Avonmore Road
London
W14 8RF
Director Name | Ms Sarah Jane Gregson |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 January 2014(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 15 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gloucester Building Kensington Village Avonmore Road London W14 8RF |
Director Name | Mr Roderick Waldemar Lisle Henwood |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2014(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 15 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gloucester Building Kensington Village Avonmore Road London W14 8RF |
Director Name | Mrs Jayne Elizabeth Good |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(same day as company formation) |
Role | Administrator |
Correspondence Address | Woodside Pilmer Road Crowborough East Sussex TN6 2UB |
Secretary Name | Louise Ann Baulch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 67 Fulmar Drive East Grinstead West Sussex RH19 3NN |
Director Name | Mr Mark Nicholas Baker |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2000(2 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 06 September 2013) |
Role | Producer And Presenter |
Country of Residence | United Kingdom |
Correspondence Address | 15 Barham Road Wimbledon London SW20 0EX |
Director Name | Mr Stephen John Newton Havers |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2000(2 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 06 September 2013) |
Role | Producer & Writer |
Country of Residence | United Kingdom |
Correspondence Address | 58 Crescent Road Kingston KT2 7RF |
Secretary Name | Mr Stephen John Newton Havers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2000(2 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 June 2010) |
Role | Producer & Writer |
Country of Residence | United Kingdom |
Correspondence Address | 58 Crescent Road Kingston KT2 7RF |
Director Name | Mr Laurent Francois Georges Boissel |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 October 2008(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 January 2011) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 15 Bis Du Avenue Lily La Celle Saint Cloud 78170 France |
Director Name | Mr Patrick Bengt Svensk |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 13 October 2008(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 July 2010) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Orrspelsvagen 31 167 66 Bromma Sweden |
Director Name | Giorgio Gori |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 13 October 2008(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 January 2011) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 34/B Via Porta Dipinta Bergamo Italy |
Secretary Name | Julian Garner Freeston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 March 2013) |
Role | Company Director |
Correspondence Address | 1 Ariel Way London W12 7SL |
Director Name | Ms Joely Bryn Fether |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gloucester Building Kensington Village Avonmore Road London W14 8RF |
Director Name | Mr Matthew John Frank |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(10 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 13 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gloucester Building Kensington Village Avonmore Road London W14 8RF |
Director Name | Mr David Vincent Mutrie Frank |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2013(12 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 14 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gloucester Building Kensington Village Avonmore Road London W14 8RF |
Director Name | Mr Tim David Breadin |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2013(12 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 20 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gloucester Building Kensington Village Avonmore Road London W14 8RF |
Director Name | Marc-Antoine D'Halluin |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 October 2013(13 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gloucester Building Kensington Village Avonmore Road London W14 8RF |
Registered Address | Gloucester Building Kensington Village Avonmore Road London W14 8RF |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
3.8k at £1 | Zodiak Media Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £29,279 |
Net Worth | -£916,944 |
Current Liabilities | £966,925 |
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
15 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2015 | Application to strike the company off the register (3 pages) |
