St Johns Wood
London
NW8 0DL
Director Name | Elizabeth Joanne Chard |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1999(same day as company formation) |
Role | Secretary |
Correspondence Address | Cameron House 36 Firs Walk Tewin Hertfordshire AL6 0NZ |
Director Name | Ross Ferguson-Ford |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1999(same day as company formation) |
Role | Radio Producer |
Correspondence Address | 33 Hillgate Place London SW12 9ES |
Secretary Name | Elizabeth Joanne Chard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1999(same day as company formation) |
Role | Secretary |
Correspondence Address | Cameron House 36 Firs Walk Tewin Hertfordshire AL6 0NZ |
Secretary Name | Mrs Patricia Primrose Chard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2006(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 08 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Loudoun Road St Johns Wood London NW8 0DL |
Director Name | Mr Benedict Thomas Brandon - Jones |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2011(11 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 26 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Loudoun Road St Johns Wood London NW8 0DL |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | Mgrwk Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2011(11 years, 10 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 01 December 2021) |
Correspondence Address | 55 Loudoun Road St John's Wood London NW8 0DL |
Website | www.rubenmedia.com |
---|
Registered Address | 55 Loudoun Road St Johns Wood London NW8 0DL |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 22 June 2023 (10 months ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
20 February 2024 | Accounts for a dormant company made up to 30 June 2023 (2 pages) |
---|---|
22 June 2023 | Confirmation statement made on 22 June 2023 with no updates (3 pages) |
8 February 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
22 June 2022 | Confirmation statement made on 22 June 2022 with no updates (3 pages) |
2 March 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
1 December 2021 | Termination of appointment of Mgrwk Company Secretaries Limited as a secretary on 1 December 2021 (1 page) |
23 June 2021 | Confirmation statement made on 22 June 2021 with no updates (3 pages) |
6 May 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
22 June 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
27 January 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
26 June 2019 | Confirmation statement made on 22 June 2019 with updates (4 pages) |
11 February 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
4 July 2018 | Confirmation statement made on 22 June 2018 with updates (4 pages) |
27 February 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
22 June 2017 | Confirmation statement made on 22 June 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 22 June 2017 with updates (5 pages) |
8 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
8 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
8 December 2016 | Statement of capital following an allotment of shares on 20 June 2011
|
8 December 2016 | Statement of capital following an allotment of shares on 20 June 2011
|
25 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
13 July 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
13 July 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
6 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
16 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
16 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
2 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
17 June 2014 | Secretary's details changed for Mgr Company Secretaries Limited on 22 June 2013 (1 page) |
17 June 2014 | Secretary's details changed for Mgr Company Secretaries Limited on 22 June 2013 (1 page) |
18 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
18 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
17 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (3 pages) |
17 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (3 pages) |
25 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
25 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
25 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (3 pages) |
25 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (3 pages) |
3 May 2012 | Termination of appointment of Benedict Brandon - Jones as a director (1 page) |
3 May 2012 | Termination of appointment of Benedict Brandon - Jones as a director (1 page) |
27 March 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
27 March 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
27 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Company name changed zenibo LIMITED\certificate issued on 08/06/11
|
8 June 2011 | Company name changed zenibo LIMITED\certificate issued on 08/06/11
|
1 June 2011 | Change of name notice (2 pages) |
1 June 2011 | Change of name notice (2 pages) |
17 May 2011 | Appointment of Mr Benedict Thomas Brandon - Jones as a director (2 pages) |
17 May 2011 | Termination of appointment of Patricia Chard as a secretary (1 page) |
17 May 2011 | Appointment of Mgr Company Secretaries Limited as a secretary (2 pages) |
17 May 2011 | Termination of appointment of Patricia Chard as a secretary (1 page) |
17 May 2011 | Appointment of Mgr Company Secretaries Limited as a secretary (2 pages) |
17 May 2011 | Appointment of Mr Benedict Thomas Brandon - Jones as a director (2 pages) |
4 April 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
4 April 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
22 July 2010 | Secretary's details changed for Patricia Primrose Chard on 8 July 2010 (1 page) |
