Company NameNationwide Leaflet Distribution Services Limited
Company StatusActive
Company Number06567642
CategoryPrivate Limited Company
Incorporation Date16 April 2008(16 years ago)

Business Activity

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

Directors

Director NameMr Malcolm Charles Denmark
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Great Marlborough Street
London
W1F 7JP
Director NameMr Russell William George Whitehair
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2017(8 years, 11 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Great Marlborough Street
London
W1F 7JP
Secretary NameMr Russell William George Whitehair
StatusCurrent
Appointed22 March 2017(8 years, 11 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Correspondence Address47 Great Marlborough Street
London
W1F 7JP
Director NameMr Richard Emmerson Elliot
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2018(10 years, 5 months after company formation)
Appointment Duration5 years, 7 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address47 Great Marlborough Street
London
W1F 7JP
Director NameMr Ian Michael Springett
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnstead Manor Trunley Heath Road
Bramley
Guildford
Surrey
GU5 0BW
Secretary NameMr Ian Michael Springett
NationalityBritish
StatusResigned
Appointed16 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnstead Manor Trunley Heath Road
Bramley
Guildford
Surrey
GU5 0BW
Director NameMr Adrian Gaveglia
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2017(8 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 September 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Gunpowder Square
London
EC4A 3EP
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed16 April 2008(same day as company formation)
Correspondence Address4th Floor
3 Tenterden Street Hanover Square
London
W1S 1TD

Contact

Websitewww.nationwide.co.uk
Telephone01793 656789
Telephone regionSwindon

Location

Registered Address47 Great Marlborough Street
London
W1F 7JP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 80 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 CategoryDormant
Accounts Year End30 September

Returns

Latest Return16 April 2023 (1 year ago)
Next Return Due30 April 2024 (5 days from now)

Filing History

21 December 2020Registered office address changed from 1 Gunpowder Square Fleet Street London EC4A 3EP to 47 Great Marlborough Street London W1F 7JP on 21 December 2020 (1 page)
29 September 2020Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
27 April 2020Change of details for Mediaforce Holdings as a person with significant control on 27 April 2020 (2 pages)
27 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
20 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
26 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
21 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
24 September 2018Appointment of Mr Richard Emmerson Elliot as a director on 24 September 2018 (2 pages)
24 September 2018Termination of appointment of Adrian Gaveglia as a director on 24 September 2018 (1 page)
17 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
2 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
2 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
28 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
28 March 2017Termination of appointment of Ian Michael Springett as a director on 31 December 2016 (1 page)
28 March 2017Appointment of Mr Adrian Gaveglia as a director on 22 March 2017 (2 pages)
28 March 2017Appointment of Mr Russell William George Whitehair as a director on 22 March 2017 (2 pages)
28 March 2017Appointment of Mr Russell William George Whitehair as a director on 22 March 2017 (2 pages)
28 March 2017Termination of appointment of Ian Michael Springett as a director on 31 December 2016 (1 page)
28 March 2017Appointment of Mr Russell William George Whitehair as a secretary on 22 March 2017 (2 pages)
28 March 2017Termination of appointment of Ian Michael Springett as a secretary on 31 December 2016 (1 page)
28 March 2017Termination of appointment of Ian Michael Springett as a secretary on 31 December 2016 (1 page)
28 March 2017Appointment of Mr Adrian Gaveglia as a director on 22 March 2017 (2 pages)
28 March 2017Appointment of Mr Russell William George Whitehair as a secretary on 22 March 2017 (2 pages)
5 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
5 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
12 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(5 pages)
12 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(5 pages)
9 July 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
9 July 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
22 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(5 pages)
22 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(5 pages)
30 March 2015Secretary's details changed for Mr Ian Michael Springett on 1 November 2014 (1 page)
30 March 2015Director's details changed for Mr Ian Michael Springett on 1 November 2014 (2 pages)
30 March 2015Secretary's details changed for Mr Ian Michael Springett on 1 November 2014 (1 page)
30 March 2015Secretary's details changed for Mr Ian Michael Springett on 1 November 2014 (1 page)
30 March 2015Director's details changed for Mr Ian Michael Springett on 1 November 2014 (2 pages)
30 March 2015Director's details changed for Mr Ian Michael Springett on 1 November 2014 (2 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
6 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(5 pages)
6 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(5 pages)
24 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
24 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
4 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
4 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
3 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
3 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
10 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
31 October 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
31 October 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
9 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
21 September 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
21 September 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
29 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
26 October 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
26 October 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
1 May 2009Return made up to 16/04/09; full list of members (3 pages)
1 May 2009Return made up to 16/04/09; full list of members (3 pages)
28 October 2008Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
28 October 2008Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
16 April 2008Appointment terminated secretary incorporate secretariat LIMITED (1 page)
16 April 2008Incorporation (17 pages)
16 April 2008Appointment terminated secretary incorporate secretariat LIMITED (1 page)
16 April 2008Incorporation (17 pages)