Company NameNetizen Limited
DirectorsPeter Charles Clark and David Conrad Sitwell
Company StatusActive
Company Number02431784
CategoryPrivate Limited Company
Incorporation Date12 October 1989(34 years, 6 months ago)
Previous NameMacDonald Skeet 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
Appointed15 December 2000(11 years, 2 months after company formation)
Appointment Duration23 years, 4 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
Appointed15 December 2000(11 years, 2 months after company formation)
Appointment Duration23 years, 4 months
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Round House
Ashendene Road, Bayford
Hertford
SG13 8PX
Secretary NameMr Peter Charles Clark
NationalityBritish
StatusCurrent
Appointed15 December 2000(11 years, 2 months after company formation)
Appointment Duration23 years, 4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address105 Torrington Park
London
N12 9PN
Director NameMrs Brenda Anne MacDonald
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(2 years after company formation)
Appointment Duration7 years, 8 months (resigned 01 July 1999)
RoleCompany Director
Correspondence AddressHatswell
Washfield
Tiverton
Devon
EX16 9PE
Director NameMr Neil MacDonald
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(2 years after company formation)
Appointment Duration9 years, 3 months (resigned 24 January 2001)
RolePublic Relations
Correspondence AddressHatswell
Washfield
Tiverton
Devon
EX16 9PE
Director NameMr Peter Skeet
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(2 years after company formation)
Appointment Duration4 years, 6 months (resigned 30 April 1996)
RoleDesigner
Correspondence AddressMoor House
Ashill Uffculme
Cullompton
Devon
EX15 3NN
Director NameMrs Teresa Margaret Skeot
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(2 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 25 March 1992)
RoleCompany Director
Correspondence AddressNoor House
Ashill Uffculme
Chrompton
Devon
EU5 3NN
Secretary NameMrs Denise Kathleen Davis
NationalityBritish
StatusResigned
Appointed12 October 1991(2 years after company formation)
Appointment Duration4 years, 6 months (resigned 19 April 1996)
RoleCompany Director
Correspondence AddressGrayley Dinneford Street
Thorverton
Exeter
Devon
EX5 5NU
Secretary NameMrs Brenda Anne MacDonald
NationalityBritish
StatusResigned
Appointed09 April 1996(6 years, 6 months after company formation)
Appointment Duration5 months (resigned 12 September 1996)
RoleLegal Secretary
Correspondence AddressHatswell
Washfield
Tiverton
Devon
EX16 9PE
Director NamePaul William Richards
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1996(6 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 24 January 2001)
RoleAccounts Director
Correspondence AddressFlat 21 Lion Court 12 Shand Street
London
SE1 2ES
Director NameBrian Stanley
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1996(6 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 December 2000)
RoleAdvertising Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressMeads Broad Oak
Brenchley
Tonbridge
Kent
TN12 7NN
Director NameFay Stanley
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1996(6 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 December 2000)
RoleAdvertising Consultant
Correspondence AddressMeads Broad Oak
Brenchley
Tonbridge
Kent
TN12 7NN
Director NameSusan Charlene Thomas
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1996(6 years, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 19 January 2005)
RoleAccount Dir
Correspondence Address31 Effra Road
Wimbledon
London
SW19 8PW
Secretary NameFay Stanley
NationalityBritish
StatusResigned
Appointed12 September 1996(6 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 December 2000)
RoleAdvertising Consultant
Correspondence AddressMeads Broad Oak
Brenchley
Tonbridge
Kent
TN12 7NN
Director NameMr Robert John Walton
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2000(11 years, 2 months after company formation)
Appointment Duration12 years, 3 months (resigned 31 March 2013)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence Address14 Carbery Avenue
London
W3 9AL

Contact

Websitewww.netizen.co.uk
Telephone0808 1020037
Telephone regionFreephone

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 Entity
Accounts Year End30 September

Returns

Latest Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (6 months from now)

Charges

24 January 2001Delivered on: 30 January 2001
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.
Outstanding
14 August 1995Delivered on: 18 August 1995
Satisfied on: 15 December 2000
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Fully Satisfied
30 April 1990Delivered on: 10 May 1990
Satisfied on: 15 December 2000
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including book and other debts & uncalled capital.
Fully Satisfied

