HEAD OF ZEUS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/12/246 December 2024 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

06/12/246 December 2024

View Document

06/12/246 December 2024

View Document

06/12/246 December 2024

View Document

10/02/2410 February 2024 Registered office address changed from 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL England to 50 Bedford Square London WC1B 3DP on 2024-02-10

View Document

31/01/2431 January 2024 Compulsory strike-off action has been discontinued

View Document

31/01/2431 January 2024 Compulsory strike-off action has been discontinued

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024

View Document

30/01/2430 January 2024

View Document

30/01/2430 January 2024 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-09 with no updates

View Document

07/02/237 February 2023 Current accounting period extended from 2022-12-31 to 2023-02-28

View Document

07/02/237 February 2023 Appointment of Mrs Maya Abu-Deeb as a secretary on 2023-02-07

View Document

07/02/237 February 2023 Termination of appointment of Ian Rutland as a secretary on 2023-02-07

View Document

26/09/2226 September 2022 Full accounts made up to 2021-12-31

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-09-09 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Confirmation statement made on 2021-09-09 with updates

View Document

30/09/2130 September 2021 Change of details for Bloomsbury Publishing Plc as a person with significant control on 2021-06-02

View Document

30/09/2130 September 2021 Statement of capital following an allotment of shares on 2021-06-02

View Document

14/06/2114 June 2021 Appointment of Mr Nigel Newton as a director on 2021-06-02

View Document

14/06/2114 June 2021 Appointment of Mr Ian Hudson as a director on 2021-06-02

View Document

14/06/2114 June 2021 Appointment of Ms Kathleen Farrar as a director on 2021-06-02

View Document

25/05/2125 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20

View Document

17/05/2117 May 2021 PSC'S CHANGE OF PARTICULARS / MR ANTHONY JOHN VALERIAN CHEETHAM / 28/02/2019

View Document

18/02/2118 February 2021 DIRECTOR APPOINTED MR DANIEL JONES

View Document

19/01/2119 January 2021 DIRECTOR APPOINTED MS MARIE-PAULE CLEMENCE JACQUINET

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/09/2023 September 2020 CONFIRMATION STATEMENT MADE ON 09/09/20, WITH UPDATES

View Document

11/08/2011 August 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/07/2027 July 2020 15/07/20 STATEMENT OF CAPITAL GBP 522182.2

View Document

23/07/2023 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

04/05/204 May 2020 REGISTERED OFFICE CHANGED ON 04/05/2020 FROM 6TH FLOOR CHARLOTTE BULIDING 17 GRESSE STREET LONDON W1T 1QL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, WITH UPDATES

View Document

25/09/1925 September 2019 25/03/19 STATEMENT OF CAPITAL GBP 438848.8

View Document

24/09/1924 September 2019 25/03/19 STATEMENT OF CAPITAL GBP 435369.4

View Document

16/09/1916 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS EDWARD VALERIAN CHEETHAM / 09/09/2019

View Document

16/09/1916 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA MARGARET PALMER / 09/09/2019

View Document

12/09/1912 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ARTHUR JOHN VAN DYKE / 09/09/2019

View Document

12/09/1912 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / IAN VICTOR RUTLAND / 09/09/2019

View Document

10/05/1910 May 2019 STATEMENT BY DIRECTORS

View Document

10/05/1910 May 2019 REDUCE ISSUED CAPITAL 06/03/2019

View Document

10/05/1910 May 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/05/1910 May 2019 SOLVENCY STATEMENT DATED 07/03/19

View Document

08/05/198 May 2019 CONSOLIDATION SUB-DIVISION 07/03/19

View Document

07/05/197 May 2019 07/03/19 STATEMENT OF CAPITAL GBP 391441.00

View Document

23/04/1923 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ARTHUR JOHN VAN DYKE / 10/04/2019

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES

View Document

24/09/1824 September 2018 PSC'S CHANGE OF PARTICULARS / MR ANTHONY JOHN VALERIAN CHEETHAM / 03/09/2018

View Document

24/08/1824 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

08/06/188 June 2018 APPOINTMENT TERMINATED, DIRECTOR AMANDA RIDOUT

View Document

06/10/176 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

29/09/1729 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 077692350001

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, WITH UPDATES

View Document

22/11/1622 November 2016 ADOPT ARTICLES 01/09/2016

View Document

22/11/1622 November 2016 ADOPT ARTICLES 01/09/2016

View Document

22/11/1622 November 2016 ADOPT ARTICLES 01/09/2016

View Document

08/11/168 November 2016 DIRECTOR APPOINTED IAN VICTOR RUTLAND

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/09/1623 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / RONALD STRUNCK / 01/09/2016

