Company NameBoyne Publicity Limited
DirectorsPeter Charles Clark and David Conrad Sitwell
Company StatusActive
Company Number03321277
CategoryPrivate Limited Company
Incorporation Date20 February 1997(27 years, 1 month ago)
Previous NamesNetizen Limited and Netizen Digital 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
Appointed23 August 2006(9 years, 6 months after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Torrington Park
London
N12 9PN
Director NameMr David Conrad Sitwell
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2006(9 years, 6 months after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Round House
Ashendene Road, Bayford
Hertford
SG13 8PX
Secretary NameMr Peter Charles Clark
NationalityBritish
StatusCurrent
Appointed23 August 2006(9 years, 6 months after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Torrington Park
London
N12 9PN
Director NameKatharine Margaret Bantick
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address21 Shillington Road
Pirton
Hitchin
Hertfordshire
SG5 3QJ
Director NameFinlay James Edward McPherson
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1997(same day as company formation)
RoleSenior Actuary
Correspondence Address21 Shillington Road
Pirton
Hitchin
Hertfordshire
SG5 3QJ
Secretary NameKatharine Margaret Bantick
NationalityBritish
StatusResigned
Appointed20 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address21 Shillington Road
Pirton
Hitchin
Hertfordshire
SG5 3QJ
Director NameMr Martin Ashley
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2000(3 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 12 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRedwood
Penshurst Road
Penshurst
Kent
TN11 8HY
Director NameMr Robert John Walton
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2006(9 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Carbery Avenue
London
W3 9AL

Contact

Websitenetizen.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

Shareholders

275k at £1Accord Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,483
Current Liabilities£9,483

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return14 February 2024 (1 month, 2 weeks ago)
Next Return Due28 February 2025 (11 months from now)

