Company NameTZM Holdings Limited
Company StatusDissolved
Company Number09088415
CategoryPrivate Limited Company
Incorporation Date16 June 2014(9 years, 10 months ago)
Dissolution Date22 May 2018 (5 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Andrew John Taylor
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2014(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bridge House Bisham Road
Marlowe
Bucks
SL7 1RP
Director NameMr Alexander Edward Sayles
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2014(same day as company formation)
RoleMusic Manager
Country of ResidenceEngland
Correspondence Address35 Ray Lea Close
Maidenhead
Berkshire
SL6 8QW
Director NameMr Mark Nicholas John Fuller
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2015(1 year, 5 months after company formation)
Appointment Duration2 years, 5 months (closed 22 May 2018)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressBridle House 36 Bridle Lane
London
W1F 9BZ
Secretary NameMr Stephen Harry Pennington
StatusClosed
Appointed10 July 2017(3 years after company formation)
Appointment Duration10 months, 2 weeks (closed 22 May 2018)
RoleCompany Director
Correspondence AddressBridle House 36 Bridle Lane
London
W1F 9BZ
Secretary NameMs Sharon Atalay
StatusResigned
Appointed16 June 2014(same day as company formation)
RoleCompany Director
Correspondence AddressBasement Flat 96a Shirland Road
London
W9 2EQ

Location

Registered AddressBridle House
36 Bridle Lane
London
W1F 9BZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

22 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2018First Gazette notice for voluntary strike-off (1 page)
21 February 2018Application to strike the company off the register (3 pages)
12 July 2017Appointment of Mr Stephen Harry Pennington as a secretary on 10 July 2017 (2 pages)
12 July 2017Notification of Mark Nicholas John Fuller as a person with significant control on 12 July 2017 (2 pages)
12 July 2017Notification of Alexander Edward Sayles as a person with significant control on 12 July 2017 (2 pages)
12 July 2017Notification of Alexander Edward Sayles as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Notification of Andrew John Taylor as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Appointment of Mr Stephen Harry Pennington as a secretary on 10 July 2017 (2 pages)
12 July 2017Notification of Alexander Edward Sayles as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
12 July 2017Notification of Mark Nicholas John Fuller as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Notification of Andrew John Taylor as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Notification of Andrew John Taylor as a person with significant control on 12 July 2017 (2 pages)
12 July 2017Notification of Mark Nicholas John Fuller as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
11 July 2017Termination of appointment of Sharon Atalay as a secretary on 10 July 2017 (1 page)
11 July 2017Termination of appointment of Sharon Atalay as a secretary on 10 July 2017 (1 page)
9 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
9 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
22 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 150
(5 pages)
22 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 150
(5 pages)
12 May 2016Appointment of Mr Mark Nicholas John Fuller as a director on 1 December 2015 (2 pages)
12 May 2016Appointment of Mr Mark Nicholas John Fuller as a director on 1 December 2015 (2 pages)
14 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
14 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
29 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(5 pages)
29 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(5 pages)
16 June 2014Incorporation
Statement of capital on 2014-06-16
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
16 June 2014Incorporation
Statement of capital on 2014-06-16
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
16 June 2014Incorporation
Statement of capital on 2014-06-16
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)