Network Digital Marketing Limited WIGAN


Network Digital Marketing started in year 2000 as Private Limited Company with registration number 04009390. The Network Digital Marketing company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Wigan at Unit 3 First Floor Glass House Business Park. Postal code: WN3 6GL. Since Thursday 5th November 2020 Network Digital Marketing Limited is no longer carrying the name We Are Discounts.

The company has 3 directors, namely David C., Gareth J. and Storm P.. Of them, Storm P. has been with the company the longest, being appointed on 28 October 2021 and David C. has been with the company for the least time - from 25 January 2024. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Network Digital Marketing Limited Address / Contact

Office Address Unit 3 First Floor Glass House Business Park
Office Address2 Glass House Road
Town Wigan
Post code WN3 6GL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04009390
Date of Incorporation Wed, 7th Jun 2000
Industry Advertising agencies
End of financial Year 30th November
Company age 24 years old
Account next due date Sat, 31st Aug 2024 (124 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Mon, 11th Dec 2023 (2023-12-11)
Last confirmation statement dated Sun, 27th Nov 2022

Company staff

David C.

Position: Director

Appointed: 25 January 2024

Gareth J.

Position: Director

Appointed: 03 August 2022

Storm P.

Position: Director

Appointed: 28 October 2021

Richard B.

Position: Director

Appointed: 01 August 2020

Resigned: 01 August 2022

William T.

Position: Director

Appointed: 28 January 2019

Resigned: 31 August 2023

Richard B.

Position: Director

Appointed: 09 January 2018

Resigned: 20 September 2018

Andrew M.

Position: Director

Appointed: 03 March 2015

Resigned: 09 April 2020

Dale K.

Position: Director

Appointed: 01 February 2012

Resigned: 30 November 2012

John G.

Position: Director

Appointed: 29 March 2011

Resigned: 28 February 2015

Ian D.

Position: Secretary

Appointed: 30 November 2010

Resigned: 13 July 2012

Richard A.

Position: Director

Appointed: 21 July 2009

Resigned: 30 November 2010

Richard A.

Position: Secretary

Appointed: 21 July 2009

Resigned: 30 November 2010

Andrew R.

Position: Director

Appointed: 20 October 2008

Resigned: 29 November 2018

Benjamin B.

Position: Secretary

Appointed: 31 May 2008

Resigned: 21 July 2009

Christopher H.

Position: Director

Appointed: 27 March 2008

Resigned: 31 January 2012

Keith D.

Position: Director

Appointed: 25 January 2008

Resigned: 29 November 2018

Paul L.

Position: Director

Appointed: 25 January 2008

Resigned: 29 November 2018

Andrew G.

Position: Director

Appointed: 25 January 2008

Resigned: 29 November 2018

Percy K.

Position: Secretary

Appointed: 22 July 2005

Resigned: 31 May 2008

Percy K.

Position: Director

Appointed: 30 June 2004

Resigned: 31 May 2008

Benjamin B.

Position: Director

Appointed: 30 June 2004

Resigned: 31 August 2012

David B.

Position: Director

Appointed: 30 June 2004

Resigned: 20 March 2007

John S.

Position: Director

Appointed: 30 June 2004

Resigned: 04 December 2007

Sarah P.

Position: Secretary

Appointed: 28 March 2002

Resigned: 22 July 2005

Robert S.

Position: Director

Appointed: 07 June 2000

Resigned: 04 February 2015

William P.

Position: Secretary

Appointed: 07 June 2000

Resigned: 28 March 2002

Bristol Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 07 June 2000

Resigned: 07 June 2000

Clive G.

Position: Director

Appointed: 07 June 2000

Resigned: 28 March 2002

William P.

Position: Director

Appointed: 07 June 2000

Resigned: 28 March 2002

Nigel S.

Position: Director

Appointed: 07 June 2000

Resigned: 28 March 2002

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As BizStats researched, there is Network Digital Marketing Acquisitions Limited from Wigan, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Network Digital Marketing Acquisitions Limited

Unit 3 First Floor Glass House Business Park, Glass House Road, Wigan, Lancashire, WN3 6GL, England

Legal authority England And Wales
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 11586996
Notified on 29 November 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

We Are Discounts November 5, 2020
Brinc December 18, 2017

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Wednesday 30th November 2022
filed on: 2nd, August 2023
Free Download (24 pages)

Company search

Advertisements