Filing History

20 November 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
20 November 2020Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
18 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
29 October 2019Confirmation statement made on 12 October 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)
18 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
12 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 12 October 2017 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)
18 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 12 October 2016 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)
15 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2,002
(5 pages)
15 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2,002
(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)
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)
27 October 2014Register inspection address has been changed from 100 High Street London N14 6EQ United Kingdom to 1250 High Road London N20 0PB (1 page)
27 October 2014Register inspection address has been changed from 100 High Street London N14 6EQ United Kingdom to 1250 High Road London N20 0PB (1 page)
27 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2,002
(5 pages)
27 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2,002
(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 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2,002
(5 pages)
14 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2,002
(5 pages)
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)
8 May 2013Registered office address changed from 100 High Street Southgate London N14 6EQ on 8 May 2013 (1 page)
8 May 2013Registered office address changed from 100 High Street Southgate London N14 6EQ on 8 May 2013 (1 page)
8 May 2013Registered office address changed from 100 High Street Southgate London N14 6EQ on 8 May 2013 (1 page)
16 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (6 pages)
16 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (6 pages)
13 June 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
13 June 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
17 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (6 pages)
17 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (6 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)
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)
19 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (6 pages)
19 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (6 pages)
6 May 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
6 May 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
19 October 2009Director's details changed for Mr Peter Charles Clark on 1 October 2009 (2 pages)
19 October 2009Director's details changed for David Conrad Sitwell on 1 October 2009 (2 pages)
19 October 2009Director's details changed for David Conrad Sitwell on 1 October 2009 (2 pages)
19 October 2009Director's details changed for David Conrad Sitwell on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Robert John Walton on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Robert John Walton on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Peter Charles Clark on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Robert John Walton on 1 October 2009 (2 pages)
19 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (6 pages)
19 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (6 pages)
19 October 2009Register inspection address has been changed (1 page)
19 October 2009Register inspection address has been changed (1 page)
19 October 2009Director's details changed for Mr Peter Charles Clark on 1 October 2009 (2 pages)
21 May 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
21 May 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
14 October 2008Return made up to 12/10/08; full list of members (4 pages)
14 October 2008Return made up to 12/10/08; full list of members (4 pages)
9 July 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
9 July 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
29 April 2008Company name changed macdonald skeet LIMITED\certificate issued on 01/05/08 (2 pages)
29 April 2008Company name changed macdonald skeet LIMITED\certificate issued on 01/05/08 (2 pages)
10 December 2007Auditor's resignation (1 page)
10 December 2007Auditor's resignation (1 page)
21 October 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
21 October 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
17 October 2007Return made up to 12/10/07; full list of members (2 pages)
17 October 2007Return made up to 12/10/07; full list of members (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)
7 December 2006Secretary's particulars changed;director's particulars changed (1 page)
7 December 2006Director'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 2006Secretary's particulars changed;director's particulars changed (1 page)
7 December 2006Director's particulars changed (1 page)
26 October 2006Director's particulars changed (1 page)
26 October 2006Director's particulars changed (1 page)
26 October 2006Return made up to 12/10/06; full list of members (2 pages)
26 October 2006Return made up to 12/10/06; full list of members (2 pages)
1 August 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
1 August 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
22 November 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
22 November 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
3 November 2005Return made up to 12/10/05; full list of members (2 pages)
3 November 2005Return made up to 12/10/05; full list of members (2 pages)
3 February 2005Director resigned (1 page)
3 February 2005Director resigned (1 page)
25 October 2004Return made up to 12/10/04; full list of members (8 pages)
25 October 2004Return made up to 12/10/04; full list of members (8 pages)
22 July 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
22 July 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
20 October 2003Return made up to 12/10/03; full list of members (8 pages)
20 October 2003Return made up to 12/10/03; full list of members (8 pages)
5 August 2003Full accounts made up to 31 March 2003 (12 pages)