22 August 2015 | Application to strike the company off the register (3 pages) |
18 August 2015 | Consolidation of shares on 22 July 2015 (5 pages) |
18 August 2015 | Consolidation of shares on 22 July 2015 (5 pages) |
5 August 2015 | Solvency Statement dated 24/07/15 (1 page) |
5 August 2015 | Statement of capital on 5 August 2015
|
5 August 2015 | Statement by Directors (1 page) |
5 August 2015 | Statement by Directors (1 page) |
5 August 2015 | Statement of capital on 5 August 2015
|
5 August 2015 | Resolutions
|
5 August 2015 | Solvency Statement dated 24/07/15 (1 page) |
5 August 2015 | Resolutions
|
5 August 2015 | Statement of capital on 5 August 2015
|
4 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Statement of capital following an allotment of shares on 22 July 2015
|
4 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Statement of capital following an allotment of shares on 22 July 2015
|
4 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
3 August 2015 | Resolutions
|
3 August 2015 | Resolutions
|
5 December 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
7 October 2014 | Appointment of Roderick Waldemar Lisle Henwood as a director on 1 September 2014 (2 pages) |
7 October 2014 | Appointment of Roderick Waldemar Lisle Henwood as a director on 1 September 2014 (2 pages) |
7 October 2014 | Termination of appointment of Tim David Breadin as a director on 23 July 2014 (1 page) |
7 October 2014 | Termination of appointment of Tim David Breadin as a director on 23 July 2014 (1 page) |
7 October 2014 | Termination of appointment of Marc-Antoine D'halluin as a director on 1 September 2014 (1 page) |
7 October 2014 | Appointment of Roderick Waldemar Lisle Henwood as a director on 1 September 2014 (2 pages) |
7 October 2014 | Termination of appointment of Marc-Antoine D'halluin as a director on 1 September 2014 (1 page) |
7 October 2014 | Termination of appointment of Marc-Antoine D'halluin as a director on 1 September 2014 (1 page) |
23 September 2014 | Full accounts made up to 31 December 2013 (18 pages) |
23 September 2014 | Full accounts made up to 31 December 2013 (18 pages) |
27 February 2014 | Appointment of Mr Tim David Breadin as a director (2 pages) |
27 February 2014 | Appointment of Ms Sarah Jane Gregson as a director (2 pages) |
27 February 2014 | Appointment of Ms Sarah Jane Gregson as a director (2 pages) |
27 February 2014 | Termination of appointment of Matthew Frank as a director (1 page) |
27 February 2014 | Appointment of Mr Tim David Breadin as a director (2 pages) |
27 February 2014 | Termination of appointment of Matthew Frank as a director (1 page) |
27 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
22 October 2013 | Termination of appointment of David Frank as a director (1 page) |
22 October 2013 | Termination of appointment of David Frank as a director (1 page) |
22 October 2013 | Appointment of Marc-Antoine D'halluin as a director (2 pages) |
22 October 2013 | Appointment of Marc-Antoine D'halluin as a director (2 pages) |
16 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
16 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
6 September 2013 | Termination of appointment of Mark Baker as a director (1 page) |
6 September 2013 | Termination of appointment of Mark Baker as a director (1 page) |
6 September 2013 | Termination of appointment of Stephen Havers as a director (1 page) |
6 September 2013 | Termination of appointment of Stephen Havers as a director (1 page) |
28 May 2013 | Satisfaction of charge 1 in full (1 page) |
28 May 2013 | Satisfaction of charge 1 in full (1 page) |
28 March 2013 | Termination of appointment of Tim Breadin as a director (1 page) |
28 March 2013 | Termination of appointment of Julian Freeston as a secretary (1 page) |
28 March 2013 | Termination of appointment of Joely Fether as a director (1 page) |
28 March 2013 | Termination of appointment of Tim Breadin as a director (1 page) |
28 March 2013 | Termination of appointment of Julian Freeston as a secretary (1 page) |
28 March 2013 | Appointment of Mr Tim Breadin as a director (2 pages) |
28 March 2013 | Termination of appointment of Julian Freeston as a secretary (1 page) |
28 March 2013 | Appointment of Mr Tim Breadin as a director (2 pages) |
28 March 2013 | Termination of appointment of Joely Fether as a director (1 page) |
28 March 2013 | Termination of appointment of Julian Freeston as a secretary (1 page) |
28 March 2013 | Appointment of Mr David Vincent Mutrie Frank as a director (2 pages) |
28 March 2013 | Appointment of Mr David Vincent Mutrie Frank as a director (2 pages) |
