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

NOW DIGITAL LIMITED

CRAWLEY COURT, WINCHESTER, HAMPSHIRE, SO21 2QA,
Company Registration Number
03546921
Private Limited Company
Active

Company Overview

About Now Digital Ltd
NOW DIGITAL LIMITED was founded on 1998-04-16 and has its registered office in Hampshire. The organisation's status is listed as "Active". Now Digital Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
NOW DIGITAL LIMITED
 
Legal Registered Office
CRAWLEY COURT
WINCHESTER
HAMPSHIRE
SO21 2QA
Other companies in SO21
 
Filing Information
Company Number 03546921
Company ID Number 03546921
Date formed 1998-04-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 31/03/2024
Latest return 16/04/2016
Return next due 14/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-07 02:04:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NOW DIGITAL LIMITED
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 NOW DIGITAL LIMITED
The following companies were found which have the same name as NOW DIGITAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NOW DIGITAL (EAST MIDLANDS) LIMITED CRAWLEY COURT WINCHESTER HAMPSHIRE SO21 2QA Active Company formed on the 2000-08-04
NOW DIGITAL (NORTH WALES, WIRRAL AND CHESHIRE) LIMITED 30 LEICESTER SQUARE LONDON WC2H 7LA Active - Proposal to Strike off Company formed on the 2007-05-01
NOW DIGITAL (OXFORD) LIMITED CRAWLEY COURT WINCHESTER HAMPSHIRE SO21 2QA Active Company formed on the 2007-07-16
NOW DIGITAL (SOUTHERN) LIMITED CRAWLEY COURT WINCHESTER HAMPSHIRE SO21 2QA Active Company formed on the 1998-10-21
NOW DIGITAL MARKETING LIMITED 1 , ST JOHNS MANOR HOUSE DE HAVILLAND DRIVE HAZLEMERE HIGH WYCOMBE BUCKINGHAMSHIRE HP15 7FW Active - Proposal to Strike off Company formed on the 2010-05-27
NOW DIGITAL PTE. LTD. KIM SENG ROAD Singapore 239496 Dissolved Company formed on the 2013-12-03
NOW DIGITAL, INC. 291 Southhall Lane Maitland FL 32751 Active Company formed on the 2014-06-18
NOW DIGITAL SYSTEMS LLC Georgia Unknown
NOW DIGITAL LLC Georgia Unknown
NOW DIGITAL SYSTEMS LLC Georgia Unknown
NOW DIGITAL LLC Georgia Unknown
NOW DIGITAL SYSTEMS LLC Georgia Unknown
NOW DIGITAL SYSTEMS LLC Georgia Unknown
NOW DIGITALISED ENGINEERING LTD 21 FLAT 207 HILL STREET HAVERFORDWEST SA61 1QQ Active Company formed on the 2024-02-12

Company Officers of NOW DIGITAL LIMITED

Current Directors
Officer Role Date Appointed
JEREMY MAVOR
Company Secretary 2018-01-01
SIMON PIERS BERESFORD-WYLIE
Director 2015-08-01
BRYAN PETER COOMBES
Director 2016-10-14
STEPHEN HOLEBROOK
Director 2009-08-05
GLYN ANDREW CALVIN JONES
Director 2016-10-14
PAUL GRAHAM STRATTON
Director 2017-01-03
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM MICHAEL GILES
Company Secretary 2009-07-31 2018-01-01
PAUL EATON
Director 2010-10-01 2016-10-14
JOHN HAROLD CRESSWELL
Director 2011-01-28 2015-08-01
THOMAS MEIKLE BENNIE
Director 2009-07-21 2011-01-28
MICHAEL JOHN PITT
Director 2009-07-21 2009-08-05
THOMAS KERRY O'CONNOR
Company Secretary 2009-07-21 2009-07-31
CLIVE RONALD POTTERELL
Company Secretary 2008-11-28 2009-07-20
MICHAEL DAMIEN CONNOLE
Director 2008-07-18 2009-07-20
WILL HARDING
Director 2007-03-08 2009-07-20
RICHARD FRANCIS JACKSON PARK
Director 2008-11-20 2009-07-20
DONALD ALEXANDER THOMSON
Director 2008-11-20 2009-07-20
RICHARD DENLEY JOHN MANNING
Company Secretary 2005-09-05 2008-11-28
RICHARD DENLEY JOHN MANNING
Director 2005-07-22 2008-11-28
CHARLES LAMB ALLEN
Director 2008-06-09 2008-11-20
