INDEPENDENT DIGITAL NETWORKS LTD

Register to unlock more data on OkredoRegister

INDEPENDENT DIGITAL NETWORKS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03309548

Incorporation date

28/01/1997

Size

Dormant

Contacts

Registered address

Registered address

Newton House, Cambridge Business Park, Cowley Road, Cambridge CB4 0WZCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/1997)
dot icon07/09/2015
Final Gazette dissolved via voluntary strike-off
dot icon25/05/2015
First Gazette notice for voluntary strike-off
dot icon17/05/2015
Application to strike the company off the register
dot icon05/05/2015
Statement by Directors
dot icon05/05/2015
Statement of capital on 2015-05-06
dot icon05/05/2015
Solvency Statement dated 29/04/15
dot icon05/05/2015
Resolutions
dot icon25/02/2015
Satisfaction of charge 3 in full
dot icon25/02/2015
Satisfaction of charge 2 in full
dot icon27/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon05/01/2015
Termination of appointment of Anthony Charles Weaver as a director on 2014-12-31
dot icon05/01/2015
Termination of appointment of Spencer Neal Dredge as a director on 2014-12-31
dot icon14/12/2014
Appointment of Mr Haywood Chapman as a director on 2014-12-01
dot icon11/02/2014
Appointment of Mr Spencer Neal Dredge as a director
dot icon11/02/2014
Termination of appointment of Peter Hallett as a director
dot icon26/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon26/11/2013
Accounts for a dormant company made up to 2013-03-31
dot icon24/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon24/01/2013
Appointment of Mr Paul Harvey Myhill as a secretary
dot icon24/01/2013
Termination of appointment of Peter Hayes as a secretary
dot icon17/01/2013
Registered office address changed from Building B - Office 10 Kirtlington Business Centre, Slade Farm Kirtlington Kidlington Oxfordshire OX5 3JA on 2013-01-18
dot icon13/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon19/11/2012
Resolutions
dot icon05/07/2012
Resolutions
dot icon28/06/2012
Particulars of a mortgage or charge / charge no: 3
dot icon15/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon04/01/2012
Appointment of Mr Peter Hayes as a secretary
dot icon04/01/2012
Termination of appointment of Nicholas O'rorke as a secretary
dot icon27/10/2011
Accounts for a dormant company made up to 2011-03-31
dot icon18/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon23/11/2010
Accounts for a dormant company made up to 2010-03-31
dot icon24/09/2010
Resolutions
dot icon15/09/2010
Appointment of Mr Anthony Charles Weaver as a director
dot icon14/09/2010
Termination of appointment of Stephen Yapp as a director
dot icon24/03/2010
Registered office address changed from Kirtlington Business Centre Slade Farm Kirtlington Kidlington Oxfordshire OX5 3JA United Kingdom on 2010-03-25
dot icon24/03/2010
Registered office address changed from 80 Great Eastern Street London EC2A 3RS on 2010-03-25
dot icon18/03/2010
Full accounts made up to 2009-03-31
dot icon03/03/2010
Termination of appointment of Peter Hayes as a secretary
dot icon03/03/2010
Appointment of Mr Nicholas O'rorke as a secretary
dot icon13/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon13/01/2010
Appointment of Mr Stephen Yapp as a director
dot icon17/10/2009
Appointment of Mr Peter John Hallett as a director
dot icon15/10/2009
Termination of appointment of Timothy Perks as a director
dot icon02/09/2009
Declaration that part of the property/undertaking: released/ceased /part /charge no 2
dot icon13/08/2009
Resolutions
dot icon22/07/2009
Appointment terminated director martin balaam
dot icon30/01/2009
Full accounts made up to 2008-03-31
dot icon12/01/2009
Return made up to 31/12/08; full list of members
dot icon07/08/2008
Accounting reference date extended from 31/10/2007 to 31/03/2008
dot icon06/01/2008
Return made up to 31/12/07; full list of members
dot icon06/01/2008
Location of register of members
dot icon28/03/2007
Resolutions
dot icon28/03/2007
Ad 14/03/07--------- £ si 3969000@1=3969000 £ ic 94500/4063500
dot icon28/03/2007
Nc inc already adjusted 14/03/07
dot icon28/03/2007
Resolutions
dot icon25/03/2007
Particulars of mortgage/charge
dot icon23/03/2007
Resolutions
dot icon23/03/2007
Resolutions
dot icon23/03/2007
Declaration of assistance for shares acquisition
dot icon15/03/2007
Declaration of satisfaction of mortgage/charge
dot icon10/03/2007
New secretary appointed
dot icon10/03/2007
New director appointed
dot icon10/03/2007
New director appointed
dot icon10/03/2007
Secretary resigned;director resigned
dot icon10/03/2007
Director resigned
dot icon10/03/2007
Registered office changed on 11/03/07 from: thorpe house 93 headlands kettering northamptonshire NN15 6BL
dot icon19/02/2007
Full accounts made up to 2006-10-31
dot icon01/01/2007
Return made up to 31/12/06; full list of members
dot icon02/06/2006
Amended full accounts made up to 2005-10-31
dot icon01/05/2006
Full accounts made up to 2005-10-31
