Company NameZiggurat Brand Consultants Limited
DirectorsJonathan Mark Joseph Stewart and Hutch Group Limited
Company StatusActive
Company Number01865558
CategoryPrivate Limited Company
Incorporation Date22 November 1984(39 years, 5 months ago)
Previous NamesStudio Ziggurat Limited and Ziggurat Design Consultants Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr Jonathan Mark Joseph Stewart
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2021(36 years, 5 months after company formation)
Appointment Duration3 years
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10 Bedford Street
London
WC2E 9HE
Director NameHutch Group Limited (Corporation)
StatusCurrent
Appointed20 April 2021(36 years, 5 months after company formation)
Appointment Duration3 years
Correspondence Address10 Bedford Street Bedford Street
London
WC2E 9HE
Director NameMr David John Francis Wombwell
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1991(6 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 02 December 1999)
RoleDesigner
Correspondence Address29 Listergate
317 Upper Richmond Road
Putney
London
SW15 6ST
Director NameMr Bernard Joseph Gormley
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1991(6 years, 11 months after company formation)
Appointment Duration11 years, 2 months (resigned 21 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHunters Lodge
Old Market Place
Ingatestone
Essex
CM4 0BY
Secretary NameMr David John Francis Wombwell
NationalityBritish
StatusResigned
Appointed03 November 1991(6 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 24 September 1997)
RoleCompany Director
Correspondence Address29 Listergate
317 Upper Richmond Road
Putney
London
SW15 6ST
Director NameMr Adrian Michael Collins
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1993(8 years, 7 months after company formation)
Appointment Duration25 years, 5 months (resigned 22 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Wells & Shed Cottages
Ivy Barn Lane, Mill Green
Ingatestone
Essex
CM4 0PU
Director NameDavid James Murphy
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1996(11 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 July 1999)
RoleCompany Director
Correspondence AddressMaltings Cottage 172 High Street
Ingatestone
Essex
CM4 9EZ
Director NameMichael Gee
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1996(11 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 December 1999)
RoleFinance Director
Correspondence Address41 Eastern Road
London
N2 9LB
Secretary NamePatrick James Irwin
NationalityBritish
StatusResigned
Appointed24 September 1997(12 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 27 August 1998)
RoleCompany Director
Correspondence AddressFlat 1 33 Sugden Road
London
SW11 5EB
Director NameMrs Nicola Jane Clark
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(13 years after company formation)
Appointment Duration3 years (resigned 04 December 2000)
RoleAccount Director
Country of ResidenceEngland
Correspondence Address106 Inglethorpe Street
London
SW6 6NX
Director NameMr Nigel James Ritchie
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(13 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 October 2001)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Harmood Street
Camden Town
London
NW1 8DW
Secretary NameMichael Gee
NationalityBritish
StatusResigned
Appointed27 August 1998(13 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 October 2000)
RoleCompany Director
Correspondence Address41 Eastern Road
London
N2 9LB
Director NameColin Graeme Algernon Roe
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1999(14 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 October 2001)
RoleCompany Chairman
Country of ResidenceEngland
Correspondence AddressHyde Park Farm Hyde
Chalford
Stroud
Gloucestershire
GL6 8NZ
Wales
Director NameMrs Sally Jane West
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1999(15 years after company formation)
Appointment Duration20 years, 1 month (resigned 04 February 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 -14 Vine Hill
Clerkenwell
London
EC1R 5DX
Secretary NameMrs Sally Jane West
NationalityBritish
StatusResigned
Appointed31 October 2000(15 years, 11 months after company formation)
Appointment Duration19 years, 3 months (resigned 04 February 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address55 Aveling Close
Purley
Surrey
CR8 4DX
Director NameMr Adrian Charles Day
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2000(16 years after company formation)
Appointment Duration3 years, 1 month (resigned 14 January 2004)
RoleBrand Consultant
Country of ResidenceEngland
Correspondence Address21 Old Park Road
Palmers Green
London
N13 4RG
Director NameAllison Miguel
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2002(17 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 March 2007)
RoleCreative Director
Correspondence AddressBrummell's Barn
Macaroni Farm
Eastleach
Gloucestershire
GL7 3NG
Wales
Director NameMichael Gee
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2002(17 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 25 January 2007)
RoleCompany Director
Correspondence Address20 Bigwood Court
Southway
London
NW11 6SS
Director NameKellie Rebecca Empey
Date of BirthMarch 1971 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed24 January 2006(21 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 08 November 2010)
RoleClient Services Director
Country of ResidenceEngland
Correspondence Address210 Jubilee Heights
1 Shoot Up Hill
London
NW2 3UQ
Director NameMiss Kathryn Helen Shaw
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2008(23 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 26 January 2009)
RoleCreative Director
Country of ResidenceEngland
Correspondence AddressFlat 3 4 Rosslyn Hill
London
NW3 1PH
Director NameMrs Alison Margaret Parsons
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2014(29 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 24 July 2015)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address41 Alma Road
Windsor
Berkshire
SL4 3HN
Director NameMr Adrian Mark Rasdall
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2015(30 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 20 April 2021)
RoleConsultant
Country of ResidenceBritish Resident
Correspondence Address5 Manorcroft House 81 Ashley Road
Walton-On-Thames
Surrey
KT12 1HQ
Director NameMr Brett Lee Goldhawk
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2017(32 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 February 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address8 -14 Vine Hill
Clerkenwell
London
EC1R 5DX