ASHLEY DANIEL TABOR
Director 2008-06-09 2008-11-20
WENDY MONICA PALLOT
Director 2002-05-22 2008-07-18
GREGORY HAMILTON WATSON
Director 2001-06-15 2007-02-08
JOANNE LOUISE BELLEW
Company Secretary 2001-11-08 2005-09-05
SIMON CHARLES WARD
Director 2001-06-15 2005-07-22
ROGER CHARLES LEWIS
Director 2004-02-01 2004-09-28
WENDY PALLOT
Company Secretary 1998-04-16 2001-11-08
RALPH MITCHELL BERNARD
Director 1999-09-10 2001-06-15
GEORGE RUSSELL STUART
Director 1999-09-10 2001-06-15
HUGH QUENTIN HOWARD
Director 1998-04-16 1999-09-10
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1998-04-16 1998-04-16
HALLMARK REGISTRARS LIMITED
Nominated Director 1998-04-16 1998-04-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON PIERS BERESFORD-WYLIE ON TOWER UK 5 LIMITED Director 2015-08-01 CURRENT 2000-03-27 Active
SIMON PIERS BERESFORD-WYLIE INMEDIA COMMUNICATIONS (HOLDINGS) LIMITED Director 2015-08-01 CURRENT 1992-10-13 Active
SIMON PIERS BERESFORD-WYLIE ON TOWER UK 1 LIMITED Director 2015-08-01 CURRENT 2000-02-10 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA MOBILE TV LIMITED Director 2015-08-01 CURRENT 2000-11-14 Active
SIMON PIERS BERESFORD-WYLIE INMEDIA COMMUNICATIONS LIMITED Director 2015-08-01 CURRENT 2004-04-07 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA NO 11 LIMITED Director 2015-08-01 CURRENT 2005-03-15 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA FINANCING NO 1 LIMITED Director 2015-08-01 CURRENT 2007-03-05 Active
SIMON PIERS BERESFORD-WYLIE CONNECT TV LIMITED Director 2015-08-01 CURRENT 2010-10-12 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA SENIOR FINANCE LIMITED Director 2015-08-01 CURRENT 2012-07-03 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA GROUP HOLDINGS LIMITED Director 2015-08-01 CURRENT 2012-09-19 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA PP FINANCING PLC Director 2015-08-01 CURRENT 2013-06-04 Active
SIMON PIERS BERESFORD-WYLIE SCANNERS (EUROPE) LIMITED Director 2015-08-01 CURRENT 1993-07-06 Active
SIMON PIERS BERESFORD-WYLIE SCANNERS TELEVISION OUTSIDE BROADCASTS LIMITED Director 2015-08-01 CURRENT 1997-06-25 Active
SIMON PIERS BERESFORD-WYLIE SPECTRUM INTERACTIVE (UK) LIMITED Director 2015-08-01 CURRENT 1998-01-28 Active
SIMON PIERS BERESFORD-WYLIE NWP SPECTRUM HOLDINGS LIMITED Director 2015-08-01 CURRENT 2002-04-09 Active
SIMON PIERS BERESFORD-WYLIE SPECTRUM INTERACTIVE LIMITED Director 2015-08-01 CURRENT 2002-05-16 Active
SIMON PIERS BERESFORD-WYLIE NOW DIGITAL (OXFORD) LIMITED Director 2015-08-01 CURRENT 2007-07-16 Active
SIMON PIERS BERESFORD-WYLIE SELECTIVE MEDIA LIMITED Director 2015-08-01 CURRENT 2008-04-29 Active
SIMON PIERS BERESFORD-WYLIE PRIMROSE NO.1 LIMITED Director 2015-08-01 CURRENT 2009-10-16 Active
SIMON PIERS BERESFORD-WYLIE CONNECT TV (SCOTLAND) LTD Director 2015-08-01 CURRENT 2011-07-18 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA SATELLITE LIMITED Director 2015-08-01 CURRENT 1987-11-12 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA LIMITED Director 2015-08-01 CURRENT 1990-04-02 Active
SIMON PIERS BERESFORD-WYLIE ON TOWER UK 4 LIMITED Director 2015-08-01 CURRENT 1979-11-13 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA MUXCO LIMITED Director 2015-08-01 CURRENT 1989-01-10 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA MOBILE BROADCAST LIMITED Director 2015-08-01 CURRENT 1993-05-11 Active - Proposal to Strike off