5 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (8 pages) |
5 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (8 pages) |
5 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (8 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (19 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (19 pages) |
29 December 2011 | Full accounts made up to 31 December 2010 (18 pages) |
29 December 2011 | Full accounts made up to 31 December 2010 (18 pages) |
24 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (8 pages) |
24 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (8 pages) |
24 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (8 pages) |
19 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (8 pages) |
19 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (8 pages) |
17 May 2011 | Appointment of Mr Matthew John Frank as a director (2 pages) |
17 May 2011 | Appointment of Mr Matthew John Frank as a director (2 pages) |
28 April 2011 | Termination of appointment of Laurent Boissel as a director (1 page) |
28 April 2011 | Termination of appointment of Giorgio Gori as a director (1 page) |
28 April 2011 | Registered office address changed from 1 Ariel Way London W12 7SL on 28 April 2011 (1 page) |
28 April 2011 | Registered office address changed from 1 Ariel Way London W12 7SL on 28 April 2011 (1 page) |
28 April 2011 | Appointment of Mrs Joely Bryn Fether as a director (2 pages) |
28 April 2011 | Termination of appointment of Giorgio Gori as a director (1 page) |
28 April 2011 | Appointment of Mr Julian Garner Freeston as a director (2 pages) |
28 April 2011 | Termination of appointment of Laurent Boissel as a director (1 page) |
28 April 2011 | Appointment of Mrs Joely Bryn Fether as a director (2 pages) |
28 April 2011 | Appointment of Mr Julian Garner Freeston as a director (2 pages) |
7 February 2011 | Resolutions
|
7 February 2011 | Resolutions
|
11 January 2011 | Particulars of a mortgage or charge / charge no: 1 (25 pages) |
11 January 2011 | Particulars of a mortgage or charge / charge no: 1 (25 pages) |
10 January 2011 | Full accounts made up to 31 December 2009 (16 pages) |
10 January 2011 | Full accounts made up to 31 December 2009 (16 pages) |
21 September 2010 | Termination of appointment of Patrick Svensk as a director (1 page) |
21 September 2010 | Termination of appointment of Patrick Svensk as a director (1 page) |
5 July 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (7 pages) |
5 July 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (7 pages) |
2 July 2010 | Director's details changed for Mr Stephen John Newton Havers on 20 April 2010 (2 pages) |
2 July 2010 | Director's details changed for Giorgio Gori on 20 April 2010 (2 pages) |
2 July 2010 | Director's details changed for Mr Stephen John Newton Havers on 20 April 2010 (2 pages) |
2 July 2010 | Director's details changed for Giorgio Gori on 20 April 2010 (2 pages) |
2 July 2010 | Director's details changed for Mr Mark Nicholas Baker on 20 April 2010 (2 pages) |
2 July 2010 | Director's details changed for Mr Mark Nicholas Baker on 20 April 2010 (2 pages) |
7 June 2010 | Registered office address changed from Moore Stephens Llp 1-3 Snow Hill London EC1A 2DH on 7 June 2010 (2 pages) |
7 June 2010 | Termination of appointment of Stephen Havers as a secretary (2 pages) |
7 June 2010 | Appointment of Julian Garner Freeston as a secretary (3 pages) |
7 June 2010 | Appointment of Julian Garner Freeston as a secretary (3 pages) |
7 June 2010 | Registered office address changed from Moore Stephens Llp 1-3 Snow Hill London EC1A 2DH on 7 June 2010 (2 pages) |
7 June 2010 | Registered office address changed from Moore Stephens Llp 1-3 Snow Hill London EC1A 2DH on 7 June 2010 (2 pages) |
7 June 2010 | Termination of appointment of Stephen Havers as a secretary (2 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (16 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (16 pages) |
22 May 2009 | Return made up to 20/04/09; full list of members (7 pages) |
22 May 2009 | Return made up to 20/04/09; full list of members (7 pages) |
12 December 2008 | Registered office changed on 12/12/2008 from room 112A south block teddington studios teddington middlesex TW11 9NT (1 page) |
12 December 2008 | Registered office changed on 12/12/2008 from room 112A south block teddington studios teddington middlesex TW11 9NT (1 page) |
27 October 2008 | Director appointed laurent francois georges boissel (2 pages) |
27 October 2008 | Director appointed laurent francois georges boissel (2 pages) |
27 October 2008 | Director appointed giorgio gori (3 pages) |
