MEETINGZONE LIMITED

52 Tabernacle Street, London, EC2A 4NJ, England
StatusACTIVE
Company No.04300344
CategoryPrivate Limited Company
Incorporated08 Oct 2001
Age22 years, 6 months, 27 days
JurisdictionEngland Wales

SUMMARY

MEETINGZONE LIMITED is an active private limited company with number 04300344. It was incorporated 22 years, 6 months, 27 days ago, on 08 October 2001. The company address is 52 Tabernacle Street, London, EC2A 4NJ, England.



Company Fillings

Change registered office address company with date old address new address

Date: 01 Dec 2023

Action Date: 01 Dec 2023

Category: Address

Type: AD01

Old address: 9 Appold Street London EC2A 2AP England

New address: 52 Tabernacle Street London EC2A 4NJ

Change date: 2023-12-01

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2023

Action Date: 09 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-09

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Jul 2023

Action Date: 27 Jun 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 043003440008

Charge creation date: 2023-06-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2023

Action Date: 13 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-13

Old address: The Tea Building Unit 2.10, 56 Shoreditch High Street London E1 6JJ England

New address: 9 Appold Street London EC2A 2AP

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2023

Action Date: 13 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Cooper

Termination date: 2023-02-13

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2022

Action Date: 09 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-09

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2021

Action Date: 17 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Peter Healey

Termination date: 2021-12-17

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2021

Action Date: 09 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-09

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2020

Action Date: 09 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Dec 2019

Action Date: 09 Dec 2019

Category: Address

Type: AD01

Old address: 78 Kingsland Road First Floor London E2 8DP England

Change date: 2019-12-09

New address: The Tea Building Unit 2.10, 56 Shoreditch High Street London E1 6JJ

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2019

Action Date: 09 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-09

Documents

View document PDF

Accounts with accounts type full

Date: 06 Dec 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2018

Action Date: 18 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Francis Birks

Termination date: 2018-10-18

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2018

Action Date: 04 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Michael Hughes

Appointment date: 2018-06-04

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2018

Action Date: 09 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-09

Documents

View document PDF

Second filing of annual return with made up date

Date: 05 Sep 2018

Action Date: 09 Sep 2013

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2013-09-09

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-31

Officer name: Stephen Charles Gandy

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-03-31

New date: 2017-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Jul 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 043003440005

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Jul 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Jul 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Jul 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Legacy

Date: 22 Jun 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 09/09/2017

Documents

View document PDF

Legacy

Date: 22 Jun 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 09/09/2016

Documents

View document PDF

Second filing of annual return with made up date

Date: 22 Jun 2018

Action Date: 09 Sep 2015

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2015-09-09

Documents

View document PDF

Second filing of annual return with made up date

Date: 22 Jun 2018

Action Date: 09 Sep 2014

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2014-09-09

Documents

View document PDF

Resolution

Date: 13 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Jun 2018

Action Date: 04 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-06-04

Officer name: Stephen Charles Gandy

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2018

Action Date: 04 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-04

Officer name: Ian Robert Mckenzie

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2018

Action Date: 04 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Cooper

Appointment date: 2018-06-04

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2018

Action Date: 04 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-04

Officer name: Mr Simon Peter Healey

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2018

Action Date: 08 Jun 2018

Category: Address

Type: AD01

Old address: , Ground Floor Suite 2 Oxford House, Oxford Road, Thame, Oxfordshire, OX9 2AH

Change date: 2018-06-08

New address: 78 Kingsland Road First Floor London E2 8DP

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2018

Action Date: 04 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Graham Flavell

Appointment date: 2018-06-04

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2018

Action Date: 04 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-04

Officer name: Vikram Krishna

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2018

Action Date: 04 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-04

Officer name: Timothy Stanley Duffy

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Jun 2018

Action Date: 04 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-06-04

Charge number: 043003440007

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Jun 2018

Action Date: 04 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-06-04

Charge number: 043003440006

Documents

View document PDF

Accounts with accounts type full

Date: 06 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2017

Action Date: 09 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Jul 2017

Action Date: 14 Jul 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-07-14

Charge number: 043003440005

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Legacy

Date: 09 Sep 2016

Action Date: 09 Sep 2016

Category: Return

Type: CS01

Description: 09/09/16 Statement of Capital gbp 1438940.50

Documents

View document PDF

Accounts with accounts type full

Date: 15 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2015

Action Date: 15 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-15

Officer name: Stephen Charles Gandy

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2015

Action Date: 09 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-09

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2014

Action Date: 27 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-27

Officer name: Mr Vikram Krishna

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2014

Action Date: 27 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-27

Officer name: Timothy Simon Green

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2014

Action Date: 08 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-08

Officer name: Mr. Timothy Green

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2014

Action Date: 08 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-08

Officer name: Stefan Franssen

Documents

View document PDF

Accounts with accounts type full

Date: 07 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2014

Action Date: 09 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-09

Documents

View document PDF

Capital allotment shares

Date: 28 Aug 2014

Action Date: 04 Dec 2013

Category: Capital

Type: SH01

Capital : 1,438,940.0 GBP

Date: 2013-12-04

Documents

View document PDF

Second filing of form with form type made up date

Date: 14 Jul 2014

Action Date: 09 Sep 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2013-09-09

