Company NameEasynet Network Services Limited
Company StatusDissolved
Company Number03155758
CategoryPrivate Limited Company
Incorporation Date1 February 1996(28 years, 3 months ago)
Dissolution Date12 July 2022 (1 year, 9 months ago)
Previous Names4

Business Activity

Section JInformation and communication
SIC 61100Wired telecommunications activities
SIC 61200Wireless telecommunications activities

Directors

Director NameMr Christopher Turing McKee
Date of BirthOctober 1968 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed10 May 2019(23 years, 3 months after company formation)
Appointment Duration3 years, 2 months (closed 12 July 2022)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence AddressThird Floor Newcastle House Castle Boulevard
Nottingham
NG7 1FT
Director NameJohn Gilchrist Bowlby
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1996(6 days after company formation)
Appointment Duration3 years, 9 months (resigned 05 November 1999)
RoleCompany Director
Correspondence Address22 India Street
Edinburgh
EH3 6HB
Scotland
Director NameMr Peter Geoffrey Scrope
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1996(6 days after company formation)
Appointment Duration2 years, 1 month (resigned 20 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLangbaurgh Hall
Great Ayton
Cleveland
TS9 6QQ
Director NameHenry John Scrope
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1996(6 days after company formation)
Appointment Duration3 years, 9 months (resigned 05 November 1999)
RoleSolicitor
Correspondence AddressNorth Wing Hendred House
East Hendred
Wantage
Oxfordshire
OX12 8JZ
Director NameMr Adrian Gustav Randag
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1996(6 days after company formation)
Appointment Duration3 years, 9 months (resigned 05 November 1999)
RoleRetired
Country of ResidenceEngland
Correspondence AddressKitlands
Coldharbour
Dorking
Surrey
RH5 6HQ
Director NameMr Matthew William Edward Hare
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1996(6 days after company formation)
Appointment Duration14 years, 7 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKeppel Cottage
Cogges Lane, Stanton Harcourt
Witney
Oxfordshire
OX8 1AH
Secretary NameHenry John Scrope
NationalityBritish
StatusResigned
Appointed07 February 1996(6 days after company formation)
Appointment Duration1 year, 6 months (resigned 01 September 1997)
RoleSolicitor
Correspondence AddressNorth Wing Hendred House
East Hendred
Wantage
Oxfordshire
OX12 8JZ
Director NameMr Christopher Alan James McKenty
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1997(1 year, 1 month after company formation)
Appointment Duration7 years (resigned 17 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShire End Farm
Gloucester Road
Bath
Avon
BA1 8AE
Secretary NameMr Adrian Gustav Randag
NationalityBritish
StatusResigned
Appointed01 September 1997(1 year, 7 months after company formation)
Appointment Duration2 years (resigned 02 September 1999)
RoleRetired
Country of ResidenceEngland
Correspondence AddressKitlands
Coldharbour
Dorking
Surrey
RH5 6HQ
Director NameMr David Simon Clapham
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1997(1 year, 10 months after company formation)
Appointment Duration1 month (resigned 16 January 1998)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Bownham Mead
Rodborough Common
Stroud
Gloucestershire
GL5 5DZ
Wales
Director NameMr Raymond Peter Bellis
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(2 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 20 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Norwood Avenue
Southmoor
Abingdon
Oxfordshire
OX13 5AD
Director NameAngus George Fleming
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1999(3 years after company formation)
Appointment Duration1 year, 7 months (resigned 28 September 2000)
RoleCompany Director
Correspondence AddressPewitt House
Culworth
Banbury
Oxfordshire
OX17 2HJ
Director NameMr David Michael Cardale
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1999(3 years, 1 month after company formation)
Appointment Duration2 years (resigned 31 March 2001)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence AddressLower Cranmore
Shipton Moyne
Tetbury
Gloucestershire
GL8 8PU
Wales
Director NameAdam Stephen Angliss
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1999(3 years, 3 months after company formation)
Appointment Duration4 months (resigned 23 September 1999)
RoleInternet Stratergy
Correspondence Address9 Clayhanger
Guildford
Surrey
GU4 7XT
Director NameMr Michael Timothy Mulford
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1999(3 years, 7 months after company formation)