SIMON PIERS BERESFORD-WYLIE ARQIVA MEDIA LIMITED Director 2015-08-01 CURRENT 1993-06-11 Active
SIMON PIERS BERESFORD-WYLIE ON TOWER UK 3 LIMITED Director 2015-08-01 CURRENT 1994-02-28 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA COMMUNICATIONS LIMITED Director 2015-08-01 CURRENT 1994-05-13 Active
SIMON PIERS BERESFORD-WYLIE ON TOWER UK 2 LIMITED Director 2015-08-01 CURRENT 1994-10-06 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA WIRELESS LIMITED Director 2015-08-01 CURRENT 1995-05-12 Active - Proposal to Strike off
SIMON PIERS BERESFORD-WYLIE ARQIVA DIGITAL LIMITED Director 2015-08-01 CURRENT 1995-11-01 Active - Proposal to Strike off
SIMON PIERS BERESFORD-WYLIE ON TOWER UK LIMITED Director 2015-08-01 CURRENT 1996-05-09 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA HOLDINGS LIMITED Director 2015-08-01 CURRENT 1996-08-27 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA MOBILE LIMITED Director 2015-08-01 CURRENT 1996-09-06 Active - Proposal to Strike off
SIMON PIERS BERESFORD-WYLIE ARQIVA PUBLIC SAFETY LIMITED Director 2015-08-01 CURRENT 1997-03-27 Active
SIMON PIERS BERESFORD-WYLIE ABHL DIGITAL LIMITED Director 2015-08-01 CURRENT 1998-04-01 Active
SIMON PIERS BERESFORD-WYLIE ABHL DIGITAL RADIO LIMITED Director 2015-08-01 CURRENT 1998-06-02 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA TRANSMISSION LIMITED Director 2015-08-01 CURRENT 1998-07-09 Active - Proposal to Strike off
SIMON PIERS BERESFORD-WYLIE NOW DIGITAL (SOUTHERN) LIMITED Director 2015-08-01 CURRENT 1998-10-21 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA TELECOMS INVESTMENT LIMITED Director 2015-08-01 CURRENT 1999-01-18 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA BROADCAST LIMITED Director 2015-08-01 CURRENT 1999-09-20 Active - Proposal to Strike off
SIMON PIERS BERESFORD-WYLIE INMEDIA COMMUNICATIONS GROUP LIMITED Director 2015-08-01 CURRENT 2004-04-07 Active
SIMON PIERS BERESFORD-WYLIE ABHL MULTIPLEX LIMITED Director 2015-08-01 CURRENT 2004-05-26 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA UK BROADCAST HOLDINGS LIMITED Director 2015-08-01 CURRENT 2004-10-08 Active
SIMON PIERS BERESFORD-WYLIE CAPABLUE LTD Director 2015-08-01 CURRENT 2009-07-14 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA SWING LIMITED Director 2015-08-01 CURRENT 2010-01-29 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA GROUP PARENT LIMITED Director 2015-08-01 CURRENT 2012-05-28 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA GROUP INTERMEDIATE LIMITED Director 2015-08-01 CURRENT 2012-07-02 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA FINANCING PLC Director 2015-08-01 CURRENT 2012-12-19 Active
SIMON PIERS BERESFORD-WYLIE J F M G LIMITED Director 2015-08-01 CURRENT 1996-12-30 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA FINANCE LIMITED Director 2015-08-01 CURRENT 1997-04-08 Active - Proposal to Strike off
SIMON PIERS BERESFORD-WYLIE CAST COMMUNICATIONS LIMITED Director 2015-08-01 CURRENT 2004-04-07 Active
SIMON PIERS BERESFORD-WYLIE ARQIVA NO 10 LIMITED Director 2015-08-01 CURRENT 2005-03-15 Active
SIMON PIERS BERESFORD-WYLIE MACROPOLITAN LIMITED Director 2015-08-01 CURRENT 2005-03-23 Active
BRYAN PETER COOMBES DIGITAL ONE LIMITED Director 2016-10-14 CURRENT 1998-03-25 Active
BRYAN PETER COOMBES SOUTH WEST DIGITAL RADIO LIMITED Director 2016-10-14 CURRENT 2002-03-26 Active
BRYAN PETER COOMBES NOW DIGITAL (OXFORD) LIMITED Director 2016-10-14 CURRENT 2007-07-16 Active
