ZTT RECORDS LIMITED

Company Documents

DateDescription
29/08/2329 August 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

24/08/2324 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

12/09/2212 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

06/07/216 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

01/06/201 June 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, WITH UPDATES

View Document

22/05/1922 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

07/02/197 February 2019 PREVEXT FROM 31/10/2018 TO 31/12/2018

View Document

23/08/1823 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD JAMES SHARPE / 23/07/2018

View Document

23/08/1823 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM MARTIN BARKER / 23/07/2018

View Document

23/08/1823 August 2018 SECRETARY'S CHANGE OF PARTICULARS / ABOLANLE ABIOYE / 23/07/2018

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, WITH UPDATES

View Document

07/08/187 August 2018 FULL ACCOUNTS MADE UP TO 31/10/17

View Document

24/07/1824 July 2018 PSC'S CHANGE OF PARTICULARS / UNIVERSAL MUSIC OPERATIONS LIMITED / 23/07/2018

View Document

23/07/1823 July 2018 REGISTERED OFFICE CHANGED ON 23/07/2018 FROM 364-366 KENSINGTON HIGH STREET LONDON W14 8NS ENGLAND

View Document

13/12/1713 December 2017 SECRETARY APPOINTED ABOLANLE ABIOYE

View Document

13/12/1713 December 2017 APPOINTMENT TERMINATED, DIRECTOR TREVOR HORN

View Document

13/12/1713 December 2017 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA HORN

View Document

13/12/1713 December 2017 APPOINTMENT TERMINATED, DIRECTOR AARON HORN

View Document

13/12/1713 December 2017 CESSATION OF SPZ HOLDINGS LIMITED AS A PSC

View Document

13/12/1713 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UNIVERSAL MUSIC OPERATIONS LIMITED

View Document

13/12/1713 December 2017 REGISTERED OFFICE CHANGED ON 13/12/2017 FROM SARM MUSIC VILLAGE 105 LADBROKE GROVE LONDON W11 1PG

View Document

13/12/1713 December 2017 DIRECTOR APPOINTED MR DAVID RICHARD JAMES SHARPE

View Document

13/12/1713 December 2017 DIRECTOR APPOINTED MR ADAM MARTIN BARKER

View Document

23/11/1723 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

23/11/1723 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

07/08/177 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

08/08/168 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15

View Document

24/11/1524 November 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

04/08/154 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

26/11/1426 November 2014 APPOINTMENT TERMINATED, DIRECTOR JILL SINCLAIR

View Document

26/11/1426 November 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

07/10/147 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13

View Document

14/10/1314 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

07/10/137 October 2013 REGISTERED OFFICE CHANGED ON 07/10/2013 FROM 8-10 BASING STREET LONDON W11 1ET

View Document

05/08/135 August 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

29/10/1229 October 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

02/08/122 August 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

04/01/124 January 2012 Annual return made up to 12 October 2011 with full list of shareholders

View Document

28/10/1128 October 2011 DIRECTOR APPOINTED ALEXANDRA JESSICA HORN

View Document

30/06/1130 June 2011 APPOINTMENT TERMINATED, DIRECTOR CLIVE BLACK

View Document

29/06/1129 June 2011 APPOINTMENT TERMINATED, SECRETARY JULIAN LYONS

View Document

05/04/115 April 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

08/11/108 November 2010 APPOINTMENT TERMINATED, DIRECTOR JULIAN LYONS

View Document

08/11/108 November 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

16/07/1016 July 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

25/11/0925 November 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / AARON HORN / 01/11/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JILL ESTHER SINCLAIR / 01/11/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR CHARLES HORN / 01/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN LYONS / 01/11/2009

View Document

17/11/0917 November 2009 SECRETARY'S CHANGE OF PARTICULARS / JULIAN LYONS / 01/11/2009

View Document

09/11/099 November 2009 DIRECTOR APPOINTED CLIVE DARREN BLACK

View Document

29/07/0929 July 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

20/05/0920 May 2009 DIRECTOR APPOINTED AARON HORN

View Document

13/02/0913 February 2009 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

28/11/0728 November 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

05/12/065 December 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

27/10/0527 October 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0529 June 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

22/10/0422 October 2004 RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 REGISTERED OFFICE CHANGED ON 30/09/04 FROM: THE BLUE BUILDING 42/46 ST LUKE'S MEWS LONDON W11 1DG

View Document

29/07/0429 July 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

19/11/0319 November 2003 RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

14/05/0314 May 2003 SECRETARY RESIGNED

View Document

08/01/038 January 2003 RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS

View Document

23/08/0223 August 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

09/11/019 November 2001 RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS

View Document

05/11/015 November 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/09/013 September 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

