Background WavePink WaveYellow Wave

NOW DIGITAL LIMITED (03546921)

NOW DIGITAL LIMITED (03546921) is an active UK company. incorporated on 16 April 1998. with registered office in Hampshire. The company operates in the Information and Communication sector, engaged in television programme production activities. NOW DIGITAL LIMITED has been registered for 27 years. Current directors include JANDWANI, Gaurav, JOHNSTON, Richard.

Company Number
03546921
Status
active
Type
ltd
Incorporated
16 April 1998
Age
27 years
Address
Crawley Court, Hampshire, SO21 2QA
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
JANDWANI, Gaurav, JOHNSTON, Richard
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOW DIGITAL LIMITED

NOW DIGITAL LIMITED is an active company incorporated on 16 April 1998 with the registered office located in Hampshire. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. NOW DIGITAL LIMITED was registered 27 years ago.(SIC: 59113)

Status

active

Active since 27 years ago

Company No

03546921

LTD Company

Age

27 Years

Incorporated 16 April 1998

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 13 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 20 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026

Previous Company Names

DIGITAL NINE LIMITED
From: 3 June 1999To: 23 June 1999
DIGITAL NINE LIMITED
From: 16 April 1998To: 3 June 1999
Contact
Address

Crawley Court Winchester Hampshire, SO21 2QA,

Timeline

31 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Apr 98
Director Joined
Oct 10
Director Joined
Feb 11
Director Left
Feb 11
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Jan 17
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
May 19
Director Left
May 19
Director Left
Sept 19
Director Joined
Sept 19
Director Left
Apr 20
Director Joined
Apr 20
Director Left
Aug 20
Director Left
Nov 20
Director Joined
Apr 21
Director Left
Mar 22
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
May 23
Director Left
May 23
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Aug 23
Director Left
Mar 26
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

JANDWANI, Gaurav

Active
Winchester, HampshireSO21 2QA
Born July 1977
Director
Appointed 01 Aug 2023

JOHNSTON, Richard

Active
Winchester, HampshireSO21 2QA
Born June 1981
Director
Appointed 16 Aug 2023

BELLEW, Joanne Louise

Resigned
52 Tydeman Road, PortisheadBS20 7LS
Secretary
Appointed 08 Nov 2001
Resigned 05 Sept 2005

DICK, Katrina

Resigned
Winchester, HampshireSO21 2QA
Secretary
Appointed 06 Apr 2022
Resigned 06 Dec 2022

GILES, William Michael

Resigned
WinchesterSO21 2QA
Secretary
Appointed 31 Jul 2009
Resigned 01 Jan 2018

MANNING, Richard Denley John

Resigned
39 Ash Lane, WellsBA5 2LR
Secretary
Appointed 05 Sept 2005
Resigned 28 Nov 2008

MAVOR, Jeremy

Resigned
Winchester, HampshireSO21 2QA
Secretary
Appointed 01 Jul 2021
Resigned 06 Apr 2022

MAVOR, Jeremy

Resigned
WinchesterSO21 2QA
Secretary
Appointed 01 Jan 2018
Resigned 31 Mar 2021

O'CONNOR, Thomas Kerry

Resigned
Tudor Wood Close, SouthamptonSO16 7NQ
Secretary
Appointed 21 Jul 2009
Resigned 31 Jul 2009

PALLOT, Wendy

Resigned
Rackledown Farm, BristolBS41 8NW
Secretary
Appointed 16 Apr 1998
Resigned 08 Nov 2001

POTTERELL, Clive Ronald

Resigned
Magnolia Cottage 10 Newlands Avenue, Thames DittonKT7 0HF
Secretary
Appointed 28 Nov 2008
Resigned 20 Jul 2009

WHITAKER, Rachael

Resigned
Winchester, HampshireSO21 2QA
Secretary
Appointed 31 Mar 2021
Resigned 01 Jul 2021

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 16 Apr 1998
Resigned 16 Apr 1998

AIKMAN, Elizabeth Jane

Resigned
WinchesterSO21 2QA
Born December 1965
Director
Appointed 25 Mar 2019
Resigned 15 May 2019

ALLEN, Charles Lamb

Resigned
Victoria Road, LondonW8 5RH
Born January 1957
Director
Appointed 09 Jun 2008
Resigned 20 Nov 2008

ALNER, Christopher David

Resigned
Winchester, HampshireSO21 2QA
Born January 1975
Director
Appointed 30 Oct 2020
Resigned 30 Jun 2023