Contact

Websitewww.zigguratbrands.com
Email address[email protected]
Telephone020 79697777
Telephone regionLondon

Location

Registered Address10 Bedford Street
London
WC2E 9HE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£51,819
Cash£393
Current Liabilities£339,501

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return17 November 2023 (5 months, 1 week ago)
Next Return Due1 December 2024 (7 months, 1 week from now)

Charges

12 February 2013Delivered on: 14 February 2013
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
10 July 2012Delivered on: 12 July 2012
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)

Classification: Fixed charge on non-vesting debts and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details.
Outstanding
27 June 2003Delivered on: 3 July 2003
Persons entitled: Baantry Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A deposit of £17,500.00 in an account in the name of the landlord's solicitors.
Outstanding
14 July 1986Delivered on: 18 July 1986
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A fixed charge on all book and other debts owing to the company. Floating charge over the undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital.
Outstanding
31 March 2003Delivered on: 8 April 2003
Satisfied on: 20 January 2011
Persons entitled: Kl Properties Limited

Classification: Charge over rent deposit
Secured details: £23,125 due or to become due from the company to the chargee.
Particulars: The sum of £23,125 held in a designated deposit account and numbered 70056626.
Fully Satisfied
19 October 1993Delivered on: 27 October 1993
Satisfied on: 20 January 2011
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a the ground floor and first floor of and forming part of the buildings k/a 20 chenies street london WC1. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
6 February 1987Delivered on: 9 February 1987
Satisfied on: 20 January 2011
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H ground & first floors of the building know as 20 chenies street london WC1.
Fully Satisfied