Appointment Duration11 years, 1 month (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOverdale Lodge
Lincombe Lane Boars Hill
Oxford
Oxfordshire
OX1 5DU
Secretary NameMr Michael Timothy Mulford
NationalityBritish
StatusResigned
Appointed02 September 1999(3 years, 7 months after company formation)
Appointment Duration11 years, 1 month (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOverdale Lodge
Lincombe Lane Boars Hill
Oxford
Oxfordshire
OX1 5DU
Director NameMr Graham Stewart McLean
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2005(9 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Barn
Bushley
Tewkesbury
Gloucestershire
GL20 6HY
Wales
Director NameMr Andrew Ian Conway
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2008(12 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Pimpernel Mead
Bradley Stoke
Bristol
Avon
BS32 8ET
Director NameRichard Mark Williams
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(14 years, 8 months after company formation)
Appointment Duration2 months (resigned 29 November 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address200 Brook Drive
Green Park
Reading
RG2 6UB
Director NameMr Wayne Winston Churchill
Date of BirthOctober 1958 (Born 65 years ago)
NationalitySouth African
StatusResigned
Appointed30 September 2010(14 years, 8 months after company formation)
Appointment Duration5 years (resigned 15 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31st Floor 25 Canada Square
London
E14 5LQ
Director NameMr Mark James Thompson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(14 years, 8 months after company formation)
Appointment Duration5 years (resigned 15 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31st Floor 25 Canada Square
London
E14 5LQ
Director NameMr Bertil Herman Holthuis
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityDutch
StatusResigned
Appointed04 April 2014(18 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 October 2015)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address31st Floor 25 Canada Square
London
E14 5LQ
Director NameMr John Allan Shearing
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2015(19 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 November 2016)
RoleBusiness Executive
Country of ResidenceBelgium
Correspondence Address31st Floor 25 Canada Square
London
E14 5LQ
Director NameYasmin Jaffer
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2015(19 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 December 2017)
RoleBusiness Executive
Country of ResidenceBulgaria
Correspondence Address31st Floor 25 Canada Square
London
E14 5LQ
Director NameMrs Catherine Birkett
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2015(19 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 January 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address31st Floor 25 Canada Square
London
E14 5LQ
Director NameMr Gareth John Williams
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2015(19 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 January 2018)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address31st Floor 25 Canada Square
London
E14 5LQ
Director NameMr Philip Howard Grannum
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2016(20 years, 9 months after company formation)
Appointment Duration11 months (resigned 13 October 2017)
RoleEvp, Uk Sales
Country of ResidenceEngland
Correspondence Address31st Floor 25 Canada Square
London
E14 5LQ
Director NameMs Jessica Anne Kaman
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed10 May 2019(23 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 January 2022)
RoleVice President Of Finance
Country of ResidenceUnited States
Correspondence AddressThird Floor Newcastle House Castle Boulevard
Nottingham
NG7 1FT
Director NameMr Michael Thomas Sicoli
Date of BirthOctober 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed10 May 2019(23 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 January 2022)
RoleManaging Director
Country of ResidenceUnited States
Correspondence AddressThird Floor Newcastle House Castle Boulevard
Nottingham
NG7 1FT
Director NameCOLE And Cole(Nominees)Limited (Corporation)
Date of BirthDecember 1991 (Born 32 years ago)
StatusResigned
Appointed01 February 1996(same day as company formation)
Correspondence AddressBuxton Court 3 West Way
Oxford
OX2 0SZ
Director NameCOLE And Cole Limited (Corporation)
StatusResigned
Appointed01 February 1996(same day as company formation)
Correspondence AddressBuxton Court
3 West Way
Oxford
OX2 0SZ
Secretary NameCOLE And Cole (Nominees) Limited (Corporation)
StatusResigned
Appointed01 February 1996(same day as company formation)
Correspondence AddressBuxton Court
3 West Way
Oxford
OX2 0SZ

