London
SE1 9GF
Director Name | Ms Emma Caroline Humphreys |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2022(11 years, 12 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Chief Financial Officer, News Uk |
Country of Residence | United Kingdom |
Correspondence Address | 1 London Bridge Street London SE1 9GF |
Director Name | Miss Michelle Elizabeth Young |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2010(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 26 The Moors Kidlington Oxon OX5 2AJ |
Director Name | Lauren Fisher |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 July 2013) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 18 Hatfields London SE1 8DJ |
Director Name | Kenneth Fitzpatrick |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 February 2011(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 April 2013) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 18 Hatfields London SE1 8DJ |
Director Name | Niall Paul Harbison |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 February 2011(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 July 2013) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 18 Hatfields London SE1 8DJ |
Director Name | Mr Nigel Paul Robbins |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 October 2014) |
Role | Commercial Director |
Country of Residence | Northern Ireland |
Correspondence Address | Havelock House Ormeau Road Belfast County Antrim BT7 1EB Northern Ireland |
Director Name | Mr Norman McKeown |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 April 2017) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Havelock House Ormeau Road Belfast County Antrim BT7 1EB Northern Ireland |
Director Name | Ronan McManamy |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 2014(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 October 2017) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 1 London Bridge Street London SE1 9GF |
Director Name | Mr Christopher Charles Stoddart Longcroft |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2016(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 25 July 2022) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 1 London Bridge Street London SE1 9GF |
Website | simplyzesty.com |
---|
Registered Address | 1 London Bridge Street London SE1 9GF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Simply Zesty LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,072,839 |
Gross Profit | £1,072,839 |
Net Worth | -£80,822 |
Cash | £4,437 |
Current Liabilities | £1,370,336 |
Latest Accounts | 3 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 24 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 7 August 2024 (4 months, 1 week from now) |
7 August 2023 | Confirmation statement made on 24 July 2023 with updates (4 pages) |
---|---|
7 August 2023 | Change of details for Simply Zesty Ltd as a person with significant control on 6 April 2016 (2 pages) |
4 August 2023 | Director's details changed for Mr Scott William Taunton on 24 July 2023 (2 pages) |
5 April 2023 | Full accounts made up to 3 July 2022 (19 pages) |
16 March 2023 | Director's details changed for Ms Emma Caroline Humphreys on 25 July 2022 (2 pages) |
9 November 2022 | Director's details changed for Emma Caroline Humphreys on 25 July 2022 (2 pages) |
9 November 2022 | Appointment of Emma Caroline Humphreys as a director on 25 July 2022
|
8 November 2022 | Termination of appointment of Christopher Charles Stoddart Longcroft as a director on 25 July 2022 (1 page) |
4 August 2022 | Confirmation statement made on 24 July 2022 with no updates (3 pages) |
23 March 2022 | Full accounts made up to 27 June 2021 (19 pages) |
13 August 2021 | Confirmation statement made on 24 July 2021 with no updates (3 pages) |
10 June 2021 | Full accounts made up to 28 June 2020 (19 pages) |
17 August 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
16 July 2020 | Full accounts made up to 30 June 2019 (20 pages) |
25 July 2019 | Confirmation statement made on 24 July 2019 with updates (4 pages) |
4 January 2019 | Accounts for a small company made up to 1 July 2018 (19 pages) |
31 July 2018 | Confirmation statement made on 24 July 2018 with updates (4 pages) |
5 April 2018 | Accounts for a small company made up to 30 June 2017 (16 pages) |
26 March 2018 | Director's details changed for Mr Scott William Taunton on 2 March 2018 (2 pages) |
13 February 2018 | Termination of appointment of Ronan Mcmanamy as a director on 31 October 2017 (1 page) |
6 February 2018 | Appointment of Mr Scott William Taunton as a director on 30 October 2017 (2 pages) |
