Advanced company searchLink opens in new window

ZEST 4 MEDIA LTD

Company number 08438468

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 Aug 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
29 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
19 Jul 2016 TM01 Termination of appointment of Nick Powter as a director on 1 July 2016
19 Jul 2016 AP01 Appointment of Mr Justin Marc Bartley as a director on 1 July 2016
11 May 2016 AR01 Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
11 May 2016 AD02 Register inspection address has been changed from 14 Mildmay Road Ilford Essex IG1 1DT England to 7 Rimbury Way Christchurch Dorset BH23 2RQ
11 May 2016 AD03 Register(s) moved to registered inspection location 7 Rimbury Way Christchurch Dorset BH23 2RQ
30 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
15 Jul 2015 CERTNM Company name changed letsshop LTD\certificate issued on 15/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-11
15 Jul 2015 DISS40 Compulsory strike-off action has been discontinued
14 Jul 2015 AP03 Appointment of Mr Justin Marc Bartley as a secretary on 11 March 2015
14 Jul 2015 TM01 Termination of appointment of Ambica Harishanker Mishra as a director on 11 March 2015
14 Jul 2015 AP01 Appointment of Mr Nicholas Powter as a director on 11 March 2015
14 Jul 2015 TM02 Termination of appointment of Manish Mishra as a secretary on 11 March 2015
14 Jul 2015 AR01 Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
14 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
10 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
09 Apr 2014 AR01 Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
09 Apr 2014 AD02 Register inspection address has been changed
11 Apr 2013 AP03 Appointment of Mr Manish Mishra as a secretary
11 Apr 2013 AP01 Appointment of Mrs Ambica Harishanker Mishra as a director
11 Apr 2013 TM02 Termination of appointment of Saheem Shahbaz as a secretary
11 Apr 2013 TM01 Termination of appointment of Saheem Shahbaz as a director
10 Apr 2013 AD01 Registered office address changed from 55 Sackville Gardens Ilford Essex IG1 3LJ England on 10 April 2013