London
W1K 3PS
Director Name | Mr Noah Finn |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 October 2019(17 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1st Floor 55 Old Broad Street London EC2M 1RX |
Director Name | Mr Peter Finn |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 October 2019(17 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1st Floor 55 Old Broad Street London EC2M 1RX |
Director Name | Mrs Dena Merriam |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 October 2019(17 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1st Floor 55 Old Broad Street London EC2M 1RX |
Director Name | Mrs Chantal Marie Brenda Bowman-Boyles |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2019(17 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor 55 Old Broad Street London EC2M 1RX |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Paul Gordon Crawford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 Harcourt House 4 Harcourt Road Harrogate North Yorkshire HG1 5NL |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Tania Pinchbeck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2006(3 years, 9 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 16 October 2019) |
Role | Company Director |
Correspondence Address | 15 Avenue Terrace Harrogate North Yorkshire HG2 7PN |
Website | www.z-pr.com |
---|
Registered Address | 1st Floor 55 Old Broad Street London EC2M 1RX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £462,541 |
Cash | £395,334 |
Current Liabilities | £334,328 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 10 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 24 September 2024 (5 months from now) |
1 July 2021 | Delivered on: 8 July 2021 Persons entitled: Principal Global Investors, Llc Classification: A registered charge Outstanding |
---|---|
1 July 2021 | Delivered on: 6 July 2021 Persons entitled: Principal Global Investors, Llc Classification: A registered charge Outstanding |
26 September 2023 | Director's details changed for Mr Peter Finn on 26 September 2023 (2 pages) |
---|---|
21 September 2023 | Confirmation statement made on 10 September 2023 with no updates (3 pages) |
22 August 2023 | Accounts for a small company made up to 31 December 2022 (10 pages) |
28 February 2023 | Resolutions
|
23 September 2022 | Confirmation statement made on 10 September 2022 with updates (5 pages) |
22 September 2022 | Change of details for Finn Partners Limited as a person with significant control on 1 July 2022 (2 pages) |
23 May 2022 | Accounts for a small company made up to 31 December 2021 (11 pages) |
28 September 2021 | Confirmation statement made on 10 September 2021 with updates (5 pages) |
8 July 2021 | Registration of charge 045310770002, created on 1 July 2021 (68 pages) |
6 July 2021 | Registration of charge 045310770001, created on 1 July 2021 (43 pages) |
11 June 2021 | Full accounts made up to 31 December 2020 (17 pages) |
8 April 2021 | Registered office address changed from Third Floor 130 Wood Street London EC2V 6DL England to 1st Floor 55 Old Broad Street London EC2M 1RX on 8 April 2021 (1 page) |
2 November 2020 | Current accounting period extended from 31 October 2020 to 31 December 2020 (1 page) |
17 September 2020 | Confirmation statement made on 10 September 2020 with no updates (3 pages) |
21 February 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
21 February 2020 | Previous accounting period extended from 30 September 2019 to 31 October 2019 (1 page) |
4 November 2019 | Notification of Finn Partners Limited as a person with significant control on 31 October 2019 (2 pages) |
4 November 2019 | Appointment of Mr Noah Finn as a director on 31 October 2019 (2 pages) |
4 November 2019 | Appointment of Ms Dena Merriam as a director on 31 October 2019 (2 pages) |
4 November 2019 | Appointment of Ms Chantal Bowman-Boyles as a director on 31 October 2019 (2 pages) |
4 November 2019 | Appointment of Mr Peter Finn as a director on 31 October 2019 (2 pages) |
4 November 2019 | Cessation of Zaria Louise Pinchbeck as a person with significant control on 31 October 2019 (1 page) |
4 November 2019 | Registered office address changed from Stuart House 15-17 North Park Road Harrogate North Yorkshire HG1 5PD to Third Floor 130 Wood Street London EC2V 6DL on 4 November 2019 (1 page) |
16 October 2019 | Termination of appointment of Tania Pinchbeck as a secretary on 16 October 2019 (1 page) |
23 September 2019 | Confirmation statement made on 10 September 2019 with updates (3 pages) |
26 June 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
14 September 2018 | Director's details changed for Zaria Louise Pinchbeck on 14 September 2018 (2 pages) |
13 September 2018 | Confirmation statement made on 10 September 2018 with updates (5 pages) |
11 May 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
15 September 2017 | Confirmation statement made on 10 September 2017 with updates (5 pages) |
15 September 2017 | Confirmation statement made on 10 September 2017 with updates (5 pages) |
23 June 2017 | Total exemption full accounts made up to 30 September 2016 (10 pages) |
