THE NATIONAL AUDIENCE DEVELOPMENT NETWORK LTD

Register to unlock more data on OkredoRegister

THE NATIONAL AUDIENCE DEVELOPMENT NETWORK LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03387838

Incorporation date

16/06/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

26 Andersen Close, Whiteley, Fareham, Hampshire PO15 7ERCopy
copy info iconCopy
See on map
Latest events (Record since 16/06/1997)
dot icon18/11/2013
Final Gazette dissolved via voluntary strike-off
dot icon04/10/2013
Voluntary strike-off action has been suspended
dot icon15/07/2013
First Gazette notice for voluntary strike-off
dot icon11/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/07/2013
Application to strike the company off the register
dot icon03/02/2013
Termination of appointment of Alison O'hara as a director on 2013-01-31
dot icon03/02/2013
Termination of appointment of Julie Lillias Tait as a director on 2013-01-31
dot icon03/02/2013
Termination of appointment of Vanessa Rawlinngs Jackson as a director on 2013-01-31
dot icon03/02/2013
Termination of appointment of Rosanne Myra Lamont as a director on 2013-01-31
dot icon03/02/2013
Termination of appointment of Steven Damian John Hadley as a director on 2013-01-31
dot icon03/02/2013
Termination of appointment of Joanna Margaret Davies as a director on 2013-01-31
dot icon03/02/2013
Termination of appointment of Jim Brewster as a director on 2013-01-31
dot icon08/01/2013
Termination of appointment of Alison Elizabeth Edbury as a director on 2012-12-07
dot icon11/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon25/06/2012
Annual return made up to 2012-06-17 no member list
dot icon25/06/2012
Secretary's details changed for Ms Geraldine Faye Perrins-Wall on 2012-01-01
dot icon25/06/2012
Register inspection address has been changed from C/O Audiences Yorkshire Studio 23/24 46 the Calls Leeds LS2 7EY
dot icon01/03/2012
Termination of appointment of James Gathorne Gough as a director on 2012-02-24
dot icon03/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon24/10/2011
Appointment of Mr Michael Noonan as a director on 2011-09-09
dot icon24/10/2011
Registered office address changed from C/O Audiences Yorkshire Studio 23/24 46 the Calls Leeds LS2 7EY on 2011-10-25
dot icon24/10/2011
Appointment of Mrs Joanna Margaret Davies as a director on 2011-09-09
dot icon17/10/2011
Appointment of Mr Jim Brewster as a director on 2011-09-09
dot icon04/07/2011
Annual return made up to 2011-06-17 no member list
dot icon30/03/2011
Appointment of Mr Ivan Wadeson as a director
dot icon30/03/2011
Appointment of Rosanne Myra Lamont as a director
dot icon30/03/2011
Appointment of Anne Valerie Torreggiani as a director
dot icon30/03/2011
Appointment of Ms Alison Edbury as a director
dot icon22/03/2011
Secretary's details changed for Ms Geraldine Faye Wall on 2011-03-23
dot icon27/02/2011
Director's details changed for Mr Gathorne James Gough on 2011-02-24
dot icon27/02/2011
Termination of appointment of Nigel Singh as a director
dot icon27/02/2011
Appointment of Ms Geraldine Faye Wall as a secretary
dot icon27/02/2011
Termination of appointment of William Menzies as a secretary
dot icon01/02/2011
Total exemption small company accounts made up to 2010-03-31
dot icon28/07/2010
Termination of appointment of Joanna Dereza as a director
dot icon19/07/2010
Annual return made up to 2010-06-17 no member list
dot icon19/07/2010
Register(s) moved to registered inspection location
dot icon19/07/2010
Registered office address changed from Studio 23/24 46 the Calls Leeds LS2 7EY United Kingdom on 2010-07-20
dot icon19/07/2010
Register inspection address has been changed
dot icon18/07/2010
Director's details changed for Vanessa Rawlinngs Jackson on 2010-06-15
dot icon18/07/2010
Director's details changed for Joanna Rachel Chatterley Dereza on 2010-06-15
dot icon18/07/2010
Director's details changed for Steven Damian John Hadley on 2010-06-15
dot icon18/07/2010
Director's details changed for Mrs Alison O'hara on 2010-06-15
dot icon18/07/2010
Director's details changed for Nicholas Robert Beasley on 2010-06-15
dot icon20/06/2010
Termination of appointment of Alison Edbury as a director
dot icon20/06/2010
Termination of appointment of Anne Torreggiani as a director
dot icon20/06/2010
Termination of appointment of Ivan Wadeson as a director
dot icon20/06/2010
Termination of appointment of Rosanne Lamont as a director
dot icon31/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon13/07/2009
Annual return made up to 17/06/09
dot icon12/07/2009
Secretary's Change of Particulars / william menzies / 08/06/2009 / HouseName/Number was: flat 10,, now: 6; Street was: elmwood court 1A wetherby road, now: troy road; Area was: , now: horsforth; Region was: , now: west yorkshire; Post Code was: LS8 2JU, now: LS18 5NQ; Occupation was: accountant, now: finance director
dot icon12/07/2009
Appointment Terminated Director robert kaynes
dot icon12/07/2009
Director's Change of Particulars / alison edbury / 10/04/2007 / HouseName/Number was: , now: 12; Street was: 38 hunger hills avenue, now: bank avenue; Region was: , now: west yorkshire; Post Code was: LS18 5JT, now: LS18 4QX; Country was: , now: united kingdom
