ZEITGEIST BROADCAST MEDIA LIMITED
Company Documents
Date | Description |
---|---|
12/07/2512 July 2025 New | Confirmation statement made on 2025-06-10 with no updates |
31/03/2531 March 2025 | Accounts for a dormant company made up to 2024-05-31 |
04/12/244 December 2024 | Director's details changed for Mrs Dawn Parry on 2024-12-04 |
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 |
24/07/2424 July 2024 | Confirmation statement made on 2024-06-10 with no updates |
24/07/2424 July 2024 | Termination of appointment of James Malcolm Swallow as a secretary on 2024-03-31 |
24/07/2424 July 2024 | Termination of appointment of Paul Hobbs as a director on 2024-03-31 |
24/07/2424 July 2024 | Termination of appointment of Andrew Fairbrass as a director on 2024-03-31 |
24/07/2424 July 2024 | Cessation of Andrew Fairbrass as a person with significant control on 2024-03-31 |
24/07/2424 July 2024 | Appointment of Mr Andrew Fairbrass as a secretary on 2024-04-01 |
24/07/2424 July 2024 | Notification of Dawn Parry as a person with significant control on 2024-04-01 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
25/07/2325 July 2023 | Accounts for a dormant company made up to 2023-05-31 |
25/07/2325 July 2023 | Confirmation statement made on 2023-06-10 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
09/02/239 February 2023 | Compulsory strike-off action has been discontinued |
09/02/239 February 2023 | Compulsory strike-off action has been discontinued |
08/02/238 February 2023 | Accounts for a dormant company made up to 2022-05-31 |
08/02/238 February 2023 | Confirmation statement made on 2022-06-10 with no updates |
07/02/237 February 2023 | First Gazette notice for compulsory strike-off |
07/02/237 February 2023 | First Gazette notice for compulsory strike-off |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
03/03/223 March 2022 | Director's details changed for Mr Paul Hobbs on 2022-03-02 |
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 |
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 |
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 |
14/02/2214 February 2022 | Director's details changed for Mr Andrew Fairbrass on 2022-02-14 |
14/02/2214 February 2022 | Director's details changed for Ms Dawn Parry on 2022-02-14 |
14/02/2214 February 2022 | Secretary's details changed for Mr James Malcolm Swallow on 2022-02-14 |
14/02/2214 February 2022 | Change of details for Mr Andrew Fairbrass as a person with significant control on 2022-02-14 |
15/12/2115 December 2021 | Registration of charge 133985890001, created on 2021-11-30 |
18/11/2118 November 2021 | Notification of Andrew Fairbrass as a person with significant control on 2021-11-15 |
18/11/2118 November 2021 | Confirmation statement made on 2021-11-18 with updates |
15/11/2115 November 2021 | Confirmation statement made on 2021-11-15 with updates |
15/11/2115 November 2021 | Termination of appointment of Matthew Aulay Purser as a director on 2021-11-14 |
03/11/213 November 2021 | Appointment of Mr James Malcolm Swallow as a secretary on 2021-11-01 |
14/10/2114 October 2021 | Notification of Paul Hobbs as a person with significant control on 2021-10-01 |
14/10/2114 October 2021 | Cessation of Paul Hobbs as a person with significant control on 2021-10-13 |
13/10/2113 October 2021 | Cessation of Dawn Parry as a person with significant control on 2021-10-13 |
13/10/2113 October 2021 | Cessation of Paul Hobbs as a person with significant control on 2021-10-13 |
13/10/2113 October 2021 | Cessation of Andrew Fairbrass as a person with significant control on 2021-10-13 |
13/10/2113 October 2021 | Cessation of Matthew Aulay Purser as a person with significant control on 2021-10-13 |
13/10/2113 October 2021 | Notification of Matthew Aulay Purser as a person with significant control on 2021-10-01 |
13/10/2113 October 2021 | Notification of Dawn Parry as a person with significant control on 2021-10-01 |
13/10/2113 October 2021 | Confirmation statement made on 2021-10-01 with updates |
13/10/2113 October 2021 | Notification of Paul Hobbs as a person with significant control on 2021-10-01 |
11/10/2111 October 2021 | Appointment of Mr Paul Hobbs as a director on 2021-10-01 |
11/10/2111 October 2021 | Appointment of Ms Dawn Parry as a director on 2021-10-01 |
11/10/2111 October 2021 | Appointment of Mr Matthew Aulay Purser as a director on 2021-10-01 |
14/05/2114 May 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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