London
E1 8NN
Secretary Name | Joanne D'Imperio |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 October 2007(14 years, 10 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Accountant |
Correspondence Address | 59 Bolton Road Chessington Surrey KT9 2NY |
Director Name | Mrs Balvinder Kaur Chowdhary |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 112 Park Road Hampton Hill Middlesex TW12 1HR |
Secretary Name | Vimal Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Southfield Road Chiswick London W4 1AG |
Director Name | Mr Andrew Richard Anthony Robertson |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1993(1 year after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 December 2001) |
Role | Entertainer |
Country of Residence | England |
Correspondence Address | Oaklaun Silverdale Avenue Walton On Thames Surrey KT12 1EQ |
Secretary Name | Mr Lars Bygum Clausen |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 15 December 1993(1 year after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 December 2001) |
Role | Graphic Design |
Country of Residence | United Kingdom |
Correspondence Address | 15 Vineyard Hill Road Wimbledon London SW19 7JL |
Director Name | Mr William Smith |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(8 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 February 2004) |
Role | Customer Services |
Country of Residence | United Kingdom |
Correspondence Address | 53 Sugden Road Thames Ditton Surrey KT7 0AD |
Director Name | Damien Marie Gentilhomme |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 December 2001(8 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 12 December 2006) |
Role | Finance Director |
Correspondence Address | 35a Altenburg Gardens London SW11 1JH |
Secretary Name | Damien Marie Gentilhomme |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 01 December 2001(8 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 12 December 2006) |
Role | Finance Director |
Correspondence Address | 35a Altenburg Gardens London SW11 1JH |
Director Name | Timothy John Cianchi |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(9 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Woodwarde Road London SE22 8UJ |
Director Name | Mr Nicholas Charles Dimes |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(9 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 12 June 2009) |
Role | Communications Manager |
Country of Residence | Northern Ireland |
Correspondence Address | 24 Rock Valley Dromahair Leitrim Irish |
Director Name | Michael John Fidler |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(9 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 January 2003) |
Role | Consultant |
Correspondence Address | 71 Langley Way Watford Hertfordshire WD17 3EB |
Director Name | Sue Lehrain |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(9 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 March 2003) |
Role | Company Director |
Correspondence Address | 133 Hebdon Road London SW17 7NL |
Director Name | Andrea Louise Rumsey |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(9 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 June 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 New Road Blackwater Camberley Surrey GU17 9AY |
Director Name | Mr Laurence Ian Mutch |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2002(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 December 2004) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 50 St Nicholas Crescent Pyrford Woking Surrey GU22 8TD |
Director Name | Mr Thibaud Garrigou Grandchamp |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 December 2006(13 years, 11 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 15 July 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Stuart Road London SW19 8DJ |
Secretary Name | Thibaud Garrigou Grandchamp |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 01 December 2006(13 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 25 October 2007) |
Role | Finance Director |
Correspondence Address | 18 Rue De La Grange Bateliere Paris 75009 Foreign |
Director Name | George Foster |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 December 2009) |
Role | New Media Director |
Correspondence Address | 11 Cedar Road Teddington Middlesex TW11 9AN |
Director Name | James Vernon Bryant |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(14 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 10 June 2008) |
Role | Consultant |
Correspondence Address | Elderslie Stane Street Ockley Surrey RH5 5TD |
Website | zoocomms.com |
---|---|
Email address | [email protected] |
Telephone | 028 05779938 |
Telephone region | Northern Ireland |
Registered Address | 10 Lower Thames Street London EC3R 6AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
10k at £0.1 | Lars Bygum Clausen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,054,314 |
Cash | £23,253 |
Current Liabilities | £243,965 |
Latest Accounts | 31 December 2019 (4 years, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 October 2019 (4 years, 6 months ago) |
---|---|
Next Return Due | 11 December 2020 (overdue) |
18 December 2007 | Delivered on: 20 December 2007 Satisfied on: 18 February 2010 Persons entitled: Bibby Financial Services Limited Classification: Debenture 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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
6 June 2001 | Delivered on: 22 June 2001 Persons entitled: Management Consulting Group PLC Classification: Rent deposit deed Secured details: £92,448 due or to become due from the company to the chargee. Particulars: The sum of £92,448 which the tenant has provided to the landlord to meet liabilities which are for the time being unexpended together with intrest credited from time to time to the deposit account and together with value added tax where the landlord has opted to tax. Outstanding |
