NOW DIGITAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameNOW DIGITAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03546921
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NOW DIGITAL LIMITED?

    • Television programme production activities (59113) / Information and communication

    Where is NOW DIGITAL LIMITED located?

    Registered Office Address
    Crawley Court
    Winchester
    SO21 2QA Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of NOW DIGITAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    DIGITAL NINE LIMITEDJun 03, 1999Jun 03, 1999

    What are the latest accounts for NOW DIGITAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for NOW DIGITAL LIMITED?

    Last Confirmation Statement Made Up ToApr 20, 2026
    Next Confirmation Statement DueMay 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 20, 2025
    OverdueNo

    What are the latest filings for NOW DIGITAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 20, 2025 with updates

    5 pagesCS01

    Audit exemption subsidiary accounts made up to Jun 30, 2024

    15 pagesAA

    legacy

    161 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Apr 20, 2024 with updates

    5 pagesCS01

    Audit exemption subsidiary accounts made up to Jun 30, 2023

    15 pagesAA

    legacy

    157 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Appointment of Mr Richard Johnston as a director on Aug 16, 2023

    2 pagesAP01

    Appointment of Mr Gaurav Jandwani as a director on Aug 01, 2023

    2 pagesAP01

    Termination of appointment of Shujauddin Mohammed Khan as a director on Aug 01, 2023

    1 pagesTM01

    Termination of appointment of Christopher David Alner as a director on Jun 30, 2023

    1 pagesTM01

    Appointment of Mr Nathan Andrew Hodge as a director on May 01, 2023

    2 pagesAP01

    Termination of appointment of Timothy John Alexander Jones as a director on May 01, 2023

    1 pagesTM01

    Confirmation statement made on Apr 27, 2023 with updates

    5 pagesCS01

    Audit exemption subsidiary accounts made up to Jun 30, 2022

    14 pagesAA

    legacy

    1 pagesAGREEMENT2

    legacy

    146 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    Termination of appointment of Katrina Dick as a secretary on Dec 06, 2022

