ZETA-PDM LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
04/09/254 September 2025 New | Registered office address changed from Mountbatten House Grosvenor Square Southampton SO15 2RP to 3rd Floor 2 Charlotte Place Southampton SO14 0TB on 2025-09-04 |
12/08/2512 August 2025 New | Liquidators' statement of receipts and payments to 2025-06-12 |
13/08/2413 August 2024 | Appointment of a voluntary liquidator |
25/06/2425 June 2024 | Notice to Registrar of Companies of Notice of disclaimer |
13/06/2413 June 2024 | Notice of move from Administration case to Creditors Voluntary Liquidation |
16/01/2416 January 2024 | Administrator's progress report |
19/07/2319 July 2023 | Administrator's progress report |
24/05/2324 May 2023 | Notice of extension of period of Administration |
27/02/2327 February 2023 | Administrator's progress report |
29/12/2229 December 2022 | Notice of appointment of a replacement or additional administrator |
29/12/2229 December 2022 | Notice of order removing administrator from office |
29/01/2229 January 2022 | Confirmation statement made on 2022-01-17 with updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
27/04/2027 April 2020 | 31/12/19 TOTAL EXEMPTION FULL |
21/01/2021 January 2020 | CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES |
20/01/2020 January 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 039075480004 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
24/01/1924 January 2019 | CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES |
08/01/198 January 2019 | APPOINTMENT TERMINATED, DIRECTOR NIGAL PEACH |
04/12/184 December 2018 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN TURNER |
18/06/1818 June 2018 | 31/12/17 TOTAL EXEMPTION FULL |
22/01/1822 January 2018 | CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
19/12/1719 December 2017 | APPOINTMENT TERMINATED, SECRETARY BRIGHT BROWN SERVICES LIMITED |
16/03/1716 March 2017 | 31/12/16 TOTAL EXEMPTION FULL |
29/01/1729 January 2017 | CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
19/04/1619 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
02/02/162 February 2016 | Annual return made up to 17 January 2016 with full list of shareholders |
22/01/1622 January 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
17/09/1517 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
29/01/1529 January 2015 | Annual return made up to 17 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
14/08/1414 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
12/02/1412 February 2014 | REGISTERED OFFICE CHANGED ON 12/02/2014 FROM EXCHANGE HOUSE ST. CROSS LANE NEWPORT ISLE OF WIGHT PO30 5BZ |
27/01/1427 January 2014 | Annual return made up to 17 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
19/09/1319 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
08/05/138 May 2013 | DIRECTOR APPOINTED MR NIGAL JOHN PEACH |
02/05/132 May 2013 | APPOINTMENT TERMINATED, DIRECTOR JOHN TURNER |
02/05/132 May 2013 | APPOINTMENT TERMINATED, DIRECTOR NORMAN HARRIS |
05/02/135 February 2013 | Annual return made up to 17 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
01/10/121 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
13/03/1213 March 2012 | Annual return made up to 17 January 2012 with full list of shareholders |
09/02/129 February 2012 | DIRECTOR APPOINTED MR NORMAN ARNOLD |
14/10/1114 October 2011 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM GROVES |
04/10/114 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
15/07/1115 July 2011 | DIRECTOR APPOINTED MR GRAHAM CAMPBELL GROVES |
17/02/1117 February 2011 | REGISTERED OFFICE CHANGED ON 17/02/2011 FROM EXCHANGE HOUSE SAINT CROSS LANE NEWPORT ISLE OF WIGHT PO30 5BZ |
17/02/1117 February 2011 | Annual return made up to 17 January 2011 with full list of shareholders |
18/08/1018 August 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
08/04/108 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN TURNER / 08/04/2010 |
12/02/1012 February 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BRIGHT BROWN SERVICES LIMITED / 12/02/2010 |
12/02/1012 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN TURNER / 12/02/2010 |
12/02/1012 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN THOMAS TURNER / 12/02/2010 |
12/02/1012 February 2010 | Annual return made up to 17 January 2010 with full list of shareholders |
20/10/0920 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
14/07/0914 July 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
25/03/0925 March 2009 | RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS |
09/12/089 December 2008 | RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS |
16/06/0816 June 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
12/11/0712 November 2007 | NEW DIRECTOR APPOINTED |
26/10/0726 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
22/03/0722 March 2007 | RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS |
11/10/0611 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
17/03/0617 March 2006 | RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS |
09/12/059 December 2005 | £ IC 98/84 04/11/05 £ SR 14@1=14 |
09/12/059 December 2005 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
28/10/0528 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
26/01/0526 January 2005 | RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS |
26/10/0426 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
15/04/0415 April 2004 | DIRECTOR RESIGNED |
24/03/0424 March 2004 | RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS |
24/12/0324 December 2003 | PARTICULARS OF MORTGAGE/CHARGE |
28/10/0328 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
08/10/038 October 2003 | NEW DIRECTOR APPOINTED |
08/10/038 October 2003 | DIRECTOR RESIGNED |
16/07/0316 July 2003 | REGISTERED OFFICE CHANGED ON 16/07/03 FROM: ZETA HOUSE DAISH WAY NEWPORT ISLE OF WIGHT PO30 5XJ |
16/07/0316 July 2003 | NEW SECRETARY APPOINTED |
10/07/0310 July 2003 | NEW DIRECTOR APPOINTED |
10/07/0310 July 2003 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
12/02/0312 February 2003 | RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS |
11/02/0311 February 2003 | PARTICULARS OF MORTGAGE/CHARGE |
30/11/0230 November 2002 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
30/11/0230 November 2002 | £ IC 100/98 15/11/02 £ SR 2@1=2 |
13/11/0213 November 2002 | NEW DIRECTOR APPOINTED |
11/09/0211 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
02/02/022 February 2002 | RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS |
01/03/011 March 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
01/02/011 February 2001 | RETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS |
25/10/0025 October 2000 | NEW DIRECTOR APPOINTED |
14/06/0014 June 2000 | ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/12/00 |
31/01/0031 January 2000 | NEW SECRETARY APPOINTED |
31/01/0031 January 2000 | NEW DIRECTOR APPOINTED |
31/01/0031 January 2000 | SECRETARY RESIGNED |
31/01/0031 January 2000 | DIRECTOR RESIGNED |
17/01/0017 January 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ZETA-PDM LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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