active Qynn Score: 63
Formed in 1994, MAINLINE DIGITAL COMMUNICATIONS LIMITED has 4 directors and 1 shareholders. The longest serving directors have been in place for 5 years, however the shortest director appointment lasted for 0 months.
The registered office of the company is currently based at Trident Place, Mosquito Way, Hatfield, Hertfordshire, AL10 9BW.
STATUS
ACTIVEUPDATED
QYNN SCORE
INCORPORATED
ACCOUNTS DUE
LATEST ACCOUNTS
DIRECTORS
SECRETARIES
SHAREHOLDERS
RESIGNED DIRECTORS
RESIGNED SECRETARIES
Trident Place, Mosquito Way, Hatfield, Hertfordshire, AL10 9BW
25/10/2016
Current
Shares
Corporate
Financial
Address
Mortgage
Risk
Officers
Miscellaneous
Jan 2011 | Feb 2011 | Mar 2011 | Apr 2011 | May 2011 | Jun 2011 | Jul 2011 | Aug 2011 | Sep 2011 | Oct 2011 | Nov 2011 | Dec 2011 | Jan 2012 | Feb 2012 | Mar 2012 | Apr 2012 | May 2012 | Jun 2012 | Jul 2012 | Aug 2012 | Sep 2012 | Oct 2012 | Nov 2012 | Dec 2012 | Jan 2013 | Feb 2013 | Mar 2013 | Apr 2013 | May 2013 | Jun 2013 | Jul 2013 | Aug 2013 | Sep 2013 | Oct 2013 | Nov 2013 | Dec 2013 | Jan 2014 | Feb 2014 | Mar 2014 | Apr 2014 | May 2014 | Jun 2014 | Jul 2014 | Aug 2014 | Sep 2014 | Oct 2014 | Nov 2014 | Dec 2014 | Jan 2015 | Feb 2015 | Mar 2015 | Apr 2015 | May 2015 | Jun 2015 | Jul 2015 | Aug 2015 | Sep 2015 | Oct 2015 | Nov 2015 | Dec 2015 | Jan 2016 | Feb 2016 | Mar 2016 | Apr 2016 | May 2016 | Jun 2016 | Jul 2016 | Aug 2016 | Sep 2016 | Oct 2016 | Nov 2016 | Dec 2016 | Jan 2017 | Feb 2017 | Mar 2017 | Apr 2017 | May 2017 | Jun 2017 | Jul 2017 | Aug 2017 | Sep 2017 | Oct 2017 | Nov 2017 | Dec 2017 | Jan 2018 | Feb 2018 | Mar 2018 | Apr 2018 | May 2018 | Jun 2018 | Jul 2018 | Aug 2018 | Sep 2018 | Oct 2018 | Nov 2018 | Dec 2018 | Jan 2019 | Feb 2019 | Mar 2019 | Apr 2019 | May 2019 | Jun 2019 | Jul 2019 | Aug 2019 | Sep 2019 | Oct 2019 | Nov 2019 | Dec 2019 | Jan 2020 | Feb 2020 | Mar 2020 | Apr 2020 | May 2020 | Jun 2020 | Jul 2020 | Aug 2020 | Sep 2020 | Oct 2020 |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1
3
2
2
0
0
11
1
0
1
1
1
0
0
6
0
Officers
Appointment of Mr Richard Grant Ricketts as a director on 16/09/2020
22/10/2020
16/09/2020
Officers
Appointment of Mr Peter Geoffrey Oliver as a director on 22/10/2020
22/10/2020
22/10/2020
Confirmation Statement
Confirmation statement made on 04/10/2020 with no updates
05/10/2020
04/10/2020
Accounts
Full accounts made up to 31/03/2020
23/09/2020
31/03/2020
Accounts
Full accounts made up to 31/03/2019
15/10/2019
31/03/2019
Confirmation Statement
Confirmation statement made on 04/10/2019 with no updates
07/10/2019
04/10/2019
Officers
Termination of appointment of Andrew Michael Summerfield as a director on 28/06/2019
02/07/2019
28/06/2019
Officers
Termination of appointment of Mike Tomlinson as a director on 28/06/2019
02/07/2019
28/06/2019
Officers
Appointment of Mr Jason Ormonde as a director on 12/12/2018
12/12/2018
12/12/2018
Confirmation Statement
Confirmation statement made on 04/10/2018 with no updates
05/10/2018
04/10/2018
Officers
Termination of appointment of Daniel Miles Harris as a director on 23/08/2018
18/09/2018
23/08/2018
Accounts
Full accounts made up to 31/03/2018
14/09/2018
31/03/2018
Confirmation Statement
Confirmation statement made on 04/10/2017 with updates
06/10/2017
04/10/2017
Officers
Termination of appointment of Martin Jonathan Tufft as a director on 08/09/2017
06/10/2017
08/09/2017
Accounts
