Background WavePink WaveYellow Wave

NOW DIGITAL (OXFORD) LIMITED (06314242)

NOW DIGITAL (OXFORD) LIMITED (06314242) is an active UK company. incorporated on 16 July 2007. with registered office in Hampshire. The company operates in the Information and Communication sector, engaged in television programme production activities. NOW DIGITAL (OXFORD) LIMITED has been registered for 18 years. Current directors include KHAN, Shujauddin Mohammed.

Company Number
06314242
Status
active
Type
ltd
Incorporated
16 July 2007
Age
18 years
Address
Crawley Court, Hampshire, SO21 2QA
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
KHAN, Shujauddin Mohammed
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOW DIGITAL (OXFORD) LIMITED

NOW DIGITAL (OXFORD) LIMITED is an active company incorporated on 16 July 2007 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 (OXFORD) LIMITED was registered 18 years ago.(SIC: 59113)

Status

active

Active since 18 years ago

Company No

06314242

LTD Company

Age

18 Years

Incorporated 16 July 2007

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 January 2016 (10 years ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Filing Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 July 2025 (8 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026
Contact
Address

Crawley Court Winchester Hampshire, SO21 2QA,

Timeline

26 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Jul 07
Director Joined
Oct 10
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Aug 15
Director Joined
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 Joined
Sept 19
Director Left
Sept 19
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Aug 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
May 23
Director Left
May 23
Director Left
Mar 26
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

1 Active
30 Resigned

KHAN, Shujauddin Mohammed

Active
Winchester, HampshireSO21 2QA
Born February 1977
Director
Appointed 01 Jun 2022

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 16 Jul 2007
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

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

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

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

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 25 Jul 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

JONES, Glyn Andrew Calvin

Resigned
WinchesterSO21 2QA
Born October 1961
Director
Appointed 14 Oct 2016
Resigned 02 Nov 2020

JONES, Timothy John Alexander

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

MANNING, Richard Denley John

Resigned
39 Ash Lane, WellsBA5 2LR
Born November 1964
Director
Appointed 16 Jul 2007
Resigned 28 Nov 2008

PALLOT, Wendy Monica

Resigned
The Willows, TonbridgeTN11 9LZ
Born February 1965
Director
Appointed 16 Jul 2007
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

PITT, Michael John

Resigned
Lansdown 97 St Peters Avenue, ReadingRG4 7DP
Born January 1956
Director
Appointed 21 Jul 2009
Resigned 05 Aug 2009

STRATTON, Paul Graham

Resigned
WinchesterSO21 2QA
Born September 1959
Director
Appointed 03 Jan 2017
Resigned 25 Mar 2019

TABOR, Ashley Daniel

Resigned
Appt 11-02 The Knightsbridge, LondonSW7 1RH
Born May 1977
Director
Appointed 09 Jun 2008
Resigned 20 Nov 2008

THOMSON, Donald Alexander

Resigned
Shelley Lodge, MarlowSL7 2BP
Born September 1952
Director
Appointed 20 Nov 2008
Resigned 20 Jul 2009

THRUSH, Simon George

Resigned
WinchesterSO21 2QA
Born January 1969
Director
Appointed 20 Sept 2019
Resigned 30 Oct 2020

Persons with significant control

1

Crawley Court, 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

136

Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Legacy
20 December 2025
PARENT_ACCPARENT_ACC
Legacy
20 December 2025
GUARANTEE1GUARANTEE1
Legacy
20 December 2025
AGREEMENT1AGREEMENT1
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Legacy
27 November 2024
PARENT_ACCPARENT_ACC
Legacy
27 November 2024
AGREEMENT2AGREEMENT2
Legacy
27 November 2024
GUARANTEE1GUARANTEE1
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Legacy
5 April 2024
PARENT_ACCPARENT_ACC
Legacy
5 April 2024
GUARANTEE1GUARANTEE1
Legacy
5 April 2024
AGREEMENT1AGREEMENT1
Confirmation Statement With Updates
27 July 2023
CS01Confirmation Statement
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
Legacy
19 April 2023
AGREEMENT1AGREEMENT1
Legacy
4 April 2023
PARENT_ACCPARENT_ACC
Legacy
4 April 2023
GUARANTEE1GUARANTEE1
Legacy
4 April 2023
AGREEMENT1AGREEMENT1
Termination Secretary Company With Name Termination Date
8 December 2022
TM02Termination of Secretary
Confirmation Statement With Updates
8 August 2022
CS01Confirmation Statement
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
Appoint Person Secretary Company With Name Date
21 April 2022
AP03Appointment of Secretary
Legacy
21 April 2022
PARENT_ACCPARENT_ACC
Legacy
21 April 2022
GUARANTEE1GUARANTEE1
Legacy
21 April 2022
AGREEMENT1AGREEMENT1
Termination Secretary Company With Name Termination Date
6 April 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
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
Legacy
28 May 2021
AGREEMENT1AGREEMENT1
Legacy
27 May 2021
GUARANTEE1GUARANTEE1
Legacy
27 May 2021
PARENT_ACCPARENT_ACC
Appoint Person Secretary Company With Name Date
6 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
12 November 2020
TM01Termination of Director
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
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Legacy
16 June 2020
PARENT_ACCPARENT_ACC
Legacy
16 June 2020
GUARANTEE1GUARANTEE1
Legacy
16 June 2020
AGREEMENT1AGREEMENT1
Appoint Person Director Company With Name Date
1 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2019
TM01Termination of Director
Confirmation Statement With Updates
6 August 2019
CS01Confirmation Statement
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
Legacy
4 April 2019
PARENT_ACCPARENT_ACC
Legacy
4 April 2019
AGREEMENT1AGREEMENT1
Legacy
4 April 2019
GUARANTEE1GUARANTEE1
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
31 July 2018
CS01Confirmation Statement
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
Legacy
28 November 2017
PARENT_ACCPARENT_ACC
Legacy
28 November 2017
AGREEMENT1AGREEMENT1
Legacy
28 November 2017
GUARANTEE1GUARANTEE1
Confirmation Statement With Updates
24 July 2017
CS01Confirmation Statement
Legacy
14 February 2017
PARENT_ACCPARENT_ACC
Legacy
14 February 2017
GUARANTEE1GUARANTEE1
Legacy
14 February 2017
AGREEMENT1AGREEMENT1
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
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
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
Termination Director Company With Name Termination Date
12 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Change Person Director Company With Change Date
6 July 2015
CH01Change of Director Details
Legacy
8 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
5 August 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
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Change Person Secretary Company With Change Date
19 June 2013
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
19 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Accounts With Accounts Type Dormant
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
5 August 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 Dormant
30 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
8 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 August 2010
AR01AR01
Miscellaneous
26 July 2010
MISCMISC
Auditors Resignation Company
23 June 2010
AUDAUD
Change Account Reference Date Company Current Extended
18 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
363aAnnual Return
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
31 July 2009
288aAppointment of Director or Secretary
Legacy
31 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
27 July 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 February 2009
AAAnnual Accounts
Legacy
12 December 2008
288bResignation of Director or Secretary
Legacy
12 December 2008
288aAppointment of Director or Secretary
Legacy
2 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
5 August 2008
363aAnnual Return
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
2 May 2008
225Change of Accounting Reference Date
Legacy
16 August 2007
288aAppointment of Director or Secretary
Legacy
1 August 2007
88(2)R88(2)R
Incorporation Company
16 July 2007
NEWINCIncorporation