Contact

Websiteci-net.com

Location

Registered Address5th Floor 40 Strand
London
WC2N 5RW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

500k at £0.2Mdnx Cig LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,893,000
Gross Profit£1,028,000
Net Worth£6,811,000
Cash£52,000
Current Liabilities£1,543,000

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

10 January 2014Delivered on: 14 January 2014
Satisfied on: 5 November 2015
Persons entitled: Highbridge Principal Strategies, Llc

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
3 August 2012Delivered on: 9 August 2012
Satisfied on: 13 December 2013
Persons entitled: Barclays Bank PLC

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
23 June 2011Delivered on: 5 July 2011
Satisfied on: 27 November 2013
Persons entitled: Barclays Bank PLC

Classification: Security agreement
Secured details: All monies due or to become due from any obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
1 October 2010Delivered on: 15 October 2010
Satisfied on: 2 July 2011
Persons entitled: Beechbrook Mezzanine 1 Gp Limited (The "Security Agent")

Classification: Deed of accession
Secured details: All monies due or to become due from any obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
1 October 2010Delivered on: 8 October 2010
Satisfied on: 2 July 2011
Persons entitled: Kaupthing Singer & Friedlander Limited (In Administration) Acting by Its Joint Administrators, Margaret Elizabeth Mills, Aland Robert Bloom, Patrick Joseph Brazzill and Thomas Merchant Burton

Classification: A deed of accession
Secured details: All monies due or to become due from any obligor to the lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
1 October 2010Delivered on: 7 October 2010
Satisfied on: 2 July 2011
Persons entitled: Jonathan Green and Michael Sherwood

Classification: Deed of accession to a security agreement dated 30 september 2010 and
Secured details: All monies due or to become due from mdnx group limited to any noteholder on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Fully Satisfied
1 April 2009Delivered on: 17 April 2009
Satisfied on: 25 November 2010
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
3 July 2000Delivered on: 8 July 2000
Satisfied on: 14 May 2009
Persons entitled:
Margaret Ann Pawson
Edwin Keith Pawson

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the deed and the lease defined therein.
Particulars: The rent deposit of £5,400 held in account by the landlords solicitors and all related rights thereto and thereof under the terms of the deed.
Fully Satisfied
29 April 1998Delivered on: 5 May 1998
Satisfied on: 2 June 2010
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Fully Satisfied
14 November 2016Delivered on: 17 November 2016
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Outstanding
13 January 2016Delivered on: 18 January 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