Full accounts made up to 31/03/2017
25/09/2017
31/03/2017
Address
Register(s) moved to registered inspection location 81 Newgate Street London EC1A 7AJ
25/10/2016
n/a
Address
Register inspection address has been changed from Capricorn 2620 Aztec West Almondsbury Park, Bradley Stoke Bristol BS32 4AQ United Kingdom to 81 Newgate Street London EC1A 7AJ
24/10/2016
n/a
Confirmation Statement
Confirmation statement made on 04/10/2016 with updates
06/10/2016
04/10/2016
Officers
Termination of appointment of Charles Mowat as a secretary on 18/07/2016
18/07/2016
18/07/2016
Officers
Termination of appointment of Antony John Gara as a secretary on 18/07/2016
18/07/2016
18/07/2016
Officers
Appointment of Mr Andrew Michael Summerfield as a director on 29/06/2016
29/06/2016
29/06/2016
Officers
Appointment of Mr Daniel Miles Harris as a director on 29/06/2016
29/06/2016
29/06/2016
Officers
Appointment of Mr Steven Paul Rathborne as a director on 29/06/2016
29/06/2016
29/06/2016
Accounts
Current accounting period extended from 31/12/2016 to 31/03/2017
29/06/2016
31/03/2017
Officers
Appointment of Newgate Street Secretaries Limited as a secretary on 29/06/2016
29/06/2016
29/06/2016
Accounts
Full accounts made up to 31/12/2015
17/05/2016
31/12/2015
Officers
Termination of appointment of Gerard Mcquade as a director on 16/03/2016
21/03/2016
16/03/2016
Officers
Appointment of Mr Mike Tomlinson as a director on 16/03/2016
21/03/2016
16/03/2016
Officers
Termination of appointment of Neal Milsom as a director on 29/01/2016
03/02/2016
29/01/2016
Officers
Termination of appointment of Mr Neil Eldridge Miller as a director on 29/01/2016
03/02/2016
29/01/2016
Officers
Appointment of Mr Mr Neil Eldridge Miller as a director on 08/09/2015
20/01/2016
08/09/2015
Officers
Termination of appointment of Stephen John Chandler as a director on 16/10/2015
19/10/2015
16/10/2015
Annual Return
Annual return made up to 04/10/2015 with full list of shareholders
07/10/2015
04/10/2015
Address
Register inspection address has been changed from C/O Grant Thornton Colmore Plaza 20 Colmore Circus Queensway Birmingham B4 6AT England to Capricorn 2620 Aztec West Almondsbury Park, Bradley Stoke Bristol BS32 4AQ
06/10/2015
n/a
Officers
Appointment of Antony John Gara as a secretary on 23/01/2015
12/02/2015
23/01/2015
Officers
Appointment of Charles Mowat as a secretary on 23/01/2015
12/02/2015
23/01/2015
Officers
Appointment of Martin Jonathan Tufft as a director on 18/12/2014
12/02/2015
18/12/2014
Address
Registered office address changed from Century Court First Avenue Centrum 100 Burton on Trent DE14 2GR to Trident Place Mosquito Way Hatfield Hertfordshire AL10 9BW on 26/01/2015
26/01/2015
26/01/2015
Officers
Termination of appointment of Andrew David Peter Boden as a secretary on 18/12/2014
26/01/2015
18/12/2014
Officers
Termination of appointment of Susan Boden as a director on 18/12/2014
26/01/2015
18/12/2014
Officers
Termination of appointment of Andrew David Peter Boden as a director on 18/12/2014
26/01/2015
18/12/2014
Officers
Appointment of Mr Neal Milsom as a director on 18/12/2014
26/01/2015
18/12/2014
Officers
Termination of appointment of David Anthony Boden as a director on 18/12/2014
26/01/2015
18/12/2014
Officers
Appointment of Mr Gerard Mcquade as a director on 18/12/2014
26/01/2015
18/12/2014
Accounts
Current accounting period extended from 31/08/2015 to 31/12/2015
