ZIG ZAG STUDIO LIMITED

Company Documents

DateDescription
04/02/144 February 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/12/132 December 2013 REGISTERED OFFICE CHANGED ON 02/12/2013 FROM
C/O LION RE:SOURCES UK LIMITED
PEMBROKE BUILDING 3RD FLOOR
AVONMORE ROAD
LONDON
W14 8DG
ENGLAND

View Document

22/10/1322 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/10/1311 October 2013 APPLICATION FOR STRIKING-OFF

View Document

10/10/1310 October 2013 REGISTERED OFFICE CHANGED ON 10/10/2013 FROM
60 KINGLY STREET
LONDON
W1B 5DS

View Document

09/10/139 October 2013 APPOINTMENT TERMINATED, SECRETARY GILLIAN WALLS-ECKLEY

View Document

19/08/1319 August 2013 SECRETARY APPOINTED MRS RAJ BASRAN

View Document

04/07/134 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

03/01/133 January 2013 Annual return made up to 7 December 2012 with full list of shareholders

View Document

02/01/132 January 2013 APPOINTMENT TERMINATED, DIRECTOR JOSEPH DA SILVA

View Document

27/09/1227 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

13/07/1213 July 2012 SECRETARY APPOINTED GILLIAN WALLS-ECKLEY

View Document

12/07/1212 July 2012 DIRECTOR APPOINTED ALICE MCCREATH

View Document

12/07/1212 July 2012 APPOINTMENT TERMINATED, SECRETARY KATHARINE O'SHEA

View Document

20/12/1120 December 2011 Annual return made up to 7 December 2011 with full list of shareholders

View Document

29/09/1129 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

27/07/1127 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH ALBERTO DA SILVA / 26/07/2011

View Document

26/07/1126 July 2011 SECRETARY'S CHANGE OF PARTICULARS / KATHARINE JUDITH O'SHEA / 26/07/2011

View Document

26/07/1126 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIDNEY CHARLES RUSSELL / 26/07/2011

View Document

26/07/1126 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PEARCE / 26/07/2011

View Document

13/12/1013 December 2010 Annual return made up to 7 December 2010 with full list of shareholders

View Document

25/09/1025 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH ALBERTO DA SILVA / 06/12/2009

View Document

12/01/1012 January 2010 Annual return made up to 7 December 2009 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIDNEY CHARLES RUSSELL / 06/12/2009

View Document

23/09/0923 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

25/07/0925 July 2009 DIRECTOR APPOINTED DAVID PEARCE

View Document

25/07/0925 July 2009 APPOINTMENT TERMINATED DIRECTOR NIGEL MAILE

View Document

09/02/099 February 2009 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

11/06/0811 June 2008 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

01/08/071 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/0724 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0730 January 2007 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

09/02/069 February 2006 RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/02/0523 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0525 January 2005 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 SECRETARY RESIGNED

View Document

04/01/054 January 2005 NEW SECRETARY APPOINTED

View Document

27/10/0427 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/02/0423 February 2004 RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/02/039 February 2003 NEW DIRECTOR APPOINTED

View Document

09/02/039 February 2003 NEW DIRECTOR APPOINTED

View Document

30/01/0330 January 2003 RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

30/01/0230 January 2002 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

19/09/0119 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

15/02/0115 February 2001 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/12/00

View Document

18/12/0018 December 2000 RETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS

View Document

26/04/0026 April 2000 NEW SECRETARY APPOINTED

View Document

26/04/0026 April 2000 SECRETARY RESIGNED

View Document

08/03/008 March 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

23/12/9923 December 1999 RETURN MADE UP TO 07/12/99; FULL LIST OF MEMBERS

View Document

03/09/993 September 1999 DIRECTOR RESIGNED

View Document

22/01/9922 January 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

19/01/9919 January 1999 DIRECTOR RESIGNED

View Document

10/12/9810 December 1998 RETURN MADE UP TO 07/12/98; FULL LIST OF MEMBERS

View Document

10/11/9810 November 1998 NEW SECRETARY APPOINTED

View Document

10/11/9810 November 1998 SECRETARY RESIGNED

View Document

17/08/9817 August 1998 REGISTERED OFFICE CHANGED ON 17/08/98 FROM: 50-54 BEAK STREET LONDON W1R 3DH

View Document

14/07/9814 July 1998 DIRECTOR RESIGNED

View Document

01/07/981 July 1998 COMPANY NAME CHANGED CUTTING EDGE STUDIO LIMITED CERTIFICATE ISSUED ON 01/07/98

View Document

06/03/986 March 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

06/01/986 January 1998 RETURN MADE UP TO 01/12/97; FULL LIST OF MEMBERS

View Document

23/06/9723 June 1997 DIRECTOR RESIGNED

View Document

23/06/9723 June 1997 DIRECTOR RESIGNED

View Document

27/03/9727 March 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

14/03/9714 March 1997 NEW DIRECTOR APPOINTED

View Document

25/02/9725 February 1997 NEW DIRECTOR APPOINTED

View Document

09/01/979 January 1997 NEW DIRECTOR APPOINTED

View Document

09/01/979 January 1997 RETURN MADE UP TO 07/12/96; FULL LIST OF MEMBERS

View Document

03/10/963 October 1996 REGISTERED OFFICE CHANGED ON 03/10/96 FROM: 14-16 GREAT PULTENEY STREET LONDON W1R 3DG

View Document

03/10/963 October 1996 DIRECTOR RESIGNED

View Document

03/10/963 October 1996 DIRECTOR RESIGNED

View Document

24/04/9624 April 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

25/02/9625 February 1996 RETURN MADE UP TO 07/12/95; NO CHANGE OF MEMBERS

View Document

26/09/9526 September 1995

View Document

26/09/9526 September 1995 NEW DIRECTOR APPOINTED

View Document

26/09/9526 September 1995

View Document

26/09/9526 September 1995 DIRECTOR RESIGNED

View Document

31/03/9531 March 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

21/03/9521 March 1995 RETURN MADE UP TO 07/12/94; FULL LIST OF MEMBERS

View Document

24/02/9424 February 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

24/02/9424 February 1994

View Document

24/02/9424 February 1994 RETURN MADE UP TO 07/12/93; NO CHANGE OF MEMBERS

View Document

22/02/9422 February 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

20/01/9420 January 1994 DIRECTOR RESIGNED

View Document

19/04/9319 April 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

25/02/9325 February 1993 NEW DIRECTOR APPOINTED

View Document

25/02/9325 February 1993

View Document

12/02/9312 February 1993 RETURN MADE UP TO 07/12/92; NO CHANGE OF MEMBERS

View Document

12/02/9312 February 1993

View Document

12/02/9312 February 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

13/03/9213 March 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

28/02/9228 February 1992 RETURN MADE UP TO 07/12/91; FULL LIST OF MEMBERS

View Document

28/02/9228 February 1992

View Document

31/12/9131 December 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 31/12/91

View Document

31/12/9131 December 1991 COMPANY NAME CHANGED TAP TYPESETTING LIMITED CERTIFICATE ISSUED ON 01/01/92

View Document

14/11/9114 November 1991

View Document

14/11/9114 November 1991 DIRECTOR RESIGNED

View Document

15/10/9115 October 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/9115 October 1991

View Document

08/09/918 September 1991 NEW DIRECTOR APPOINTED

View Document

08/09/918 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/09/918 September 1991

View Document

08/09/918 September 1991

View Document

22/08/9122 August 1991 NEW DIRECTOR APPOINTED

View Document

22/08/9122 August 1991

View Document

22/08/9122 August 1991

View Document

22/08/9122 August 1991

View Document

22/08/9122 August 1991

View Document

22/08/9122 August 1991 NEW DIRECTOR APPOINTED

View Document

22/08/9122 August 1991 NEW DIRECTOR APPOINTED

View Document

22/08/9122 August 1991 NEW DIRECTOR APPOINTED

View Document

22/07/9122 July 1991 DIV 26/06/91

View Document

14/05/9114 May 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

11/03/9111 March 1991 REGISTERED OFFICE CHANGED ON 11/03/91 FROM: 40/42 LEXINGTON STREET LONDON W1R 3LH

View Document

08/03/918 March 1991

View Document

08/03/918 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

15/10/9015 October 1990 ADOPT MEM AND ARTS 10/10/90

View Document

18/07/9018 July 1990 DIRECTOR RESIGNED

View Document

15/03/9015 March 1990 RETURN MADE UP TO 07/12/89; FULL LIST OF MEMBERS

View Document

15/03/9015 March 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

09/02/899 February 1989

View Document

09/02/899 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/02/899 February 1989 NEW DIRECTOR APPOINTED

View Document

31/01/8931 January 1989 � NC 100/10000

View Document

31/01/8931 January 1989

View Document

31/01/8931 January 1989 REGISTERED OFFICE CHANGED ON 31/01/89 FROM: 30 QUEEN CHARLOTTE STREET BRISTOL BS99 7QQ

View Document

31/01/8931 January 1989

View Document

31/01/8931 January 1989

View Document

31/01/8931 January 1989 Resolutions

View Document

31/01/8931 January 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

31/01/8931 January 1989

View Document

31/01/8931 January 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/01/89

View Document

31/01/8931 January 1989 Resolutions

View Document

06/01/896 January 1989 COMPANY NAME CHANGED OVAL (465) LIMITED CERTIFICATE ISSUED ON 09/01/89

View Document

06/01/896 January 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 06/01/89

View Document

13/12/8813 December 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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