dot icon04/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon13/01/2009
Partial exemption accounts made up to 2007-03-31
dot icon30/09/2008
Director appointed nigel singh
dot icon16/07/2008
Annual return made up to 17/06/08
dot icon16/07/2008
Registered office changed on 17/07/2008 from c/o audiences yorkshire 46 the calls leeds LS2 7EY united kingdom
dot icon16/07/2008
Location of register of members
dot icon16/07/2008
Location of debenture register
dot icon16/07/2008
Appointment Terminated Director shaun romain
dot icon16/07/2008
Appointment Terminated Director adrienne pye
dot icon16/07/2008
Secretary's Change of Particulars / william menzies / 17/05/2008 / HouseName/Number was: 80, now: flat 10,; Street was: redcar road, now: elmwood court 1A wetherby road; Post Town was: bradford, now: leeds; Region was: west yorkshire, now: ; Post Code was: BD10 0DP, now: LS8 2JU; Occupation was: finance director, now: accountant
dot icon16/07/2008
Appointment Terminated Director catherine hume
dot icon27/04/2008
Registered office changed on 28/04/2008 from 3 st peters buildings st peters square leeds west yorkshire LS9 8AH
dot icon27/04/2008
Appointment Terminated Secretary robert kaynes
dot icon27/04/2008
Secretary appointed mr william alexander menzies
dot icon06/11/2007
New director appointed
dot icon04/11/2007
New director appointed
dot icon02/09/2007
New director appointed
dot icon02/09/2007
New director appointed
dot icon30/08/2007
New director appointed
dot icon21/08/2007
New director appointed
dot icon21/08/2007
New director appointed
dot icon18/08/2007
New director appointed
dot icon18/08/2007
Director resigned
dot icon18/08/2007
New director appointed
dot icon18/08/2007
Director resigned
dot icon14/08/2007
Registered office changed on 15/08/07 from: c/o audiences central 601 the big peg 120 vyse street birmingham west midlands B18 6NF
dot icon15/07/2007
Annual return made up to 17/06/07
dot icon06/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon18/07/2006
Annual return made up to 17/06/06
dot icon30/01/2006
New director appointed
dot icon30/01/2006
New director appointed
dot icon02/01/2006
Director resigned
dot icon02/01/2006
Director resigned
dot icon02/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon21/12/2005
New director appointed
dot icon21/12/2005
Registered office changed on 22/12/05 from: c/o audiences central 10TH floor alpha tower suffolk street queensway birmingham B1 1TT
dot icon01/08/2005
Annual return made up to 17/06/05
dot icon01/08/2005
Director's particulars changed
dot icon01/08/2005
Registered office changed on 02/08/05
dot icon09/06/2005
New director appointed
dot icon31/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon22/06/2004
Annual return made up to 17/06/04
dot icon22/04/2004
New director appointed
dot icon27/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon30/06/2003
New director appointed
dot icon30/06/2003
Annual return made up to 17/06/03
dot icon30/06/2003
Director resigned
dot icon30/06/2003
Director resigned
dot icon04/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon07/07/2002
Annual return made up to 17/06/02
dot icon07/07/2002
New director appointed
dot icon17/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon18/09/2001
New secretary appointed
dot icon10/09/2001
Secretary resigned;director resigned
dot icon10/09/2001
Registered office changed on 11/09/01 from: suite 14 suffolk house 263 banbury road oxford oxfordshire OX2 7HN
dot icon29/08/2001
New director appointed
dot icon29/08/2001
New director appointed
dot icon25/07/2001
Annual return made up to 17/06/01
dot icon25/02/2001
Full accounts made up to 2000-03-31
dot icon22/06/2000
Annual return made up to 17/06/00
dot icon03/01/2000
New director appointed
dot icon13/12/1999
Director resigned
dot icon13/12/1999
Director resigned
dot icon13/12/1999
Director resigned
dot icon12/12/1999
Full accounts made up to 1999-03-31
dot icon25/08/1999
New director appointed
dot icon01/08/1999
Secretary's particulars changed
dot icon22/06/1999
Annual return made up to 17/06/99
dot icon22/06/1999
Secretary resigned;director's particulars changed;director resigned
dot icon22/06/1999
New secretary appointed
dot icon24/04/1999
Full accounts made up to 1998-06-30
dot icon14/01/1999
Accounting reference date shortened from 30/06/99 to 31/03/99
dot icon21/12/1998
New director appointed
dot icon19/12/1998
New director appointed
dot icon19/12/1998
New director appointed
dot icon19/12/1998
Accounting reference date extended from 31/03/98 to 30/06/98
dot icon14/10/1998
Accounting reference date shortened from 30/06/98 to 31/03/98
dot icon13/10/1998
Director resigned
dot icon19/07/1998
Annual return made up to 17/06/98
dot icon25/05/1998
Director resigned
dot icon16/03/1998
New director appointed
dot icon16/03/1998
New secretary appointed
dot icon11/03/1998
Registered office changed on 12/03/98 from: c/o arts about manchester LTD 23 new mount steet manchester M4 4DE
dot icon13/01/1998
Secretary resigned
dot icon16/06/1997
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
Total Exemption Small
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