12 July 2022Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2022Voluntary strike-off action has been suspended (1 page)
26 April 2022First Gazette notice for voluntary strike-off (1 page)
14 April 2022Application to strike the company off the register (3 pages)
21 February 2022Termination of appointment of Michael Thomas Sicoli as a director on 25 January 2022 (1 page)
21 February 2022Registered office address changed from Newcastle House Third Floor Castle Boulevard Nottingham NG7 1FT to 5th Floor 40 Strand London WC2N 5RW on 21 February 2022 (1 page)
21 February 2022Termination of appointment of Jessica Anne Kaman as a director on 25 January 2022 (1 page)
21 December 2019Compulsory strike-off action has been discontinued (1 page)
5 November 2019First Gazette notice for compulsory strike-off (1 page)
13 September 2019Restoration by order of the court (4 pages)
13 September 2019Registered office address changed from C/O Interoute Communications Limited 31st Floor 25 Canada Square London E14 5LQ England to Newcastle House Third Floor Castle Boulevard Nottingham NG7 1FT on 13 September 2019 (2 pages)
13 September 2019Termination of appointment of Catherine Birkett as a director on 16 January 2018 (2 pages)
13 September 2019Appointment of Jessica Anne Kaman as a director on 10 May 2019 (3 pages)
13 September 2019Termination of appointment of Gareth John Williams as a director on 16 January 2018 (2 pages)
13 September 2019Appointment of Christopher Turing Mckee as a director on 10 May 2019 (3 pages)
13 September 2019Appointment of Mr Michael Thomas Sicoli as a director on 10 May 2019 (3 pages)
16 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
21 December 2017Termination of appointment of Yasmin Jaffer as a director on 13 December 2017 (1 page)
21 December 2017Termination of appointment of Yasmin Jaffer as a director on 13 December 2017 (1 page)
31 October 2017First Gazette notice for voluntary strike-off (1 page)
31 October 2017First Gazette notice for voluntary strike-off (1 page)
18 October 2017Application to strike the company off the register (3 pages)
18 October 2017Application to strike the company off the register (3 pages)
13 October 2017Termination of appointment of Philip Howard Grannum as a director on 13 October 2017 (1 page)
13 October 2017Termination of appointment of Philip Howard Grannum as a director on 13 October 2017 (1 page)
12 October 2017Satisfaction of charge 031557580011 in full (1 page)
12 October 2017Satisfaction of charge 031557580011 in full (1 page)
12 October 2017Satisfaction of charge 031557580010 in full (1 page)
12 October 2017Satisfaction of charge 031557580010 in full (1 page)
3 October 2017Director's details changed for Mrs Catherine Birkett on 2 October 2017 (2 pages)
3 October 2017Director's details changed for Mrs Catherine Birkett on 2 October 2017 (2 pages)
11 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
25 November 2016Appointment of Mr Philip Howard Grannum as a director on 15 November 2016 (2 pages)
25 November 2016Appointment of Mr Philip Howard Grannum as a director on 15 November 2016 (2 pages)
24 November 2016Termination of appointment of John Allan Shearing as a director on 15 November 2016 (1 page)
24 November 2016Termination of appointment of John Allan Shearing as a director on 15 November 2016 (1 page)
17 November 2016Registration of charge 031557580011, created on 14 November 2016 (41 pages)
17 November 2016Registration of charge 031557580011, created on 14 November 2016 (41 pages)
26 September 2016Full accounts made up to 31 December 2015 (19 pages)
26 September 2016Full accounts made up to 31 December 2015 (19 pages)
12 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 125,000
(4 pages)
12 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 125,000
(4 pages)
25 January 2016Auditor's resignation (1 page)
25 January 2016Auditor's resignation (1 page)
18 January 2016Registration of charge 031557580010, created on 13 January 2016 (18 pages)
18 January 2016Registration of charge 031557580010, created on 13 January 2016 (18 pages)
13 November 2015Full accounts made up to 30 November 2014 (18 pages)
13 November 2015Full accounts made up to 30 November 2014 (18 pages)
5 November 2015Satisfaction of charge 031557580009 in full (1 page)
5 November 2015Satisfaction of charge 031557580009 in full (1 page)
22 October 2015Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
22 October 2015Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
21 October 2015Appointment of John Shearing as a director on 15 October 2015 (2 pages)
21 October 2015Termination of appointment of Michael Timothy Mulford as a director on 15 October 2015 (1 page)
