ZIMPLE MEDIA LIMITED

Company Documents

DateDescription
24/10/2524 October 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-24 with no updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/10/2323 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-24 with no updates

View Document

13/12/2113 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

26/02/2126 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

20/11/2020 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER EVANS / 20/11/2020

View Document

20/11/2020 November 2020 REGISTERED OFFICE CHANGED ON 20/11/2020 FROM 130 SHAFTESBURY AVENUE LONDON W1D 5EU ENGLAND

View Document

20/11/2020 November 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER EVANS / 20/11/2020

View Document

20/11/2020 November 2020 SECRETARY'S CHANGE OF PARTICULARS / NATASHA ANAHID ELIZABETH EVANS / 20/11/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES

View Document

11/12/1911 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES

View Document

04/01/194 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES

View Document

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

09/11/169 November 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/10/1619 October 2016 12/10/16 STATEMENT OF CAPITAL GBP 100

View Document

08/06/168 June 2016 SECRETARY'S CHANGE OF PARTICULARS / NATASHA ANAHID ELIZABETH EVANS / 25/03/2016

View Document

08/06/168 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER EVANS / 25/03/2016

View Document

08/06/168 June 2016 REGISTERED OFFICE CHANGED ON 08/06/2016 FROM 130 SHAFTESBURY AVENUE LONDON W1D 5AR UNITED KINGDOM

View Document

25/03/1625 March 2016 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