London
N12 9PN
Director Name | Mr David Conrad Sitwell |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2006(9 years, 6 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Round House Ashendene Road, Bayford Hertford SG13 8PX |
Secretary Name | Mr Peter Charles Clark |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 August 2006(9 years, 6 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 105 Torrington Park London N12 9PN |
Director Name | Katharine Margaret Bantick |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Shillington Road Pirton Hitchin Hertfordshire SG5 3QJ |
Director Name | Finlay James Edward McPherson |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1997(same day as company formation) |
Role | Senior Actuary |
Correspondence Address | 21 Shillington Road Pirton Hitchin Hertfordshire SG5 3QJ |
Secretary Name | Katharine Margaret Bantick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Shillington Road Pirton Hitchin Hertfordshire SG5 3QJ |
Director Name | Mr Martin Ashley |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2000(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 12 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Redwood Penshurst Road Penshurst Kent TN11 8HY |
Director Name | Mr Robert John Walton |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2006(9 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Carbery Avenue London W3 9AL |
Website | netizen.co.uk |
---|---|
Telephone | 0808 1020037 |
Telephone region | Freephone |
Registered Address | 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Kenilworth |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
275k at £1 | Accord Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,483 |
Current Liabilities | £9,483 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 14 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 28 February 2025 (11 months from now) |
17 February 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
---|---|
20 November 2020 | Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
27 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
18 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
27 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
29 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
29 November 2018 | Registered 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 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
18 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
14 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
18 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
19 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
19 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
30 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
12 February 2014 | Full accounts made up to 31 March 2013 (12 pages) |
12 February 2014 | Full accounts made up to 31 March 2013 (12 pages) |
8 May 2013 | Registered office address changed from the Grange 100 High Street Southgate London N14 6EQ on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from the Grange 100 High Street Southgate London N14 6EQ on 8 May 2013 (1 page) |
8 May 2013 | Termination of appointment of Robert Walton as a director (1 page) |
8 May 2013 | Termination of appointment of Robert Walton as a director (1 page) |
8 May 2013 | Registered office address changed from the Grange 100 High Street Southgate London N14 6EQ on 8 May 2013 (1 page) |
25 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (6 pages) |
25 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (6 pages) |
13 June 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
13 June 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
20 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (6 pages) |
20 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (6 pages) |
22 July 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
22 July 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
18 March 2011 | Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
18 March 2011 | Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
22 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (6 pages) |
22 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (6 pages) |
6 May 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
6 May 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
19 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
21 May 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
21 May 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
18 February 2009 | Return made up to 18/02/09; full list of members (4 pages) |
18 February 2009 | Return made up to 18/02/09; full list of members (4 pages) |
1 July 2008 | Full accounts made up to 31 December 2007 (16 pages) |
1 July 2008 | Full accounts made up to 31 December 2007 (16 pages) |
28 February 2008 | Return made up to 20/02/08; full list of members (4 pages) |
28 February 2008 | Return made up to 20/02/08; full list of members (4 pages) |
17 September 2007 | Company name changed netizen digital LIMITED\certificate issued on 17/09/07 (2 pages) |
17 September 2007 | Company name changed netizen digital LIMITED\certificate issued on 17/09/07 (2 pages) |
12 September 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