Filing History

28 January 2021Confirmation statement made on 3 November 2020 with no updates (3 pages)
5 May 2020Termination of appointment of Brett Lee Goldhawk as a director on 4 February 2020 (1 page)
5 February 2020Termination of appointment of Sally Jane West as a director on 4 February 2020 (1 page)
5 February 2020Termination of appointment of Sally Jane West as a secretary on 4 February 2020 (1 page)
28 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
14 November 2019Confirmation statement made on 3 November 2019 with updates (5 pages)
12 November 2019Cessation of Adrian Michael Collins as a person with significant control on 19 October 2018 (1 page)
12 November 2019Change of details for Ziggurzag Limited as a person with significant control on 10 October 2018 (2 pages)
7 February 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
17 December 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
22 November 2018Termination of appointment of Adrian Michael Collins as a director on 22 November 2018 (1 page)
21 November 2018Confirmation statement made on 3 November 2018 with no updates (3 pages)
9 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
9 November 2017Director's details changed for Mrs Sally Jane West on 31 October 2017 (2 pages)
9 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
9 November 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
9 November 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
9 November 2017Director's details changed for Mrs Sally Jane West on 31 October 2017 (2 pages)
8 May 2017Appointment of Mr Brett Lee Goldhawk as a director on 8 May 2017 (2 pages)
8 May 2017Appointment of Mr Brett Lee Goldhawk as a director on 8 May 2017 (2 pages)
1 February 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
1 February 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
10 November 2016Confirmation statement made on 3 November 2016 with updates (7 pages)
10 November 2016Confirmation statement made on 3 November 2016 with updates (7 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
2 December 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 51,013.5
(7 pages)
2 December 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 51,013.5
(7 pages)
18 November 2015Appointment of Mr Adrian Mark Rasdall as a director on 29 October 2015 (2 pages)
18 November 2015Appointment of Mr Adrian Mark Rasdall as a director on 29 October 2015 (2 pages)
8 September 2015Termination of appointment of Alison Margaret Parsons as a director on 24 July 2015 (1 page)
8 September 2015Termination of appointment of Alison Margaret Parsons as a director on 24 July 2015 (1 page)
9 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
9 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
2 December 2014Change of share class name or designation (2 pages)
2 December 2014Change of share class name or designation (2 pages)
19 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 51,013.5
(7 pages)
19 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 51,013.5
(7 pages)
19 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 51,013.5
(7 pages)
10 October 2014Appointment of Mrs Alison Margaret Parsons as a director on 9 October 2014 (2 pages)
10 October 2014Appointment of Mrs Alison Margaret Parsons as a director on 9 October 2014 (2 pages)
10 October 2014Appointment of Mrs Alison Margaret Parsons as a director on 9 October 2014 (2 pages)
13 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
13 May 2014Change of share class name or designation (2 pages)
13 May 2014Statement of capital following an allotment of shares on 30 April 2014
  • GBP 51,013.50
(4 pages)
13 May 2014Statement of capital following an allotment of shares on 30 April 2014
  • GBP 51,013.50
(4 pages)
13 May 2014Change of share class name or designation (2 pages)
13 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
3 December 2013Annual return made up to 3 November 2013 with a full list of shareholders (6 pages)
3 December 2013Annual return made up to 3 November 2013 with a full list of shareholders (6 pages)
3 December 2013Annual return made up to 3 November 2013 with a full list of shareholders (6 pages)
12 September 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
12 September 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
14 February 2013Particulars of a mortgage or charge / charge no: 7 (5 pages)
14 February 2013Particulars of a mortgage or charge / charge no: 7 (5 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
30 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (5 pages)
30 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (5 pages)
30 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (5 pages)
12 July 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
12 July 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
28 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (6 pages)
28 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (6 pages)
28 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (6 pages)
1 August 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES14 ‐ Rights attached to each classes of shares in the company 18/07/2011
(2 pages)
1 August 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
1 August 2011Change of share class name or designation (2 pages)
1 August 2011Change of share class name or designation (2 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
21 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
21 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
21 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
21 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
21 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (7 pages)
9 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (7 pages)
