ZOOM EVENT MANAGEMENT LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewDirector's details changed for Mr Christian Scott Sylt on 2025-07-21

View Document

21/07/2521 July 2025 NewChange of details for Money Sport Media Limited as a person with significant control on 2025-07-21

View Document

21/07/2521 July 2025 NewChange of details for Miss Caroline May Reid as a person with significant control on 2025-07-21

View Document

21/07/2521 July 2025 NewChange of details for Mr Christian Scott Sylt as a person with significant control on 2025-07-21

View Document

21/07/2521 July 2025 NewDirector's details changed for Miss Caroline May Reid on 2025-07-21

View Document

21/07/2521 July 2025 NewRegistered office address changed from C/O Praxis 1 Poultry London EC2R 8EJ United Kingdom to 1 Fore Street Avenue C/O Praxis London EC2Y 9DT on 2025-07-21

View Document

21/07/2521 July 2025 NewSecretary's details changed for Caroline May Reid on 2025-07-21

View Document

27/01/2527 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-10 with no updates

View Document

12/08/2412 August 2024 Change of details for Money Sport Media Limited as a person with significant control on 2024-08-01

View Document

31/07/2431 July 2024 Director's details changed for Mr Christian Scott Sylt on 2024-07-01

View Document

31/07/2431 July 2024 Change of details for Mr Christian Scott Sylt as a person with significant control on 2024-07-01

View Document

31/07/2431 July 2024 Change of details for Miss Caroline May Reid as a person with significant control on 2024-07-01

View Document

31/07/2431 July 2024 Director's details changed for Miss Caroline May Reid on 2024-07-01

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

23/04/2423 April 2024 Total exemption full accounts made up to 2023-04-30

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/01/2327 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/01/2226 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/04/2127 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

21/10/2021 October 2020 PREVEXT FROM 30/10/2019 TO 29/04/2020

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/10/1929 October 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

29/07/1929 July 2019 PREVSHO FROM 31/10/2018 TO 30/10/2018

View Document

12/09/1812 September 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

12/11/1712 November 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES

View Document

08/08/178 August 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

08/08/168 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

29/12/1529 December 2015 SAIL ADDRESS CREATED

View Document

27/11/1527 November 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

10/08/1510 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

28/11/1428 November 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

15/08/1415 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

01/12/131 December 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

23/07/1323 July 2013 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR WATKINS

View Document

23/07/1323 July 2013 APPOINTMENT TERMINATED, DIRECTOR STUART DYBLE

View Document

21/02/1321 February 2013 REGISTERED OFFICE CHANGED ON 21/02/2013 FROM 22 SOHO SQUARE LONDON W1D 4NS

View Document

30/10/1230 October 2012 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