12 September 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
25 July 2007 | Full accounts made up to 31 March 2007 (14 pages) |
25 July 2007 | Full accounts made up to 31 March 2007 (14 pages) |
26 February 2007 | Return made up to 20/02/07; full list of members (3 pages) |
26 February 2007 | Return made up to 20/02/07; full list of members (3 pages) |
7 December 2006 | Director's particulars changed (1 page) |
7 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 December 2006 | Director's particulars changed (1 page) |
7 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
19 September 2006 | Company name changed netizen LIMITED\certificate issued on 19/09/06 (2 pages) |
19 September 2006 | Company name changed netizen LIMITED\certificate issued on 19/09/06 (2 pages) |
7 September 2006 | Secretary resigned;director resigned (1 page) |
7 September 2006 | New director appointed (2 pages) |
7 September 2006 | New secretary appointed;new director appointed (2 pages) |
7 September 2006 | New director appointed (2 pages) |
7 September 2006 | Secretary resigned;director resigned (1 page) |
7 September 2006 | Registered office changed on 07/09/06 from: suite 2 pirton grange farm pirton road shillington hitchin herts SG5 3NB (1 page) |
7 September 2006 | New secretary appointed;new director appointed (2 pages) |
7 September 2006 | Auditor's resignation (1 page) |
7 September 2006 | Director resigned (1 page) |
7 September 2006 | Registered office changed on 07/09/06 from: suite 2 pirton grange farm pirton road shillington hitchin herts SG5 3NB (1 page) |
7 September 2006 | New director appointed (2 pages) |
7 September 2006 | New director appointed (2 pages) |
7 September 2006 | Director resigned (1 page) |
7 September 2006 | Auditor's resignation (1 page) |
20 July 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
20 July 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
16 March 2006 | Registered office changed on 16/03/06 from: 21 shillington road pirton hitchin hertfordshire SG5 3QJ (1 page) |
16 March 2006 | Return made up to 20/02/06; full list of members (8 pages) |
16 March 2006 | Return made up to 20/02/06; full list of members (8 pages) |
16 March 2006 | Registered office changed on 16/03/06 from: 21 shillington road pirton hitchin hertfordshire SG5 3QJ (1 page) |
1 February 2006 | Full accounts made up to 31 March 2005 (11 pages) |
1 February 2006 | Full accounts made up to 31 March 2005 (11 pages) |
24 May 2005 | Director resigned (1 page) |
24 May 2005 | Director resigned (1 page) |
4 March 2005 | Return made up to 20/02/05; full list of members (8 pages) |
4 March 2005 | Return made up to 20/02/05; full list of members (8 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
19 March 2004 | Return made up to 20/02/04; full list of members (7 pages) |
19 March 2004 | Return made up to 20/02/04; full list of members (7 pages) |
13 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
13 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
24 March 2003 | Return made up to 20/02/03; full list of members (7 pages) |
24 March 2003 | Return made up to 20/02/03; full list of members (7 pages) |
3 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
3 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
19 March 2002 | Return made up to 20/02/02; full list of members (7 pages) |
19 March 2002 | Return made up to 20/02/02; full list of members (7 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
15 March 2001 | Return made up to 20/02/01; full list of members
|
15 March 2001 | Return made up to 20/02/01; full list of members
|
25 January 2001 | Accounts for a small company made up to 31 March 2000 (11 pages) |
25 January 2001 | Accounts for a small company made up to 31 March 2000 (11 pages) |
21 November 2000 | New director appointed (2 pages) |
21 November 2000 | New director appointed (2 pages) |
27 April 2000 | Nc inc already adjusted 18/03/00 (1 page) |
27 April 2000 | Resolutions
|
27 April 2000 | Ad 31/03/00-08/04/00 £ si 274990@1=274990 £ ic 10/275000 (2 pages) |
27 April 2000 | Resolutions
|
27 April 2000 | Ad 31/03/00-08/04/00 £ si 274990@1=274990 £ ic 10/275000 (2 pages) |
27 April 2000 | Nc inc already adjusted 18/03/00 (1 page) |
23 March 2000 | Return made up to 20/02/00; full list of members (6 pages) |
23 March 2000 | Return made up to 20/02/00; full list of members (6 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (9 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (9 pages) |
19 March 1999 | Return made up to 20/02/99; no change of members (4 pages) |
19 March 1999 | Return made up to 20/02/99; no change of members (4 pages) |
13 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
13 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
19 February 1998 | Return made up to 20/02/98; full list of members (6 pages) |
19 February 1998 | Return made up to 20/02/98; full list of members (6 pages) |
3 March 1997 | Ad 22/02/97--------- £ si 10@1=10 £ ic 10/20 (2 pages) |
3 March 1997 | Resolutions
|
3 March 1997 | Resolutions
|
3 March 1997 | Resolutions
|
3 March 1997 | Ad 22/02/97--------- £ si 10@1=10 £ ic 10/20 (2 pages) |
3 March 1997 | Resolutions
|
20 February 1997 | Incorporation (11 pages) |
20 February 1997 | Incorporation (11 pages) |