George's Avenue
Weybridge
Surrey
KT13 0EF
Director NameMr Robert John Walton
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2002(32 years, 9 months after company formation)
Appointment Duration10 years, 8 months (resigned 31 March 2013)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence Address14 Carbery Avenue
London
W3 9AL
Director NameMr Jonathan Gabriel Sitwell
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2004(34 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodlands
Halfacre Hill, Chalfont St Peter
Gerrards Cross
Bucks
SL9 9UD
Director NameJon Michael Hill
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(35 years, 5 months after company formation)
Appointment Duration3 months (resigned 30 June 2005)
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence AddressClifton House Farm 8 Apsley End Road
Shillington
Hitchin
Hertfordshire
SG5 3LX
Director NameMr Lewis Lenssen
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2007(37 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 June 2009)
RoleMarketing Executive
Country of ResidenceEngland
Correspondence Address27 Rochester Square
London
NW1 9SA
Director NameMr Peter Hutchinson
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2008(38 years, 8 months after company formation)
Appointment Duration1 year (resigned 08 June 2009)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Blandford Road
St Albans
Herts
AL1 4JP

Location

Registered Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Kenilworth
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return19 May 2023 (11 months, 1 week ago)
Next Return Due2 June 2024 (1 month, 1 week from now)

Charges

18 July 2002Delivered on: 29 July 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
8 August 1994Delivered on: 16 August 1994
Satisfied on: 4 October 1995
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/as "postboys"old common cobham surrey together with all buildings and fixtures thereon by way of assignment the goodwill of the business (if any)carried on by the company at the premises. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
18 May 1994Delivered on: 21 May 1994
Satisfied on: 23 October 1998
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit 2 the forum hanworth lane chertsey surrey t/n SY70063 and by way of assignment the goodwill of the business (if any) see form 395 for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