dot icon02/01/2006
Return made up to 31/12/05; full list of members
dot icon02/01/2006
Location of register of members
dot icon04/04/2005
Full accounts made up to 2004-10-31
dot icon09/01/2005
Return made up to 31/12/04; full list of members
dot icon01/12/2004
Secretary resigned
dot icon01/12/2004
New secretary appointed;new director appointed
dot icon18/10/2004
Registered office changed on 19/10/04 from: rowan house medlicott close oakley hay corby northamptonshire NN18 9NF
dot icon16/05/2004
Full accounts made up to 2003-10-31
dot icon07/03/2004
Return made up to 31/12/03; full list of members
dot icon17/11/2003
New secretary appointed
dot icon13/07/2003
Secretary resigned;director resigned
dot icon24/04/2003
New director appointed
dot icon23/04/2003
Full accounts made up to 2002-10-31
dot icon11/04/2003
Return made up to 31/12/02; full list of members
dot icon08/04/2003
Registered office changed on 09/04/03 from: vienna house international square international park starley way solihull west midlands B37 7GN
dot icon08/04/2003
Director resigned
dot icon08/03/2003
New director appointed
dot icon05/02/2003
Accounting reference date extended from 30/06/02 to 31/10/02
dot icon21/11/2002
New secretary appointed;new director appointed
dot icon18/11/2002
New director appointed
dot icon18/11/2002
Secretary resigned;director resigned
dot icon14/11/2002
Director resigned
dot icon06/06/2002
Secretary resigned
dot icon16/05/2002
New secretary appointed;new director appointed
dot icon29/01/2002
Return made up to 31/12/01; full list of members
dot icon22/01/2002
Full accounts made up to 2001-06-30
dot icon15/03/2001
Registered office changed on 16/03/01 from: vienna house international square bickenhill lane solihull B37 7GN
dot icon05/02/2001
Return made up to 29/01/01; full list of members
dot icon07/01/2001
Full accounts made up to 2000-03-31
dot icon30/08/2000
Accounting reference date extended from 31/03/01 to 30/06/01
dot icon04/06/2000
Accounting reference date shortened from 30/06/00 to 31/03/00
dot icon02/05/2000
Accounts for a small company made up to 1999-06-30
dot icon01/03/2000
Director resigned
dot icon01/03/2000
Return made up to 29/01/00; full list of members
dot icon13/09/1999
Memorandum and Articles of Association
dot icon13/09/1999
Resolutions
dot icon09/09/1999
Registered office changed on 10/09/99 from: 6TH floor acre house town square sale cheshire M33 7WZ
dot icon15/06/1999
Director resigned
dot icon16/05/1999
Resolutions
dot icon16/05/1999
Resolutions
dot icon10/05/1999
Particulars of mortgage/charge
dot icon22/03/1999
Return made up to 29/01/99; full list of members
dot icon18/03/1999
Ad 30/06/98--------- £ si 50000@1=50000 £ ic 44500/94500
dot icon01/03/1999
Accounts for a small company made up to 1998-06-30
dot icon25/11/1998
Resolutions
dot icon25/11/1998
Resolutions
dot icon25/11/1998
Resolutions
dot icon28/04/1998
Return made up to 29/01/98; full list of members
dot icon28/04/1998
Ad 26/09/97-01/01/98 £ si 44498@1=44498 £ ic 2/44500
dot icon23/11/1997
Accounting reference date extended from 31/01/98 to 30/06/98
dot icon25/10/1997
Registered office changed on 26/10/97 from: 43 rushton grove church langley harlow essex CM17 9PR
dot icon25/10/1997
New director appointed
dot icon25/10/1997
New director appointed
dot icon25/10/1997
Resolutions
dot icon02/02/1997
Secretary resigned
dot icon02/02/1997
Director resigned
dot icon02/02/1997
New director appointed
dot icon02/02/1997
New secretary appointed
dot icon28/01/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2013
dot iconLast change occurred
30/03/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2013
dot iconNext account date
30/03/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Perks, Timothy Howard
Director
21/01/2007 - 12/10/2009
53
Lonergan, Matthew James
Secretary
29/09/2002 - 05/07/2003
5
Chapman, Haywood Trefor
Director
30/11/2014 - Present
62
Weaver, Anthony Charles
Director
07/09/2010 - 30/12/2014
70
Macleod, John Scott
Director
28/01/1997 - 30/11/1998
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About INDEPENDENT DIGITAL NETWORKS LTD

INDEPENDENT DIGITAL NETWORKS LTD is an(a) Dissolved company incorporated on 28/01/1997 with the registered office located at Newton House, Cambridge Business Park, Cowley Road, Cambridge CB4 0WZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of INDEPENDENT DIGITAL NETWORKS LTD?

toggle

INDEPENDENT DIGITAL NETWORKS LTD is currently Dissolved. It was registered on 28/01/1997 and dissolved on 07/09/2015.

Where is INDEPENDENT DIGITAL NETWORKS LTD located?

toggle

INDEPENDENT DIGITAL NETWORKS LTD is registered at Newton House, Cambridge Business Park, Cowley Road, Cambridge CB4 0WZ.

What does INDEPENDENT DIGITAL NETWORKS LTD do?

toggle

INDEPENDENT DIGITAL NETWORKS LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for INDEPENDENT DIGITAL NETWORKS LTD?

toggle

The latest filing was on 07/09/2015: Final Gazette dissolved via voluntary strike-off.