21 October 2015Termination of appointment of Wayne Winston Churchill as a director on 15 October 2015 (1 page)
21 October 2015Appointment of Mr Gareth John Williams as a director on 15 October 2015 (2 pages)
21 October 2015Appointment of Catherine Birkett as a director on 15 October 2015 (2 pages)
21 October 2015Termination of appointment of Wayne Winston Churchill as a director on 15 October 2015 (1 page)
21 October 2015Termination of appointment of Mark James Thompson as a director on 15 October 2015 (1 page)
21 October 2015Appointment of Mr Gareth John Williams as a director on 15 October 2015 (2 pages)
21 October 2015Termination of appointment of Mark James Thompson as a director on 15 October 2015 (1 page)
21 October 2015Registered office address changed from St James House Oldbury Bracknell Berkshire RG12 8th to C/O Interoute Communications Limited 31st Floor 25 Canada Square London E14 5LQ on 21 October 2015 (1 page)
21 October 2015Appointment of John Shearing as a director on 15 October 2015 (2 pages)
21 October 2015Termination of appointment of Michael Timothy Mulford as a director on 15 October 2015 (1 page)
21 October 2015Termination of appointment of Bertil Herman Holthuis as a director on 15 October 2015 (1 page)
21 October 2015Appointment of Yasmin Jaffer as a director on 15 October 2015 (2 pages)
21 October 2015Termination of appointment of Bertil Herman Holthuis as a director on 15 October 2015 (1 page)
21 October 2015Appointment of Catherine Birkett as a director on 15 October 2015 (2 pages)
21 October 2015Registered office address changed from St James House Oldbury Bracknell Berkshire RG12 8th to C/O Interoute Communications Limited 31st Floor 25 Canada Square London E14 5LQ on 21 October 2015 (1 page)
21 October 2015Appointment of Yasmin Jaffer as a director on 15 October 2015 (2 pages)
24 September 2015Previous accounting period shortened from 31 March 2015 to 30 November 2014 (1 page)
24 September 2015Previous accounting period shortened from 31 March 2015 to 30 November 2014 (1 page)
14 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 125,000
(4 pages)
14 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 125,000
(4 pages)
30 December 2014Full accounts made up to 31 March 2014 (17 pages)
30 December 2014Full accounts made up to 31 March 2014 (17 pages)
29 August 2014Company name changed mdnx network services LIMITED\certificate issued on 29/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-21
(3 pages)
29 August 2014Company name changed mdnx network services LIMITED\certificate issued on 29/08/14
  • NM01 ‐ Change of name by resolution
(3 pages)
27 May 2014Director's details changed for Mr Mark James Thompson on 29 April 2014 (2 pages)
27 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 125,000
(4 pages)
27 May 2014Director's details changed for Mr Mark James Thompson on 29 April 2014 (2 pages)
27 May 2014Director's details changed for Mr Wayne Winston Churchill on 29 April 2014 (2 pages)
27 May 2014Director's details changed for Mr Wayne Winston Churchill on 29 April 2014 (2 pages)
27 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 125,000
(4 pages)
4 April 2014Appointment of Mr Bertil Herman Holthuis as a director (2 pages)
4 April 2014Appointment of Mr Bertil Herman Holthuis as a director (2 pages)
14 January 2014Registration of charge 031557580009 (11 pages)
14 January 2014Registration of charge 031557580009 (11 pages)
23 December 2013Full accounts made up to 31 March 2013 (17 pages)
23 December 2013Full accounts made up to 31 March 2013 (17 pages)
13 December 2013Satisfaction of charge 8 in full (1 page)
13 December 2013Satisfaction of charge 8 in full (1 page)
27 November 2013Satisfaction of charge 7 in full (1 page)
27 November 2013Satisfaction of charge 7 in full (1 page)
28 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (5 pages)
28 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (5 pages)
17 December 2012Full accounts made up to 31 March 2012 (18 pages)
17 December 2012Full accounts made up to 31 March 2012 (18 pages)
9 August 2012Particulars of a mortgage or charge / charge no: 8 (13 pages)
9 August 2012Particulars of a mortgage or charge / charge no: 8 (13 pages)
22 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (5 pages)
1 September 2011Full accounts made up to 31 March 2011 (18 pages)
1 September 2011Full accounts made up to 31 March 2011 (18 pages)
7 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
7 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
7 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