31 July 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
31 July 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
13 June 2017 | Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
13 June 2017 | Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
9 May 2017 | Termination of appointment of Norman Mckeown as a director on 30 April 2017 (1 page) |
9 May 2017 | Termination of appointment of Norman Mckeown as a director on 30 April 2017 (1 page) |
2 March 2017 | Appointment of Mr Christopher Charles Stoddart Longcroft as a director on 30 November 2016 (2 pages) |
2 March 2017 | Appointment of Mr Christopher Charles Stoddart Longcroft as a director on 30 November 2016 (2 pages) |
2 December 2016 | Registered office address changed from Ground Floor 401 Faraday Street, Birchwood Park Warrington WA3 6GA England to 1 London Bridge Street London SE1 9GF on 2 December 2016 (1 page) |
2 December 2016 | Registered office address changed from Ground Floor 401 Faraday Street, Birchwood Park Warrington WA3 6GA England to 1 London Bridge Street London SE1 9GF on 2 December 2016 (1 page) |
5 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
19 September 2016 | Confirmation statement made on 19 September 2016 with updates (6 pages) |
19 September 2016 | Confirmation statement made on 19 September 2016 with updates (6 pages) |
18 March 2016 | Registered office address changed from Utv Media (Gb) Ltd Ground Floor 401 Faraday Street, Birchwood Park Warrington WA3 6GA to Ground Floor 401 Faraday Street, Birchwood Park Warrington WA3 6GA on 18 March 2016 (1 page) |
18 March 2016 | Registered office address changed from Utv Media (Gb) Ltd Ground Floor 401 Faraday Street, Birchwood Park Warrington WA3 6GA to Ground Floor 401 Faraday Street, Birchwood Park Warrington WA3 6GA on 18 March 2016 (1 page) |
2 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
2 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
25 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
18 February 2015 | Registered office address changed from Faraday House Birchwood Park Warrington WA3 6FZ to Utv Media (Gb) Ltd Ground Floor 401 Faraday Street, Birchwood Park Warrington WA3 6GA on 18 February 2015 (1 page) |
18 February 2015 | Registered office address changed from Faraday House Birchwood Park Warrington WA3 6FZ to Utv Media (Gb) Ltd Ground Floor 401 Faraday Street, Birchwood Park Warrington WA3 6GA on 18 February 2015 (1 page) |
6 October 2014 | Termination of appointment of Nigel Paul Robbins as a director on 1 October 2014 (1 page) |
6 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
6 October 2014 | Appointment of Ronan Mcmanamy as a director on 1 October 2014 (2 pages) |
6 October 2014 | Termination of appointment of Nigel Paul Robbins as a director on 1 October 2014 (1 page) |
6 October 2014 | Appointment of Ronan Mcmanamy as a director on 1 October 2014 (2 pages) |
6 October 2014 | Appointment of Ronan Mcmanamy as a director on 1 October 2014 (2 pages) |
6 October 2014 | Termination of appointment of Nigel Paul Robbins as a director on 1 October 2014 (1 page) |
6 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
28 August 2014 | Registered office address changed from 18 the Hatfields London SE1 8DJ England to Faraday House Birchwood Park Warrington WA3 6FZ on 28 August 2014 (1 page) |
28 August 2014 | Registered office address changed from 18 the Hatfields London SE1 8DJ England to Faraday House Birchwood Park Warrington WA3 6FZ on 28 August 2014 (1 page) |
28 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
27 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
21 August 2013 | Termination of appointment of Niall Harbison as a director (1 page) |
21 August 2013 | Termination of appointment of Lauren Fisher as a director (1 page) |
21 August 2013 | Termination of appointment of Lauren Fisher as a director (1 page) |
21 August 2013 | Termination of appointment of Niall Harbison as a director (1 page) |
15 May 2013 | Director's details changed for Lauren Fisher on 14 March 2013 (2 pages) |
15 May 2013 | Director's details changed for Lauren Fisher on 14 March 2013 (2 pages) |
7 May 2013 | Termination of appointment of Kenneth Fitzpatrick as a director (1 page) |
7 May 2013 | Termination of appointment of Kenneth Fitzpatrick as a director (1 page) |
7 November 2012 | Change of name notice (2 pages) |
7 November 2012 | Company name changed simply zesty LIMITED\certificate issued on 07/11/12
|
7 November 2012 | Company name changed simply zesty LIMITED\certificate issued on 07/11/12
|
7 November 2012 | Change of name notice (2 pages) |
5 November 2012 | Director's details changed for Lauren Fisher on 1 November 2012 (2 pages) |