30 October 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
---|---|
12 June 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
8 December 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
3 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
5 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
6 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
4 April 2014 | Director's details changed for Mr Lars Bygum Clausen on 20 June 2013 (2 pages) |
20 December 2013 | Registered office address changed from Njhco 8Th Floor Tolworth Tower Ewell Road Surbiton Surrey KT6 7EL on 20 December 2013 (1 page) |
1 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
2 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
31 October 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
14 May 2012 | Director's details changed for Mr Thibaud Garrigou Grandchamp on 14 May 2012 (2 pages) |
2 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
2 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
3 August 2010 | Director's details changed for Thibaud Garrigou Grandchamp on 31 July 2010 (2 pages) |
23 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 January 2010 | Termination of appointment of George Foster as a director (1 page) |
5 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
22 June 2009 | Appointment terminated director nicholas dimes (1 page) |
12 December 2008 | Return made up to 31/10/08; full list of members (4 pages) |
5 December 2008 | Director's change of particulars / nicholas dimes / 31/05/2007 (1 page) |
15 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
18 June 2008 | Appointment terminated director jamie bryant (1 page) |
2 April 2008 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
20 December 2007 | Particulars of mortgage/charge (6 pages) |
16 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
15 November 2007 | Secretary resigned (1 page) |
15 November 2007 | New secretary appointed (2 pages) |
17 September 2007 | New director appointed (2 pages) |
12 September 2007 | New director appointed (1 page) |
27 July 2007 | Resolutions
|
19 July 2007 | Ad 31/12/06-31/12/06 £ si [email protected]=900 £ ic 100/1000 (1 page) |
19 July 2007 | £ nc 351000/351100 19/07/07 (2 pages) |
19 July 2007 | £ nc 1000/351000 19/07/07 (2 pages) |
17 June 2007 | Registered office changed on 17/06/07 from: suite 1-43 tolworth tower ewell road surbiton surrey KT6 7EL (1 page) |
22 May 2007 | Return made up to 31/10/06; full list of members (3 pages) |
2 January 2007 | New secretary appointed;new director appointed (2 pages) |
2 January 2007 | Secretary resigned;director resigned (1 page) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
3 March 2006 | Return made up to 31/10/05; full list of members (3 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
20 December 2004 | Director resigned (1 page) |
11 December 2004 | Full accounts made up to 31 December 2003 (15 pages) |
25 October 2004 | Return made up to 31/10/04; full list of members (8 pages) |
16 June 2004 | Full accounts made up to 31 December 2002 (16 pages) |
18 February 2004 | Return made up to 22/11/03; full list of members (9 pages) |
18 February 2004 | Director resigned (1 page) |
12 December 2003 | Registered office changed on 12/12/03 from: 35 paul street london EC2A 4UQ (1 page) |
10 October 2003 | Director resigned (1 page) |
1 October 2003 | Director resigned (1 page) |
1 October 2003 | Director resigned (1 page) |
25 June 2003 | Amended full accounts made up to 31 December 2001 (18 pages) |
4 May 2003 | Director resigned (1 page) |
26 February 2003 | Director resigned (1 page) |
20 January 2003 | Return made up to 15/12/02; full list of members (11 pages) |
19 November 2002 | Full accounts made up to 31 December 2001 (17 pages) |
11 October 2002 | New director appointed (2 pages) |
23 April 2002 | Resolutions
|
19 February 2002 | New director appointed (2 pages) |
19 February 2002 | New director appointed (2 pages) |
19 February 2002 | Secretary resigned (1 page) |
19 February 2002 | New director appointed (2 pages) |
19 February 2002 | New director appointed (2 pages) |
19 February 2002 | New director appointed (2 pages) |
15 January 2002 | New secretary appointed;new director appointed (2 pages) |
9 January 2002 | Return made up to 15/12/01; full list of members (6 pages) |
24 December 2001 | Director resigned (1 page) |
21 December 2001 | Full accounts made up to 31 December 2000 (14 pages) |
21 December 2001 | New director appointed (1 page) |
10 December 2001 | S-div 19/11/01 (1 page) |
10 December 2001 | Resolutions
|
9 October 2001 | Company name changed direct communications design lim ited\certificate issued on 09/10/01 (3 pages) |
27 September 2001 | Registered office changed on 27/09/01 from: clarendon house 147 london road kingston upon thames surrey KT2 6NH (1 page) |
3 August 2001 | Full accounts made up to 31 December 1999 (5 pages) |
22 June 2001 | Particulars of mortgage/charge (3 pages) |
14 May 2001 | Registered office changed on 14/05/01 from: 138A london road kingston upon thames surrey KT26QJ (1 page) |
6 April 2001 | Full accounts made up to 31 December 1998 (5 pages) |
27 December 2000 | Return made up to 15/12/00; full list of members
|
10 January 2000 | Return made up to 15/12/99; full list of members (6 pages) |
5 July 1999 | Full accounts made up to 31 December 1997 (5 pages) |
13 April 1999 | Full accounts made up to 31 December 1996 (5 pages) |
5 February 1999 | Return made up to 15/12/98; full list of members
|
7 May 1998 | Return made up to 15/12/97; no change of members (4 pages) |
13 January 1997 | Return made up to 15/12/96; no change of members (6 pages) |
22 May 1996 | Return made up to 15/12/95; full list of members (6 pages) |
2 January 1996 | Full accounts made up to 31 December 1994 (5 pages) |
15 December 1992 | Incorporation (13 pages) |