Company NameZ News Distribution Ltd
DirectorsCharline Mathilde, Valerie Thomas and Nazim Zerouala
Company StatusActive
Company Number07809654
CategoryPrivate Limited Company
Incorporation Date13 October 2011(12 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets
Section HTransportation and storage
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Directors

Director NameMs Charline Mathilde, Valerie Thomas
Date of BirthDecember 1979 (Born 44 years ago)
NationalityFrench
StatusCurrent
Appointed13 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Vincent Gardens
London
NW2 7RJ
Director NameMr Nazim Zerouala
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish,Algerian
StatusCurrent
Appointed13 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Vincent Gardens
London
NW2 7RJ

Location

Registered Address49 Vincent Gardens
Ground Floor
London
NW2 7RJ
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London

Shareholders

1 at £1Charline Thomas
50.00%
Ordinary
1 at £1Nazim Zerouala
50.00%
Ordinary

Financials

Year2014
Net Worth£41,006
Cash£32,074
Current Liabilities£46,632

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return13 October 2023 (6 months, 3 weeks ago)
Next Return Due27 October 2024 (5 months, 3 weeks from now)

Filing History

20 October 2020Director's details changed for Ms Charline Mathilde, Valerie Thomas on 11 March 2020 (2 pages)
19 October 2020Change of details for Ms Charline Mathilde Valerie Thomas as a person with significant control on 11 March 2020 (2 pages)
19 October 2020Director's details changed for Mr Nazim Zerouala on 11 March 2020 (2 pages)
19 October 2020Change of details for Mr Nazim Zerouala as a person with significant control on 11 March 2020 (2 pages)
19 October 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
30 July 2020Micro company accounts made up to 31 October 2019 (4 pages)
14 October 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
29 July 2019Micro company accounts made up to 31 October 2018 (3 pages)
24 October 2018Director's details changed for Ms Charline Mathilde, Valerie Thomas on 24 October 2018 (2 pages)
24 October 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
24 October 2018Director's details changed for Mr Nazim Zerouala on 24 October 2018 (2 pages)
26 July 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
19 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
25 March 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
25 March 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
3 November 2016Confirmation statement made on 13 October 2016 with updates (6 pages)
3 November 2016Confirmation statement made on 13 October 2016 with updates (6 pages)
24 May 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
24 May 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
23 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
(4 pages)
23 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
(4 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
22 December 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
(4 pages)
22 December 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
(4 pages)
15 May 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
15 May 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
26 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 2
(4 pages)
26 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 2
(4 pages)
7 May 2013Registered office address changed from Flat 01 Debham Court Pinemartin Close London NW2 6YX England on 7 May 2013 (1 page)
7 May 2013Registered office address changed from Flat 01 Debham Court Pinemartin Close London NW2 6YX England on 7 May 2013 (1 page)
7 May 2013Director's details changed for Mr Nazim Zerouala on 6 May 2013 (2 pages)
7 May 2013Registered office address changed from Flat 01 Debham Court Pinemartin Close London NW2 6YX England on 7 May 2013 (1 page)
7 May 2013Director's details changed (2 pages)
7 May 2013Director's details changed for Mr Nazim Zerouala on 6 May 2013 (2 pages)
7 May 2013Director's details changed for Mr Nazim Zerouala on 6 May 2013 (2 pages)
7 May 2013Director's details changed for Mr Nazim Zerouala on 6 May 2013 (2 pages)
7 May 2013Director's details changed for Mr Nazim Zerouala on 6 May 2013 (2 pages)
7 May 2013Director's details changed for Mr Nazim Zerouala on 6 May 2013 (2 pages)
7 May 2013Director's details changed (2 pages)
15 February 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
15 February 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
15 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (4 pages)
15 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (4 pages)
8 August 2012Director's details changed for Ms Charline Mathilde, Valerie Thomas on 15 June 2012 (2 pages)
8 August 2012Director's details changed for Mr Nazim Zerouala on 15 June 2012 (2 pages)
8 August 2012Director's details changed for Ms Charline Mathilde, Valerie Thomas on 15 June 2012 (2 pages)
8 August 2012Director's details changed for Mr Nazim Zerouala on 15 June 2012 (2 pages)
13 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
13 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)