    1 pagesTM02

    Appointment of Mr Shujauddin Mohammed Khan as a director on Jun 01, 2022

    2 pagesAP01

    Termination of appointment of Paul Michael Donovan as a director on May 31, 2022

    1 pagesTM01

    Confirmation statement made on May 03, 2022 with no updates

    3 pagesCS01

    Who are the officers of NOW DIGITAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HODGE, Nathan Andrew
    Winchester
    SO21 2QA Hampshire
    Crawley Court
    Director
    Winchester
    SO21 2QA Hampshire
    Crawley Court
    EnglandBritish122300720004
    JANDWANI, Gaurav
    Winchester
    SO21 2QA Hampshire
    Crawley Court
    Director
    Winchester
    SO21 2QA Hampshire
    Crawley Court
    EnglandBritish311365260001
    JOHNSTON, Richard
    Winchester
    SO21 2QA Hampshire
    Crawley Court
    Director
    Winchester
    SO21 2QA Hampshire
    Crawley Court
    EnglandBritish312581750001
    BELLEW, Joanne Louise
    52 Tydeman Road
    BS20 7LS Portishead
    North Somerset
    Secretary
    52 Tydeman Road
    BS20 7LS Portishead
    North Somerset
    British66765990003
    DICK, Katrina
    Winchester
    SO21 2QA Hampshire
    Crawley Court
    Secretary
    Winchester
    SO21 2QA Hampshire
    Crawley Court
    295005160001
    GILES, William Michael
    SO21 2QA Winchester
    Crawley Court
    Hampshire
    United Kingdom
    Secretary
    SO21 2QA Winchester
    Crawley Court
    Hampshire
    United Kingdom
    British140157460001
    MANNING, Richard Denley John
    39 Ash Lane
    BA5 2LR Wells
    Somerset
    Secretary
    39 Ash Lane
    BA5 2LR Wells
    Somerset
    British77961690001
    MAVOR, Jeremy
    Winchester
    SO21 2QA Hampshire
    Crawley Court
    Secretary
    Winchester
    SO21 2QA Hampshire
    Crawley Court
    284960480001
    MAVOR, Jeremy
    SO21 2QA Winchester
    Crawley Court
    Hampshire
    England
    Secretary
    SO21 2QA Winchester
    Crawley Court
    Hampshire
    England
    241717770001
    O'CONNOR, Thomas Kerry
    Tudor Wood Close
    Bassett
    SO16 7NQ Southampton
    3
    Hampshire
    Secretary
    Tudor Wood Close
    Bassett
    SO16 7NQ Southampton
    3
    Hampshire
    British49416840001
    PALLOT, Wendy
    Rackledown Farm
    Northwick Dundry
    BS41 8NW Bristol
    Secretary
    Rackledown Farm
    Northwick Dundry
    BS41 8NW Bristol
    British74832570001
    POTTERELL, Clive Ronald
    Magnolia Cottage 10 Newlands Avenue
    KT7 0HF Thames Ditton
    Surrey
    Secretary
    Magnolia Cottage 10 Newlands Avenue
    KT7 0HF Thames Ditton
    Surrey
    British3182530002
    WHITAKER, Rachael
    Winchester
    SO21 2QA Hampshire
    Crawley Court
    Secretary
    Winchester
    SO21 2QA Hampshire
    Crawley Court
    281999140001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    AIKMAN, Elizabeth Jane
    SO21 2QA Winchester
    Crawley Court
    Hampshire
    England
    Director
    SO21 2QA Winchester
    Crawley Court
    Hampshire
    England
    United KingdomBritish294355310001
    ALLEN, Charles Lamb
    Victoria Road
    W8 5RH London
    71
    Director
    Victoria Road
    W8 5RH London
    71
    United KingdomBritish142635780001
    ALNER, Christopher David
    Winchester
    SO21 2QA Hampshire
    Crawley Court
    Director
    Winchester
    SO21 2QA Hampshire
    Crawley Court
    United KingdomBritish282178400001
    BENNIE, Thomas Meikle
    Udimore Cottage 21 Chapel Lane
    Otterborne
    SO21 2HX Winchester
    Hampshire
    Director
    Udimore Cottage 21 Chapel Lane
    Otterborne
    SO21 2HX Winchester
    Hampshire
    EnglandBritish113251400001
    BERESFORD-WYLIE, Simon Piers
    SO21 2QA Winchester
    Crawley Court
    Hampshire
    United Kingdom
    Director
    SO21 2QA Winchester
    Crawley Court
    Hampshire
    United Kingdom
    EnglandBritish275212240001
    BERNARD, Ralph Mitchell
    Hydecross
    Cross Lane
    SN8 1JZ Marlborough
    Wiltshire
    Director
    Hydecross
    Cross Lane
    SN8 1JZ Marlborough
    Wiltshire
    EnglandBritish32493590003
    CONNOLE, Michael Damien
    117 Thornbury Road
    TW7 4ND Isleworth
    Middlesex
    Director
    117 Thornbury Road
    TW7 4ND Isleworth
    Middlesex
    EnglandIrish47934750001
    COOMBES, Bryan Peter
    SO21 2QA Winchester
    Crawley Court
    Hampshire
    United Kingdom
    Director
    SO21 2QA Winchester
    Crawley Court
    Hampshire
    United Kingdom
    United KingdomBritish80940900001
    CRESSWELL, John Harold
    SO21 2QA Winchester
    Crawley Court
    Hampshire
    United Kingdom
    Director
    SO21 2QA Winchester
    Crawley Court
    Hampshire
    United Kingdom
    United KingdomBritish158615900003
    DONOVAN, Paul Michael
    SO21 2QA Winchester
    Crawley Court
    Hampshire
    England
    Director
    SO21 2QA Winchester
    Crawley Court
    Hampshire
    England
    EnglandBritish250556890001
    EATON, Paul
    Oxford Road
    SO21 3JG Sutton Scotney
    Orchard House
    Hampshire
    United Kingdom
    Director
    Oxford Road
    SO21 3JG Sutton Scotney
    Orchard House
    Hampshire
    United Kingdom
    EnglandBritish130619880001
    HARDING, Will
    18 Beaconsfield Road
    TW1 3HU Twickenham
    Middlesex
    Director
    18 Beaconsfield Road
    TW1 3HU Twickenham
    Middlesex
    United KingdomBritish119644700001
    HOLEBROOK, Stephen
    Chilworth Road
    SO16 7JZ Southampton
    Heathfield
    United Kingdom
    Director
    Chilworth Road
    SO16 7JZ Southampton
    Heathfield
    United Kingdom
    EnglandBritish139930130001
    HOWARD, Hugh Quentin
    Stibb Hill House Stibb Hill
    West Lavington
    SN10 4LL Devizes
    Wiltshire
    Director
    Stibb Hill House Stibb Hill
    West Lavington
    SN10 4LL Devizes
    Wiltshire
    British42485650001
    JONES, Glyn Andrew Calvin
    SO21 2QA Winchester
    Crawley Court
    Hampshire
    United Kingdom
    Director
    SO21 2QA Winchester
    Crawley Court
    Hampshire
    United Kingdom
    EnglandBritish216863370001
    JONES, Timothy John Alexander
    SO21 2QA Winchester
    Crawley Court
    Hampshire
    England
    Director
    SO21 2QA Winchester
    Crawley Court
    Hampshire
    England
    EnglandBritish258913680001
    KHAN, Shujauddin Mohammed
    Winchester
    SO21 2QA Hampshire
    Crawley Court
    Director
    Winchester
    SO21 2QA Hampshire
    Crawley Court
    United KingdomBritish272851540001
    LEWIS, Roger Charles
    Village Farm
    CF71 7DP St Hilary
    Vale Of Glamorgan
    Director
    Village Farm
    CF71 7DP St Hilary
    Vale Of Glamorgan
    United KingdomBritish52062920001
    MANNING, Richard Denley John
    39 Ash Lane
    BA5 2LR Wells
    Somerset
    Director
    39 Ash Lane
    BA5 2LR Wells
    Somerset
    United KingdomBritish77961690001
    PALLOT, Wendy Monica
    The Willows
    Springwood Park
    TN11 9LZ Tonbridge
    Kent
    Director
    The Willows
    Springwood Park
    TN11 9LZ Tonbridge
    Kent
    United KingdomBritish74832570006
    PARK, Richard Francis Jackson
    55 Gloucester Crescent
    NW1 7EG London
    Director
    55 Gloucester Crescent
    NW1 7EG London
    EnglandBritish75081070002

    Who are the persons with significant control of NOW DIGITAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    SO21 2QA Winchester
    Crawley Court
    Hampshire
    United Kingdom
    Apr 06, 2016
    SO21 2QA Winchester
    Crawley Court
    Hampshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number3573732
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0