BRYAN PETER COOMBES NOW DIGITAL (SOUTHERN) LIMITED Director 2016-10-14 CURRENT 1998-10-21 Active
BRYAN PETER COOMBES NOW DIGITAL (EAST MIDLANDS) LIMITED Director 2016-10-14 CURRENT 2000-08-04 Active
BRYAN PETER COOMBES MUXCO LIMITED Director 2016-10-01 CURRENT 2006-10-05 Active
STEPHEN HOLEBROOK DTT MULTIPLEX OPERATORS LIMITED Director 2017-06-09 CURRENT 2007-03-29 Active
STEPHEN HOLEBROOK EVERYONE TV PLATFORMS LIMITED Director 2015-12-17 CURRENT 2015-11-19 Active
STEPHEN HOLEBROOK SOUND DIGITAL LIMITED Director 2014-10-07 CURRENT 2014-10-02 Active
STEPHEN HOLEBROOK EVERYONE TV LIMITED Director 2012-01-24 CURRENT 2005-04-12 Active
STEPHEN HOLEBROOK SOUTH WEST DIGITAL RADIO LIMITED Director 2011-04-15 CURRENT 2002-03-26 Active
STEPHEN HOLEBROOK MXR LIMITED Director 2011-04-15 CURRENT 2000-08-11 Dissolved 2018-08-07
STEPHEN HOLEBROOK MXR HOLDINGS LIMITED Director 2011-04-15 CURRENT 2000-08-14 Dissolved 2018-07-24
STEPHEN HOLEBROOK NOW DIGITAL (EAST MIDLANDS) LIMITED Director 2011-04-15 CURRENT 2000-08-04 Active
STEPHEN HOLEBROOK ARQIVA SWING LIMITED Director 2010-01-29 CURRENT 2010-01-29 Active
STEPHEN HOLEBROOK NOW DIGITAL (OXFORD) LIMITED Director 2009-08-05 CURRENT 2007-07-16 Active
STEPHEN HOLEBROOK NOW DIGITAL (SOUTHERN) LIMITED Director 2009-08-05 CURRENT 1998-10-21 Active
STEPHEN HOLEBROOK ABHL DIGITAL RADIO LIMITED Director 2009-07-20 CURRENT 1998-06-02 Active
STEPHEN HOLEBROOK DIGITAL ONE LIMITED Director 2002-01-14 CURRENT 1998-03-25 Active
GLYN ANDREW CALVIN JONES DIGITAL ONE LIMITED Director 2016-10-14 CURRENT 1998-03-25 Active
GLYN ANDREW CALVIN JONES SOUTH WEST DIGITAL RADIO LIMITED Director 2016-10-14 CURRENT 2002-03-26 Active
GLYN ANDREW CALVIN JONES NOW DIGITAL (OXFORD) LIMITED Director 2016-10-14 CURRENT 2007-07-16 Active
GLYN ANDREW CALVIN JONES NOW DIGITAL (SOUTHERN) LIMITED Director 2016-10-14 CURRENT 1998-10-21 Active
GLYN ANDREW CALVIN JONES NOW DIGITAL (EAST MIDLANDS) LIMITED Director 2016-10-14 CURRENT 2000-08-04 Active
GLYN ANDREW CALVIN JONES UK DIGITAL RADIO LIMITED Director 2016-09-30 CURRENT 2000-11-09 Active
GLYN ANDREW CALVIN JONES EARPLUGSHOP LIMITED Director 2012-04-10 CURRENT 2012-04-10 Active
GLYN ANDREW CALVIN JONES SNORESTORE LIMITED Director 2001-09-07 CURRENT 2001-09-07 Active
PAUL GRAHAM STRATTON ON TOWER UK 5 LIMITED Director 2017-01-03 CURRENT 2000-03-27 Active
PAUL GRAHAM STRATTON ARQIVA (SCOTLAND) LIMITED Director 2017-01-03 CURRENT 2009-09-14 Active
PAUL GRAHAM STRATTON INMEDIA COMMUNICATIONS (HOLDINGS) LIMITED Director 2017-01-03 CURRENT 1992-10-13 Active
PAUL GRAHAM STRATTON DIGITAL ONE LIMITED Director 2017-01-03 CURRENT 1998-03-25 Active
PAUL GRAHAM STRATTON ON TOWER UK 1 LIMITED Director 2017-01-03 CURRENT 2000-02-10 Active
PAUL GRAHAM STRATTON ARQIVA MOBILE TV LIMITED Director 2017-01-03 CURRENT 2000-11-14 Active
PAUL GRAHAM STRATTON INMEDIA COMMUNICATIONS LIMITED Director 2017-01-03 CURRENT 2004-04-07 Active
PAUL GRAHAM STRATTON ARQIVA NO 11 LIMITED Director 2017-01-03 CURRENT 2005-03-15 Active
PAUL GRAHAM STRATTON CONNECT TV LIMITED Director 2017-01-03 CURRENT 2010-10-12 Active
PAUL GRAHAM STRATTON SCANNERS (EUROPE) LIMITED Director 2017-01-03 CURRENT 1993-07-06 Active
PAUL GRAHAM STRATTON SCANNERS TELEVISION OUTSIDE BROADCASTS LIMITED Director 2017-01-03 CURRENT 1997-06-25 Active
PAUL GRAHAM STRATTON SPECTRUM INTERACTIVE (UK) LIMITED Director 2017-01-03 CURRENT 1998-01-28 Active
PAUL GRAHAM STRATTON NWP SPECTRUM HOLDINGS LIMITED Director 2017-01-03 CURRENT 2002-04-09 Active