View Document

23/09/1623 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID VAN DYKE / 01/09/2016

View Document

23/09/1623 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN VALERIAN CHEETHAM / 01/09/2016

View Document

23/09/1623 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA MARGARET PALMER / 01/09/2016

View Document

23/09/1623 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL WILLEM THOMAS GROENEWALD / 01/09/2016

View Document

23/09/1623 September 2016 SECRETARY'S CHANGE OF PARTICULARS / MR IAN VICTOR RUTLAND / 01/09/2016

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

23/09/1623 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS EDWARD VALERIAN CHEETHAM / 01/09/2016

View Document

08/07/168 July 2016 REGISTERED OFFICE CHANGED ON 08/07/2016 FROM 131 EDGWARE ROAD LONDON W2 2AP UNITED KINGDOM

View Document

13/01/1613 January 2016 DISS40 (DISS40(SOAD))

View Document

12/01/1612 January 2016 FIRST GAZETTE

View Document

08/01/168 January 2016 Annual return made up to 9 September 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/10/153 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/09/1510 September 2015 01/02/15 STATEMENT OF CAPITAL GBP 1699780

View Document

12/05/1512 May 2015 DIRECTOR APPOINTED RONALD STRUNCK

View Document

06/05/156 May 2015 DIRECTOR APPOINTED DANIEL WILLEM THOMAS GROENEWALD

View Document

19/02/1519 February 2015 29/01/15 STATEMENT OF CAPITAL GBP 1693113.0

View Document

02/12/142 December 2014 20/11/14 STATEMENT OF CAPITAL GBP 1643113.0

View Document

09/10/149 October 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/07/1431 July 2014 APPOINTMENT TERMINATED, DIRECTOR CLIVE KINTOFF

View Document

28/07/1428 July 2014 16/05/14 STATEMENT OF CAPITAL GBP 1343113.0

View Document

05/11/135 November 2013 Annual return made up to 9 September 2013 with full list of shareholders

View Document

24/10/1324 October 2013 DIRECTOR APPOINTED AMANDA JANE RIDOUT

View Document

17/10/1317 October 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DOWNHAM

View Document

18/09/1318 September 2013 31/08/13 STATEMENT OF CAPITAL GBP 966446

View Document

16/08/1316 August 2013 SUB-DIVISION 26/02/13

View Document

15/08/1315 August 2013 SECOND FILING FOR FORM SH01

View Document

15/08/1315 August 2013 SECOND FILING FOR FORM SH01

View Document

24/07/1324 July 2013 DIRECTOR APPOINTED CLIVE KINTOFF

View Document

24/07/1324 July 2013 DIRECTOR APPOINTED SIMON LINDLEY KESWICK

View Document

24/07/1324 July 2013 DIRECTOR APPOINTED DAVID VAN DYKE

View Document

13/06/1313 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/05/1331 May 2013 27/03/13 STATEMENT OF CAPITAL GBP 975889.66

View Document

17/05/1317 May 2013 05/03/13 STATEMENT OF CAPITAL GBP 2023498.98

View Document

03/04/133 April 2013 05/03/13 STATEMENT OF CAPITAL GBP 825889.66

View Document

03/04/133 April 2013 ADOPT ARTICLES 26/02/2013

View Document

07/11/127 November 2012 DIRECTOR APPOINTED MR NICOLAS EDWARD VALERIAN CHEETHAM

View Document

07/11/127 November 2012 DIRECTOR APPOINTED MRS LAURA MARGARET PALMER

View Document

07/11/127 November 2012 SECRETARY APPOINTED MR IAN VICTOR RUTLAND

View Document

07/11/127 November 2012 Annual return made up to 9 September 2012 with full list of shareholders

View Document

07/11/127 November 2012 DIRECTOR APPOINTED MR CHRISTOPHER DOWNHAM

View Document

06/07/126 July 2012 CURREXT FROM 30/09/2012 TO 31/12/2012

View Document

09/09/119 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company