27 October 2008 | Director appointed patrick bengt svensk (2 pages) |
27 October 2008 | Director appointed giorgio gori (3 pages) |
27 October 2008 | Director appointed patrick bengt svensk (2 pages) |
23 October 2008 | Resolutions
|
23 October 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
23 October 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
23 October 2008 | Registered office changed on 23/10/2008 from the pines boars head crowborough east sussex TN6 3HD (1 page) |
23 October 2008 | Resolutions
|
23 October 2008 | Registered office changed on 23/10/2008 from the pines boars head crowborough east sussex TN6 3HD (1 page) |
17 October 2008 | Statement of affairs (7 pages) |
17 October 2008 | Ad 26/09/08\gbp si [email protected]=750\gbp ic 3000/3750\ (2 pages) |
17 October 2008 | Ad 26/09/08\gbp si [email protected]=750\gbp ic 3000/3750\ (2 pages) |
17 October 2008 | Ad 26/09/08\gbp si 2900@1=2900\gbp ic 100/3000\ (2 pages) |
17 October 2008 | Statement of affairs (7 pages) |
17 October 2008 | Statement of affairs (6 pages) |
17 October 2008 | Statement of affairs (6 pages) |
17 October 2008 | Ad 26/09/08\gbp si 2900@1=2900\gbp ic 100/3000\ (2 pages) |
8 October 2008 | S-div (1 page) |
8 October 2008 | S-div (1 page) |
8 October 2008 | Nc inc already adjusted 26/09/08 (1 page) |
8 October 2008 | Resolutions
|
8 October 2008 | Resolutions
|
8 October 2008 | Resolutions
|
8 October 2008 | Nc inc already adjusted 26/09/08 (1 page) |
8 October 2008 | Resolutions
|
11 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 May 2008 | Return made up to 20/04/08; full list of members (4 pages) |
6 May 2008 | Return made up to 20/04/08; full list of members (4 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 May 2007 | Return made up to 20/04/07; full list of members (7 pages) |
14 May 2007 | Return made up to 20/04/07; full list of members (7 pages) |
3 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 May 2006 | Return made up to 20/04/06; full list of members (7 pages) |
5 May 2006 | Return made up to 20/04/06; full list of members (7 pages) |
9 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
9 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
28 April 2005 | Return made up to 20/04/05; full list of members (7 pages) |
28 April 2005 | Return made up to 20/04/05; full list of members (7 pages) |
3 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
3 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
26 April 2004 | Return made up to 20/04/04; full list of members (7 pages) |
26 April 2004 | Return made up to 20/04/04; full list of members (7 pages) |
16 September 2003 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
16 September 2003 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
28 April 2003 | Return made up to 20/04/03; full list of members
|
28 April 2003 | Return made up to 20/04/03; full list of members
|
21 January 2003 | Director's particulars changed (1 page) |
21 January 2003 | Director's particulars changed (1 page) |
1 December 2002 | Total exemption full accounts made up to 31 March 2002 (3 pages) |
1 December 2002 | Total exemption full accounts made up to 31 March 2002 (3 pages) |
19 April 2002 | Return made up to 20/04/02; full list of members (6 pages) |
19 April 2002 | Return made up to 20/04/02; full list of members (6 pages) |
11 December 2001 | Total exemption full accounts made up to 31 March 2001 (3 pages) |
11 December 2001 | Total exemption full accounts made up to 31 March 2001 (3 pages) |
10 May 2001 | Return made up to 20/04/01; full list of members (6 pages) |
10 May 2001 | Return made up to 20/04/01; full list of members (6 pages) |
13 July 2000 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
13 July 2000 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
13 July 2000 | Director resigned (1 page) |
13 July 2000 | Ad 20/06/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 July 2000 | Director resigned (1 page) |
13 July 2000 | Ad 20/06/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 July 2000 | Secretary resigned (1 page) |
13 July 2000 | New director appointed (2 pages) |
13 July 2000 | Secretary resigned (1 page) |
13 July 2000 | New secretary appointed;new director appointed (2 pages) |
13 July 2000 | New secretary appointed;new director appointed (2 pages) |
13 July 2000 | New director appointed (2 pages) |
7 July 2000 | Company name changed zaghlul LIMITED\certificate issued on 10/07/00 (2 pages) |
7 July 2000 | Company name changed zaghlul LIMITED\certificate issued on 10/07/00 (2 pages) |
20 April 2000 | Incorporation (21 pages) |
20 April 2000 | Incorporation (21 pages) |