PAUL GRAHAM STRATTON SPECTRUM INTERACTIVE LIMITED Director 2017-01-03 CURRENT 2002-05-16 Active
PAUL GRAHAM STRATTON NOW DIGITAL (OXFORD) LIMITED Director 2017-01-03 CURRENT 2007-07-16 Active
PAUL GRAHAM STRATTON SELECTIVE MEDIA LIMITED Director 2017-01-03 CURRENT 2008-04-29 Active
PAUL GRAHAM STRATTON PRIMROSE NO.1 LIMITED Director 2017-01-03 CURRENT 2009-10-16 Active
PAUL GRAHAM STRATTON CONNECT TV (SCOTLAND) LTD Director 2017-01-03 CURRENT 2011-07-18 Active
PAUL GRAHAM STRATTON ARQIVA SATELLITE LIMITED Director 2017-01-03 CURRENT 1987-11-12 Active
PAUL GRAHAM STRATTON ON TOWER UK 4 LIMITED Director 2017-01-03 CURRENT 1979-11-13 Active
PAUL GRAHAM STRATTON ARQIVA MUXCO LIMITED Director 2017-01-03 CURRENT 1989-01-10 Active
PAUL GRAHAM STRATTON ARQIVA MOBILE BROADCAST LIMITED Director 2017-01-03 CURRENT 1993-05-11 Active - Proposal to Strike off
PAUL GRAHAM STRATTON ARQIVA MEDIA LIMITED Director 2017-01-03 CURRENT 1993-06-11 Active
PAUL GRAHAM STRATTON ON TOWER UK 3 LIMITED Director 2017-01-03 CURRENT 1994-02-28 Active
PAUL GRAHAM STRATTON ARQIVA COMMUNICATIONS LIMITED Director 2017-01-03 CURRENT 1994-05-13 Active
PAUL GRAHAM STRATTON ON TOWER UK 2 LIMITED Director 2017-01-03 CURRENT 1994-10-06 Active
PAUL GRAHAM STRATTON ARQIVA WIRELESS LIMITED Director 2017-01-03 CURRENT 1995-05-12 Active - Proposal to Strike off
PAUL GRAHAM STRATTON ARQIVA DIGITAL LIMITED Director 2017-01-03 CURRENT 1995-11-01 Active - Proposal to Strike off
PAUL GRAHAM STRATTON ARQIVA MOBILE LIMITED Director 2017-01-03 CURRENT 1996-09-06 Active - Proposal to Strike off
PAUL GRAHAM STRATTON ARQIVA PUBLIC SAFETY LIMITED Director 2017-01-03 CURRENT 1997-03-27 Active
PAUL GRAHAM STRATTON ABHL DIGITAL LIMITED Director 2017-01-03 CURRENT 1998-04-01 Active
PAUL GRAHAM STRATTON ABHL DIGITAL RADIO LIMITED Director 2017-01-03 CURRENT 1998-06-02 Active
PAUL GRAHAM STRATTON ARQIVA TRANSMISSION LIMITED Director 2017-01-03 CURRENT 1998-07-09 Active - Proposal to Strike off
PAUL GRAHAM STRATTON NOW DIGITAL (SOUTHERN) LIMITED Director 2017-01-03 CURRENT 1998-10-21 Active
PAUL GRAHAM STRATTON ARQIVA BROADCAST LIMITED Director 2017-01-03 CURRENT 1999-09-20 Active - Proposal to Strike off
PAUL GRAHAM STRATTON INMEDIA COMMUNICATIONS GROUP LIMITED Director 2017-01-03 CURRENT 2004-04-07 Active
PAUL GRAHAM STRATTON ABHL MULTIPLEX LIMITED Director 2017-01-03 CURRENT 2004-05-26 Active
PAUL GRAHAM STRATTON CAPABLUE LTD Director 2017-01-03 CURRENT 2009-07-14 Active
PAUL GRAHAM STRATTON ARQIVA SWING LIMITED Director 2017-01-03 CURRENT 2010-01-29 Active
PAUL GRAHAM STRATTON J F M G LIMITED Director 2017-01-03 CURRENT 1996-12-30 Active
PAUL GRAHAM STRATTON ARQIVA FINANCE LIMITED Director 2017-01-03 CURRENT 1997-04-08 Active - Proposal to Strike off
PAUL GRAHAM STRATTON CAST COMMUNICATIONS LIMITED Director 2017-01-03 CURRENT 2004-04-07 Active
PAUL GRAHAM STRATTON ARQIVA NO 10 LIMITED Director 2017-01-03 CURRENT 2005-03-15 Active
PAUL GRAHAM STRATTON MACROPOLITAN LIMITED Director 2017-01-03 CURRENT 2005-03-23 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
2024-04-05Notice of agreement to exemption from audit of accounts for period ending 30/06/23
2024-04-05Audit exemption statement of guarantee by parent company for period ending 30/06/23
2024-04-05Consolidated accounts of parent company for subsidiary company period ending 30/06/23
2024-04-05Audit exemption subsidiary accounts made up to 2023-06-30
2023-08-18DIRECTOR APPOINTED MR RICHARD JOHNSTON