9 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (7 pages)
8 November 2010Termination of appointment of Kellie Empey as a director (1 page)
8 November 2010Termination of appointment of Kellie Empey as a director (1 page)
16 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
16 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
9 November 2009Director's details changed for Kellie Empey on 3 November 2009 (2 pages)
9 November 2009Director's details changed for Adrian Michael Collins on 3 November 2009 (2 pages)
9 November 2009Director's details changed for Kellie Empey on 3 November 2009 (2 pages)
9 November 2009Director's details changed for Kellie Empey on 3 November 2009 (2 pages)
9 November 2009Director's details changed for Mrs Sally Jane West on 3 November 2009 (2 pages)
9 November 2009Director's details changed for Adrian Michael Collins on 3 November 2009 (2 pages)
9 November 2009Director's details changed for Mrs Sally Jane West on 3 November 2009 (2 pages)
9 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (7 pages)
9 November 2009Director's details changed for Adrian Michael Collins on 3 November 2009 (2 pages)
9 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (7 pages)
9 November 2009Director's details changed for Mrs Sally Jane West on 3 November 2009 (2 pages)
9 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (7 pages)
1 February 2009Appointment terminated director kathryn shaw (1 page)
1 February 2009Appointment terminated director kathryn shaw (1 page)
22 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
22 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
14 November 2008Return made up to 03/11/08; full list of members (5 pages)
14 November 2008Return made up to 03/11/08; full list of members (5 pages)
13 November 2008Director and secretary's change of particulars / sally johnson / 26/07/2008 (1 page)
13 November 2008Director and secretary's change of particulars / sally johnson / 26/07/2008 (1 page)
24 July 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
24 July 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
14 February 2008New director appointed (2 pages)
14 February 2008New director appointed (2 pages)
12 December 2007Return made up to 03/11/07; full list of members (3 pages)
12 December 2007Return made up to 03/11/07; full list of members (3 pages)
17 September 2007Notice of assignment of name or new name to shares (1 page)
17 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 September 2007Conso conve 05/09/07 (10 pages)
17 September 2007Conso conve 05/09/07 (10 pages)
17 September 2007Notice of assignment of name or new name to shares (1 page)
11 May 2007Director resigned (1 page)
11 May 2007Director resigned (1 page)
27 February 2007Return made up to 03/11/06; full list of members (4 pages)
27 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
27 February 2007Return made up to 03/11/06; full list of members (4 pages)
27 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
7 February 2007Director resigned (1 page)
7 February 2007Director resigned (1 page)
22 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
22 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
8 February 2006New director appointed (2 pages)
8 February 2006New director appointed (2 pages)
14 December 2005Return made up to 03/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 December 2005Return made up to 03/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 September 2005Amended accounts made up to 30 April 2004 (6 pages)
29 September 2005Amended accounts made up to 30 April 2004 (6 pages)
22 July 2005£ ic 50250/37750 20/04/05 £ sr [email protected]=12500 (1 page)
22 July 2005£ ic 50250/37750 20/04/05 £ sr [email protected]=12500 (1 page)
5 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 March 2005Accounts for a dormant company made up to 30 April 2004 (6 pages)
3 March 2005Accounts for a dormant company made up to 30 April 2004 (6 pages)
30 December 2004Return made up to 03/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 December 2004Return made up to 03/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
23 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
4 March 2004Accounts for a small company made up to 30 April 2003 (7 pages)
4 March 2004Accounts for a small company made up to 30 April 2003 (7 pages)
2 February 2004Director resigned (2 pages)
2 February 2004Director resigned (2 pages)
10 November 2003Return made up to 03/11/03; full list of members
  • 363(287) ‐ Registered office changed on 10/11/03
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
10 November 2003Return made up to 03/11/03; full list of members
  • 363(287) ‐ Registered office changed on 10/11/03
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
30 July 2003Registered office changed on 30/07/03 from: 52-58 shorts gardens london WC2H 9AN (1 page)
30 July 2003Registered office changed on 30/07/03 from: 52-58 shorts gardens london WC2H 9AN (1 page)
3 July 2003Particulars of mortgage/charge (3 pages)
3 July 2003Particulars of mortgage/charge (3 pages)
8 April 2003Particulars of mortgage/charge (3 pages)
8 April 2003Particulars of mortgage/charge (3 pages)
5 March 2003Accounts for a small company made up to 30 April 2002 (6 pages)
5 March 2003Accounts for a small company made up to 30 April 2002 (6 pages)
27 January 2003Director resigned (1 page)
27 January 2003Director resigned (1 page)
21 November 2002Return made up to 03/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 November 2002Return made up to 03/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 June 2002New director appointed (1 page)
11 June 2002New director appointed (2 pages)
11 June 2002New director appointed (2 pages)
11 June 2002New director appointed (1 page)
