Z/YEN CONTENTS LIMITED

12 Clanricarde Gardens, London, W2 4NA, England
StatusACTIVE
Company No.06047006
CategoryPrivate Limited Company
Incorporated10 Jan 2007
Age17 years, 4 months, 5 days
JurisdictionEngland Wales

SUMMARY

Z/YEN CONTENTS LIMITED is an active private limited company with number 06047006. It was incorporated 17 years, 4 months, 5 days ago, on 10 January 2007. The company address is 12 Clanricarde Gardens, London, W2 4NA, England.



Company Fillings

Confirmation statement with no updates

Date: 15 Jan 2024

Action Date: 10 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2023

Action Date: 10 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-10

Documents

View document PDF

Capital allotment shares

Date: 29 Dec 2022

Action Date: 23 Dec 2022

Category: Capital

Type: SH01

Capital : 5,100 GBP

Date: 2022-12-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 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: 11 Jan 2022

Action Date: 10 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2021

Action Date: 10 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-10

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-01

Officer name: Mr Michael Wardle

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 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: 16 Jan 2020

Action Date: 10 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 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: 14 Jan 2019

Action Date: 10 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jan 2018

Action Date: 07 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Hawksford Jersey Limited as Trustee of the Z/Yen Employee Benefits Trust

Cessation date: 2017-04-07

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2018

Action Date: 10 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-10

Documents

View document PDF

Capital name of class of shares

Date: 01 Dec 2017

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2017

Action Date: 10 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change sail address company with old address new address

Date: 27 Jul 2016

Category: Address

Type: AD02

Old address: 90 Basinghall Street London EC2V 5AY United Kingdom

New address: 30 King Street London EC2V 8EH

Documents

View document PDF

Move registers to sail company with new address

Date: 27 Jul 2016

Category: Address

Type: AD03

New address: 30 King Street London EC2V 8EH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2016

Action Date: 27 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-27

New address: 12 Clanricarde Gardens London W2 4NA

Old address: 90 Basinghall Street London EC2V 5AY

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2016

Action Date: 10 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2015

Action Date: 10 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2014

Action Date: 10 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2013

Action Date: 10 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2012

Action Date: 10 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-10

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2012

Action Date: 12 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Professor Michael Raymond Mainelli

Change date: 2011-09-12

Documents

View document PDF

Change sail address company with old address

Date: 11 Jan 2012

Category: Address

Type: AD02

Old address: 5-7 St. Helen's Place London EC3A 6AU United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Sep 2011

Action Date: 18 Sep 2011

Category: Address

Type: AD01

Change date: 2011-09-18

Old address: 5-7 St Helens Place Bishopsgate London EC3A 6AU

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 19 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elisabeth Mainelli

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2011

Action Date: 10 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2010

Action Date: 10 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-10

Documents

View document PDF

Move registers to sail company

Date: 12 Jan 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 11 Jan 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Aug 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Aug 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 28 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/01/08; full list of members

Documents

View document PDF

Legacy

Date: 28 Jan 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 02 Mar 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Feb 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 08 Feb 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 25/01/07

Documents

View document PDF

Resolution

Date: 08 Feb 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Feb 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Feb 2007

Category: Address

Type: 287

Description: Registered office changed on 08/02/07 from: lacon house theobalds road london WC1X 8RW

Documents

View document PDF

Legacy

Date: 05 Feb 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/08 to 31/12/07

Documents

View document PDF

Certificate change of name company

Date: 24 Jan 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed shelfco (no.3352) LIMITED\certificate issued on 24/01/07

Documents

View document PDF

Incorporation company

Date: 10 Jan 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AL TRAFFIC MANAGEMENT LIMITED

263 OLDHAM ROAD,OLDHAM,OL2 6BB

Number:10638079
Status:ACTIVE
Category:Private Limited Company

BOUTIQUE TOURS OF WALES LIMITED

COMMODORE HOUSE,COLWYN BAY,LL29 7AW

Number:11905538
Status:ACTIVE
Category:Private Limited Company

C4 NETWORK SOLUTIONS LTD

UNIT D2 SOUTHGATE,FROME,BA11 2RY

Number:06426414
Status:ACTIVE
Category:Private Limited Company

FINANCIAL STANDARDS MONITOR LIMITED

5 ALFRED STREET,OXFORD,OX1 4EH

Number:04313069
Status:ACTIVE
Category:Private Limited Company

HAMPTON EUROPE LIMITED

49 BRIDGE LANE,LONDON,NW11 0ED

Number:09328282
Status:ACTIVE
Category:Private Limited Company

THAI PHU PHAN MASSAGE LTD

4 KING SQUARE,BRIDGWATER,TA6 3YF

Number:11552744
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