2023-08-01APPOINTMENT TERMINATED, DIRECTOR SHUJAUDDIN MOHAMMED KHAN
2023-08-01DIRECTOR APPOINTED MR GAURAV JANDWANI
2023-07-11APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAVID ALNER
2023-05-16APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN ALEXANDER JONES
2023-05-16DIRECTOR APPOINTED MR NATHAN ANDREW HODGE
2023-04-27CONFIRMATION STATEMENT MADE ON 27/04/23, WITH UPDATES
2023-04-19Notice of agreement to exemption from audit of accounts for period ending 30/06/22
2023-04-19Audit exemption subsidiary accounts made up to 2022-06-30
2023-04-03Audit exemption statement of guarantee by parent company for period ending 30/06/22
2023-04-03Consolidated accounts of parent company for subsidiary company period ending 30/06/22
2023-04-03Consolidated accounts of parent company for subsidiary company period ending 30/06/22
2022-12-08TM02Termination of appointment of Katrina Dick on 2022-12-06
2022-06-09AP01DIRECTOR APPOINTED MR SHUJAUDDIN MOHAMMED KHAN
2022-06-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MICHAEL DONOVAN
2022-05-03CONFIRMATION STATEMENT MADE ON 03/05/22, WITH NO UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 03/05/22, WITH NO UPDATES
2022-04-21AP03Appointment of Ms Katrina Dick as company secretary on 2022-04-06
2022-04-06TM02Termination of appointment of Jeremy Mavor on 2022-04-06
2022-03-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/21
2022-03-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/21
2022-03-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2022-03-15TM01APPOINTMENT TERMINATED, DIRECTOR GLYN ANDREW CALVIN JONES
2021-07-05TM02Termination of appointment of Rachael Whitaker on 2021-07-01
2021-07-05AP03Appointment of Mr Jeremy Mavor as company secretary on 2021-07-01
2021-05-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/20
2021-05-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/20
2021-05-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/20
2021-04-28CS01CONFIRMATION STATEMENT MADE ON 28/04/21, WITH UPDATES
2021-04-19AP01DIRECTOR APPOINTED MR CHRISTOPHER DAVID ALNER
2021-04-13AP03Appointment of Ms Rachael Whitaker as company secretary on 2021-03-31
2021-04-01TM02Termination of appointment of Jeremy Mavor on 2021-03-31
2020-11-11TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GEORGE THRUSH
2020-08-17TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HOLEBROOK
2020-06-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/19
2020-06-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/19
2020-06-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/19
2020-05-01CS01CONFIRMATION STATEMENT MADE ON 20/04/20, WITH NO UPDATES
2020-05-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PIERS BERESFORD-WYLIE
2020-05-01AP01DIRECTOR APPOINTED MR PAUL MICHAEL DONOVAN
2019-09-20TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN PETER COOMBES
2019-09-20AP01DIRECTOR APPOINTED MR SIMON GEORGE THRUSH
2019-05-28AP01DIRECTOR APPOINTED MR TIMOTHY JOHN ALEXANDER JONES
2019-05-28TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH JANE AIKMAN
2019-04-30CS01CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES
2019-04-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/18
2019-04-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/18
2019-04-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/18
2019-03-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GRAHAM STRATTON
2019-03-26AP01DIRECTOR APPOINTED MRS ELIZABETH JANE AIKMAN
