Background WavePink WaveYellow Wave

NETIZEN DIGITAL LIMITED (00963809)

NETIZEN DIGITAL LIMITED (00963809) is an active UK company. incorporated on 13 October 1969. with registered office in Borehamwood. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. NETIZEN DIGITAL LIMITED has been registered for 56 years. Current directors include CLARK, Peter Charles, SITWELL, David Conrad.

Company Number
00963809
Status
active
Type
ltd
Incorporated
13 October 1969
Age
56 years
Address
5 Elstree Gate, Borehamwood, WD6 1JD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
CLARK, Peter Charles, SITWELL, David Conrad
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NETIZEN DIGITAL LIMITED

NETIZEN DIGITAL LIMITED is an active company incorporated on 13 October 1969 with the registered office located in Borehamwood. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. NETIZEN DIGITAL LIMITED was registered 56 years ago.(SIC: 73110)

Status

active

Active since 56 years ago

Company No

00963809

LTD Company

Age

56 Years

Incorporated 13 October 1969

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 22 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 19 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026

Previous Company Names

BOYNE PUBLICITY LIMITED
From: 13 October 1969To: 17 September 2007
Contact
Address

5 Elstree Gate Elstree Way Borehamwood, WD6 1JD,

Previous Addresses

189 Shaftesbury Avenue London WC2H 8JR England
From: 29 November 2018To: 14 July 2023
1250 High Road London N20 0PB
From: 8 May 2013To: 29 November 2018
the Grange 100 High Street London N14 6EQ
From: 13 October 1969To: 8 May 2013
Timeline

1 key events • 2013 - 2013

Funding Officers Ownership
Director Left
May 13
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

CLARK, Peter Charles

Active
105 Torrington Park, LondonN12 9PN
Secretary
Appointed 18 Jul 2002

CLARK, Peter Charles

Active
105 Torrington Park, LondonN12 9PN
Born April 1961
Director
Appointed 18 Jul 2002

SITWELL, David Conrad

Active
The Round House, HertfordSG13 8PX
Born May 1960
Director
Appointed 18 Jul 2002

GRANT, Fenella

Resigned
Long Barn, WeybridgeKT13 0LZ
Secretary
Appointed 04 May 1994
Resigned 18 Jul 2002

GRANT, Julie Kathleen

Resigned
Barrsbrook Cottage Guildford Road, ChertseyKT16 9LY
Secretary
Appointed N/A
Resigned 04 May 1994

ARNOLD, Martin

Resigned
Saint George's Avenue, WeybridgeKT13 0EF
Born November 1957
Director
Appointed 18 Jul 2002
Resigned 01 Dec 2006

GRANT, Julie Kathleen

Resigned
Barrsbrook Cottage Guildford Road, ChertseyKT16 9LY
Born March 1959
Director
Appointed N/A
Resigned 23 Dec 1994

GRANT, Paul Stephen

Resigned
Long Barn, WeybridgeKT13 0LZ
Born January 1956
Director
Appointed N/A
Resigned 18 Jul 2002

GRANT, Victor

Resigned
Cantos Rodados, 07840 Cala LlongaFOREIGN
Born May 1926
Director
Appointed 13 Jun 1994
Resigned 31 May 1995

HILL, Jon Michael

Resigned
Clifton House Farm 8 Apsley End Road, HitchinSG5 3LX
Born June 1946
Director
Appointed 01 Apr 2005
Resigned 30 Jun 2005

HUTCHINSON, Peter

Resigned
Blandford Road, St AlbansAL1 4JP
Born October 1973
Director
Appointed 01 Jun 2008
Resigned 08 Jun 2009

LENSSEN, Lewis

Resigned
27 Rochester Square, LondonNW1 9SA
Born April 1968
Director
Appointed 12 Sept 2007
Resigned 08 Jun 2009

SITWELL, Jonathan Gabriel

Resigned
Woodlands, Gerrards CrossSL9 9UD
Born August 1965
Director
Appointed 18 Mar 2004
Resigned 01 Dec 2006

WALTON, Robert John

Resigned
14 Carbery Avenue, LondonW3 9AL
Born February 1945
Director
Appointed 18 Jul 2002
Resigned 31 Mar 2013

Persons with significant control

1

New Oxford Street, LondonWC1A 1DG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

