Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DIGITAL RESPONSE NETWORK LIMITED
Company Information for

DIGITAL RESPONSE NETWORK LIMITED

KENSINGTON, LONDON, W8,
Company Registration Number
00242412
Private Limited Company
Dissolved

Dissolved 2015-07-14

Company Overview

About Digital Response Network Ltd
DIGITAL RESPONSE NETWORK LIMITED was founded on 1929-09-19 and had its registered office in Kensington. The company was dissolved on the 2015-07-14 and is no longer trading or active.

Key Data
Company Name
DIGITAL RESPONSE NETWORK LIMITED
 
Legal Registered Office
KENSINGTON
LONDON
 
Previous Names
FOREST OF DEAN NEWSPAPERS LIMITED22/03/2011
Filing Information
Company Number 00242412
Date formed 1929-09-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-09-29
Date Dissolved 2015-07-14
Type of accounts DORMANT
Last Datalog update: 2015-09-08 00:40:47
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DIGITAL RESPONSE NETWORK LIMITED
The following companies were found which have the same name as DIGITAL RESPONSE NETWORK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DIGITAL RESPONSE NETWORK SERVICES LIMITED NORTHCLIFFE ACCOUNTING CENTRE PO BOX 6795 PO BOX 6795 LEICESTER LE1 1ZP Dissolved Company formed on the 1999-05-27

