ZINC COMMUNICATE PRODUCTIONS LIMITED
Company number 03136090
- Company Overview for ZINC COMMUNICATE PRODUCTIONS LIMITED (03136090)
- Filing history for ZINC COMMUNICATE PRODUCTIONS LIMITED (03136090)
- People for ZINC COMMUNICATE PRODUCTIONS LIMITED (03136090)
- Charges for ZINC COMMUNICATE PRODUCTIONS LIMITED (03136090)
- More for ZINC COMMUNICATE PRODUCTIONS LIMITED (03136090)
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) |
---|---|---|---|
11 Oct 2018 | AP01 | Appointment of Mr Will Sawyer as a director on 11 October 2018 | |
12 Jul 2018 | CS01 | Confirmation statement made on 11 July 2018 with updates | |
16 May 2018 | AA | Audit exemption subsidiary accounts made up to 30 June 2017 | |
16 May 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/17 | |
21 Mar 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/17 | |
21 Mar 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/17 | |
17 Jul 2017 | CS01 | Confirmation statement made on 11 July 2017 with no updates | |
24 Mar 2017 | AA | Full accounts made up to 30 June 2016 | |
08 Nov 2016 | TM01 | Termination of appointment of Mark William Wood as a director on 30 June 2016 | |
11 Jul 2016 | CS01 | Confirmation statement made on 11 July 2016 with updates | |
07 Apr 2016 | AA | Full accounts made up to 30 June 2015 | |
01 Apr 2016 | AD01 | Registered office address changed from Trelawney House Chestergate Macclesfield Cheshire SK11 6DW to Kings House Royal Court Brook Street Macclesfield SK11 7AE on 1 April 2016 | |
26 Feb 2016 | TM02 | Termination of appointment of Nitil Patel as a secretary on 26 February 2016 | |
26 Feb 2016 | TM01 | Termination of appointment of Nitil Patel as a director on 26 February 2016 | |
26 Feb 2016 | AP03 | Appointment of Mr David James Galan as a secretary on 26 February 2016 | |
12 Feb 2016 | AP01 | Appointment of Mr David James Galan as a director on 4 January 2016 | |
12 Feb 2016 | TM01 | Termination of appointment of Stuart Thomas Brown as a director on 17 August 2015 | |
04 Aug 2015 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
|
|
15 Apr 2015 | AA | Full accounts made up to 30 June 2014 | |
09 Mar 2015 | AP01 | Appointment of Mr Mark William Wood as a director on 24 January 2015 | |
04 Aug 2014 | AR01 |
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
|
|
16 Apr 2014 | AA01 | Current accounting period extended from 31 March 2014 to 30 June 2014 | |
17 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
12 Sep 2013 | AR01 |
Annual return made up to 31 July 2013 with full list of shareholders
|
|
12 Sep 2013 | TM01 | Termination of appointment of Nicholas Stimpson as a director |