BENNIE, Thomas Meikle

Resigned
Udimore Cottage 21 Chapel Lane, WinchesterSO21 2HX
Born October 1957
Director
Appointed 21 Jul 2009
Resigned 28 Jan 2011

BERESFORD-WYLIE, Simon Piers

Resigned
WinchesterSO21 2QA
Born May 1958
Director
Appointed 01 Aug 2015
Resigned 20 Apr 2020

BERNARD, Ralph Mitchell

Resigned
Hydecross, MarlboroughSN8 1JZ
Born February 1953
Director
Appointed 10 Sept 1999
Resigned 15 Jun 2001

CONNOLE, Michael Damien

Resigned
117 Thornbury Road, IsleworthTW7 4ND
Born July 1964
Director
Appointed 18 Jul 2008
Resigned 20 Jul 2009

COOMBES, Bryan Peter

Resigned
WinchesterSO21 2QA
Born April 1961
Director
Appointed 14 Oct 2016
Resigned 20 Sept 2019

CRESSWELL, John Harold

Resigned
WinchesterSO21 2QA
Born May 1961
Director
Appointed 28 Jan 2011
Resigned 01 Aug 2015

DONOVAN, Paul Michael

Resigned
WinchesterSO21 2QA
Born June 1958
Director
Appointed 20 Apr 2020
Resigned 31 May 2022

EATON, Paul

Resigned
Oxford Road, Sutton ScotneySO21 3JG
Born January 1958
Director
Appointed 01 Oct 2010
Resigned 14 Oct 2016

HARDING, Will

Resigned
18 Beaconsfield Road, TwickenhamTW1 3HU
Born July 1969
Director
Appointed 08 Mar 2007
Resigned 20 Jul 2009

HODGE, Nathan Andrew

Resigned
Winchester, HampshireSO21 2QA
Born November 1972
Director
Appointed 01 May 2023
Resigned 27 Feb 2026

HOLEBROOK, Stephen

Resigned
Chilworth Road, SouthamptonSO16 7JZ
Born September 1965
Director
Appointed 05 Aug 2009
Resigned 01 Aug 2020

HOWARD, Hugh Quentin

Resigned
Stibb Hill House Stibb Hill, DevizesSN10 4LL
Born May 1956
Director
Appointed 16 Apr 1998
Resigned 10 Sept 1999

JONES, Glyn Andrew Calvin

Resigned
WinchesterSO21 2QA
Born October 1961
Director
Appointed 14 Oct 2016
Resigned 31 Dec 2021

JONES, Timothy John Alexander

Resigned
WinchesterSO21 2QA
Born December 1981
Director
Appointed 15 May 2019
Resigned 01 May 2023

KHAN, Shujauddin Mohammed

Resigned
Winchester, HampshireSO21 2QA
Born February 1977
Director
Appointed 01 Jun 2022
Resigned 01 Aug 2023

LEWIS, Roger Charles

Resigned
Village Farm, St HilaryCF71 7DP
Born August 1954
Director
Appointed 01 Feb 2004
Resigned 28 Sept 2004

MANNING, Richard Denley John

Resigned
39 Ash Lane, WellsBA5 2LR
Born November 1964
Director
Appointed 22 Jul 2005
Resigned 28 Nov 2008

PALLOT, Wendy Monica

Resigned
The Willows, TonbridgeTN11 9LZ
Born February 1965
Director
Appointed 22 May 2002
Resigned 18 Jul 2008

PARK, Richard Francis Jackson

Resigned
55 Gloucester Crescent, LondonNW1 7EG
Born March 1948
Director
Appointed 20 Nov 2008
Resigned 20 Jul 2009