Company Officers of DIGITAL RESPONSE NETWORK LIMITED

Current Directors
Officer Role Date Appointed
PAUL SIMON COLLINS
Company Secretary 2000-11-17
JAMES JUSTIN SIDERFIN WELSH
Director 2011-03-16
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN JOSEPH BEATTY
Director 2011-03-16 2014-01-10
ROLAND BRYAN
Director 2011-08-18 2014-01-10
SARAH IRVINE
Director 2010-01-01 2011-08-18
ANDREW GORDON BLAIR
Director 2005-07-12 2010-01-01
MARTYN JOHN HINDLEY
Director 2005-02-01 2008-10-24
STEPHEN JOHN BAREHAM
Director 2000-11-17 2006-05-31
COLIN DAVISON
Director 2000-11-17 2005-07-01
PHILLIP ANTHONY INMAN
Director 2000-11-17 2002-02-11
ELISABETH MARY PAYNE
Company Secretary 1991-12-31 2000-11-17
ARTHUR JOHN BRIGHT
Director 1991-12-31 2000-11-17
ELISABETH MARY PAYNE
Director 1991-12-31 2000-11-17
CYRIL EDWIN HART
Director 1991-12-31 2000-10-12
HAROLD STEPHEN BRIGHT
Director 1991-12-31 1997-10-18
GRACE LILIAN BRIGHT
Director 1991-12-31 1992-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL SIMON COLLINS NORTHCLIFFE MEDIA (CENTRAL EUROPE) LIMITED Company Secretary 2006-09-25 CURRENT 1988-03-01 Dissolved 2014-05-20
PAUL SIMON COLLINS NORTHCLIFFE MEDIA (SOUTH EAST EUROPE) LIMITED Company Secretary 2004-09-17 CURRENT 1986-04-23 Dissolved 2013-12-24
PAUL SIMON COLLINS A&N MEDIA FLEET SERVICES LIMITED Company Secretary 2003-02-28 CURRENT 1934-04-19 Dissolved 2013-12-10
PAUL SIMON COLLINS DIGITAL RESPONSE NETWORK SERVICES LIMITED Company Secretary 2002-06-21 CURRENT 1999-05-27 Dissolved 2014-05-13
PAUL SIMON COLLINS ADMAG NEWSPAPERS LIMITED Company Secretary 1999-11-17 CURRENT 1981-11-24 Dissolved 2014-03-18
PAUL SIMON COLLINS ALDERTON LIMITED Company Secretary 1998-07-30 CURRENT 1992-12-16 Dissolved 2014-03-18
PAUL SIMON COLLINS HERALD EXPRESS NEWS & MEDIA LIMITED Company Secretary 1996-10-14 CURRENT 1991-09-03 Dissolved 2014-03-18
PAUL SIMON COLLINS BLACKMORE VALE MEDIA LIMITED Company Secretary 1996-10-14 CURRENT 1945-01-12 Dissolved 2014-03-18
PAUL SIMON COLLINS MAIL NEWS & MEDIA LIMITED Company Secretary 1996-10-14 CURRENT 1930-08-05 Dissolved 2015-12-01
JAMES JUSTIN SIDERFIN WELSH EXCALIBUR HOLDCO LIMITED Director 2017-05-23 CURRENT 2015-11-17 Active
JAMES JUSTIN SIDERFIN WELSH RENTALSYSTEMS.COM LTD Director 2017-04-30 CURRENT 2002-03-27 Active - Proposal to Strike off
JAMES JUSTIN SIDERFIN WELSH ZPG LIMITED Director 2017-01-01 CURRENT 2014-04-22 Active
JAMES JUSTIN SIDERFIN WELSH A&N INTERNATIONAL MEDIA LIMITED Director 2016-10-21 CURRENT 2001-01-25 Active - Proposal to Strike off
JAMES JUSTIN SIDERFIN WELSH ASSOCIATED NEWSPAPERS (IRELAND) HOLDINGS LIMITED Director 2015-05-22 CURRENT 2000-07-24 Dissolved 2018-01-09
JAMES JUSTIN SIDERFIN WELSH MAILLIFE FINANCIAL SERVICES LIMITED Director 2015-05-22 CURRENT 1972-08-02 Active
JAMES JUSTIN SIDERFIN WELSH MAIL FINANCE SERVICES LIMITED Director 2014-05-12 CURRENT 2001-09-05 Active
JAMES JUSTIN SIDERFIN WELSH HARMSWORTH PRINTING LIMITED Director 2013-09-30 CURRENT 1987-12-28 Liquidation
JAMES JUSTIN SIDERFIN WELSH HARMSWORTH PRINTING (STOKE) LIMITED Director 2013-09-24 CURRENT 2001-01-26 Dissolved 2018-06-12
JAMES JUSTIN SIDERFIN WELSH HARMSWORTH QUAYS PRINTING LIMITED Director 2013-09-24 CURRENT 1987-12-28 Liquidation
JAMES JUSTIN SIDERFIN WELSH HARMSWORTH PRINTING (DIDCOT) LIMITED Director 2013-09-24 CURRENT 2005-08-17 Liquidation
JAMES JUSTIN SIDERFIN WELSH EXBH LIMITED Director 2013-08-07 CURRENT 1997-08-06 Dissolved 2016-05-17
JAMES JUSTIN SIDERFIN WELSH EXJSWW LIMITED Director 2013-08-07 CURRENT 2000-10-18 Dissolved 2016-06-14
JAMES JUSTIN SIDERFIN WELSH EXJT LIMITED Director 2013-08-07 CURRENT 2012-06-18 Dissolved 2016-06-14
JAMES JUSTIN SIDERFIN WELSH DERBY TELEGRAPH MEDIA GROUP LIMITED Director 2012-12-30 CURRENT 1927-01-03 Active - Proposal to Strike off
JAMES JUSTIN SIDERFIN WELSH NORTHCLIFFE MEDIA LIMITED Director 2012-12-30 CURRENT 1997-07-16 Active
JAMES JUSTIN SIDERFIN WELSH EXERH LIMITED Director 2012-11-05 CURRENT 2006-08-18 Dissolved 2018-05-08
JAMES JUSTIN SIDERFIN WELSH EX-TH LIMITED Director 2012-08-17 CURRENT 1989-01-17 Dissolved 2015-09-29
JAMES JUSTIN SIDERFIN WELSH DMG MEDIA LIMITED Director 2011-01-20 CURRENT 2006-04-03 Active
JAMES JUSTIN SIDERFIN WELSH A&N MEDIA FINANCE SERVICES LIMITED Director 2010-11-17 CURRENT 1999-02-08 Active
JAMES JUSTIN SIDERFIN WELSH ASSOCIATED NEWSPAPERS LIMITED Director 2010-03-30 CURRENT 1905-04-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-07-14GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JUSTIN SIDERFIN WELSH / 01/02/2014
2015-03-31GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-03-23DS01APPLICATION FOR STRIKING-OFF
2015-02-11AC92ORDER OF COURT - RESTORATION