5 August 2003Full accounts made up to 31 March 2003 (12 pages)
1 November 2002Return made up to 12/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 November 2002Return made up to 12/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 July 2002Full accounts made up to 31 March 2002 (13 pages)
14 July 2002Full accounts made up to 31 March 2002 (13 pages)
9 April 2002Registered office changed on 09/04/02 from: unit 2-3 baden place crosby row london SE1 1YW (1 page)
9 April 2002Registered office changed on 09/04/02 from: unit 2-3 baden place crosby row london SE1 1YW (1 page)
5 November 2001Return made up to 12/10/01; full list of members (7 pages)
5 November 2001Return made up to 12/10/01; full list of members (7 pages)
11 September 2001Full accounts made up to 31 March 2001 (13 pages)
11 September 2001Full accounts made up to 31 March 2001 (13 pages)
1 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
1 February 2001Director resigned (1 page)
1 February 2001Declaration of assistance for shares acquisition (8 pages)
1 February 2001Director resigned (1 page)
1 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(3 pages)
1 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
1 February 2001Memorandum and Articles of Association (8 pages)
1 February 2001Declaration of assistance for shares acquisition (8 pages)
1 February 2001Director resigned (1 page)
1 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(3 pages)
1 February 2001Memorandum and Articles of Association (8 pages)
1 February 2001Director resigned (1 page)
30 January 2001Particulars of mortgage/charge (3 pages)
30 January 2001Particulars of mortgage/charge (3 pages)
17 January 2001Auditor's resignation (1 page)
17 January 2001Auditor's resignation (1 page)
5 January 2001Director resigned (1 page)
5 January 2001Director resigned (1 page)
29 December 2000Registered office changed on 29/12/00 from: 35 kingsway kirkby-in-ashfield nottingham NG17 7DR (1 page)
29 December 2000New director appointed (2 pages)
29 December 2000Secretary resigned;director resigned (1 page)
29 December 2000New director appointed (2 pages)
29 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
29 December 2000Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
29 December 2000Secretary resigned;director resigned (1 page)
29 December 2000Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
29 December 2000New secretary appointed;new director appointed (2 pages)
29 December 2000Registered office changed on 29/12/00 from: 35 kingsway kirkby-in-ashfield nottingham NG17 7DR (1 page)
29 December 2000New secretary appointed;new director appointed (2 pages)
29 December 2000New director appointed (2 pages)
29 December 2000New director appointed (2 pages)
29 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
15 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2000Accounts for a small company made up to 30 April 2000 (7 pages)
31 October 2000Accounts for a small company made up to 30 April 2000 (7 pages)
24 October 2000Return made up to 12/10/00; full list of members (7 pages)
24 October 2000Return made up to 12/10/00; full list of members (7 pages)
4 April 2000Accounts for a small company made up to 30 April 1999 (8 pages)
4 April 2000Accounts for a small company made up to 30 April 1999 (8 pages)
25 October 1999Return made up to 12/10/99; full list of members (7 pages)
25 October 1999Return made up to 12/10/99; full list of members (7 pages)
9 August 1999Director resigned (1 page)
9 August 1999Director resigned (1 page)
21 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
21 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
27 October 1998Return made up to 12/10/98; no change of members (6 pages)
27 October 1998Return made up to 12/10/98; no change of members (6 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (7 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (7 pages)
6 November 1997Return made up to 12/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 November 1997Return made up to 12/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 1996Return made up to 12/10/96; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
27 October 1996Return made up to 12/10/96; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
1 October 1996New director appointed (2 pages)
1 October 1996New director appointed (2 pages)
23 September 1996Registered office changed on 23/09/96 from: 13 bampton street tiverton devon EX16 6AA (1 page)
23 September 1996New director appointed (2 pages)
23 September 1996Secretary resigned (1 page)
23 September 1996New director appointed (2 pages)
23 September 1996Registered office changed on 23/09/96 from: 13 bampton street tiverton devon EX16 6AA (1 page)
23 September 1996New secretary appointed;new director appointed (2 pages)
23 September 1996Secretary resigned (1 page)
23 September 1996New director appointed (2 pages)
23 September 1996New director appointed (2 pages)
23 September 1996New secretary appointed;new director appointed (2 pages)
20 September 1996Full accounts made up to 30 April 1996 (12 pages)
20 September 1996Full accounts made up to 30 April 1996 (12 pages)
8 May 1996Director resigned (1 page)
8 May 1996Director resigned (1 page)
15 April 1996New secretary appointed (2 pages)
15 April 1996New secretary appointed (2 pages)
3 October 1995Return made up to 12/10/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
3 October 1995Return made up to 12/10/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
15 September 1995Accounts for a small company made up to 30 April 1995 (10 pages)
15 September 1995Accounts for a small company made up to 30 April 1995 (10 pages)
18 August 1995Particulars of mortgage/charge (3 pages)
18 August 1995Particulars of mortgage/charge (3 pages)
9 May 1995Registered office changed on 09/05/95 from: 3 chinon court lower moor way tiverton business park tiverton devon EX16 6SS (1 page)
9 May 1995Registered office changed on 09/05/95 from: 3 chinon court lower moor way tiverton business park tiverton devon EX16 6SS (1 page)
30 March 1990Company name changed winswap LIMITED\certificate issued on 02/04/90 (2 pages)
30 March 1990Company name changed winswap LIMITED\certificate issued on 02/04/90 (2 pages)