22 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (3 pages) |
22 July 2010 | Director's details changed for Russell Brandon Chard on 8 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Russell Brandon Chard on 8 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Russell Brandon Chard on 8 July 2010 (2 pages) |
22 July 2010 | Secretary's details changed for Patricia Primrose Chard on 8 July 2010 (1 page) |
22 July 2010 | Secretary's details changed for Patricia Primrose Chard on 8 July 2010 (1 page) |
22 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (3 pages) |
27 August 2009 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
27 August 2009 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
21 August 2009 | Return made up to 22/06/09; full list of members (3 pages) |
21 August 2009 | Return made up to 22/06/09; full list of members (3 pages) |
14 November 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
14 November 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
8 July 2008 | Return made up to 22/06/08; full list of members (3 pages) |
8 July 2008 | Return made up to 22/06/08; full list of members (3 pages) |
3 March 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
3 March 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
8 November 2007 | Director's particulars changed (1 page) |
8 November 2007 | Director's particulars changed (1 page) |
8 November 2007 | Director's particulars changed (1 page) |
8 November 2007 | Return made up to 22/06/07; no change of members (2 pages) |
8 November 2007 | Director's particulars changed (1 page) |
8 November 2007 | Return made up to 22/06/07; no change of members (2 pages) |
25 October 2006 | Secretary resigned;director resigned (1 page) |
25 October 2006 | New secretary appointed (1 page) |
25 October 2006 | Secretary resigned;director resigned (1 page) |
25 October 2006 | New secretary appointed (1 page) |
16 October 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
16 October 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
10 July 2006 | Return made up to 22/06/06; full list of members
|
10 July 2006 | Return made up to 22/06/06; full list of members
|
14 September 2005 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
14 September 2005 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
9 August 2005 | Director's particulars changed (1 page) |
9 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
9 August 2005 | Director's particulars changed (1 page) |
9 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
15 July 2005 | Return made up to 22/06/05; full list of members
|
15 July 2005 | Return made up to 22/06/05; full list of members
|
24 August 2004 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
24 August 2004 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
6 August 2004 | Return made up to 22/06/04; full list of members (7 pages) |
6 August 2004 | Return made up to 22/06/04; full list of members (7 pages) |
25 September 2003 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
25 September 2003 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
24 July 2003 | Return made up to 22/06/03; full list of members (7 pages) |
24 July 2003 | Return made up to 22/06/03; full list of members (7 pages) |
25 April 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
25 April 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
4 July 2002 | Return made up to 22/06/02; full list of members (7 pages) |
4 July 2002 | Return made up to 22/06/02; full list of members (7 pages) |
21 May 2002 | Registered office changed on 21/05/02 from: 6TH floor holborn hall 100 grays inn road london WC1X 8BY (1 page) |
21 May 2002 | Registered office changed on 21/05/02 from: 6TH floor holborn hall 100 grays inn road london WC1X 8BY (1 page) |
5 November 2001 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
5 November 2001 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
14 September 2001 | Return made up to 22/06/01; full list of members
|
14 September 2001 | Return made up to 22/06/01; full list of members
|
21 August 2000 | Return made up to 22/06/00; full list of members
|
21 August 2000 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
21 August 2000 | Return made up to 22/06/00; full list of members
|
21 August 2000 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
12 July 2000 | Director resigned (1 page) |
12 July 2000 | Director resigned (1 page) |
21 October 1999 | Ad 22/06/99--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
21 October 1999 | Ad 22/06/99--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
1 September 1999 | New director appointed (2 pages) |
1 September 1999 | New secretary appointed;new director appointed (2 pages) |
1 September 1999 | New director appointed (2 pages) |
1 September 1999 | New director appointed (2 pages) |
1 September 1999 | Registered office changed on 01/09/99 from: 6TH floor holborn hall 100 grays inn road london WC1X 8BY (1 page) |
1 September 1999 | Registered office changed on 01/09/99 from: 6TH floor holborn hall 100 grays inn road london WC1X 8BY (1 page) |
1 September 1999 | New secretary appointed;new director appointed (2 pages) |
1 September 1999 | New director appointed (2 pages) |
29 June 1999 | Director resigned (1 page) |
29 June 1999 | Secretary resigned (2 pages) |
29 June 1999 | Secretary resigned (2 pages) |
29 June 1999 | Registered office changed on 29/06/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
29 June 1999 | Registered office changed on 29/06/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
29 June 1999 | Director resigned (1 page) |
22 June 1999 | Incorporation (16 pages) |
22 June 1999 | Incorporation (16 pages) |