14 February 2002Accounts for a small company made up to 30 April 2001 (6 pages)
14 February 2002Accounts for a small company made up to 30 April 2001 (6 pages)
9 January 2002Director resigned (1 page)
9 January 2002Director resigned (1 page)
8 November 2001Director resigned (1 page)
8 November 2001Director resigned (1 page)
7 November 2001Return made up to 03/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 November 2001Return made up to 03/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 December 2000Director resigned (1 page)
29 December 2000Director resigned (1 page)
14 December 2000Accounts for a small company made up to 30 April 2000 (7 pages)
14 December 2000Accounts for a small company made up to 30 April 2000 (7 pages)
28 November 2000New director appointed (2 pages)
28 November 2000New director appointed (2 pages)
15 November 2000Return made up to 03/11/00; full list of members
  • 363(287) ‐ Registered office changed on 15/11/00
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
15 November 2000Return made up to 03/11/00; full list of members
  • 363(287) ‐ Registered office changed on 15/11/00
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
14 November 2000New secretary appointed (3 pages)
14 November 2000Secretary resigned (1 page)
14 November 2000New secretary appointed (3 pages)
14 November 2000Secretary resigned (1 page)
8 February 2000Ad 16/12/99--------- £ si [email protected]=250 £ ic 50000/50250 (2 pages)
8 February 2000Ad 16/12/99--------- £ si [email protected]=250 £ ic 50000/50250 (2 pages)
6 January 2000Director resigned (1 page)
6 January 2000New director appointed (2 pages)
6 January 2000Director resigned (1 page)
6 January 2000New director appointed (2 pages)
8 December 1999Director resigned (1 page)
8 December 1999Director resigned (1 page)
8 November 1999Return made up to 03/11/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 November 1999Return made up to 03/11/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 September 1999New director appointed (2 pages)
6 September 1999New director appointed (2 pages)
18 August 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
12 August 1999Accounts for a small company made up to 30 April 1999 (6 pages)
12 August 1999Accounts for a small company made up to 30 April 1999 (6 pages)
10 November 1998Accounts for a small company made up to 30 April 1998 (6 pages)
10 November 1998Accounts for a small company made up to 30 April 1998 (6 pages)
30 September 1998Company name changed ziggurat design consultants limi ted\certificate issued on 01/10/98 (2 pages)
30 September 1998Company name changed ziggurat design consultants limi ted\certificate issued on 01/10/98 (2 pages)
1 September 1998Secretary resigned (1 page)
1 September 1998Secretary resigned (1 page)
1 September 1998New secretary appointed (2 pages)
1 September 1998New secretary appointed (2 pages)
17 July 1998New director appointed (2 pages)
17 July 1998New director appointed (2 pages)
18 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
18 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
5 March 1998Notice of assignment of name or new name to shares (1 page)
5 March 1998Notice of assignment of name or new name to shares (1 page)
11 February 1998Full accounts made up to 30 April 1997 (16 pages)
11 February 1998Full accounts made up to 30 April 1997 (16 pages)
18 December 1997New director appointed (2 pages)
18 December 1997New director appointed (2 pages)
4 December 1997Return made up to 03/11/97; no change of members
  • 363(287) ‐ Registered office changed on 04/12/97
(6 pages)
4 December 1997Return made up to 03/11/97; no change of members
  • 363(287) ‐ Registered office changed on 04/12/97
(6 pages)
15 October 1997New secretary appointed (2 pages)
15 October 1997Secretary resigned (1 page)
15 October 1997Secretary resigned (1 page)
15 October 1997New secretary appointed (2 pages)
5 September 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
5 September 1997Ad 01/07/97--------- £ si [email protected]=25000 £ ic 25000/50000 (2 pages)
5 September 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
5 September 1997Ad 01/07/97--------- £ si [email protected]=25000 £ ic 25000/50000 (2 pages)
21 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
21 May 1997Notice of assignment of name or new name to shares (1 page)
21 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
21 May 1997Notice of assignment of name or new name to shares (1 page)
13 January 1997New director appointed (2 pages)
13 January 1997New director appointed (2 pages)
8 January 1997Accounts for a small company made up to 30 April 1996 (7 pages)
8 January 1997Accounts for a small company made up to 30 April 1996 (7 pages)
2 January 1997Return made up to 03/11/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 January 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
2 January 1997Ad 30/10/96--------- £ si [email protected]=24400 £ ic 600/25000 (2 pages)
2 January 1997S-div 30/10/96 (1 page)
2 January 1997Ad 30/10/96--------- £ si [email protected]=24400 £ ic 600/25000 (2 pages)
2 January 1997S-div 30/10/96 (1 page)
2 January 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
2 January 1997Return made up to 03/11/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 December 1996New director appointed (2 pages)
19 December 1996New director appointed (2 pages)
2 March 1996Accounts for a small company made up to 30 April 1995 (5 pages)
2 March 1996Accounts for a small company made up to 30 April 1995 (5 pages)
1 February 1996Return made up to 03/11/95; full list of members (6 pages)
1 February 1996Return made up to 03/11/95; full list of members (6 pages)
22 November 1984Certificate of incorporation (1 page)
22 November 1984Certificate of incorporation (1 page)