Company NameRZED Limited
Company StatusDissolved
Company Number03011459
CategoryPrivate Limited Company
Incorporation Date18 January 1995(29 years, 3 months ago)
Dissolution Date26 July 2022 (1 year, 8 months ago)
Previous NameRZED Integrated Communications Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
SIC 74100Specialised design activities

Directors

Director NameNicholas Stephen Arcourt Rippingale
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed18 January 1995(same day as company formation)
RoleAdvertising
Country of ResidenceUnited Kingdom
Correspondence AddressPkf Littlejohn 15 Westferry Circus
London
E14 4HD
Secretary NameCharlotte Joanna Arcourt Rippingale
NationalityBritish
StatusClosed
Appointed01 April 2006(11 years, 2 months after company formation)
Appointment Duration16 years, 4 months (closed 26 July 2022)
RoleFinancial Administrator
Correspondence AddressPkf Littlejohn 15 Westferry Circus
London
E14 4HD
Director NameEvangelos Zographos
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1995(same day as company formation)
RoleAdvertising
Correspondence Address36 Outram Road
London
N22 4AF
Secretary NameEvangelos Zographos
NationalityBritish
StatusResigned
Appointed18 January 1995(same day as company formation)
RoleAdvertising
Correspondence Address36 Outram Road
London
N22 4AF
Director NameEfstratios Dimitrios Zographos
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1995(1 week, 4 days after company formation)
Appointment Duration8 years, 11 months (resigned 05 January 2004)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address15 Friary Road
North Finchley
London
N12 9PD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 January 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiterzed.com

Location

Registered AddressPkf Littlejohn
15 Westferry Circus
London
E14 4HD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

41.8k at £0.5Nicholas Stephen Arcourt-rippingale
95.87%
Ordinary
1.8k at £0.5Charlotte Joanna Arcourt-rippingale
4.13%
Ordinary

Financials

Year2014
Net Worth£26,049
Cash£38,347
Current Liabilities£97,370

Accounts

Latest Accounts28 February 2021 (3 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Charges

21 February 2005Delivered on: 12 March 2005
Persons entitled: Visage Imports Limited

Classification: Rent deposit deed
Secured details: £14,160 due or to become due from the company to the chargee.
Particulars: The interest of the company in the interest earning deposit account. See the mortgage charge document for full details.
Outstanding
29 November 2000Delivered on: 1 December 2000
Persons entitled: Valdicroft Limited

Classification: A rent deposit deed
Secured details: £15,000 due or to become due from the company to the chargee.
Particulars: £15,000.
Outstanding
6 January 1997Delivered on: 27 January 1997
Persons entitled: Validcroft Limited

Classification: Deed (relating to a security deposit supplemental to a lease)
Secured details: £8,750 due or to become due from the company to the chargee under the terms of the deed.
Particulars: £8,750.
Outstanding
15 July 1996Delivered on: 23 July 1996
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding

Filing History

15 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
28 May 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
7 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
11 September 2019Registered office address changed from 15 Westferry Circus Canary Wharf London E14 4HD England to Pkf Littlejohn 15 Westferry Circus London E14 4HD on 11 September 2019 (1 page)
10 September 2019Registered office address changed from C/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD to 15 Westferry Circus Canary Wharf London E14 4HD on 10 September 2019 (1 page)
5 August 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
13 June 2019Satisfaction of charge 1 in full (1 page)
8 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
1 October 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
9 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
9 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
16 August 2017Satisfaction of charge 2 in full (4 pages)
16 August 2017Satisfaction of charge 3 in full (4 pages)
16 August 2017Satisfaction of charge 4 in full (4 pages)
16 August 2017Satisfaction of charge 4 in full (4 pages)
16 August 2017Satisfaction of charge 3 in full (4 pages)
16 August 2017Satisfaction of charge 2 in full (4 pages)
22 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
22 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
17 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
17 March 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
17 March 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
26 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 21,780
(3 pages)
26 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 21,780
(3 pages)
12 March 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
12 March 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
26 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
26 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
29 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 21,780
(3 pages)
29 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 21,780
(3 pages)
29 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 21,780
(3 pages)
10 April 2014Registered office address changed from 75 Newman Street London W1T 3EN on 10 April 2014 (1 page)
10 April 2014Registered office address changed from 75 Newman Street London W1T 3EN on 10 April 2014 (1 page)
30 January 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
30 January 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
24 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 21,780
(3 pages)
24 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 21,780
(3 pages)
24 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 21,780
(3 pages)
11 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (3 pages)
11 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (3 pages)
11 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (3 pages)
17 December 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
17 December 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
20 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (3 pages)
20 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (3 pages)
20 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (3 pages)
11 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
11 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
19 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (3 pages)
19 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (3 pages)
19 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (3 pages)
11 October 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
11 October 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
6 January 2010Secretary's details changed for Charlotte Joanna Arcourt Rippingale on 6 January 2010 (1 page)
6 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
6 January 2010Secretary's details changed for Charlotte Joanna Arcourt Rippingale on 6 January 2010 (1 page)
6 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
6 January 2010Secretary's details changed for Charlotte Joanna Arcourt Rippingale on 6 January 2010 (1 page)
6 January 2010Director's details changed for Nicholas Stephen Arcourt Rippingale on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Nicholas Stephen Arcourt Rippingale on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Nicholas Stephen Arcourt Rippingale on 6 January 2010 (2 pages)
6 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
1 December 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
1 December 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
11 June 2009Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page)
11 June 2009Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page)
8 January 2009Return made up to 04/01/09; full list of members (3 pages)
8 January 2009Return made up to 04/01/09; full list of members (3 pages)
22 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
22 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
25 January 2008Return made up to 04/01/08; full list of members (3 pages)
25 January 2008Return made up to 04/01/08; full list of members (3 pages)
18 July 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
18 July 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
10 January 2007Return made up to 04/01/07; full list of members (3 pages)
10 January 2007Return made up to 04/01/07; full list of members (3 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
9 October 2006Secretary's particulars changed (1 page)
9 October 2006Director's particulars changed (1 page)
9 October 2006Director's particulars changed (1 page)
9 October 2006Secretary's particulars changed (1 page)
11 April 2006New secretary appointed (2 pages)
11 April 2006New secretary appointed (2 pages)
