shadow
The English version of the Public Search application constitutes an unofficial English translation and is provided for information purposes only.
No legal rights can therefore be derived from this translation. For the official application, please consult the Dutch, French or German versions of the Public Search application.

 

Registered entity data

In general

Enterprise number:0842.401.250
Status:Active
Legal situation: Opening of bankruptcy procedure
Since October 10, 2023
Start date:December 28, 2011
Name:NEXT DIGITAL
Name in Dutch, since October 21, 2016
Registered seat's address: Rue des Brasseurs 53
5000 Namur
Since May 22, 2017
Phone number: No data included in CBE.
Fax: No data included in CBE.
Email address: No data included in CBE.
Web Address: No data included in CBE.
Entity type: Legal person
Legal form: Private limited liability company (1)
Since December 28, 2011
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Vanderplancke ,  Muriel  Since July 1, 2021
Manager (2) Lambert ,  Pascal  Since December 28, 2011
Curator (designated by court) Hoc ,  Benoit  Since October 10, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since December 28, 2016
 
 
 

Characteristics

Subject to VAT
Since November 25, 2016
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since December 28, 2016
 
 

Version of the Nacebel codes for the VAT activities 2008(3)

VAT 2008  73.110  -  Advertising agencies
Since November 25, 2016
VAT 2008  56.102  -  Restricted restaurants
Since August 1, 2021
VAT 2008  68.203  -  Rental and operating of own or leased real estate, except land
Since August 1, 2021
VAT 2008  74.201  -  Photographic production, except press photographers' activities
Since November 25, 2016
VAT 2008  74.209  -  Other photographic activities
Since May 25, 2021
 
 

Financial information

Annual assembly May
End date financial year 31 December
 
 

Links between entities

No data included in CBE.
 
 

External links

Publications in National Gazette
Publication of the annual accounts in the Central Balance Sheet Office
Database of statutes and powers of representation (notarial deeds)

(1)In application of the law of 23 march 2019 introducing the Companies and Associations Code and containing various provisions (la loi du 23 mars 2019 introduisant le Code des sociétés et des associations et portant des dispositions diverses), the legal form "Private limited liability company" must, since January 1, 2020, be read as "Private limited company".

(2)In application of the law of 23 march 2019 introducing the Companies and Associations Code and containing various provisions (la loi du 23 mars 2019 introduisant le Code des sociétés et des associations et portant des dispositions diverses), the function "Manager" must, since January 1, 2020, be read as "Director".

(3)The EC-classification of the Nacebel codes has changed on 1/1/2008. Both the Nacebel codification of 2003 and 2008 are available in Public Search. The 2003 codes were valid until 31/12/2007. On 1/1/2008, the new codification became valid. This was a mere administrative conversion : no activities of the entity or establishment unit have thus been changed.


To top   Back