Form type: AR01

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2013

Action Date: 09 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-09

Documents

View document PDF

Capital allotment shares

Date: 09 Apr 2013

Action Date: 19 Mar 2013

Category: Capital

Type: SH01

Date: 2013-03-19

Capital : 1,432,403.50 GBP

Documents

View document PDF

Legacy

Date: 04 Oct 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2012

Action Date: 09 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-09

Documents

View document PDF

Appoint person director company with name

Date: 19 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Mckenzie

Documents

View document PDF

Termination director company with name

Date: 29 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Green

Documents

View document PDF

Accounts with accounts type full

Date: 28 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Legacy

Date: 20 Oct 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2011

Action Date: 09 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-09

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2011

Action Date: 28 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nigel Francis Birks

Change date: 2011-09-28

Documents

View document PDF

Appoint person director company with name

Date: 10 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Simon Green

Documents

View document PDF

Appoint person director company with name

Date: 10 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stefan Franssen

Documents

View document PDF

Appoint person director company with name

Date: 09 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Francis Birks

Documents

View document PDF

Termination director company with name

Date: 09 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Norman Gaut

Documents

View document PDF

Termination director company with name

Date: 09 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nova General Partner (Guernsey) Limietd

Documents

View document PDF

Capital allotment shares

Date: 04 Aug 2011

Action Date: 26 Jul 2011

Category: Capital

Type: SH01

Date: 2011-07-26

Capital : 288,422.50 GBP

Documents

View document PDF

Resolution

Date: 04 Aug 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Jul 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type group

Date: 20 Jun 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2010

Action Date: 09 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-09

Documents

View document PDF

Change person secretary company with change date

Date: 27 Sep 2010

Action Date: 09 Sep 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-09-09

Officer name: Stephen Charles Gandy

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2010

Action Date: 09 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-09

Officer name: Stephen Charles Gandy

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2010

Action Date: 09 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-09

Officer name: Timothy Stanley Duffy

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2010

Action Date: 09 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-09

Officer name: Dr Norman Eugene Gaut

Documents

View document PDF

Accounts with accounts type group

Date: 19 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Legacy

Date: 22 Apr 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2009

Action Date: 08 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-08

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2009

Action Date: 02 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Norman Eugene Gaut

Change date: 2009-11-02

Documents

View document PDF

Change corporate director company with change date

Date: 05 Nov 2009

Action Date: 04 Nov 2009

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Nova General Partner (Guernsey) Limietd

Change date: 2009-11-04

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2009

Action Date: 02 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Timothy Stanley Duffy

Change date: 2009-11-02

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2009

Action Date: 02 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-02

Officer name: Stephen Charles Gandy

Documents

View document PDF

Accounts with accounts type group

Date: 27 Oct 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 25 Mar 2009

Category: Capital

Type: 169

Description: Gbp ic 283901/273412\02/03/09\gbp sr [email protected]=10489\

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/10/08; full list of members

Documents

View document PDF

Legacy

Date: 05 Sep 2008

Category: Capital

Type: 169

Description: Gbp ic 286401/283901\19/08/08\gbp sr [email protected]=2500\

Documents

View document PDF

Accounts with accounts type group

Date: 21 Aug 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 24 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director springboard venture managers LIMITED

Documents

View document PDF

Legacy

Date: 24 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed nova general partner (guernsey) limietd

Documents

View document PDF

Legacy

Date: 08 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 08/04/2008 from, dodwell house, chilton business centre, chilton, buckinghamshire, HP18 9LS

Documents

View document PDF

Legacy

Date: 18 Mar 2008

Category: Capital

Type: 169

Description: Gbp ic 288265.5/286401\20/02/08\gbp sr [email protected]=1864.5\

Documents

View document PDF

Resolution

Date: 12 Mar 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

ABLE ACCESS (UK) LTD

198 HAWTHORN ROAD,BIRMINGHAM,B44 8PP

Number:06790654
Status:ACTIVE
Category:Private Limited Company

AL RASHEED EXCHANGE LIMITED

DEVONSHIRE HOUSE,LONDON,EC1M 7AD

Number:11071797
Status:ACTIVE
Category:Private Limited Company

BC EUROPEAN CAPITAL VII-1

PO BOX 286 FLOOR 2 TRAFALGAR COURT,ST PETER PORT,GY1 4LY

Number:LP006835
Status:ACTIVE
Category:Limited Partnership

D J CANN (PLANT HIRE) LIMITED

2 BARNFIELD CRESCENT,EXETER,EX1 1QT

Number:05779430
Status:ACTIVE
Category:Private Limited Company

EULYSIS UK LIMITED

14/2 HERMAND TERRACE,EDINBURGH,EH11 1QZ

Number:SC409098
Status:ACTIVE
Category:Private Limited Company

JAMES BANKS JOINERY LTD

30 PARKHEAD COTTAGES,WEST CALDER,EH55 8BG

Number:SC399546
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source