Company NameZoom! Display Limited
DirectorGlenn Sloman
Company StatusActive
Company Number04193575
CategoryPrivate Limited Company
Incorporation Date3 April 2001(23 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Glenn Sloman
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6a Tabrums Lane
Battlesbridge
Wickford
Essex
SS11 7QX
Secretary NameSarah Sloman
NationalityBritish
StatusCurrent
Appointed03 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address6a Tabrums Lane
Battlesbridge
Wickford
Essex
SS11 7QX
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed03 April 2001(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed03 April 2001(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Contact

Websitewww.zoomdisplay.co.uk/
Telephone0141 1185448
Telephone regionGlasgow

Location

Registered Address6a Tabrums Lane
Battlesbridge
Wickford
Essex
SS11 7QX
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishRettendon
WardRettendon and Runwell
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£16,251
Cash£75
Current Liabilities£217,621

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return12 November 2023 (5 months, 1 week ago)
Next Return Due26 November 2024 (7 months from now)

Charges

19 May 2020Delivered on: 26 May 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
28 January 2008Delivered 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

Filing History

30 December 2023Unaudited abridged accounts made up to 31 March 2023 (11 pages)
27 November 2023Confirmation statement made on 12 November 2023 with no updates (3 pages)
30 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
27 November 2022Confirmation statement made on 12 November 2022 with no updates (3 pages)
29 December 2021Confirmation statement made on 12 November 2021 with no updates (3 pages)
29 December 2021Unaudited abridged accounts made up to 31 March 2021 (11 pages)
30 March 2021Unaudited abridged accounts made up to 31 March 2020 (12 pages)
20 January 2021Confirmation statement made on 12 November 2020 with no updates (3 pages)
6 October 2020Registered 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 2020Registration of charge 041935750002, created on 19 May 2020 (41 pages)
31 December 2019Unaudited abridged accounts made up to 31 March 2019 (11 pages)
18 November 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
20 March 2019Unaudited abridged accounts made up to 31 March 2018 (6 pages)
14 November 2018Confirmation statement made on 12 November 2018 with no updates (3 pages)
4 January 2018Unaudited abridged accounts made up to 31 March 2017 (6 pages)
4 January 2018Unaudited abridged accounts made up to 31 March 2017 (6 pages)
24 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
26 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
31 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-29
  • GBP 100
(3 pages)
29 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-29
  • GBP 100
(3 pages)
29 November 2015Director's details changed for Mr Glenn Sloman on 20 October 2015 (2 pages)
29 November 2015Director's details changed for Mr Glenn Sloman on 20 October 2015 (2 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100
(3 pages)
13 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100
(3 pages)
3 March 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 March 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 November 2013Director's details changed for Mr Glenn Sloman on 17 October 2013 (2 pages)
24 November 2013Director's details changed for Mr Glenn Sloman on 17 October 2013 (2 pages)
24 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-24
  • GBP 100
(3 pages)
24 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-24
  • GBP 100
(3 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (3 pages)
12 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (3 pages)
22 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (3 pages)
22 May 2012Secretary's details changed for Sarah Sloman on 22 May 2012 (1 page)
22 May 2012Secretary's details changed for Sarah Sloman on 22 May 2012 (1 page)
22 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (3 pages)
22 May 2012Registered office address changed from 67 Ormesby Chine South Woodham Ferrers Chelmsford CM3 7AR United Kingdom on 22 May 2012 (1 page)
22 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (3 pages)
22 May 2012Registered office address changed from 67 Ormesby Chine South Woodham Ferrers Chelmsford CM3 7AR United Kingdom on 22 May 2012 (1 page)
16 March 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 March 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
29 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
29 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
3 May 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
3 May 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
13 May 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
13 May 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
30 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
30 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
30 April 2010Registered office address changed from Unit 5 Crouchmans Business Centre Poynters Lane Great Wakering Essex SS3 9TS on 30 April 2010 (1 page)
30 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
30 April 2010Registered office address changed from Unit 5 Crouchmans Business Centre Poynters Lane Great Wakering Essex SS3 9TS on 30 April 2010 (1 page)
20 July 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
20 July 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
13 May 2009Return made up to 03/04/09; full list of members (3 pages)
13 May 2009Return made up to 03/04/09; full list of members (3 pages)
9 April 2008Return made up to 03/04/08; full list of members (3 pages)
9 April 2008Return made up to 03/04/08; full list of members (3 pages)
6 February 2008Particulars of mortgage/charge (10 pages)
6 February 2008Particulars of mortgage/charge (10 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
1 August 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
1 August 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
7 June 2007Return made up to 03/04/07; no change of members (6 pages)
7 June 2007Return made up to 03/04/07; no change of members (6 pages)
18 October 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
18 October 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
3 April 2006Return made up to 03/04/06; full list of members (6 pages)
3 April 2006Return made up to 03/04/06; full list of members (6 pages)
5 May 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
5 May 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
8 April 2005Return made up to 03/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 April 2005Return made up to 03/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 May 2004Return made up to 03/04/04; full list of members (6 pages)
26 May 2004Return made up to 03/04/04; full list of members (6 pages)
14 April 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
14 April 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
25 March 2004Registered office changed on 25/03/04 from: 99 hamberts road south woodham ferrers chelmsford CM3 5TZ (1 page)
25 March 2004Registered office changed on 25/03/04 from: 99 hamberts road south woodham ferrers chelmsford CM3 5TZ (1 page)
9 June 2003Return made up to 03/04/03; full list of members; amend (6 pages)
9 June 2003Return made up to 03/04/03; full list of members; amend (6 pages)
17 May 2003Return made up to 03/04/03; full list of members (6 pages)
17 May 2003Return made up to 03/04/03; full list of members (6 pages)
5 November 2002Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
5 November 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
5 November 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
5 November 2002Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
14 May 2002Return made up to 03/04/02; full list of members (6 pages)
14 May 2002Return made up to 03/04/02; full list of members (6 pages)
27 April 2001Registered office changed on 27/04/01 from: 99 hamberts road south woodham ferrers chelmsford essex CM3 5TZ (1 page)
27 April 2001New director appointed (2 pages)
27 April 2001New director appointed (2 pages)
27 April 2001Director resigned (1 page)
27 April 2001Registered office changed on 27/04/01 from: 99 hamberts road south woodham ferrers chelmsford essex CM3 5TZ (1 page)
27 April 2001Secretary resigned (1 page)
27 April 2001Secretary resigned (1 page)
27 April 2001New secretary appointed (2 pages)
27 April 2001Director resigned (1 page)
27 April 2001New secretary appointed (2 pages)
24 April 2001Ad 03/04/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 April 2001Ad 03/04/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 April 2001Registered office changed on 23/04/01 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page)
23 April 2001Registered office changed on 23/04/01 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page)
3 April 2001Incorporation (20 pages)
3 April 2001Incorporation (20 pages)