20 November 2020Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
2 July 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
18 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
24 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
29 November 2018Registered office address changed from 1250 High Road London N20 0PB to 189 Shaftesbury Avenue London WC2H 8JR on 29 November 2018 (1 page)
21 May 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
18 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
19 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100,000
(5 pages)
14 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100,000
(5 pages)
19 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100,000
(5 pages)
16 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100,000
(5 pages)
30 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100,000
(5 pages)
16 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100,000
(5 pages)
6 November 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
6 November 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
14 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
14 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
8 May 2013Registered office address changed from the Grange 100 High Street London N14 6EQ on 8 May 2013 (1 page)
8 May 2013Registered office address changed from the Grange 100 High Street London N14 6EQ on 8 May 2013 (1 page)
8 May 2013Registered office address changed from the Grange 100 High Street London N14 6EQ on 8 May 2013 (1 page)
8 May 2013Termination of appointment of Robert Walton as a director (1 page)
8 May 2013Termination of appointment of Robert Walton as a director (1 page)
18 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (6 pages)
18 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (6 pages)
13 June 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
13 June 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
22 July 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
22 July 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
23 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (6 pages)
23 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (6 pages)
18 March 2011Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
18 March 2011Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
14 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
29 April 2010Full accounts made up to 31 December 2009 (17 pages)
29 April 2010Full accounts made up to 31 December 2009 (17 pages)
15 June 2009Return made up to 14/06/09; full list of members (4 pages)
15 June 2009Return made up to 14/06/09; full list of members (4 pages)
8 June 2009Appointment terminated director peter hutchinson (1 page)
8 June 2009Appointment terminated director peter hutchinson (1 page)
8 June 2009Appointment terminated director lewis lenssen (1 page)
8 June 2009Appointment terminated director lewis lenssen (1 page)
11 May 2009Full accounts made up to 31 December 2008 (17 pages)
11 May 2009Full accounts made up to 31 December 2008 (17 pages)
1 July 2008Full accounts made up to 31 December 2007 (17 pages)
1 July 2008Full accounts made up to 31 December 2007 (17 pages)
16 June 2008Return made up to 14/06/08; full list of members (4 pages)
16 June 2008Return made up to 14/06/08; full list of members (4 pages)
10 June 2008Director appointed peter hutchinson (2 pages)
10 June 2008Director appointed peter hutchinson (2 pages)
12 December 2007Auditor's resignation (1 page)
12 December 2007Auditor's resignation (1 page)
12 December 2007Auditor's resignation (1 page)
12 December 2007Auditor's resignation (1 page)
17 October 2007New director appointed (2 pages)
17 October 2007New director appointed (2 pages)
25 September 2007Return made up to 14/06/07; full list of members (2 pages)
25 September 2007Return made up to 14/06/07; full list of members (2 pages)
17 September 2007Company name changed boyne publicity LIMITED\certificate issued on 17/09/07 (2 pages)
17 September 2007Company name changed boyne publicity LIMITED\certificate issued on 17/09/07 (2 pages)
12 September 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
12 September 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
25 July 2007Full accounts made up to 31 March 2007 (15 pages)
25 July 2007Full accounts made up to 31 March 2007 (15 pages)
7 December 2006Director resigned (1 page)
7 December 2006Director's particulars changed (1 page)
7 December 2006Director resigned (1 page)
7 December 2006Secretary's particulars changed;director's particulars changed (1 page)
7 December 2006Secretary's particulars changed;director's particulars changed (1 page)
7 December 2006Secretary's particulars changed;director's particulars changed (1 page)
7 December 2006Director's particulars changed (1 page)
7 December 2006Director resigned (1 page)
7 December 2006Secretary's particulars changed;director's particulars changed (1 page)
7 December 2006Director resigned (1 page)
1 August 2006Full accounts made up to 31 March 2006 (14 pages)
1 August 2006Full accounts made up to 31 March 2006 (14 pages)
22 June 2006Return made up to 14/06/06; full list of members (3 pages)
22 June 2006Director resigned (1 page)
22 June 2006Director's particulars changed (1 page)
22 June 2006Director's particulars changed (1 page)
22 June 2006Director resigned (1 page)
22 June 2006Return made up to 14/06/06; full list of members (3 pages)
27 October 2005Director's particulars changed (1 page)
27 October 2005Director's particulars changed (1 page)
3 August 2005Full accounts made up to 31 March 2005 (15 pages)
3 August 2005Full accounts made up to 31 March 2005 (15 pages)
18 July 2005Director's particulars changed (1 page)
18 July 2005Director's particulars changed (1 page)
23 June 2005Return made up to 14/06/05; full list of members
  • 363(287) ‐ Registered office changed on 23/06/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
23 June 2005Return made up to 14/06/05; full list of members
  • 363(287) ‐ Registered office changed on 23/06/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
6 May 2005New director appointed (2 pages)
6 May 2005New director appointed (2 pages)
21 June 2004Full accounts made up to 31 March 2004 (16 pages)