2018-04-30LATEST SOC30/04/18 STATEMENT OF CAPITAL;GBP 1
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES
2018-02-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/17
2018-02-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/17
2018-02-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/17
2018-01-05AP03Appointment of Mr Jeremy Mavor as company secretary on 2018-01-01
2018-01-04TM02Termination of appointment of William Michael Giles on 2018-01-01
2017-04-21LATEST SOC21/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-21CS01CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2017-02-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/16
2017-02-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/16
2017-02-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/16
2017-01-03AP01DIRECTOR APPOINTED PAUL GRAHAM STRATTON
2016-10-24AP01DIRECTOR APPOINTED MR BRYAN PETER COOMBES
2016-10-21AP01DIRECTOR APPOINTED MR GLYN ANDREW CALVIN JONES
2016-10-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL EATON
2016-05-09LATEST SOC09/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-09AR0116/04/16 ANNUAL RETURN FULL LIST
2016-01-13PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/15
2016-01-13AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/15
2016-01-13GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/15
2015-08-12AP01DIRECTOR APPOINTED MR SIMON PIERS BERESFORD-WYLIE
2015-08-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CRESSWELL
2015-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HOLEBROOK / 12/06/2015
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-07AR0116/04/15 FULL LIST
2015-01-06AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/14
2015-01-06AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/14
2015-01-06PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/14
2015-01-06GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/14
2014-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HAROLD CRESSWELL / 14/11/2014
2014-10-31AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/14
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-07AR0116/04/14 FULL LIST
2013-12-13AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/13
2013-12-13PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/13
2013-12-13AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/13
2013-12-13GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/13
2013-06-20CH03SECRETARY'S CHANGE OF PARTICULARS / WILLIAM MICHAEL GILES / 25/05/2013
2013-05-13AR0116/04/13 FULL LIST
2013-03-19AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-05-04AR0116/04/12 FULL LIST
2011-12-30AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HAROLD CRESSWELL / 15/09/2011
2011-04-28AR0116/04/11 FULL LIST
2011-02-16AP01DIRECTOR APPOINTED JOHN HAROLD CRESSWELL
2011-02-16TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BENNIE
2010-12-30AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-10-08AP01DIRECTOR APPOINTED MR PAUL EATON
2010-07-26MISCSECT 519 CA 2006
2010-06-23AUDAUDITOR'S RESIGNATION
2010-05-14AR0116/04/10 FULL LIST
2010-03-12AA01CURREXT FROM 31/03/2010 TO 30/06/2010
2009-08-26288aDIRECTOR APPOINTED STEPHEN HOLEBROOK
2009-08-14288bAPPOINTMENT TERMINATED SECRETARY THOMAS O'CONNOR
2009-08-13288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL PITT
2009-08-13288aSECRETARY APPOINTED THOMAS KERRY O'CONNOR
2009-08-12288aSECRETARY APPOINTED WILLIAM MICHAEL GILES