42
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Joanna Margaret
Director
06/11/2002 - 20/07/2007
6
Hadley, Steven Damian John
Director
20/07/2007 - 31/01/2013
1
Dixon, Christina
Director
01/03/1998 - 07/09/2001
1
Hadley, Richard William
Director
17/06/1997 - 07/12/1999
2
Gough, James Gathorne
Director
20/07/2007 - 24/02/2012
2

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 THE NATIONAL AUDIENCE DEVELOPMENT NETWORK LTD

THE NATIONAL AUDIENCE DEVELOPMENT NETWORK LTD is an(a) Dissolved company incorporated on 16/06/1997 with the registered office located at 26 Andersen Close, Whiteley, Fareham, Hampshire PO15 7ER. There are currently 5 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 THE NATIONAL AUDIENCE DEVELOPMENT NETWORK LTD?

toggle

THE NATIONAL AUDIENCE DEVELOPMENT NETWORK LTD is currently Dissolved. It was registered on 16/06/1997 and dissolved on 18/11/2013.

Where is THE NATIONAL AUDIENCE DEVELOPMENT NETWORK LTD located?

toggle

THE NATIONAL AUDIENCE DEVELOPMENT NETWORK LTD is registered at 26 Andersen Close, Whiteley, Fareham, Hampshire PO15 7ER.

What does THE NATIONAL AUDIENCE DEVELOPMENT NETWORK LTD do?

toggle

THE NATIONAL AUDIENCE DEVELOPMENT NETWORK LTD operates in the Support activities to performing arts (90.02 - SIC 2007) sector.

What is the latest filing for THE NATIONAL AUDIENCE DEVELOPMENT NETWORK LTD?

toggle

The latest filing was on 18/11/2013: Final Gazette dissolved via voluntary strike-off.