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(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 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(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 25 Luke Street London EC2A 4DS |
Director Name | Mrs Caroline Hudack |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2022(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 25 Luke Street London EC2A 4DS |
Director Name | NOE Group (Corporate Services) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 January 2018(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months |
Correspondence Address | 30 Market Place London W1W 8AP |
Director Name | Mr David Peter Galsworthy |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32-38 Leman Street London E1 8EW |
Director Name | Goldacre Ventures Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2016(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 January 2018) |
Correspondence Address | Foframe House 35-37 Brent Street London NW4 3EF |
Website | zingdigitalmedia.com |
---|
Registered Address | 25 Luke Street London EC2A 4DS |
---|---|
Address Matches | 7 other UK companies use this postal address |
75 at £1 | Alexander Rabarts 37.50% Ordinary |
---|---|
75 at £1 | David Galsworthy 37.50% Ordinary |
30 at £1 | Philip Ellis 15.00% Ordinary |
20 at £1 | Paul Alexander 10.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 13 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 27 November 2024 (6 months, 3 weeks 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 |
16 November 2020 | Confirmation statement made on 13 November 2020 with no updates (3 pages) |
---|---|
16 November 2020 | Cessation of David Peter Galsworthy as a person with significant control on 23 May 2020 (1 page) |
7 July 2020 | Appointment of Mr Jonathan David Bevan as a director on 1 June 2020 (2 pages) |
10 January 2020 | Satisfaction of charge 093104880001 in full (4 pages) |
10 January 2020 | Satisfaction of charge 093104880002 in full (4 pages) |
18 December 2019 | Group of companies' accounts made up to 31 March 2019 (26 pages) |
13 November 2019 | Confirmation statement made on 13 November 2019 with updates (9 pages) |
29 October 2019 | Registration of charge 093104880003, created on 23 October 2019 (71 pages) |
5 September 2019 | Registration of charge 093104880002, created on 28 August 2019 (72 pages) |
19 June 2019 | Appointment of Mr Robert David Stevenson as a director on 18 June 2019 (2 pages) |
13 June 2019 | Termination of appointment of David Peter Galsworthy as a director on 23 May 2019 (1 page) |
13 November 2018 | Confirmation statement made on 13 November 2018 with no updates (3 pages) |
10 October 2018 | Group of companies' accounts made up to 31 March 2018 (37 pages) |
31 January 2018 | Termination of appointment of Goldacre Ventures Limited as a director on 24 January 2018 (1 page) |
31 January 2018 | Appointment of Noe Group (Corporate Services) Limited as a director on 24 January 2018 (2 pages) |
13 November 2017 | Confirmation statement made on 13 November 2017 with updates (8 pages) |
13 November 2017 | Confirmation statement made on 13 November 2017 with updates (8 pages) |
10 November 2017 | Group of companies' accounts made up to 31 March 2017 (34 pages) |
10 November 2017 | Group of companies' accounts made up to 31 March 2017 (34 pages) |
15 March 2017 | Registration of charge 093104880001, created on 13 March 2017 (84 pages) |
15 March 2017 | Registration of charge 093104880001, created on 13 March 2017 (84 pages) |
23 February 2017 | Sub-division of shares on 10 January 2017 (8 pages) |
23 February 2017 | Resolutions
|
23 February 2017 | Resolutions
|
23 February 2017 | Sub-division of shares on 10 January 2017 (8 pages) |
11 February 2017 | Change of share class name or designation (2 pages) |
11 February 2017 | Particulars of variation of rights attached to shares (2 pages) |
11 February 2017 | Particulars of variation of rights attached to shares (2 pages) |
11 February 2017 | Change of share class name or designation (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) |
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) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 November 2016 | Confirmation statement made on 13 November 2016 with updates (10 pages) |
22 November 2016 | Confirmation statement made on 13 November 2016 with updates (10 pages) |
18 May 2016 | Registered office address changed from 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 | Sub-division of shares on 21 March 2016 (7 pages) |
18 May 2016 | Sub-division of shares on 21 March 2016 (7 pages) |
18 May 2016 | Registered office address changed from 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) |
16 May 2016 | Resolutions
|
16 May 2016 | Resolutions
|
13 May 2016 | Change of share class name or designation (2 pages) |
13 May 2016 | Change of share class name or designation (2 pages) |
13 April 2016 | Statement of capital following an allotment of shares on 21 March 2016
|
13 April 2016 | Statement of capital following an allotment of shares on 21 March 2016
|
13 April 2016 | Statement of capital following an allotment of shares on 21 March 2016
|
13 April 2016 | Statement of capital following an allotment of shares on 21 March 2016
|
13 April 2016 | Statement of capital following an allotment of shares on 21 March 2016
|
13 April 2016 | Statement of capital following an allotment of shares on 21 March 2016
|
12 April 2016 | Appointment of Goldacre Ventures Limited as a director on 21 March 2016 (2 pages) |
12 April 2016 | Appointment of Goldacre Ventures Limited as a director on 21 March 2016 (2 pages) |
22 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
22 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
30 November 2015 | Director's details changed for Mr Alexander Charles Marten Rabarts on 27 November 2015 (2 pages) |
30 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) |
18 November 2015 | Previous accounting period shortened from 30 November 2015 to 31 March 2015 (1 page) |
18 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Previous accounting period shortened from 30 November 2015 to 31 March 2015 (1 page) |
21 August 2015 | Statement of capital following an allotment of shares on 24 July 2015
|
21 August 2015 | Statement of capital following an allotment of shares on 24 July 2015
|
18 February 2015 | Appointment of Mr Alexander Charles Marten Rabarts as a director on 18 February 2015 (2 pages) |
18 February 2015 | Appointment of Mr Alexander Charles Marten Rabarts as a director on 18 February 2015 (2 pages) |
13 November 2014 | Incorporation Statement of capital on 2014-11-13
|
13 November 2014 | Incorporation Statement of capital on 2014-11-13
|