London
N4 2QH
Secretary Name | Alun Gwynne James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Highbury Hill London N5 1SU |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2000(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2000(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Website | zebraeventmanagement.com |
---|---|
Telephone | 07 767847276 |
Telephone region | Mobile |
Registered Address | Flat A 19 St Thomas's Road London N4 2QH |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Highbury West |
Built Up Area | Greater London |
1 at £1 | Sue Brodie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£653 |
Cash | £294 |
Current Liabilities | £4,209 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 13 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (2 months from now) |
2 September 2020 | Micro company accounts made up to 30 June 2020 (5 pages) |
---|---|
16 August 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
18 November 2019 | Micro company accounts made up to 30 June 2019 (5 pages) |
18 June 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
23 January 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
19 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
17 January 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
17 January 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
21 July 2017 | Notification of Sue Brodie as a person with significant control on 21 July 2017 (2 pages) |
21 July 2017 | Notification of Sue Brodie as a person with significant control on 6 April 2016 (2 pages) |
21 July 2017 | Notification of Sue Brodie as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 13 June 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 13 June 2017 with no updates (3 pages) |
30 November 2016 | Micro company accounts made up to 30 June 2016 (5 pages) |
30 November 2016 | Micro company accounts made up to 30 June 2016 (5 pages) |
14 July 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
17 December 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
17 December 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
30 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
21 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
21 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
15 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-15
|
15 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-15
|
16 December 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
16 December 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
2 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (3 pages) |
2 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (3 pages) |
13 December 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
13 December 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
1 November 2012 | Company name changed zebra sponsorship & marketing LIMITED\certificate issued on 01/11/12
|
1 November 2012 | Company name changed zebra sponsorship & marketing LIMITED\certificate issued on 01/11/12
|
25 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (3 pages) |
25 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (3 pages) |
25 June 2012 | Registered office address changed from Flat a 19 St. Thomas's Road London N4 2QH England on 25 June 2012 (1 page) |
25 June 2012 | Registered office address changed from Flat a 19 St. Thomas's Road London N4 2QH England on 25 June 2012 (1 page) |
23 June 2012 | Director's details changed for Susan Brodie on 22 June 2012 (2 pages) |
23 June 2012 | Director's details changed for Susan Brodie on 22 June 2012 (2 pages) |
11 May 2012 | Registered office address changed from Buxton House Highbury Hill London N5 1SU on 11 May 2012 (1 page) |
11 May 2012 | Registered office address changed from Buxton House Highbury Hill London N5 1SU on 11 May 2012 (1 page) |
28 September 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
16 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (3 pages) |
16 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (3 pages) |
19 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
19 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
5 August 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (3 pages) |
5 August 2010 | Director's details changed for Susan Brodie on 1 June 2010 (2 pages) |
5 August 2010 | Director's details changed for Susan Brodie on 1 June 2010 (2 pages) |
5 August 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (3 pages) |
5 August 2010 | Director's details changed for Susan Brodie on 1 June 2010 (2 pages) |
8 February 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
8 February 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
25 July 2009 | Appointment terminated secretary alun james (1 page) |
25 July 2009 | Return made up to 13/06/09; full list of members (3 pages) |
25 July 2009 | Appointment terminated secretary alun james (1 page) |
25 July 2009 | Return made up to 13/06/09; full list of members (3 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
20 June 2008 | Return made up to 13/06/08; full list of members (3 pages) |
20 June 2008 | Return made up to 13/06/08; full list of members (3 pages) |
7 April 2008 | Registered office changed on 07/04/2008 from 4TH floor 5-7 john prince's street london W1G 0JN (1 page) |
7 April 2008 | Registered office changed on 07/04/2008 from 4TH floor 5-7 john prince's street london W1G 0JN (1 page) |
7 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
7 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
26 June 2007 | Return made up to 13/06/07; full list of members (2 pages) |
26 June 2007 | Return made up to 13/06/07; full list of members (2 pages) |
26 February 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
26 February 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
21 June 2006 | Return made up to 13/06/06; full list of members (6 pages) |
21 June 2006 | Return made up to 13/06/06; full list of members (6 pages) |
16 November 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
16 November 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
1 July 2005 | Registered office changed on 01/07/05 from: 1 bickenhall mansions bickenhall street london W1U 6BP (1 page) |
1 July 2005 | Registered office changed on 01/07/05 from: 1 bickenhall mansions bickenhall street london W1U 6BP (1 page) |
9 June 2005 | Return made up to 13/06/05; full list of members (6 pages) |
9 June 2005 | Return made up to 13/06/05; full list of members (6 pages) |
9 November 2004 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
9 November 2004 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
9 June 2004 | Return made up to 13/06/04; full list of members (6 pages) |
9 June 2004 | Return made up to 13/06/04; full list of members (6 pages) |
11 January 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
11 January 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
19 June 2003 | Return made up to 13/06/03; full list of members
|
19 June 2003 | Return made up to 13/06/03; full list of members
|
18 November 2002 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
18 November 2002 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
11 June 2002 | Return made up to 13/06/02; full list of members (6 pages) |
11 June 2002 | Return made up to 13/06/02; full list of members (6 pages) |
25 March 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
25 March 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
6 July 2001 | Return made up to 13/06/01; full list of members
|
6 July 2001 | Return made up to 13/06/01; full list of members
|
23 June 2000 | New director appointed (2 pages) |
23 June 2000 | Secretary resigned (1 page) |
23 June 2000 | Secretary resigned (1 page) |
23 June 2000 | Director resigned (1 page) |
23 June 2000 | Registered office changed on 23/06/00 from: 31 corsham street london N1 6DR (1 page) |
23 June 2000 | New director appointed (2 pages) |
23 June 2000 | Director resigned (1 page) |
23 June 2000 | New secretary appointed (2 pages) |
23 June 2000 | Registered office changed on 23/06/00 from: 31 corsham street london N1 6DR (1 page) |
23 June 2000 | New secretary appointed (2 pages) |
13 June 2000 | Incorporation (18 pages) |
13 June 2000 | Incorporation (18 pages) |