ZING BASE MEDIA LIMITED
Company Documents
Date | Description |
---|---|
28/08/1428 August 2014 | Annual accounts small company total exemption made up to 31 July 2014 |
28/08/1428 August 2014 | PREVEXT FROM 30/04/2014 TO 31/07/2014 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
23/05/1423 May 2014 | Annual return made up to 21 April 2014 with full list of shareholders |
15/01/1415 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
14/05/1314 May 2013 | Annual return made up to 21 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
19/02/1319 February 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
10/05/1210 May 2012 | Annual return made up to 21 April 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
13/05/1113 May 2011 | COMPANY NAME CHANGED SPEED BRIDGE LIMITED CERTIFICATE ISSUED ON 13/05/11 |
12/05/1112 May 2011 | APPOINTMENT TERMINATED, DIRECTOR SABIR SHRESTHA |
12/05/1112 May 2011 | DIRECTOR APPOINTED CHRISTOPHER DAVID HILL |
09/05/119 May 2011 | REGISTERED OFFICE CHANGED ON 09/05/2011 FROM 9 CROSSWAYS LONDON ROAD SUNNINGHILL ASCOT BERKSHIRE SL5 0PL ENGLAND |
21/04/1121 April 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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