7 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
7 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
7 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
5 July 2011Particulars of a mortgage or charge / charge no: 7 (12 pages)
5 July 2011Particulars of a mortgage or charge / charge no: 7 (12 pages)
4 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
14 February 2011Registered office address changed from Network House, Langford Locks Kidlington Oxfordshire OX5 1GA on 14 February 2011 (1 page)
14 February 2011Company name changed ci-net LIMITED\certificate issued on 14/02/11
  • RES15 ‐ Change company name resolution on 2011-02-14
  • NM01 ‐ Change of name by resolution
(3 pages)
14 February 2011Company name changed ci-net LIMITED\certificate issued on 14/02/11
  • RES15 ‐ Change company name resolution on 2011-02-14
  • NM01 ‐ Change of name by resolution
(3 pages)
14 February 2011Registered office address changed from Network House, Langford Locks Kidlington Oxfordshire OX5 1GA on 14 February 2011 (1 page)
8 February 2011Appointment of Mr Michael Timothy Mulford as a director (2 pages)
8 February 2011Termination of appointment of Richard Williams as a director (1 page)
8 February 2011Termination of appointment of Richard Williams as a director (1 page)
8 February 2011Appointment of Mr Michael Timothy Mulford as a director (2 pages)
26 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
26 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
25 October 2010Appointment of Richard Mark Williams as a director (3 pages)
25 October 2010Full accounts made up to 31 March 2010 (21 pages)
25 October 2010Appointment of Richard Mark Williams as a director (3 pages)
25 October 2010Full accounts made up to 31 March 2010 (21 pages)
20 October 2010Termination of appointment of Michael Mulford as a secretary (2 pages)
20 October 2010Termination of appointment of Andrew Conway as a director (2 pages)
20 October 2010Appointment of Wayne Winston Churchill as a director (3 pages)
20 October 2010Termination of appointment of Matthew Hare as a director (2 pages)
20 October 2010Termination of appointment of Michael Mulford as a director (2 pages)
20 October 2010Appointment of Mark James Thompson as a director (3 pages)
20 October 2010Termination of appointment of Michael Mulford as a secretary (2 pages)
20 October 2010Termination of appointment of Graham Mclean as a director (2 pages)
20 October 2010Appointment of Wayne Winston Churchill as a director (3 pages)
20 October 2010Termination of appointment of Matthew Hare as a director (2 pages)
20 October 2010Termination of appointment of Michael Mulford as a director (2 pages)
20 October 2010Termination of appointment of Andrew Conway as a director (2 pages)
20 October 2010Termination of appointment of Graham Mclean as a director (2 pages)
20 October 2010Appointment of Mark James Thompson as a director (3 pages)
15 October 2010Particulars of a mortgage or charge / charge no: 6 (14 pages)
15 October 2010Particulars of a mortgage or charge / charge no: 6 (14 pages)
8 October 2010Particulars of a mortgage or charge / charge no: 5 (13 pages)
8 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
8 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
8 October 2010Particulars of a mortgage or charge / charge no: 5 (13 pages)
7 October 2010Particulars of a mortgage or charge / charge no: 4 (9 pages)
7 October 2010Particulars of a mortgage or charge / charge no: 4 (9 pages)
4 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (6 pages)
18 May 2010Director's details changed for Mr Michael Timothy Mulford on 29 April 2010 (2 pages)
18 May 2010Director's details changed for Andrew Ian Conway on 29 April 2010 (2 pages)
18 May 2010Director's details changed for Graham Mclean on 29 April 2010 (2 pages)
18 May 2010Director's details changed for Mr Matthew William Edward Hare on 29 April 2010 (2 pages)
18 May 2010Director's details changed for Andrew Ian Conway on 29 April 2010 (2 pages)
18 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (6 pages)
18 May 2010Director's details changed for Graham Mclean on 29 April 2010 (2 pages)
18 May 2010Director's details changed for Mr Michael Timothy Mulford on 29 April 2010 (2 pages)
18 May 2010Director's details changed for Mr Matthew William Edward Hare on 29 April 2010 (2 pages)
23 July 2009Full accounts made up to 31 March 2009 (23 pages)
23 July 2009Full accounts made up to 31 March 2009 (23 pages)
18 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
18 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
29 April 2009Return made up to 29/04/09; full list of members (4 pages)