21 June 2004Full accounts made up to 31 March 2004 (16 pages)
17 June 2004Return made up to 14/06/04; full list of members (8 pages)
17 June 2004Return made up to 14/06/04; full list of members (8 pages)
30 March 2004New director appointed (2 pages)
30 March 2004New director appointed (2 pages)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
5 August 2003Full accounts made up to 31 March 2003 (16 pages)
5 August 2003Full accounts made up to 31 March 2003 (16 pages)
24 June 2003Return made up to 14/06/03; full list of members (8 pages)
24 June 2003Return made up to 14/06/03; full list of members (8 pages)
30 August 2002New director appointed (3 pages)
30 August 2002New director appointed (3 pages)
5 August 2002Secretary resigned (1 page)
5 August 2002Secretary resigned (1 page)
2 August 2002Director resigned (1 page)
2 August 2002New director appointed (2 pages)
2 August 2002Declaration of assistance for shares acquisition (7 pages)
2 August 2002New secretary appointed;new director appointed (3 pages)
2 August 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
2 August 2002New secretary appointed;new director appointed (3 pages)
2 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
2 August 2002Declaration of assistance for shares acquisition (7 pages)
2 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
2 August 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
2 August 2002Resolutions
  • RES13 ‐ Various statements 18/07/02
(3 pages)
2 August 2002Registered office changed on 02/08/02 from: maurice j bushell & co well court 14-16 farringdon lane london EC1R 3AU (1 page)
2 August 2002New director appointed (2 pages)
2 August 2002New director appointed (3 pages)
2 August 2002Registered office changed on 02/08/02 from: maurice j bushell & co well court 14-16 farringdon lane london EC1R 3AU (1 page)
2 August 2002New director appointed (3 pages)
2 August 2002Director resigned (1 page)
2 August 2002Resolutions
  • RES13 ‐ Various statements 18/07/02
(3 pages)
29 July 2002Particulars of mortgage/charge (7 pages)
29 July 2002Particulars of mortgage/charge (7 pages)
19 June 2002Return made up to 14/06/02; full list of members (6 pages)
19 June 2002Full accounts made up to 31 December 2001 (16 pages)
19 June 2002Full accounts made up to 31 December 2001 (16 pages)
19 June 2002Return made up to 14/06/02; full list of members (6 pages)
27 June 2001Accounts for a medium company made up to 31 December 2000 (17 pages)
27 June 2001Accounts for a medium company made up to 31 December 2000 (17 pages)
15 June 2001Return made up to 14/06/01; full list of members
  • 363(287) ‐ Registered office changed on 15/06/01
(6 pages)
15 June 2001Return made up to 14/06/01; full list of members
  • 363(287) ‐ Registered office changed on 15/06/01
(6 pages)
6 July 2000Full accounts made up to 31 December 1999 (17 pages)
6 July 2000Return made up to 14/06/00; full list of members (6 pages)
6 July 2000Return made up to 14/06/00; full list of members (6 pages)
6 July 2000Full accounts made up to 31 December 1999 (17 pages)
29 June 1999Accounts for a medium company made up to 31 December 1998 (17 pages)
29 June 1999Accounts for a medium company made up to 31 December 1998 (17 pages)
22 June 1999Return made up to 14/06/99; full list of members (6 pages)
22 June 1999Return made up to 14/06/99; full list of members (6 pages)
22 June 1999Secretary's particulars changed (1 page)
22 June 1999Director's particulars changed (1 page)
22 June 1999Secretary's particulars changed (1 page)
22 June 1999Director's particulars changed (1 page)
23 October 1998Declaration of satisfaction of mortgage/charge (2 pages)
23 October 1998Declaration of satisfaction of mortgage/charge (2 pages)
6 July 1998Full accounts made up to 31 December 1997 (16 pages)
6 July 1998Full accounts made up to 31 December 1997 (16 pages)
24 June 1998Return made up to 14/06/98; full list of members (6 pages)
24 June 1998Return made up to 14/06/98; full list of members (6 pages)
7 July 1997Accounts for a medium company made up to 31 December 1996 (18 pages)
7 July 1997Return made up to 14/06/97; full list of members (6 pages)
7 July 1997Accounts for a medium company made up to 31 December 1996 (18 pages)
7 July 1997Return made up to 14/06/97; full list of members (6 pages)
19 July 1996Accounts for a medium company made up to 31 December 1995 (15 pages)
19 July 1996Accounts for a medium company made up to 31 December 1995 (15 pages)
12 July 1996Director's particulars changed (1 page)
12 July 1996Secretary's particulars changed (1 page)
12 July 1996Secretary's particulars changed (1 page)
12 July 1996Director's particulars changed (1 page)
3 July 1996Return made up to 14/06/96; full list of members (6 pages)
3 July 1996Return made up to 14/06/96; full list of members (6 pages)
4 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
4 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 June 1995Director resigned (2 pages)
19 June 1995Director resigned (2 pages)
13 June 1995Accounts for a small company made up to 31 December 1994 (13 pages)
13 June 1995Return made up to 14/06/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
13 June 1995Return made up to 14/06/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
13 June 1995Accounts for a small company made up to 31 December 1994 (13 pages)
23 May 1995Nc inc already adjusted 03/11/94 (1 page)
23 May 1995Nc inc already adjusted 03/11/94 (1 page)
16 December 1994Ad 14/11/94--------- £ si 90000@1=90000 £ ic 10000/100000 (2 pages)
16 December 1994Ad 14/11/94--------- £ si 90000@1=90000 £ ic 10000/100000 (2 pages)
16 August 1994Particulars of mortgage/charge (4 pages)
16 August 1994Particulars of mortgage/charge (4 pages)
21 May 1994Particulars of mortgage/charge (3 pages)
21 May 1994Particulars of mortgage/charge (3 pages)
21 June 1986Return made up to 05/06/86; full list of members (4 pages)
21 June 1986Return made up to 05/06/86; full list of members (4 pages)
21 June 1986Return made up to 06/08/85; full list of members (4 pages)
21 June 1986Return made up to 06/08/85; full list of members (4 pages)
24 July 1985Accounts made up to 31 December 1982 (3 pages)
24 July 1985Accounts made up to 31 December 1982 (3 pages)
13 October 1969Articles of association (13 pages)
13 October 1969Articles of association (13 pages)