17/01/2015
31/12/2015
Accounts
Full accounts made up to 31/08/2014
23/12/2014
31/08/2014
Mortgage
Satisfaction of charge 1 in full
11/12/2014
n/a
Mortgage
All of the property or undertaking has been released from charge 1
11/12/2014
n/a
Officers
Directors details changed for Mrs Susan Boden on 01/10/2010
30/10/2014
01/10/2010
Officers
Directors details changed for Mr David Anthony Boden on 01/10/2010
30/10/2014
01/10/2010
Officers
Directors details changed for Mr Andrew David Peter Boden on 06/10/2014
30/10/2014
06/10/2014
Annual Return
Annual return made up to 04/10/2014 with full list of shareholders
30/10/2014
04/10/2014
Accounts
Full accounts made up to 31/08/2013
13/12/2013
31/08/2013
Annual Return
Annual return made up to 04/10/2013 with full list of shareholders
17/10/2013
04/10/2013
Address
Register inspection address has been changed from C/O Grant Thornton Enterprise House 115 Edmund Street Birmingham B3 2HJ United Kingdom
17/10/2013
n/a
Accounts
Full accounts made up to 31/08/2012
18/12/2012
31/08/2012
Annual Return
Annual return made up to 04/10/2012 with full list of shareholders
16/10/2012
04/10/2012
Accounts
Full accounts made up to 31/08/2011
13/12/2011
31/08/2011
Annual Return
Annual return made up to 04/10/2011 with full list of shareholders
31/10/2011
04/10/2011
We analyse the performance of the directors of their previous businesses to allow you to decide if you want to increase, or should decrease, the volume of trading you should feel comfortable in electing to do.
Listed below are any appointments within the last two years.
42
Director
22/10/2020
Yes
51
Director
16/09/2020
No
Please note the following conditions:
All charts are fully interactive, data can be selected in the EDIT menu or be selecting or deselecting key information within the legend by clicking the field on/off.
fully-satisfied
15/02/1995
n/a
Mortgage debenture
National Westminster Bank PLC
fully-satisfied
10/05/1996
n/a
Debenture
Mainline Communications Group PLC
fully-satisfied
10/04/2000
n/a
Legal mortgage
Yorkshire Bank PLC
Qynn provides data and insight on all directors, officers and shareholders. Use the drop down below to choose which category you want to know more about. For more information on the directors, simply click their name to be taken to their profile page.
29/06/2016
4 Yrs 7 Mths
n/a
May 1967
12/12/2018
2 Yrs 1 Mth
n/a
September 1986
16/09/2020
4 Mths
n/a
March 1970
22/10/2020
3 Mths
n/a
August 1978
29/06/2016
4 Yrs 8 Mths
Secretary
04/10/1994
04/10/1994
Director
29/06/2016
2 Yrs 11 Mths
28/06/2019
Director
16/03/2016
3 Yrs 3 Mths
28/06/2019
Director
29/06/2016
2 Yrs 1 Mth
23/08/2018
Director
18/12/2014
2 Yrs 8 Mths
08/09/2017
Director
18/12/2014
1 Yr 2 Mths
16/03/2016
Director
08/09/2015
4 Mths
29/01/2016
Director
18/12/2014
1 Yr 1 Mth
29/01/2016
Director
26/01/2004
11 Yrs 8 Mths
16/10/2015
Director
10/04/1997
17 Yrs 8 Mths
18/12/2014
Director
04/10/1994
20 Yrs 2 Mths
18/12/2014
Director
01/05/1996
18 Yrs 7 Mths
18/12/2014
Director
02/07/2004
02/07/2004
Director
02/07/2004
02/07/2004
Director
04/10/1994
1 Yr 3 Mths
23/01/1996
Secretary
23/01/2015
1 Yr 5 Mths
18/07/2016
Secretary
23/01/2015
1 Yr 5 Mths
18/07/2016
Secretary
31/10/2002
12 Yrs 1 Mth
18/12/2014
Secretary
04/10/1994
8 Yrs
31/10/2002
Corporate Entity
n/a
07/04/2016
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more
Right to appoint and remove directors