29 April 2009Return made up to 29/04/09; full list of members (4 pages)
17 April 2009Particulars of a mortgage or charge / charge no: 3 (9 pages)
17 April 2009Particulars of a mortgage or charge / charge no: 3 (9 pages)
24 February 2009Return made up to 01/02/09; full list of members (4 pages)
24 February 2009Return made up to 01/02/09; full list of members (4 pages)
21 December 2008Director appointed andrew ian conway (2 pages)
21 December 2008Director appointed andrew ian conway (2 pages)
13 August 2008Full accounts made up to 31 March 2008 (20 pages)
13 August 2008Full accounts made up to 31 March 2008 (20 pages)
28 March 2008Application for reregistration from PLC to private (1 page)
28 March 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
28 March 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
28 March 2008Re-registration of Memorandum and Articles (7 pages)
28 March 2008Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
28 March 2008Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
28 March 2008Re-registration of Memorandum and Articles (7 pages)
28 March 2008Application for reregistration from PLC to private (1 page)
27 February 2008Return made up to 01/02/08; full list of members (4 pages)
27 February 2008Return made up to 01/02/08; full list of members (4 pages)
24 September 2007Full accounts made up to 31 March 2007 (18 pages)
24 September 2007Full accounts made up to 31 March 2007 (18 pages)
17 July 2007Registered office changed on 17/07/07 from: windsor house 12 high street kidlington oxfordshire OX5 2PJ (1 page)
17 July 2007Registered office changed on 17/07/07 from: windsor house 12 high street kidlington oxfordshire OX5 2PJ (1 page)
23 March 2007Director resigned (1 page)
23 March 2007Director resigned (1 page)
21 February 2007Return made up to 01/02/07; full list of members (3 pages)
21 February 2007Return made up to 01/02/07; full list of members (3 pages)
18 October 2006Full accounts made up to 31 March 2006 (17 pages)
18 October 2006Full accounts made up to 31 March 2006 (17 pages)
27 February 2006Return made up to 01/02/06; full list of members (3 pages)
27 February 2006Return made up to 01/02/06; full list of members (3 pages)
1 November 2005Full accounts made up to 31 March 2005 (16 pages)
1 November 2005Full accounts made up to 31 March 2005 (16 pages)
27 July 2005New director appointed (2 pages)
27 July 2005New director appointed (2 pages)
1 March 2005Return made up to 01/02/05; full list of members (7 pages)
1 March 2005Return made up to 01/02/05; full list of members (7 pages)
29 October 2004Full accounts made up to 31 March 2004 (15 pages)
29 October 2004Full accounts made up to 31 March 2004 (15 pages)
2 April 2004Director resigned (1 page)
2 April 2004Director resigned (1 page)
4 March 2004Return made up to 01/02/04; full list of members (8 pages)
4 March 2004Return made up to 01/02/04; full list of members (8 pages)
18 October 2003Full accounts made up to 31 March 2003 (15 pages)
18 October 2003Full accounts made up to 31 March 2003 (15 pages)
7 March 2003Return made up to 01/02/03; full list of members (6 pages)
7 March 2003Return made up to 01/02/03; full list of members (6 pages)
25 September 2002Full accounts made up to 31 March 2002 (15 pages)
25 September 2002Full accounts made up to 31 March 2002 (15 pages)
11 February 2002Return made up to 01/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 February 2002Return made up to 01/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 January 2002Secretary's particulars changed;director's particulars changed (1 page)
15 January 2002Secretary's particulars changed;director's particulars changed (1 page)
8 October 2001Full accounts made up to 31 March 2001 (14 pages)
8 October 2001Full accounts made up to 31 March 2001 (14 pages)
21 May 2001Director resigned (1 page)
21 May 2001Director resigned (1 page)
14 February 2001Return made up to 01/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 February 2001Return made up to 01/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 October 2000Full accounts made up to 31 March 2000 (14 pages)
18 October 2000Full accounts made up to 31 March 2000 (14 pages)
17 October 2000Director resigned (1 page)
17 October 2000Director resigned (1 page)
8 July 2000Particulars of mortgage/charge (3 pages)
8 July 2000Particulars of mortgage/charge (3 pages)
16 March 2000Return made up to 01/02/00; full list of members (12 pages)
16 March 2000Director's particulars changed (1 page)
16 March 2000Director's particulars changed (1 page)
16 March 2000Return made up to 01/02/00; full list of members (12 pages)
14 December 1999Director resigned (1 page)