5 November 2012 | Director's details changed for Lauren Fisher on 1 November 2012 (2 pages) |
5 November 2012 | Director's details changed for Lauren Fisher on 1 November 2012 (2 pages) |
2 November 2012 | Appointment of Mr Norman Mckeown as a director (2 pages) |
2 November 2012 | Appointment of Mr Norman Mckeown as a director (2 pages) |
2 November 2012 | Director's details changed for Niall Paul Harbison on 1 November 2012 (2 pages) |
2 November 2012 | Director's details changed for Kenneth Fitzpatrick on 1 November 2012 (2 pages) |
2 November 2012 | Director's details changed for Niall Paul Harbison on 1 November 2012 (2 pages) |
2 November 2012 | Appointment of Nigel Robbins as a director (2 pages) |
2 November 2012 | Director's details changed for Niall Paul Harbison on 1 November 2012 (2 pages) |
2 November 2012 | Director's details changed for Kenneth Fitzpatrick on 1 November 2012 (2 pages) |
2 November 2012 | Appointment of Nigel Robbins as a director (2 pages) |
2 November 2012 | Director's details changed for Kenneth Fitzpatrick on 1 November 2012 (2 pages) |
1 November 2012 | Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page) |
1 November 2012 | Registered office address changed from 42 Wigmore Street London London W1U 2RY United Kingdom on 1 November 2012 (1 page) |
1 November 2012 | Registered office address changed from 42 Wigmore Street London London W1U 2RY United Kingdom on 1 November 2012 (1 page) |
1 November 2012 | Registered office address changed from 42 Wigmore Street London London W1U 2RY United Kingdom on 1 November 2012 (1 page) |
1 November 2012 | Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page) |
17 October 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (5 pages) |
17 October 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (5 pages) |
19 September 2012 | Accounts for a dormant company made up to 31 July 2012 (3 pages) |
19 September 2012 | Accounts for a dormant company made up to 31 July 2012 (3 pages) |
16 February 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
16 February 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
19 September 2011 | Register inspection address has been changed (1 page) |
19 September 2011 | Register inspection address has been changed (1 page) |
19 September 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (6 pages) |
19 September 2011 | Register(s) moved to registered inspection location (1 page) |
19 September 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (6 pages) |
19 September 2011 | Register(s) moved to registered inspection location (1 page) |
2 September 2011 | Director's details changed for Lauren Fisher on 1 May 2011 (2 pages) |
2 September 2011 | Director's details changed for Niall Paul Harbison on 31 July 2011 (2 pages) |
2 September 2011 | Director's details changed for Niall Paul Harbison on 31 July 2011 (2 pages) |
2 September 2011 | Director's details changed for Lauren Fisher on 1 May 2011 (2 pages) |
2 September 2011 | Director's details changed for Lauren Fisher on 1 May 2011 (2 pages) |
31 August 2011 | Director's details changed for Niall Paul Harbison on 14 June 2011 (2 pages) |
31 August 2011 | Registered office address changed from , 71 Wimpole Street, London, W1G 8AY, England on 31 August 2011 (1 page) |
31 August 2011 | Director's details changed for Niall Paul Harbison on 14 June 2011 (2 pages) |
31 August 2011 | Registered office address changed from , 71 Wimpole Street, London, W1G 8AY, England on 31 August 2011 (1 page) |
31 August 2011 | Director's details changed for Lauren Fisher on 14 June 2011 (2 pages) |
31 August 2011 | Director's details changed for Lauren Fisher on 14 June 2011 (2 pages) |
31 August 2011 | Director's details changed for Kenneth Fitzpatrick on 14 June 2011 (2 pages) |
31 August 2011 | Director's details changed for Kenneth Fitzpatrick on 14 June 2011 (2 pages) |
4 March 2011 | Termination of appointment of Michelle Young as a director (2 pages) |
4 March 2011 | Termination of appointment of Michelle Young as a director (2 pages) |
28 February 2011 | Appointment of Lauren Fisher as a director (3 pages) |
28 February 2011 | Appointment of Niall Paul Harbison as a director (3 pages) |
28 February 2011 | Appointment of Niall Paul Harbison as a director (3 pages) |
28 February 2011 | Appointment of Lauren Fisher as a director (3 pages) |
28 February 2011 | Appointment of Kenneth Fitzpatrick as a director (3 pages) |
28 February 2011 | Appointment of Kenneth Fitzpatrick as a director (3 pages) |
29 July 2010 | Incorporation (22 pages) |
29 July 2010 | Incorporation (22 pages) |