2014-05-20GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-02-04GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-01-22DS01APPLICATION FOR STRIKING-OFF
2014-01-17LATEST SOC17/01/14 STATEMENT OF CAPITAL;GBP 12250
2014-01-17AR0105/01/14 FULL LIST
2014-01-15TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN BEATTY
2014-01-15TM01APPOINTMENT TERMINATED, DIRECTOR ROLAND BRYAN
2013-12-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/13
2013-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JUSTIN SIDERFIN WELSH / 06/06/2013
2013-04-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2013-01-30AR0105/01/13 FULL LIST
2012-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ROLAND BRYAN / 23/10/2012
2012-04-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/10/11
2012-01-24AR0105/01/12 FULL LIST
2011-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ROLAND BRYAN / 17/10/2011
2011-08-24TM01APPOINTMENT TERMINATED, DIRECTOR SARAH IRVINE
2011-08-24AP01DIRECTOR APPOINTED ROLAND BRYAN
2011-03-24AP01DIRECTOR APPOINTED MR KEVIN JOSEPH BEATTY
2011-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/2011 FROM NORTHCLIFFE ACCOUNTING CENTRE PO BOX 6795 LEICESTER LE1 1ZP
2011-03-23AP01DIRECTOR APPOINTED MR JAMES JUSTIN SIDERFIN WELSH
2011-03-22RES15CHANGE OF NAME 16/03/2011
2011-03-22CERTNMCOMPANY NAME CHANGED FOREST OF DEAN NEWSPAPERS LIMITED CERTIFICATE ISSUED ON 22/03/11
2011-03-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-01-24AR0105/01/11 FULL LIST
2010-10-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 03/10/10
2010-01-19AP01DIRECTOR APPOINTED SARAH IRVINE
2010-01-17AR0105/01/10 FULL LIST
2010-01-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BLAIR
2009-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 04/10/09
2009-01-14363aRETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS
2008-10-27288bAPPOINTMENT TERMINATED DIRECTOR MARTYN HINDLEY
2008-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/08
2008-01-18363aRETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS
2007-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2007-11-04RES03EXEMPTION FROM APPOINTING AUDITORS
2007-05-24AAFULL ACCOUNTS MADE UP TO 01/10/06
2007-02-06363aRETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS
2006-10-13287REGISTERED OFFICE CHANGED ON 13/10/06 FROM: 31 JOHN STREET LONDON WC1N 2QB
2006-06-13288bDIRECTOR RESIGNED
2006-06-08AAFULL ACCOUNTS MADE UP TO 02/10/05
2005-12-28363aRETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS
2005-08-17288aNEW DIRECTOR APPOINTED
2005-07-12288bDIRECTOR RESIGNED
2005-06-16AAFULL ACCOUNTS MADE UP TO 03/10/04
2005-02-25288cDIRECTOR'S PARTICULARS CHANGED
2005-02-23288aNEW DIRECTOR APPOINTED
2004-12-21363aRETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS
2004-11-17288cSECRETARY'S PARTICULARS CHANGED
2004-06-08AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-01-14363aRETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS
2003-06-21AAFULL ACCOUNTS MADE UP TO 29/09/02
2003-01-23363aRETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS
2002-08-03AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-06-27225ACC. REF. DATE SHORTENED FROM 30/06/02 TO 30/09/01
2002-02-26363aRETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS
2002-02-19288bDIRECTOR RESIGNED
2001-02-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-01-30288aNEW DIRECTOR APPOINTED
2001-01-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-01-30288bDIRECTOR RESIGNED
2001-01-30288aNEW DIRECTOR APPOINTED
2001-01-30363sRETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to DIGITAL RESPONSE NETWORK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DIGITAL RESPONSE NETWORK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SINGLE DEBENTURE 1994-05-20 Outstanding LLOYDS BANK PLC
DEBENTURE 1984-07-23 Outstanding LLOYDS BANK PLC
SINGLE DEBENTURE 1950-05-02 Outstanding LLOYDS BANK LTD
Intangible Assets
Patents
We have not found any records of DIGITAL RESPONSE NETWORK LIMITED registering or being granted any patents
Domain Names

DIGITAL RESPONSE NETWORK LIMITED owns 2 domain names.

theforester.co.uk   tyresglasgow.co.uk  

Trademarks
We have not found any records of DIGITAL RESPONSE NETWORK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DIGITAL RESPONSE NETWORK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as DIGITAL RESPONSE NETWORK LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where DIGITAL RESPONSE NETWORK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DIGITAL RESPONSE NETWORK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DIGITAL RESPONSE NETWORK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.