16/01/0116 January 2001 RETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

06/04/006 April 2000 NEW SECRETARY APPOINTED

View Document

15/03/0015 March 2000 SECRETARY RESIGNED

View Document

26/02/0026 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/11/9915 November 1999 RETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS

View Document

12/11/9912 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/9915 July 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

24/11/9824 November 1998 RETURN MADE UP TO 12/10/98; FULL LIST OF MEMBERS

View Document

08/07/988 July 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

20/05/9820 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/9823 April 1998 DELIVERY EXT'D 3 MTH 30/06/97

View Document

18/03/9818 March 1998 ACC. REF. DATE EXTENDED FROM 30/06/98 TO 31/10/98

View Document

24/11/9724 November 1997 SECRETARY'S PARTICULARS CHANGED

View Document

13/11/9713 November 1997 DIRECTOR RESIGNED

View Document

13/11/9713 November 1997 NC INC ALREADY ADJUSTED 04/11/97

View Document

13/11/9713 November 1997 ADOPT MEM AND ARTS 04/11/97

View Document

13/11/9713 November 1997 NEW SECRETARY APPOINTED

View Document

13/11/9713 November 1997 DIRECTOR RESIGNED

View Document

13/11/9713 November 1997 £ NC 150/100150 04/11/97

View Document

13/11/9713 November 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/11/97

View Document

13/11/9713 November 1997 SECRETARY RESIGNED

View Document

13/11/9713 November 1997 REGISTERED OFFICE CHANGED ON 13/11/97 FROM: THE WARNER BUILDING 28 KENSINGTON CHURCH STREET KENSINGTON LONDON W8 4EP

View Document

13/11/9713 November 1997 ACC. REF. DATE SHORTENED FROM 30/11/97 TO 30/06/97

View Document

03/11/973 November 1997 RETURN MADE UP TO 12/10/97; FULL LIST OF MEMBERS

View Document

30/09/9730 September 1997 FULL ACCOUNTS MADE UP TO 29/11/96

View Document

09/07/979 July 1997 NEW SECRETARY APPOINTED

View Document

09/07/979 July 1997 SECRETARY RESIGNED

View Document

08/06/978 June 1997 RETURN MADE UP TO 12/10/96; NO CHANGE OF MEMBERS

View Document

26/09/9626 September 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

06/11/956 November 1995 RETURN MADE UP TO 12/10/95; NO CHANGE OF MEMBERS

View Document

16/08/9516 August 1995 FULL ACCOUNTS MADE UP TO 25/11/94

View Document

24/11/9424 November 1994 RETURN MADE UP TO 12/10/94; FULL LIST OF MEMBERS

View Document

20/09/9420 September 1994 FULL ACCOUNTS MADE UP TO 26/11/93

View Document

17/03/9417 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/10/9319 October 1993 RETURN MADE UP TO 12/10/93; NO CHANGE OF MEMBERS

View Document

20/08/9320 August 1993 FULL ACCOUNTS MADE UP TO 27/11/92

View Document

20/10/9220 October 1992 RETURN MADE UP TO 12/10/92; NO CHANGE OF MEMBERS

View Document

09/09/929 September 1992 FULL ACCOUNTS MADE UP TO 29/11/91

View Document

29/10/9129 October 1991 RETURN MADE UP TO 25/10/91; FULL LIST OF MEMBERS

View Document

30/09/9130 September 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

16/11/9016 November 1990 RETURN MADE UP TO 25/10/90; FULL LIST OF MEMBERS

View Document

01/11/901 November 1990 FULL ACCOUNTS MADE UP TO 24/11/89

View Document

01/11/901 November 1990 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

25/10/9025 October 1990 REGISTERED OFFICE CHANGED ON 25/10/90 FROM: THE ELECTRIC LIGHTING STATION 46 KENSINGTON COURT LONDON W8 5DP

View Document

02/02/902 February 1990 RETURN MADE UP TO 29/09/89; FULL LIST OF MEMBERS

View Document

28/02/8928 February 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/02/899 February 1989 VARYING SHARE RIGHTS AND NAMES 21/10/88

View Document

26/01/8926 January 1989 NEW DIRECTOR APPOINTED

View Document

26/01/8926 January 1989 NEW DIRECTOR APPOINTED

View Document

16/01/8916 January 1989 COMPANY NAME CHANGED FC885 LIMITED CERTIFICATE ISSUED ON 17/01/89

View Document

20/12/8820 December 1988 £ NC 100/150

View Document

20/12/8820 December 1988 CONSO CONVE

View Document

15/12/8815 December 1988 REGISTERED OFFICE CHANGED ON 15/12/88 FROM: 28 LINCOLN'S INN FIELDS LONDON WC2A 3HH

View Document

12/12/8812 December 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/12/8812 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/12/8812 December 1988 NEW DIRECTOR APPOINTED

View Document

09/06/889 June 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

18/03/8818 March 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