23 June 2017 | Total exemption full accounts made up to 30 September 2016 (10 pages) |
16 September 2016 | Confirmation statement made on 10 September 2016 with updates (6 pages) |
16 September 2016 | Confirmation statement made on 10 September 2016 with updates (6 pages) |
11 December 2015 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
11 December 2015 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
21 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
15 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
15 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
10 February 2015 | Statement of capital following an allotment of shares on 20 January 2015
|
10 February 2015 | Statement of capital following an allotment of shares on 20 January 2015
|
2 February 2015 | Director's details changed for Zaria Louise Pinchbeck on 2 February 2015 (2 pages) |
2 February 2015 | Director's details changed for Zaria Louise Pinchbeck on 2 February 2015 (2 pages) |
2 February 2015 | Director's details changed for Zaria Louise Pinchbeck on 2 February 2015 (2 pages) |
15 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders (4 pages) |
15 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders (4 pages) |
26 February 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
26 February 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
30 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
10 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
10 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
17 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (4 pages) |
17 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (4 pages) |
12 January 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
12 January 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
14 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (4 pages) |
14 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
7 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
11 October 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (4 pages) |
11 October 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
7 October 2009 | Annual return made up to 10 September 2009 with a full list of shareholders (3 pages) |
7 October 2009 | Annual return made up to 10 September 2009 with a full list of shareholders (3 pages) |
19 May 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
19 May 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
18 September 2008 | Return made up to 10/09/08; full list of members (3 pages) |
18 September 2008 | Return made up to 10/09/08; full list of members (3 pages) |
22 May 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
22 May 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
23 October 2007 | Return made up to 10/09/07; full list of members (2 pages) |
23 October 2007 | Return made up to 10/09/07; full list of members (2 pages) |
5 October 2007 | Director's particulars changed (1 page) |
5 October 2007 | Director's particulars changed (1 page) |
3 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
3 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
29 September 2006 | Return made up to 10/09/06; full list of members (2 pages) |
29 September 2006 | Return made up to 10/09/06; full list of members (2 pages) |
25 July 2006 | Secretary resigned (1 page) |
25 July 2006 | New secretary appointed (2 pages) |
25 July 2006 | Secretary resigned (1 page) |
25 July 2006 | New secretary appointed (2 pages) |
17 May 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
17 May 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
28 September 2005 | Return made up to 10/09/05; full list of members (2 pages) |
28 September 2005 | Return made up to 10/09/05; full list of members (2 pages) |
3 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
3 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
30 September 2004 | Return made up to 10/09/04; full list of members (6 pages) |
30 September 2004 | Return made up to 10/09/04; full list of members (6 pages) |
11 January 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
11 January 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
25 September 2003 | Return made up to 10/09/03; full list of members (6 pages) |
25 September 2003 | Return made up to 10/09/03; full list of members (6 pages) |
26 September 2002 | New director appointed (2 pages) |
26 September 2002 | Director resigned (1 page) |
26 September 2002 | Secretary resigned (1 page) |
26 September 2002 | New secretary appointed (2 pages) |
26 September 2002 | New director appointed (2 pages) |
26 September 2002 | New secretary appointed (2 pages) |
26 September 2002 | Registered office changed on 26/09/02 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
26 September 2002 | Director resigned (1 page) |
26 September 2002 | Secretary resigned (1 page) |
26 September 2002 | Registered office changed on 26/09/02 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
10 September 2002 | Incorporation (13 pages) |
10 September 2002 | Incorporation (13 pages) |