Persons with significant control

1

WinchesterSO21 2QA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

208

Accounts With Accounts Type Audit Exemption Subsiduary
13 March 2026
AAAnnual Accounts
Legacy
13 March 2026
PARENT_ACCPARENT_ACC
Legacy
13 March 2026
GUARANTEE2GUARANTEE2
Legacy
13 March 2026
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Confirmation Statement With Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 April 2025
AAAnnual Accounts
Legacy
1 April 2025
PARENT_ACCPARENT_ACC
Legacy
1 April 2025
GUARANTEE2GUARANTEE2
Legacy
1 April 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 April 2024
AAAnnual Accounts
Legacy
5 April 2024
PARENT_ACCPARENT_ACC
Legacy
5 April 2024
GUARANTEE2GUARANTEE2
Legacy
5 April 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
18 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2023
TM01Termination of Director
Confirmation Statement With Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 April 2023
AAAnnual Accounts
Legacy
19 April 2023
AGREEMENT2AGREEMENT2
Legacy
3 April 2023
PARENT_ACCPARENT_ACC
Legacy
3 April 2023
GUARANTEE2GUARANTEE2
Termination Secretary Company With Name Termination Date
8 December 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 April 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 April 2022
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
29 March 2022
AAAnnual Accounts
Legacy
29 March 2022
PARENT_ACCPARENT_ACC
Legacy
29 March 2022
GUARANTEE2GUARANTEE2
Legacy
29 March 2022
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
15 March 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 July 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 July 2021
AP03Appointment of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
27 May 2021
AAAnnual Accounts
Legacy
27 May 2021
AGREEMENT2AGREEMENT2
Legacy
27 May 2021
GUARANTEE2GUARANTEE2
Legacy
27 May 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
28 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 April 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 April 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2020
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
16 June 2020
AAAnnual Accounts
Legacy
16 June 2020
PARENT_ACCPARENT_ACC
Legacy
16 June 2020
GUARANTEE2GUARANTEE2
Legacy
16 June 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2019
TM01Termination of Director
Confirmation Statement With Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 April 2019
AAAnnual Accounts
Legacy
5 April 2019
PARENT_ACCPARENT_ACC
Legacy
5 April 2019
GUARANTEE2GUARANTEE2
Legacy
5 April 2019
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
26 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2019
AP01Appointment of Director
Confirmation Statement With Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 February 2018
AAAnnual Accounts
Legacy
28 February 2018
PARENT_ACCPARENT_ACC
Legacy
28 February 2018
AGREEMENT2AGREEMENT2
Legacy
28 February 2018
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
5 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 January 2018
TM02Termination of Secretary
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 February 2017
AAAnnual Accounts
Legacy
13 February 2017
PARENT_ACCPARENT_ACC
Legacy
13 February 2017
GUARANTEE2GUARANTEE2
Legacy
13 February 2017
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
13 January 2016
AAAnnual Accounts
Legacy
13 January 2016
PARENT_ACCPARENT_ACC
Legacy
13 January 2016
AGREEMENT2AGREEMENT2
Legacy
13 January 2016
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
12 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2015
TM01Termination of Director
Change Person Director Company With Change Date
6 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Legacy
6 January 2015
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2015
AAAnnual Accounts
Legacy
6 January 2015
PARENT_ACCPARENT_ACC
Legacy
6 January 2015
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
2 December 2014
CH01Change of Director Details
Legacy
31 October 2014
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
13 December 2013
AAAnnual Accounts
Legacy
13 December 2013
PARENT_ACCPARENT_ACC
Legacy
13 December 2013
AGREEMENT2AGREEMENT2
Legacy
13 December 2013
GUARANTEE2GUARANTEE2
Change Person Secretary Company With Change Date
20 June 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Full
19 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Accounts With Accounts Type Full
30 December 2011
AAAnnual Accounts
Change Person Director Company With Change Date
14 October 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Appoint Person Director Company With Name
16 February 2011
AP01Appointment of Director
Termination Director Company With Name
16 February 2011
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
8 October 2010
AP01Appointment of Director
Miscellaneous
26 July 2010
MISCMISC
Auditors Resignation Company
23 June 2010
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
14 May 2010
AR01AR01
Change Account Reference Date Company Current Extended
12 March 2010