Filing History

17 February 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
20 November 2020Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
27 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
18 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
27 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
29 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)
14 February 2018Confirmation statement made on 14 February 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)
14 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 14 February 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)
18 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 275,000
(5 pages)
18 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 275,000
(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)
18 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 275,000
(5 pages)
18 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 275,000
(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)
18 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 275,000
(5 pages)
18 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 275,000
(5 pages)
12 February 2014Full accounts made up to 31 March 2013 (12 pages)
12 February 2014Full accounts made up to 31 March 2013 (12 pages)
8 May 2013Registered office address changed from the Grange 100 High Street Southgate London N14 6EQ on 8 May 2013 (1 page)
8 May 2013Registered office address changed from the Grange 100 High Street Southgate 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)
8 May 2013Registered office address changed from the Grange 100 High Street Southgate London N14 6EQ on 8 May 2013 (1 page)
25 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (6 pages)
25 February 2013Annual return made up to 18 February 2013 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)
20 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (6 pages)
20 February 2012Annual return made up to 18 February 2012 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)
22 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (6 pages)
22 February 2011Annual return made up to 18 February 2011 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 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
19 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 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)
18 February 2009Return made up to 18/02/09; full list of members (4 pages)
18 February 2009Return made up to 18/02/09; full list of members (4 pages)
1 July 2008Full accounts made up to 31 December 2007 (16 pages)
1 July 2008Full accounts made up to 31 December 2007 (16 pages)
28 February 2008Return made up to 20/02/08; full list of members (4 pages)
28 February 2008Return made up to 20/02/08; full list of members (4 pages)
17 September 2007Company name changed netizen digital LIMITED\certificate issued on 17/09/07 (2 pages)
17 September 2007Company name changed netizen digital 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 (14 pages)
25 July 2007Full accounts made up to 31 March 2007 (14 pages)
26 February 2007Return made up to 20/02/07; full list of members (3 pages)
26 February 2007Return made up to 20/02/07; full list of members (3 pages)
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)
7 December 2006Secretary's particulars changed;director's particulars changed (1 page)
19 September 2006Company name changed netizen LIMITED\certificate issued on 19/09/06 (2 pages)
19 September 2006Company name changed netizen LIMITED\certificate issued on 19/09/06 (2 pages)
7 September 2006Secretary resigned;director resigned (1 page)
7 September 2006New director appointed (2 pages)
7 September 2006New secretary appointed;new director appointed (2 pages)
7 September 2006New director appointed (2 pages)
7 September 2006Secretary resigned;director resigned (1 page)
7 September 2006Registered office changed on 07/09/06 from: suite 2 pirton grange farm pirton road shillington hitchin herts SG5 3NB (1 page)
7 September 2006New secretary appointed;new director appointed (2 pages)
7 September 2006Auditor's resignation (1 page)
7 September 2006Director resigned (1 page)
7 September 2006Registered office changed on 07/09/06 from: suite 2 pirton grange farm pirton road shillington hitchin herts SG5 3NB (1 page)
7 September 2006New director appointed (2 pages)
7 September 2006New director appointed (2 pages)
7 September 2006Director resigned (1 page)
7 September 2006Auditor's resignation (1 page)
20 July 2006Accounts for a small company made up to 31 March 2006 (7 pages)
20 July 2006Accounts for a small company made up to 31 March 2006 (7 pages)
16 March 2006Registered office changed on 16/03/06 from: 21 shillington road pirton hitchin hertfordshire SG5 3QJ (1 page)
16 March 2006Return made up to 20/02/06; full list of members (8 pages)
16 March 2006Return made up to 20/02/06; full list of members (8 pages)
16 March 2006Registered office changed on 16/03/06 from: 21 shillington road pirton hitchin hertfordshire SG5 3QJ (1 page)
1 February 2006Full accounts made up to 31 March 2005 (11 pages)
1 February 2006Full accounts made up to 31 March 2005 (11 pages)
24 May 2005Director resigned (1 page)
24 May 2005Director resigned (1 page)
4 March 2005Return made up to 20/02/05; full list of members (8 pages)
4 March 2005Return made up to 20/02/05; full list of members (8 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 March 2004Return made up to 20/02/04; full list of members (7 pages)
19 March 2004Return made up to 20/02/04; full list of members (7 pages)
13 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
13 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
24 March 2003Return made up to 20/02/03; full list of members (7 pages)
24 March 2003Return made up to 20/02/03; full list of members (7 pages)
3 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
3 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
19 March 2002Return made up to 20/02/02; full list of members (7 pages)
19 March 2002Return made up to 20/02/02; full list of members (7 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
15 March 2001Return made up to 20/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 March 2001Return made up to 20/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (11 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (11 pages)
21 November 2000New director appointed (2 pages)
21 November 2000New director appointed (2 pages)
27 April 2000Nc inc already adjusted 18/03/00 (1 page)
27 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 April 2000Ad 31/03/00-08/04/00 £ si 274990@1=274990 £ ic 10/275000 (2 pages)
27 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 April 2000Ad 31/03/00-08/04/00 £ si 274990@1=274990 £ ic 10/275000 (2 pages)
27 April 2000Nc inc already adjusted 18/03/00 (1 page)
23 March 2000Return made up to 20/02/00; full list of members (6 pages)
23 March 2000Return made up to 20/02/00; full list of members (6 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (9 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (9 pages)
19 March 1999Return made up to 20/02/99; no change of members (4 pages)
19 March 1999Return made up to 20/02/99; no change of members (4 pages)
13 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
13 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
19 February 1998Return made up to 20/02/98; full list of members (6 pages)
19 February 1998Return made up to 20/02/98; full list of members (6 pages)
3 March 1997Ad 22/02/97--------- £ si 10@1=10 £ ic 10/20 (2 pages)
3 March 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 22/02/97
(1 page)
3 March 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 22/02/97
(1 page)
3 March 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 22/02/97
(1 page)
3 March 1997Ad 22/02/97--------- £ si 10@1=10 £ ic 10/20 (2 pages)
3 March 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 22/02/97
(1 page)
20 February 1997Incorporation (11 pages)
20 February 1997Incorporation (11 pages)