Company NameZamala Limited
DirectorSusan Zamala Bookbinder
Company StatusActive
Company Number06169967
CategoryPrivate Limited Company
Incorporation Date19 March 2007(17 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameSusan Zamala Bookbinder
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2007(same day as company formation)
RoleJournalist
Country of ResidenceEngland
Correspondence AddressSheperds Cottage The Common
Chorleywood
Rickmansworth
Hertfordshire
WD3 5JH
Secretary NameMelvin Bookbinder
NationalityBritish
StatusResigned
Appointed19 March 2007(same day as company formation)
RoleCompany Director
Correspondence AddressThe Toll House 315 Burton Road
Derby
DE65 6BQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 March 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitezamalaltd.co.uk
Telephone07 980212345
Telephone regionMobile

Location

Registered Address6th Floor, Amp House
Dingwall Road
Croydon
CR0 2LX
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

95 at £1Susan Bookbinder
100.00%
Ordinary A

Financials

Year2014
Net Worth£134,515
Cash£21
Current Liabilities£22,159

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return15 April 2024 (1 week, 2 days ago)
Next Return Due29 April 2025 (1 year from now)

Filing History

31 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
3 April 2023Confirmation statement made on 19 March 2023 with updates (4 pages)
28 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
23 March 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
15 September 2021Micro company accounts made up to 31 March 2021 (4 pages)
2 April 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
11 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
27 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
25 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
19 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
19 November 2018Micro company accounts made up to 31 March 2018 (3 pages)
24 April 2018Previous accounting period extended from 30 March 2018 to 31 March 2018 (1 page)
24 April 2018Registered office address changed from 166 College Road Harrow Middlesex HA1 1RA England to 6th Floor, Amp House Dingwall Road Croydon CR0 2LX on 24 April 2018 (1 page)
17 April 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
17 April 2018Withdrawal of a person with significant control statement on 17 April 2018 (2 pages)
17 April 2018Notification of Susan Zamala Bookbinder as a person with significant control on 2 April 2018 (2 pages)
1 February 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
28 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
28 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
13 April 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 July 2016Registered office address changed from 88/98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 20 July 2016 (1 page)
20 July 2016Registered office address changed from 88/98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 20 July 2016 (1 page)
5 May 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 95
(4 pages)
5 May 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 95
(4 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 95
(4 pages)
19 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 95
(4 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 95
(4 pages)
19 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 95
(4 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 May 2013Director's details changed for Susan Zamala Bookbinder on 19 March 2013 (2 pages)
1 May 2013Director's details changed for Susan Zamala Bookbinder on 17 December 2012 (2 pages)
1 May 2013Director's details changed for Susan Zamala Bookbinder on 17 December 2012 (2 pages)
1 May 2013Director's details changed for Susan Zamala Bookbinder on 19 March 2013 (2 pages)
1 May 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
29 April 2013Purchase of own shares. (3 pages)
29 April 2013Cancellation of shares. Statement of capital on 29 April 2013
  • GBP 95
(5 pages)
29 April 2013Cancellation of shares. Statement of capital on 29 April 2013
  • GBP 95
(5 pages)
29 April 2013Purchase of own shares. (3 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 May 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
17 October 2011Director's details changed for Susan Bookbinder on 17 August 2011 (2 pages)
17 October 2011Director's details changed for Susan Bookbinder on 17 August 2011 (2 pages)
17 October 2011Termination of appointment of Melvin Bookbinder as a secretary (1 page)
17 October 2011Termination of appointment of Melvin Bookbinder as a secretary (1 page)
13 October 2011Registered office address changed from Suzy Zac Cottage 12 Canal Bridge Willington Derby Derbyshire DE65 6BQ on 13 October 2011 (1 page)
13 October 2011Registered office address changed from Suzy Zac Cottage 12 Canal Bridge Willington Derby Derbyshire DE65 6BQ on 13 October 2011 (1 page)
28 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (6 pages)
23 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (6 pages)
4 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 May 2010Director's details changed for Susan Bookbinder on 19 March 2010 (2 pages)
5 May 2010Director's details changed for Susan Bookbinder on 19 March 2010 (2 pages)
5 May 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
5 May 2010Secretary's details changed for Melvin Bookbinder on 1 October 2009 (1 page)
5 May 2010Secretary's details changed for Melvin Bookbinder on 1 October 2009 (1 page)
5 May 2010Secretary's details changed for Melvin Bookbinder on 1 October 2009 (1 page)
8 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 April 2009Registered office changed on 06/04/2009 from suzy zac cottage 12 canal bridge willington derby derbyshire DE65 6BQ (1 page)
6 April 2009Registered office changed on 06/04/2009 from suzy zac cottage 12 canal bridge willington derby derbyshire DE65 6BQ (1 page)
1 April 2009Return made up to 19/03/09; full list of members (3 pages)
1 April 2009Registered office changed on 01/04/2009 from shepherds cottage chorleywood bottom chorleywood hertfordshire WD3 5JH (1 page)
1 April 2009Registered office changed on 01/04/2009 from shepherds cottage chorleywood bottom chorleywood hertfordshire WD3 5JH (1 page)
1 April 2009Return made up to 19/03/09; full list of members (3 pages)
31 March 2009Director's change of particulars / susan bookbinder / 01/03/2009 (1 page)
31 March 2009Director's change of particulars / susan bookbinder / 01/03/2009 (1 page)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 May 2008Ad 29/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
19 May 2008Ad 29/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
1 May 2008Return made up to 19/03/08; full list of members (3 pages)
1 May 2008Return made up to 19/03/08; full list of members (3 pages)
30 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(10 pages)
30 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(10 pages)
19 October 2007Secretary's particulars changed (1 page)
19 October 2007Secretary's particulars changed (1 page)
6 September 2007Secretary's particulars changed (1 page)
6 September 2007Secretary's particulars changed (1 page)
27 July 2007Secretary resigned (1 page)
27 July 2007New director appointed (2 pages)
27 July 2007New secretary appointed (2 pages)
27 July 2007New secretary appointed (2 pages)
27 July 2007Director resigned (1 page)
27 July 2007Secretary resigned (1 page)
27 July 2007Director resigned (1 page)
27 July 2007New director appointed (2 pages)
19 March 2007Incorporation (15 pages)
19 March 2007Incorporation (15 pages)