Battlesbridge
Wickford
Essex
SS11 7QX
Secretary Name | Sarah Sloman |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 6a Tabrums Lane Battlesbridge Wickford Essex SS11 7QX |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2001(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2001(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Website | www.zoomdisplay.co.uk/ |
---|---|
Telephone | 0141 1185448 |
Telephone region | Glasgow |
Registered Address | 6a Tabrums Lane Battlesbridge Wickford Essex SS11 7QX |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Rettendon |
Ward | Rettendon and Runwell |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £16,251 |
Cash | £75 |
Current Liabilities | £217,621 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 12 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 26 November 2024 (7 months from now) |
19 May 2020 | Delivered on: 26 May 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
28 January 2008 | Delivered on: 6 February 2008 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
30 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (11 pages) |
---|---|
27 November 2023 | Confirmation statement made on 12 November 2023 with no updates (3 pages) |
30 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
27 November 2022 | Confirmation statement made on 12 November 2022 with no updates (3 pages) |
29 December 2021 | Confirmation statement made on 12 November 2021 with no updates (3 pages) |
29 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (11 pages) |
30 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (12 pages) |
20 January 2021 | Confirmation statement made on 12 November 2020 with no updates (3 pages) |
6 October 2020 | Registered office address changed from Unit 9 Tabrums Lane Battlesbridge Wickford Essex SS11 7QX to 6a Tabrums Lane Battlesbridge Wickford Essex SS11 7QX on 6 October 2020 (1 page) |
26 May 2020 | Registration of charge 041935750002, created on 19 May 2020 (41 pages) |
31 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (11 pages) |
18 November 2019 | Confirmation statement made on 12 November 2019 with no updates (3 pages) |
20 March 2019 | Unaudited abridged accounts made up to 31 March 2018 (6 pages) |
14 November 2018 | Confirmation statement made on 12 November 2018 with no updates (3 pages) |
4 January 2018 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
4 January 2018 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
24 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
24 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
26 November 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
26 November 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
31 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-29
|
29 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-29
|
29 November 2015 | Director's details changed for Mr Glenn Sloman on 20 October 2015 (2 pages) |
29 November 2015 | Director's details changed for Mr Glenn Sloman on 20 October 2015 (2 pages) |
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
13 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
3 March 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 March 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 November 2013 | Director's details changed for Mr Glenn Sloman on 17 October 2013 (2 pages) |
24 November 2013 | Director's details changed for Mr Glenn Sloman on 17 October 2013 (2 pages) |
24 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-24
|
24 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-24
|
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (3 pages) |
12 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (3 pages) |
22 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (3 pages) |
22 May 2012 | Secretary's details changed for Sarah Sloman on 22 May 2012 (1 page) |
22 May 2012 | Secretary's details changed for Sarah Sloman on 22 May 2012 (1 page) |
22 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (3 pages) |
22 May 2012 | Registered office address changed from 67 Ormesby Chine South Woodham Ferrers Chelmsford CM3 7AR United Kingdom on 22 May 2012 (1 page) |
22 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (3 pages) |
22 May 2012 | Registered office address changed from 67 Ormesby Chine South Woodham Ferrers Chelmsford CM3 7AR United Kingdom on 22 May 2012 (1 page) |
16 March 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 March 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
29 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
29 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
3 May 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
13 May 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
13 May 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
30 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Registered office address changed from Unit 5 Crouchmans Business Centre Poynters Lane Great Wakering Essex SS3 9TS on 30 April 2010 (1 page) |
30 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Registered office address changed from Unit 5 Crouchmans Business Centre Poynters Lane Great Wakering Essex SS3 9TS on 30 April 2010 (1 page) |
20 July 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
20 July 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
13 May 2009 | Return made up to 03/04/09; full list of members (3 pages) |
13 May 2009 | Return made up to 03/04/09; full list of members (3 pages) |
9 April 2008 | Return made up to 03/04/08; full list of members (3 pages) |
9 April 2008 | Return made up to 03/04/08; full list of members (3 pages) |
6 February 2008 | Particulars of mortgage/charge (10 pages) |
6 February 2008 | Particulars of mortgage/charge (10 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
1 August 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
1 August 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
7 June 2007 | Return made up to 03/04/07; no change of members (6 pages) |
7 June 2007 | Return made up to 03/04/07; no change of members (6 pages) |
18 October 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
18 October 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
3 April 2006 | Return made up to 03/04/06; full list of members (6 pages) |
3 April 2006 | Return made up to 03/04/06; full list of members (6 pages) |
5 May 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
5 May 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
8 April 2005 | Return made up to 03/04/05; full list of members
|
8 April 2005 | Return made up to 03/04/05; full list of members
|
26 May 2004 | Return made up to 03/04/04; full list of members (6 pages) |
26 May 2004 | Return made up to 03/04/04; full list of members (6 pages) |
14 April 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
14 April 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
25 March 2004 | Registered office changed on 25/03/04 from: 99 hamberts road south woodham ferrers chelmsford CM3 5TZ (1 page) |
25 March 2004 | Registered office changed on 25/03/04 from: 99 hamberts road south woodham ferrers chelmsford CM3 5TZ (1 page) |
9 June 2003 | Return made up to 03/04/03; full list of members; amend (6 pages) |
9 June 2003 | Return made up to 03/04/03; full list of members; amend (6 pages) |
17 May 2003 | Return made up to 03/04/03; full list of members (6 pages) |
17 May 2003 | Return made up to 03/04/03; full list of members (6 pages) |
5 November 2002 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
5 November 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
5 November 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
5 November 2002 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
14 May 2002 | Return made up to 03/04/02; full list of members (6 pages) |
14 May 2002 | Return made up to 03/04/02; full list of members (6 pages) |
27 April 2001 | Registered office changed on 27/04/01 from: 99 hamberts road south woodham ferrers chelmsford essex CM3 5TZ (1 page) |
27 April 2001 | New director appointed (2 pages) |
27 April 2001 | New director appointed (2 pages) |
27 April 2001 | Director resigned (1 page) |
27 April 2001 | Registered office changed on 27/04/01 from: 99 hamberts road south woodham ferrers chelmsford essex CM3 5TZ (1 page) |
27 April 2001 | Secretary resigned (1 page) |
27 April 2001 | Secretary resigned (1 page) |
27 April 2001 | New secretary appointed (2 pages) |
27 April 2001 | Director resigned (1 page) |
27 April 2001 | New secretary appointed (2 pages) |
24 April 2001 | Ad 03/04/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 April 2001 | Ad 03/04/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 April 2001 | Registered office changed on 23/04/01 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page) |
23 April 2001 | Registered office changed on 23/04/01 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page) |
3 April 2001 | Incorporation (20 pages) |
3 April 2001 | Incorporation (20 pages) |