6 April 2006Secretary resigned;director resigned (1 page)
6 April 2006Secretary resigned;director resigned (1 page)
3 March 2006Return made up to 04/01/06; full list of members (3 pages)
3 March 2006Return made up to 04/01/06; full list of members (3 pages)
5 October 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
5 October 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
16 March 2005Registered office changed on 16/03/05 from: 2ND & 3RD floors 11-12 tottenham mews london W1T 4AG (1 page)
16 March 2005Registered office changed on 16/03/05 from: 2ND & 3RD floors 11-12 tottenham mews london W1T 4AG (1 page)
12 March 2005Particulars of mortgage/charge (3 pages)
12 March 2005Particulars of mortgage/charge (3 pages)
12 January 2005Return made up to 04/01/05; full list of members (8 pages)
12 January 2005Return made up to 04/01/05; full list of members (8 pages)
20 July 2004Full accounts made up to 31 December 2003 (15 pages)
20 July 2004Full accounts made up to 31 December 2003 (15 pages)
27 January 2004Return made up to 12/01/04; full list of members (8 pages)
27 January 2004Return made up to 12/01/04; full list of members (8 pages)
14 January 2004Director resigned (1 page)
14 January 2004Director resigned (1 page)
10 May 2003Full accounts made up to 31 December 2002 (15 pages)
10 May 2003Full accounts made up to 31 December 2002 (15 pages)
23 January 2003Return made up to 12/01/03; full list of members (8 pages)
23 January 2003Return made up to 12/01/03; full list of members (8 pages)
16 April 2002Full accounts made up to 31 December 2001 (14 pages)
16 April 2002Full accounts made up to 31 December 2001 (14 pages)
21 January 2002Return made up to 12/01/02; full list of members (8 pages)
21 January 2002Return made up to 12/01/02; full list of members (8 pages)
9 May 2001Full accounts made up to 31 December 2000 (14 pages)
9 May 2001Full accounts made up to 31 December 2000 (14 pages)
15 January 2001Return made up to 12/01/01; full list of members
  • 363(287) ‐ Registered office changed on 15/01/01
(8 pages)
15 January 2001Return made up to 12/01/01; full list of members
  • 363(287) ‐ Registered office changed on 15/01/01
(8 pages)
1 December 2000Particulars of mortgage/charge (3 pages)
1 December 2000Particulars of mortgage/charge (3 pages)
26 October 2000Full accounts made up to 31 December 1999 (14 pages)
26 October 2000Full accounts made up to 31 December 1999 (14 pages)
20 January 2000Return made up to 12/01/00; full list of members (8 pages)
20 January 2000Return made up to 12/01/00; full list of members (8 pages)
7 May 1999Full accounts made up to 31 December 1998 (12 pages)
7 May 1999Full accounts made up to 31 December 1998 (12 pages)
24 January 1999Return made up to 18/01/99; full list of members (6 pages)
24 January 1999Return made up to 18/01/99; full list of members (6 pages)
30 April 1998Company name changed rzed integrated communications l td.\certificate issued on 01/05/98 (2 pages)
30 April 1998Company name changed rzed integrated communications l td.\certificate issued on 01/05/98 (2 pages)
23 February 1998Full accounts made up to 31 December 1997 (14 pages)
23 February 1998Full accounts made up to 31 December 1997 (14 pages)
22 January 1998Return made up to 18/01/98; full list of members
  • 363(287) ‐ Registered office changed on 22/01/98
(5 pages)
22 January 1998Return made up to 18/01/98; full list of members
  • 363(287) ‐ Registered office changed on 22/01/98
(5 pages)
30 December 1997Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(1 page)
30 December 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
30 December 1997£ nc 5000/100000 11/12/97 (1 page)
30 December 1997Ad 11/12/97--------- £ si [email protected]=20570 £ ic 1210/21780 (2 pages)
30 December 1997Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(1 page)
30 December 1997£ nc 5000/100000 11/12/97 (1 page)
30 December 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
30 December 1997Ad 11/12/97--------- £ si [email protected]=20570 £ ic 1210/21780 (2 pages)
25 May 1997Full accounts made up to 31 December 1996 (14 pages)
25 May 1997Full accounts made up to 31 December 1996 (14 pages)
27 January 1997Particulars of mortgage/charge (4 pages)
27 January 1997Particulars of mortgage/charge (4 pages)
23 January 1997Return made up to 18/01/97; no change of members (6 pages)
23 January 1997Return made up to 18/01/97; no change of members (6 pages)
23 July 1996Particulars of mortgage/charge (6 pages)
23 July 1996Particulars of mortgage/charge (6 pages)
18 April 1996Full accounts made up to 31 December 1995 (13 pages)
18 April 1996Full accounts made up to 31 December 1995 (13 pages)
19 February 1996Return made up to 18/01/96; full list of members
  • 363(287) ‐ Registered office changed on 19/02/96
(6 pages)
19 February 1996Return made up to 18/01/96; full list of members
  • 363(287) ‐ Registered office changed on 19/02/96
(6 pages)
21 December 1995Registered office changed on 21/12/95 from: 20-22 bedford row london WC1R 4JS (1 page)
21 December 1995Registered office changed on 21/12/95 from: 20-22 bedford row london WC1R 4JS (1 page)
22 February 1995S-div 29/01/95 (1 page)
22 February 1995Ad 29/01/95--------- £ si [email protected]=100 £ ic 1110/1210 (5 pages)
22 February 1995£ nc 1000/5000 29/01/95 (1 page)
22 February 1995S-div 29/01/95 (1 page)
22 February 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
22 February 1995Ad 29/01/95--------- £ si [email protected]=100 £ ic 1110/1210 (5 pages)
22 February 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
22 February 1995£ nc 1000/5000 29/01/95 (1 page)
4 February 1995Ad 18/01/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
4 February 1995Ad 18/01/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
18 January 1995Incorporation (14 pages)
18 January 1995Incorporation (14 pages)