14 December 1999Director resigned (1 page)
14 December 1999Director resigned (1 page)
14 December 1999Director resigned (1 page)
14 December 1999Director resigned (1 page)
14 December 1999Director resigned (1 page)
14 December 1999Director resigned (1 page)
14 December 1999Director resigned (1 page)
20 October 1999Full accounts made up to 31 March 1999 (16 pages)
20 October 1999Full accounts made up to 31 March 1999 (16 pages)
24 September 1999Secretary resigned (1 page)
24 September 1999New secretary appointed;new director appointed (2 pages)
24 September 1999Secretary resigned (1 page)
24 September 1999New secretary appointed;new director appointed (2 pages)
8 June 1999New director appointed (2 pages)
8 June 1999New director appointed (2 pages)
15 April 1999New director appointed (2 pages)
15 April 1999New director appointed (2 pages)
9 April 1999Company name changed oxford community internet PLC\certificate issued on 12/04/99 (2 pages)
9 April 1999Company name changed oxford community internet PLC\certificate issued on 12/04/99 (2 pages)
9 March 1999New director appointed (2 pages)
9 March 1999Registered office changed on 09/03/99 from: buxton court 3 west way oxford OX2 0SZ (1 page)
9 March 1999New director appointed (2 pages)
9 March 1999Registered office changed on 09/03/99 from: buxton court 3 west way oxford OX2 0SZ (1 page)
19 February 1999Return made up to 01/02/99; no change of members (6 pages)
19 February 1999Return made up to 01/02/99; no change of members (6 pages)
24 July 1998Full accounts made up to 31 March 1998 (14 pages)
24 July 1998Full accounts made up to 31 March 1998 (14 pages)
12 May 1998Director resigned (1 page)
12 May 1998Director resigned (1 page)
7 May 1998Ad 16/10/97--------- £ si [email protected] (2 pages)
7 May 1998Ad 16/10/97--------- £ si [email protected] (2 pages)
5 May 1998Particulars of mortgage/charge (3 pages)
5 May 1998Particulars of mortgage/charge (3 pages)
1 May 1998New director appointed (2 pages)
1 May 1998New director appointed (2 pages)
8 April 1998Return made up to 01/02/98; full list of members (8 pages)
8 April 1998Return made up to 01/02/98; full list of members (8 pages)
22 January 1998Director resigned (1 page)
22 January 1998Director resigned (1 page)
19 December 1997New director appointed (2 pages)
19 December 1997New director appointed (2 pages)
22 October 1997S-div 06/10/97 (1 page)
22 October 1997S-div 06/10/97 (1 page)
7 October 1997New secretary appointed (2 pages)
7 October 1997Secretary resigned (1 page)
7 October 1997Secretary resigned (1 page)
7 October 1997New secretary appointed (2 pages)
1 October 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
1 October 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
17 September 1997Full accounts made up to 31 March 1997 (13 pages)
17 September 1997Full accounts made up to 31 March 1997 (13 pages)
7 April 1997New director appointed (2 pages)
7 April 1997New director appointed (2 pages)
7 April 1997Return made up to 01/02/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
7 April 1997Return made up to 01/02/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
18 June 1996New secretary appointed;new director appointed (2 pages)
18 June 1996New director appointed (2 pages)
18 June 1996New secretary appointed;new director appointed (2 pages)
18 June 1996New director appointed (2 pages)
18 June 1996New director appointed (2 pages)
18 June 1996New director appointed (2 pages)
18 June 1996New director appointed (2 pages)
18 June 1996New director appointed (2 pages)
18 June 1996New director appointed (2 pages)
18 June 1996New director appointed (2 pages)
28 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
28 April 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
28 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
28 April 1996£ nc 50000/300000 07/02/96 (1 page)
28 April 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
28 April 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
28 April 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
28 April 1996£ nc 50000/300000 07/02/96 (1 page)
20 February 1996Application to commence business (2 pages)
20 February 1996Ad 14/02/96--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
20 February 1996Certificate of authorisation to commence business and borrow (1 page)
20 February 1996Ad 14/02/96--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
20 February 1996Application to commence business (2 pages)
20 February 1996Certificate of authorisation to commence business and borrow (1 page)
1 February 1996Incorporation (21 pages)
1 February 1996Incorporation (21 pages)