London
EC2A 4DS
Director Name | Mr Robert David Stevenson |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2019(9 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Luke Street 25 Luke Street London EC2A 4DS |
Director Name | Mr Jonathan David Bevan |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2020(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 25 Luke Street 25 Luke Street London EC2A 4DS |
Director Name | Mr Damien Ponweera |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 01 March 2022(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 25 Luke Street London EC2A 4DS |
Director Name | Mr Richard Alexander Barratt |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | British |
Correspondence Address | 5 East Pallant Chichester PO19 1TR |
Director Name | Mr Charles Edward Harris |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Wool Road London SW20 0HN |
Director Name | Mr David Peter Galsworthy |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(1 year, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 23 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32-38 Leman Street London E1 8EW |
Website | zingdigitalmedia.com |
---|
Registered Address | 25 Luke Street 25 Luke Street London EC2A 4DS |
---|
200 at £0.5 | Techspace Property Group Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £31,938 |
Cash | £1,003 |
Current Liabilities | £167,382 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 16 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 30 March 2025 (11 months from now) |
23 October 2019 | Delivered on: 29 October 2019 Persons entitled: Heathwick Holdings Limited Classification: A registered charge Outstanding |
---|---|
28 August 2019 | Delivered on: 5 September 2019 Persons entitled: Heathwick Holdings Limited Classification: A registered charge Outstanding |
13 March 2017 | Delivered on: 15 March 2017 Persons entitled: Tscw Investing LP (Acting Through Its General Partner Tscw Gp Limited) Classification: A registered charge Outstanding |
9 March 2012 | Delivered on: 14 March 2012 Persons entitled: The Bishopsgate Foundation Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £8,833. see image for full details. Outstanding |
7 July 2020 | Appointment of Mr Jonathan David Bevan as a director on 1 June 2020 (2 pages) |
---|---|
16 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
10 January 2020 | Satisfaction of charge 071911090002 in full (4 pages) |
10 January 2020 | Satisfaction of charge 071911090003 in full (4 pages) |
28 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
29 October 2019 | Registration of charge 071911090004, created on 23 October 2019 (71 pages) |
10 September 2019 | Satisfaction of charge 1 in full (1 page) |
5 September 2019 | Registration of charge 071911090003, created on 28 August 2019 (72 pages) |
24 June 2019 | Appointment of Mr Robert David Stevenson as a director on 18 June 2019 (2 pages) |
7 June 2019 | Termination of appointment of David Peter Galsworthy as a director on 23 May 2019 (1 page) |
18 March 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
16 March 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
9 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
9 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
28 March 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
28 March 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
21 March 2017 | Resolutions
|
21 March 2017 | Resolutions
|
15 March 2017 | Registration of charge 071911090002, created on 13 March 2017 (84 pages) |
15 March 2017 | Registration of charge 071911090002, created on 13 March 2017 (84 pages) |
7 February 2017 | Registered office address changed from C/O John Turner Fca 400 Thames Valley Park Drive Reading RG6 1PT England to 32-38 Leman Street London E1 8EW on 7 February 2017 (1 page) |
7 February 2017 | Director's details changed for Mr David Peter Galsworthy on 7 February 2017 (2 pages) |
7 February 2017 | Registered office address changed from C/O John Turner Fca 400 Thames Valley Park Drive Reading RG6 1PT England to 32-38 Leman Street London E1 8EW on 7 February 2017 (1 page) |
7 February 2017 | Director's details changed for Mr David Peter Galsworthy on 7 February 2017 (2 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
18 May 2016 | Registered office address changed from C/O John Turner Fca Berkshire House 252-256 Kings Road Reading Berkshire RG1 4HP to C/O John Turner Fca 400 Thames Valley Park Drive Reading RG6 1PT on 18 May 2016 (1 page) |
18 May 2016 | Registered office address changed from C/O John Turner Fca Berkshire House 252-256 Kings Road Reading Berkshire RG1 4HP to C/O John Turner Fca 400 Thames Valley Park Drive Reading RG6 1PT on 18 May 2016 (1 page) |
7 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 November 2015 | Director's details changed for Mr Alexander Charles Marten Rabarts on 27 November 2015 (2 pages) |
27 November 2015 | Director's details changed for Mr David Peter Galsworthy on 27 November 2015 (2 pages) |
27 November 2015 | Director's details changed for Mr David Peter Galsworthy on 27 November 2015 (2 pages) |
27 November 2015 | Director's details changed for Mr Alexander Charles Marten Rabarts on 27 November 2015 (2 pages) |
13 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
10 February 2015 | Company name changed seen digital LTD\certificate issued on 10/02/15
|
10 February 2015 | Company name changed seen digital LTD\certificate issued on 10/02/15
|
10 November 2014 | Sub-division of shares on 10 October 2014 (5 pages) |
10 November 2014 | Sub-division of shares on 10 October 2014 (5 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Director's details changed for Mr David Peter Galsworthy on 1 January 2014 (2 pages) |
10 April 2014 | Director's details changed for Mr David Peter Galsworthy on 1 January 2014 (2 pages) |
10 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Director's details changed for Mr David Peter Galsworthy on 1 January 2014 (2 pages) |
30 October 2013 | Resolutions
|
30 October 2013 | Resolutions
|
17 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
13 September 2013 | Statement of capital following an allotment of shares on 1 June 2013
|
13 September 2013 | Statement of capital following an allotment of shares on 1 June 2013
|
13 September 2013 | Statement of capital following an allotment of shares on 1 June 2013
|
28 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (3 pages) |
28 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (3 pages) |
12 December 2012 | Termination of appointment of Charles Harris as a director (1 page) |
12 December 2012 | Termination of appointment of Charles Harris as a director (1 page) |
26 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 March 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 March 2012 | Appointment of Mr Alexander Charles Marten Rabarts as a director (2 pages) |
5 March 2012 | Appointment of Mr Alexander Charles Marten Rabarts as a director (2 pages) |
1 February 2012 | Termination of appointment of Richard Barratt as a director (1 page) |
1 February 2012 | Termination of appointment of Richard Barratt as a director (1 page) |
1 December 2011 | Appointment of Mr David Peter Galsworthy as a director (2 pages) |
1 December 2011 | Appointment of Mr David Peter Galsworthy as a director (2 pages) |
30 November 2011 | Appointment of Mr Charles Harris as a director (2 pages) |
30 November 2011 | Appointment of Mr Charles Harris as a director (2 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 June 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (3 pages) |
17 June 2011 | Registered office address changed from 5 East Pallant Chichester PO19 1TR England on 17 June 2011 (1 page) |
17 June 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (3 pages) |
17 June 2011 | Registered office address changed from 5 East Pallant Chichester PO19 1TR England on 17 June 2011 (1 page) |
16 March 2010 | Incorporation
|
16 March 2010 | Incorporation
|