Company NameRCN Networks Limited
DirectorsSimon Andrew Blayney and David Stuart Beazley
Company StatusActive
Company Number04375952
CategoryPrivate Limited Company
Incorporation Date18 February 2002(22 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Simon Andrew Blayney
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2002(1 week after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Hornbeam House Hornbeam Business Park
Hookstone Road
Harrogate
North Yorkshire
HG2 8QT
Director NameMr David Stuart Beazley
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2002(1 week after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Hornbeam House Hornbeam Business Park
Hookstone Road
Harrogate
North Yorkshire
HG2 8QT
Secretary NameMr Simon Andrew Blayney
NationalityBritish
StatusCurrent
Appointed25 February 2002(1 week after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Hornbeam House Hornbeam Business Park
Hookstone Road
Harrogate
North Yorkshire
HG2 8QT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 February 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 February 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitercn-networks.co.uk
Telephone01423 879944
Telephone regionBoroughbridge / Harrogate

Location

Registered AddressFirst Floor Hornbeam House Hornbeam Business Park
Hookstone Road
Harrogate
North Yorkshire
HG2 8QT
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHookstone
Built Up AreaHarrogate

Financials

Year2013
Net Worth£73,668
Cash£24,516
Current Liabilities£84,462

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 February 2024 (1 month, 2 weeks ago)
Next Return Due23 February 2025 (11 months from now)

Charges

27 March 2009Delivered on: 9 April 2009
Persons entitled: Ingenious Resources Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 100 b ordinary shares in auburn entertainment 6 PLC all related rights including any dividend see image for full details.
Outstanding

Filing History

9 February 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
29 December 2020Unaudited abridged accounts made up to 31 March 2020 (6 pages)
10 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
5 August 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
13 June 2019Satisfaction of charge 1 in full (1 page)
12 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
10 October 2018Unaudited abridged accounts made up to 31 March 2018 (6 pages)
12 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
29 September 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
29 September 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
9 February 2017Director's details changed for Mr Simon Andrew Blayney on 31 January 2017 (2 pages)
9 February 2017Director's details changed for Mr Simon Andrew Blayney on 31 January 2017 (2 pages)
9 February 2017Secretary's details changed for Mr Simon Andrew Blayney on 31 January 2017 (1 page)
9 February 2017Secretary's details changed for Mr Simon Andrew Blayney on 31 January 2017 (1 page)
9 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
9 February 2017Director's details changed for Mr David Stuart Beazley on 31 January 2017 (2 pages)
9 February 2017Director's details changed for Mr David Stuart Beazley on 31 January 2017 (2 pages)
9 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
4 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(5 pages)
9 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(5 pages)
28 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(5 pages)
10 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(5 pages)
10 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(5 pages)
12 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(5 pages)
11 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(5 pages)
11 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(5 pages)
17 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
15 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
15 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
2 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
28 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 February 2011Director's details changed for Mr David Stuart Beazley on 9 February 2011 (2 pages)
9 February 2011Director's details changed for Mr David Stuart Beazley on 9 February 2011 (2 pages)
9 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
9 February 2011Registered office address changed from 2-3 Hornbeam House Hornbeam Business Park Harrogate North Yorkshire HG2 8QT on 9 February 2011 (1 page)
9 February 2011Director's details changed for Mr David Stuart Beazley on 9 February 2011 (2 pages)
9 February 2011Registered office address changed from 2-3 Hornbeam House Hornbeam Business Park Harrogate North Yorkshire HG2 8QT on 9 February 2011 (1 page)
9 February 2011Registered office address changed from 2-3 Hornbeam House Hornbeam Business Park Harrogate North Yorkshire HG2 8QT on 9 February 2011 (1 page)
9 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
17 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Simon Andrew Blayney on 9 February 2010 (2 pages)
8 March 2010Director's details changed for David Stuart Beazley on 9 February 2010 (2 pages)
8 March 2010Director's details changed for Simon Andrew Blayney on 9 February 2010 (2 pages)
8 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for David Stuart Beazley on 9 February 2010 (2 pages)
8 March 2010Director's details changed for Simon Andrew Blayney on 9 February 2010 (2 pages)
8 March 2010Director's details changed for David Stuart Beazley on 9 February 2010 (2 pages)
8 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
8 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 April 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
9 April 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
9 February 2009Return made up to 09/02/09; full list of members (4 pages)
9 February 2009Return made up to 09/02/09; full list of members (4 pages)
11 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 May 2008Return made up to 09/02/08; full list of members (4 pages)
2 May 2008Return made up to 09/02/08; full list of members (4 pages)
22 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 May 2007Return made up to 09/02/07; full list of members (2 pages)
11 May 2007Return made up to 09/02/07; full list of members (2 pages)
11 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 February 2006Location of register of members (1 page)
10 February 2006Registered office changed on 10/02/06 from: 2-3 hornbeam house hornbeam business park harrogate north yorkshire HG3 8QT (1 page)
10 February 2006Location of debenture register (1 page)
10 February 2006Return made up to 09/02/06; full list of members (2 pages)
10 February 2006Registered office changed on 10/02/06 from: 2-3 hornbeam house hornbeam business park harrogate north yorkshire HG3 8QT (1 page)
10 February 2006Return made up to 09/02/06; full list of members (2 pages)
10 February 2006Location of debenture register (1 page)
10 February 2006Location of register of members (1 page)
1 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 April 2005Return made up to 18/02/05; full list of members (7 pages)
25 April 2005Return made up to 18/02/05; full list of members (7 pages)
27 January 2005Registered office changed on 27/01/05 from: unit 4 hornbeam house hornbeam business park harrogate north yorkshire HG2 8QT (1 page)
27 January 2005Registered office changed on 27/01/05 from: unit 4 hornbeam house hornbeam business park harrogate north yorkshire HG2 8QT (1 page)
13 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 March 2004Return made up to 18/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 11/03/04
(7 pages)
11 March 2004Return made up to 18/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 11/03/04
(7 pages)
4 July 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
4 July 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
18 March 2003Return made up to 18/02/03; full list of members
  • 363(287) ‐ Registered office changed on 18/03/03
(7 pages)
18 March 2003Return made up to 18/02/03; full list of members
  • 363(287) ‐ Registered office changed on 18/03/03
(7 pages)
29 March 2002Ad 25/02/02-25/02/02 £ si 99@1=99 £ ic 1/100 (2 pages)
29 March 2002Ad 25/02/02-25/02/02 £ si 99@1=99 £ ic 1/100 (2 pages)
4 March 2002New director appointed (2 pages)
4 March 2002New secretary appointed;new director appointed (2 pages)
4 March 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
4 March 2002New director appointed (2 pages)
4 March 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
4 March 2002Registered office changed on 04/03/02 from: 28 victoria avenue harrogate HG1 5PR (1 page)
4 March 2002Registered office changed on 04/03/02 from: 28 victoria avenue harrogate HG1 5PR (1 page)
4 March 2002New secretary appointed;new director appointed (2 pages)
21 February 2002Director resigned (1 page)
21 February 2002Secretary resigned (1 page)
21 February 2002Director resigned (1 page)
21 February 2002Secretary resigned (1 page)
18 February 2002Incorporation (9 pages)
18 February 2002Incorporation (9 pages)