ZEITGEIST BROADCAST MEDIA LIMITED

Company Documents

DateDescription
12/07/2512 July 2025 NewConfirmation statement made on 2025-06-10 with no updates

View Document

31/03/2531 March 2025 Accounts for a dormant company made up to 2024-05-31

View Document

04/12/244 December 2024 Director's details changed for Mrs Dawn Parry on 2024-12-04

View Document

20/08/2420 August 2024 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to The Barns Wolvershill Road Banwell BS29 6DJ on 2024-08-20

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

24/07/2424 July 2024 Termination of appointment of James Malcolm Swallow as a secretary on 2024-03-31

View Document

24/07/2424 July 2024 Termination of appointment of Paul Hobbs as a director on 2024-03-31

View Document

24/07/2424 July 2024 Termination of appointment of Andrew Fairbrass as a director on 2024-03-31

View Document

24/07/2424 July 2024 Cessation of Andrew Fairbrass as a person with significant control on 2024-03-31

View Document

24/07/2424 July 2024 Appointment of Mr Andrew Fairbrass as a secretary on 2024-04-01

View Document

24/07/2424 July 2024 Notification of Dawn Parry as a person with significant control on 2024-04-01

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

25/07/2325 July 2023 Accounts for a dormant company made up to 2023-05-31

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

09/02/239 February 2023 Compulsory strike-off action has been discontinued

View Document

09/02/239 February 2023 Compulsory strike-off action has been discontinued

View Document

08/02/238 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

08/02/238 February 2023 Confirmation statement made on 2022-06-10 with no updates

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

03/03/223 March 2022 Director's details changed for Mr Paul Hobbs on 2022-03-02

View Document

02/03/222 March 2022 Registered office address changed from 130 130 Old Street London London EC1V 9BY United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 2022-03-02

View Document

02/03/222 March 2022 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 27 Old Gloucester Street London WC1N 3AX on 2022-03-02

View Document

14/02/2214 February 2022 Registered office address changed from 130 Old Street London EC1V 9BD England to 27 Old Gloucester Street London WC1N 3AX on 2022-02-14

View Document

14/02/2214 February 2022 Director's details changed for Mr Andrew Fairbrass on 2022-02-14

View Document

14/02/2214 February 2022 Director's details changed for Ms Dawn Parry on 2022-02-14

View Document

14/02/2214 February 2022 Secretary's details changed for Mr James Malcolm Swallow on 2022-02-14

View Document

14/02/2214 February 2022 Change of details for Mr Andrew Fairbrass as a person with significant control on 2022-02-14

View Document

15/12/2115 December 2021 Registration of charge 133985890001, created on 2021-11-30

View Document

18/11/2118 November 2021 Notification of Andrew Fairbrass as a person with significant control on 2021-11-15

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-11-18 with updates

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-15 with updates

View Document

15/11/2115 November 2021 Termination of appointment of Matthew Aulay Purser as a director on 2021-11-14

View Document

03/11/213 November 2021 Appointment of Mr James Malcolm Swallow as a secretary on 2021-11-01

View Document

14/10/2114 October 2021 Notification of Paul Hobbs as a person with significant control on 2021-10-01

View Document

14/10/2114 October 2021 Cessation of Paul Hobbs as a person with significant control on 2021-10-13

View Document

13/10/2113 October 2021 Cessation of Dawn Parry as a person with significant control on 2021-10-13

View Document

13/10/2113 October 2021 Cessation of Paul Hobbs as a person with significant control on 2021-10-13

View Document

13/10/2113 October 2021 Cessation of Andrew Fairbrass as a person with significant control on 2021-10-13

View Document

13/10/2113 October 2021 Cessation of Matthew Aulay Purser as a person with significant control on 2021-10-13

View Document

13/10/2113 October 2021 Notification of Matthew Aulay Purser as a person with significant control on 2021-10-01

View Document

13/10/2113 October 2021 Notification of Dawn Parry as a person with significant control on 2021-10-01

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-01 with updates

View Document

13/10/2113 October 2021 Notification of Paul Hobbs as a person with significant control on 2021-10-01

View Document

11/10/2111 October 2021 Appointment of Mr Paul Hobbs as a director on 2021-10-01

View Document

11/10/2111 October 2021 Appointment of Ms Dawn Parry as a director on 2021-10-01

View Document

11/10/2111 October 2021 Appointment of Mr Matthew Aulay Purser as a director on 2021-10-01

View Document

14/05/2114 May 2021 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