- Company Overview for ZEUS MEDIA LIMITED (02978376)
- Filing history for ZEUS MEDIA LIMITED (02978376)
- People for ZEUS MEDIA LIMITED (02978376)
- Charges for ZEUS MEDIA LIMITED (02978376)
- More for ZEUS MEDIA LIMITED (02978376)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Oct 2017 | PSC01 | Notification of Philip Richard Cordell Curley as a person with significant control on 6 April 2016 | |
17 Nov 2016 | CS01 | Confirmation statement made on 12 October 2016 with updates | |
14 Oct 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
29 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
17 Nov 2015 | AR01 |
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
|
|
24 Feb 2015 | AD01 | Registered office address changed from Unit 5 Great Barr Business Park Baltimore Road Great Barr Birmingham West Midlands B42 1DY to Unit 2, Great Barr Business Park Baltimore Road, Great Barr Birmingham West Midlands B42 1DY on 24 February 2015 | |
11 Feb 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
01 Dec 2014 | AR01 |
Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-12-01
|
|
31 Jul 2014 | MR01 | Registration of charge 029783760005, created on 18 July 2014 | |
05 Jun 2014 | MR01 | Registration of charge 029783760004 | |
07 Feb 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
17 Dec 2013 | MR04 | Satisfaction of charge 3 in full | |
11 Nov 2013 | AR01 |
Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-11-11
|
|
18 Jun 2013 | CH01 | Director's details changed for Mr Philip Richard Cordell Curley on 17 June 2013 | |
08 Jan 2013 | AR01 | Annual return made up to 12 October 2012 with full list of shareholders | |
18 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
27 Sep 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
02 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
13 Oct 2011 | AR01 | Annual return made up to 12 October 2011 with full list of shareholders | |
13 Oct 2011 | AD03 | Register(s) moved to registered inspection location | |
13 Oct 2011 | AD01 | Registered office address changed from Unit 5 Great Barr Business Park Baltimore Road Great Barr Birmingham West Mids B42 1DY on 13 October 2011 | |
13 Oct 2011 | AD02 | Register inspection address has been changed | |
22 Oct 2010 | AR01 | Annual return made up to 12 October 2010 with full list of shareholders | |
22 Oct 2010 | CH01 | Director's details changed for Mark Robert Simmons on 12 October 2010 | |
09 Aug 2010 | AAMD | Amended accounts made up to 30 June 2010 |