AA01Change of Accounting Reference Date
Legacy
26 August 2009
288aAppointment of Director or Secretary
Legacy
14 August 2009
288bResignation of Director or Secretary
Legacy
13 August 2009
288bResignation of Director or Secretary
Legacy
13 August 2009
288aAppointment of Director or Secretary
Legacy
12 August 2009
288aAppointment of Director or Secretary
Legacy
12 August 2009
288bResignation of Director or Secretary
Legacy
12 August 2009
288bResignation of Director or Secretary
Legacy
12 August 2009
288bResignation of Director or Secretary
Legacy
12 August 2009
288bResignation of Director or Secretary
Legacy
12 August 2009
288bResignation of Director or Secretary
Legacy
11 August 2009
287Change of Registered Office
Legacy
5 August 2009
403b403b
Legacy
31 July 2009
288aAppointment of Director or Secretary
Legacy
31 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 July 2009
AAAnnual Accounts
Auditors Resignation Company
21 July 2009
AUDAUD
Miscellaneous
16 July 2009
MISCMISC
Auditors Resignation Company
11 July 2009
AUDAUD
Accounts With Accounts Type Full
26 May 2009
AAAnnual Accounts
Legacy
20 April 2009
363aAnnual Return
Resolution
19 March 2009
RESOLUTIONSResolutions
Legacy
10 March 2009
395Particulars of Mortgage or Charge
Legacy
12 December 2008
288aAppointment of Director or Secretary
Legacy
11 December 2008
288bResignation of Director or Secretary
Legacy
3 December 2008
288aAppointment of Director or Secretary
Legacy
2 December 2008
288aAppointment of Director or Secretary
Legacy
20 November 2008
288bResignation of Director or Secretary
Legacy
20 November 2008
288bResignation of Director or Secretary
Legacy
13 October 2008
288cChange of Particulars
Legacy
4 August 2008
288aAppointment of Director or Secretary
Legacy
28 July 2008
288bResignation of Director or Secretary
Legacy
25 June 2008
288aAppointment of Director or Secretary
Legacy
17 June 2008
288aAppointment of Director or Secretary
Legacy
22 April 2008
363aAnnual Return
Accounts With Accounts Type Full
30 January 2008
AAAnnual Accounts
Legacy
3 May 2007
363aAnnual Return
Legacy
25 March 2007
288aAppointment of Director or Secretary
Legacy
26 February 2007
288bResignation of Director or Secretary
Accounts With Made Up Date
6 February 2007
AAAnnual Accounts
Auditors Resignation Company
1 August 2006
AUDAUD
Legacy
21 June 2006
288cChange of Particulars
Legacy
4 May 2006
363sAnnual Return (shuttle)
Legacy
15 November 2005
288cChange of Particulars
Accounts With Made Up Date
10 November 2005
AAAnnual Accounts
Legacy
14 September 2005
288aAppointment of Director or Secretary
Legacy
14 September 2005
287Change of Registered Office
Legacy
14 September 2005
288bResignation of Director or Secretary
Legacy
10 August 2005
288aAppointment of Director or Secretary
Legacy
2 August 2005
288bResignation of Director or Secretary
Legacy
25 April 2005
363aAnnual Return
Accounts With Made Up Date
2 November 2004
AAAnnual Accounts
Legacy
13 October 2004
288bResignation of Director or Secretary
Legacy
11 August 2004
288aAppointment of Director or Secretary
Legacy
22 June 2004
288cChange of Particulars
Legacy
27 April 2004
363aAnnual Return
Accounts With Made Up Date
3 February 2004
AAAnnual Accounts
Legacy
29 April 2003
363aAnnual Return
Accounts With Made Up Date
20 January 2003
AAAnnual Accounts
Legacy
12 June 2002
288aAppointment of Director or Secretary
Legacy
30 April 2002
363aAnnual Return
Legacy
14 December 2001
288aAppointment of Director or Secretary
Legacy
14 December 2001
288bResignation of Director or Secretary
Accounts With Made Up Date
14 November 2001
AAAnnual Accounts
Legacy
10 July 2001
288bResignation of Director or Secretary
Legacy
10 July 2001
288aAppointment of Director or Secretary
Legacy
10 July 2001
288aAppointment of Director or Secretary
Legacy
4 July 2001
288bResignation of Director or Secretary
Legacy
15 May 2001
363aAnnual Return
Legacy
3 April 2001
287Change of Registered Office
Accounts With Accounts Type Dormant
9 August 2000
AAAnnual Accounts
Legacy
21 April 2000
363aAnnual Return
Legacy
5 November 1999
288cChange of Particulars
Legacy
11 October 1999
288bResignation of Director or Secretary
Legacy
11 October 1999
288aAppointment of Director or Secretary
Legacy
11 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
24 September 1999
AAAnnual Accounts
Certificate Change Of Name Company
22 June 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 June 1999
288cChange of Particulars
Legacy
21 April 1999
363aAnnual Return
Legacy
21 April 1999
287Change of Registered Office
Legacy
19 January 1999
225Change of Accounting Reference Date
Resolution
5 October 1998
RESOLUTIONSResolutions
Resolution
5 October 1998
RESOLUTIONSResolutions
Resolution
5 October 1998
RESOLUTIONSResolutions
Legacy
2 July 1998
287Change of Registered Office
Legacy
29 May 1998
288aAppointment of Director or Secretary
Legacy
29 May 1998
288aAppointment of Director or Secretary
Legacy
29 May 1998
288bResignation of Director or Secretary
Legacy
29 May 1998
288bResignation of Director or Secretary
Incorporation Company
16 April 1998
NEWINCIncorporation