2009-08-12288bAPPOINTMENT TERMINATED SECRETARY CLIVE POTTERELL
2009-08-12288bAPPOINTMENT TERMINATED DIRECTOR WILL HARDING
2009-08-12288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL CONNOLE
2009-08-12288bAPPOINTMENT TERMINATED DIRECTOR RICHARD PARK
2009-08-12288bAPPOINTMENT TERMINATED DIRECTOR DONALD THOMSON
2009-08-11287REGISTERED OFFICE CHANGED ON 11/08/2009 FROM 30 LEICESTER SQUARE LONDON WC2H 7LA
2009-08-05403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 1
2009-07-31288aDIRECTOR APPOINTED THOMAS MEIKLE BENNIE
2009-07-31288aDIRECTOR APPOINTED MICHAEL JOHN PITT
2009-07-25AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-21AUDAUDITOR'S RESIGNATION
2009-07-16MISCSECTION 519
2009-07-11AUDAUDITOR'S RESIGNATION
2009-05-26AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-04-20363aRETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS
2009-03-19RES01ADOPT ARTICLES 26/02/2009
2009-03-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-12-12288aSECRETARY APPOINTED CLIVE RONALD POTTERELL
2008-12-11288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY RICHARD MANNING
2008-12-03288aDIRECTOR APPOINTED DONALD ALEXANDER THOMSON
2008-12-02288aDIRECTOR APPOINTED RICHARD FRANCIS JACKSON PARK
2008-11-20288bAPPOINTMENT TERMINATED DIRECTOR ASHLEY TABOR
2008-11-20288bAPPOINTMENT TERMINATED DIRECTOR CHARLES ALLEN
2008-10-13288cDIRECTOR'S CHANGE OF PARTICULARS / CHARLES ALLEN / 01/10/2008
2008-08-04288aDIRECTOR APPOINTED MICHAEL DAMIEN CONNOLE
2008-07-28288bAPPOINTMENT TERMINATED DIRECTOR WENDY PALLOT
2008-06-25288aDIRECTOR APPOINTED ASHLEY DANIEL TABOR
2008-06-17288aDIRECTOR APPOINTED CHARLES LAMB ALLEN
2008-04-22363aRETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS
2008-01-30AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-05-03363aRETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS
2007-03-25288aNEW DIRECTOR APPOINTED
2007-02-26288bDIRECTOR RESIGNED
2007-02-06AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-01AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59113 - Television programme production activities




Licences & Regulatory approval
We could not find any licences issued to NOW DIGITAL 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 NOW DIGITAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE ACCESSION DEED 2009-03-10 PART of the property or undertaking has been released from charge BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of NOW DIGITAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NOW DIGITAL LIMITED
Trademarks
We have not found any records of NOW DIGITAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NOW DIGITAL 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 (59113 - Television programme production activities) as NOW DIGITAL LIMITED are:

VIRGIN MEDIA BUSINESS LIMITED £ 1,213,813
ORION MEDIA LIMITED £ 19,063
BBC STUDIOS DISTRIBUTION LIMITED £ 17,003
ARQIVA LIMITED £ 13,866
WAVE 105 FM LIMITED £ 10,341
ISLE OF WIGHT RADIO LIMITED £ 10,091
SALISBURY TELEVISION LIMITED £ 6,321
BRISTOL AND PRINCIPALITY SERVICES LIMITED £ 3,760
FULL HOUSE PRODUCTIONS LIMITED £ 2,170
SPIRIT FM LIMITED £ 1,631
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
Outgoings
Business Rates/Property Tax
No properties were found where NOW DIGITAL 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 NOW DIGITAL 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 NOW DIGITAL 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.