Company NameZebra Event Management Limited
DirectorSusan Brodie
Company StatusActive
Company Number04014103
CategoryPrivate Limited Company
Incorporation Date13 June 2000(23 years, 10 months ago)
Previous NameZebra Sponsorship & Marketing Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameSusan Brodie
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2000(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFlat A 19 St Thomas's Road
London
N4 2QH
Secretary NameAlun Gwynne James
NationalityBritish
StatusResigned
Appointed13 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address7 Highbury Hill
London
N5 1SU
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed13 June 2000(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed13 June 2000(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websitezebraeventmanagement.com
Telephone07 767847276
Telephone regionMobile

Location

Registered AddressFlat A
19 St Thomas's Road
London
N4 2QH
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHighbury West
Built Up AreaGreater London

Shareholders

1 at £1Sue Brodie
100.00%
Ordinary

Financials

Year2014
Net Worth-£653
Cash£294
Current Liabilities£4,209

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return13 June 2023 (10 months, 2 weeks ago)
Next Return Due27 June 2024 (2 months from now)

Filing History

2 September 2020Micro company accounts made up to 30 June 2020 (5 pages)
16 August 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
18 November 2019Micro company accounts made up to 30 June 2019 (5 pages)
18 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
23 January 2019Micro company accounts made up to 30 June 2018 (5 pages)
19 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
17 January 2018Micro company accounts made up to 30 June 2017 (5 pages)
17 January 2018Micro company accounts made up to 30 June 2017 (5 pages)
21 July 2017Notification of Sue Brodie as a person with significant control on 21 July 2017 (2 pages)
21 July 2017Notification of Sue Brodie as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Notification of Sue Brodie as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 13 June 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 13 June 2017 with no updates (3 pages)
30 November 2016Micro company accounts made up to 30 June 2016 (5 pages)
30 November 2016Micro company accounts made up to 30 June 2016 (5 pages)
14 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 1
(6 pages)
14 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 1
(6 pages)
17 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
17 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
(3 pages)
30 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
(3 pages)
21 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
21 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
15 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 1
(3 pages)
15 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 1
(3 pages)
16 December 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
16 December 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
2 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (3 pages)
2 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (3 pages)
13 December 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
13 December 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
1 November 2012Company name changed zebra sponsorship & marketing LIMITED\certificate issued on 01/11/12
  • RES15 ‐ Change company name resolution on 2012-10-31
  • NM01 ‐ Change of name by resolution
(3 pages)
1 November 2012Company name changed zebra sponsorship & marketing LIMITED\certificate issued on 01/11/12
  • RES15 ‐ Change company name resolution on 2012-10-31
  • NM01 ‐ Change of name by resolution
(3 pages)
25 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (3 pages)
25 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (3 pages)
25 June 2012Registered office address changed from Flat a 19 St. Thomas's Road London N4 2QH England on 25 June 2012 (1 page)
25 June 2012Registered office address changed from Flat a 19 St. Thomas's Road London N4 2QH England on 25 June 2012 (1 page)
23 June 2012Director's details changed for Susan Brodie on 22 June 2012 (2 pages)
23 June 2012Director's details changed for Susan Brodie on 22 June 2012 (2 pages)
11 May 2012Registered office address changed from Buxton House Highbury Hill London N5 1SU on 11 May 2012 (1 page)
11 May 2012Registered office address changed from Buxton House Highbury Hill London N5 1SU on 11 May 2012 (1 page)
28 September 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 September 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
16 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (3 pages)
16 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (3 pages)
19 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
19 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
5 August 2010Annual return made up to 13 June 2010 with a full list of shareholders (3 pages)
5 August 2010Director's details changed for Susan Brodie on 1 June 2010 (2 pages)
5 August 2010Director's details changed for Susan Brodie on 1 June 2010 (2 pages)
5 August 2010Annual return made up to 13 June 2010 with a full list of shareholders (3 pages)
5 August 2010Director's details changed for Susan Brodie on 1 June 2010 (2 pages)
8 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
8 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
25 July 2009Appointment terminated secretary alun james (1 page)
25 July 2009Return made up to 13/06/09; full list of members (3 pages)
25 July 2009Appointment terminated secretary alun james (1 page)
25 July 2009Return made up to 13/06/09; full list of members (3 pages)
26 February 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
26 February 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
20 June 2008Return made up to 13/06/08; full list of members (3 pages)
20 June 2008Return made up to 13/06/08; full list of members (3 pages)
7 April 2008Registered office changed on 07/04/2008 from 4TH floor 5-7 john prince's street london W1G 0JN (1 page)
7 April 2008Registered office changed on 07/04/2008 from 4TH floor 5-7 john prince's street london W1G 0JN (1 page)
7 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
7 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
26 June 2007Return made up to 13/06/07; full list of members (2 pages)
26 June 2007Return made up to 13/06/07; full list of members (2 pages)
26 February 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
26 February 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
21 June 2006Return made up to 13/06/06; full list of members (6 pages)
21 June 2006Return made up to 13/06/06; full list of members (6 pages)
16 November 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
16 November 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
1 July 2005Registered office changed on 01/07/05 from: 1 bickenhall mansions bickenhall street london W1U 6BP (1 page)
1 July 2005Registered office changed on 01/07/05 from: 1 bickenhall mansions bickenhall street london W1U 6BP (1 page)
9 June 2005Return made up to 13/06/05; full list of members (6 pages)
9 June 2005Return made up to 13/06/05; full list of members (6 pages)
9 November 2004Total exemption full accounts made up to 30 June 2004 (9 pages)
9 November 2004Total exemption full accounts made up to 30 June 2004 (9 pages)
9 June 2004Return made up to 13/06/04; full list of members (6 pages)
9 June 2004Return made up to 13/06/04; full list of members (6 pages)
11 January 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
11 January 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
19 June 2003Return made up to 13/06/03; full list of members
  • 363(287) ‐ Registered office changed on 19/06/03
(6 pages)
19 June 2003Return made up to 13/06/03; full list of members
  • 363(287) ‐ Registered office changed on 19/06/03
(6 pages)
18 November 2002Total exemption full accounts made up to 30 June 2002 (10 pages)
18 November 2002Total exemption full accounts made up to 30 June 2002 (10 pages)
11 June 2002Return made up to 13/06/02; full list of members (6 pages)
11 June 2002Return made up to 13/06/02; full list of members (6 pages)
25 March 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
25 March 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
6 July 2001Return made up to 13/06/01; full list of members
  • 363(287) ‐ Registered office changed on 06/07/01
(6 pages)
6 July 2001Return made up to 13/06/01; full list of members
  • 363(287) ‐ Registered office changed on 06/07/01
(6 pages)
23 June 2000New director appointed (2 pages)
23 June 2000Secretary resigned (1 page)
23 June 2000Secretary resigned (1 page)
23 June 2000Director resigned (1 page)
23 June 2000Registered office changed on 23/06/00 from: 31 corsham street london N1 6DR (1 page)
23 June 2000New director appointed (2 pages)
23 June 2000Director resigned (1 page)
23 June 2000New secretary appointed (2 pages)
23 June 2000Registered office changed on 23/06/00 from: 31 corsham street london N1 6DR (1 page)
23 June 2000New secretary appointed (2 pages)
13 June 2000Incorporation (18 pages)
13 June 2000Incorporation (18 pages)