142

Accounts With Accounts Type Micro Entity
22 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
20 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 November 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Accounts With Accounts Type Dormant
6 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Termination Director Company With Name
8 May 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
8 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Accounts With Accounts Type Dormant
13 June 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Change Account Reference Date Company Current Extended
18 March 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Accounts With Accounts Type Full
29 April 2010
AAAnnual Accounts
Legacy
15 June 2009
363aAnnual Return
Legacy
8 June 2009
288bResignation of Director or Secretary
Legacy
8 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 May 2009
AAAnnual Accounts
Accounts With Accounts Type Full
1 July 2008
AAAnnual Accounts
Legacy
16 June 2008
363aAnnual Return
Legacy
10 June 2008
288aAppointment of Director or Secretary
Auditors Resignation Company
12 December 2007
AUDAUD
Auditors Resignation Company
12 December 2007
AUDAUD
Legacy
17 October 2007
288aAppointment of Director or Secretary
Legacy
25 September 2007
363aAnnual Return
Certificate Change Of Name Company
17 September 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 September 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Full
25 July 2007
AAAnnual Accounts
Legacy
7 December 2006
288cChange of Particulars
Legacy
7 December 2006
288cChange of Particulars
Legacy
7 December 2006
288cChange of Particulars
Legacy
7 December 2006
288bResignation of Director or Secretary
Legacy
7 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 August 2006
AAAnnual Accounts
Legacy
22 June 2006
363aAnnual Return
Legacy
22 June 2006
288cChange of Particulars
Legacy
22 June 2006
288bResignation of Director or Secretary
Legacy
27 October 2005
288cChange of Particulars
Accounts With Accounts Type Full
3 August 2005
AAAnnual Accounts
Legacy
18 July 2005
288cChange of Particulars
Legacy
23 June 2005
363sAnnual Return (shuttle)
Legacy
6 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 June 2004
AAAnnual Accounts
Legacy
17 June 2004
363sAnnual Return (shuttle)
Legacy
30 March 2004
288aAppointment of Director or Secretary
Auditors Resignation Company
8 January 2004
AUDAUD
Accounts With Accounts Type Full
5 August 2003
AAAnnual Accounts
Legacy
24 June 2003
363sAnnual Return (shuttle)
Legacy
30 August 2002
288aAppointment of Director or Secretary
Legacy
5 August 2002
288bResignation of Director or Secretary
Resolution
2 August 2002
RESOLUTIONSResolutions
Legacy
2 August 2002
155(6)a155(6)a
Resolution
2 August 2002
RESOLUTIONSResolutions
Legacy
2 August 2002
288aAppointment of Director or Secretary
Legacy
2 August 2002
288aAppointment of Director or Secretary
Legacy
2 August 2002
288aAppointment of Director or Secretary
Legacy
2 August 2002
288bResignation of Director or Secretary
Legacy
2 August 2002
225Change of Accounting Reference Date
Legacy
2 August 2002
287Change of Registered Office
Legacy
29 July 2002
395Particulars of Mortgage or Charge
Legacy
19 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 June 2002
AAAnnual Accounts
Accounts With Accounts Type Medium
27 June 2001
AAAnnual Accounts
Legacy
15 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 2000
AAAnnual Accounts
Legacy
6 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
29 June 1999
AAAnnual Accounts
Legacy
22 June 1999
288cChange of Particulars
Legacy
22 June 1999
288cChange of Particulars
Legacy
22 June 1999
363sAnnual Return (shuttle)
Legacy
23 October 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
6 July 1998
AAAnnual Accounts
Legacy
24 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
7 July 1997
AAAnnual Accounts
Legacy
7 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
19 July 1996
AAAnnual Accounts
Legacy
12 July 1996
288288
Legacy
12 July 1996
288288
Legacy
3 July 1996
363sAnnual Return (shuttle)
Legacy
4 October 1995
403aParticulars of Charge Subject to s859A
Legacy
19 June 1995
288288
Legacy
13 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 June 1995
AAAnnual Accounts
Legacy
23 May 1995
123Notice of Increase in Nominal Capital
Legacy
5 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 December 1994
88(3)88(3)
Legacy
16 December 1994
88(2)R88(2)R
Resolution
2 December 1994
RESOLUTIONSResolutions
Legacy
21 November 1994
287Change of Registered Office
Legacy
16 August 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
21 June 1994
AAAnnual Accounts
Legacy
16 June 1994
288288
Legacy
16 June 1994
363sAnnual Return (shuttle)
Legacy
21 May 1994
395Particulars of Mortgage or Charge
Legacy
11 May 1994
288288
Legacy
24 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 May 1993
AAAnnual Accounts
Legacy
17 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 May 1992
AAAnnual Accounts
Accounts With Accounts Type Small
2 July 1991
AAAnnual Accounts
Legacy
2 July 1991
363b363b
Accounts With Accounts Type Small
10 October 1990
AAAnnual Accounts
Legacy
10 October 1990
363363
Accounts With Accounts Type Small
21 August 1989
AAAnnual Accounts
Legacy
21 August 1989
363363
Accounts With Accounts Type Small
15 November 1988
AAAnnual Accounts
Legacy
15 November 1988
363363
Legacy
14 October 1987
363363
Accounts With Accounts Type Small
9 September 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
21 June 1986
AAAnnual Accounts
Accounts With Accounts Type Small
21 June 1986
AAAnnual Accounts
Legacy
21 June 1986
363363
Legacy
21 June 1986
363363
Legacy
17 June 1986
AC05AC05
Accounts With Made Up Date
25 July 1985
AAAnnual Accounts
Accounts With Made Up Date
24 July 1985
AAAnnual Accounts
Miscellaneous
13 October 1969
MISCMISC