ZOOMEDIA LIMITED

Company Documents

DateDescription
03/05/133 May 2013 DECLARATION OF SOLVENCY

View Document

03/05/133 May 2013 SPECIAL RESOLUTION TO WIND UP

View Document

03/05/133 May 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/03/137 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

02/08/122 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAOLO AMOROSO / 01/06/2012

View Document

02/08/122 August 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

02/08/122 August 2012 SECRETARY'S CHANGE OF PARTICULARS / PAOLO AMOROSO / 01/06/2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

17/05/1217 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

28/09/1128 September 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

28/06/1128 June 2011 REGISTERED OFFICE CHANGED ON 28/06/2011 FROM LINEN HALL ROOM 308, 3RD FLOOR 162-168 REGENT STREET LONDON GREATER LONDON W1B 5TD UK

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

21/12/1021 December 2010 PREVEXT FROM 31/03/2010 TO 30/06/2010

View Document

07/09/107 September 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

23/08/1023 August 2010 PREVSHO FROM 30/06/2010 TO 31/03/2010

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

09/09/099 September 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 REGISTERED OFFICE CHANGED ON 21/04/09 FROM: 45 LINDEN ROAD HAMPTON MIDDLESEX TW12 2JQ

View Document

15/04/0915 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

11/03/0911 March 2009 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 DIRECTOR'S PARTICULARS ROBERT SHEPPARD

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

25/09/0725 September 2007 RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

02/02/072 February 2007 DIRECTOR RESIGNED

View Document

07/08/067 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/061 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/061 August 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/068 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

19/12/0519 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/056 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

15/07/0415 July 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/045 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

26/02/0426 February 2004 SECRETARY RESIGNED

View Document

26/08/0326 August 2003 RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/032 May 2003 NEW SECRETARY APPOINTED

View Document

02/05/032 May 2003 DIRECTOR RESIGNED

View Document

02/05/032 May 2003 SECRETARY RESIGNED

View Document

22/11/0222 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/029 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/023 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/0225 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/09/0225 September 2002 NEW DIRECTOR APPOINTED

View Document

25/09/0225 September 2002 NEW DIRECTOR APPOINTED

View Document

25/09/0225 September 2002 NEW DIRECTOR APPOINTED

View Document

01/07/021 July 2002 SECRETARY RESIGNED

View Document

01/07/021 July 2002 S366A DISP HOLDING AGM 24/06/02 S252 DISP LAYING ACC 24/06/02 S386 DISP APP AUDS 24/06/02

View Document

01/07/021 July 2002 DIRECTOR RESIGNED

View Document

01/07/021 July 2002 REGISTERED OFFICE CHANGED ON 01/07/02 FROM: OCTAGON HOUSE, FIR ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2NP

View Document

27/06/0227 June 2002 COMPANY NAME CHANGED ZOO MEDIA LIMITED CERTIFICATE ISSUED ON 27/06/02; RESOLUTION PASSED ON 24/06/02

View Document

24/06/0224 June 2002 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