Advanced company searchLink opens in new window

ZAPPER MEDIA LIMITED

Company number 06288065

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)
12 Sep 2017 CS01 Confirmation statement made on 20 June 2017 with updates
31 Jul 2017 TM02 Termination of appointment of Annabel Cary as a secretary on 1 February 2016
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
22 Mar 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Loan terms 08/03/2017
07 Mar 2017 MR01 Registration of charge 062880650001, created on 6 March 2017
04 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
03 Oct 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-10-03
  • GBP 200.9629
03 Oct 2016 TM01 Termination of appointment of Benbow Mcnab Hardyment as a director on 31 May 2016
14 Sep 2016 AP01 Appointment of Mr Jeremy Mark Fenn as a director on 31 May 2016
13 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
10 Aug 2016 AP01 Appointment of Mr Patrick Brian Neill as a director on 31 May 2016
08 Jun 2016 AA Total exemption small company accounts made up to 30 June 2015
31 May 2016 SH01 Statement of capital following an allotment of shares on 30 September 2014
  • GBP 202.923
30 Mar 2016 AA01 Previous accounting period shortened from 30 June 2015 to 29 June 2015
16 Oct 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 200.9629
16 Oct 2015 CH03 Secretary's details changed for Annabel Cary on 1 October 2009
16 Oct 2015 AD01 Registered office address changed from Unit 1 Roslin Square Roslin Road London W3 8DH to Firecrest House Market Flat Lane Scotton Knaresborough North Yorkshire HG5 9JA on 16 October 2015
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
13 Feb 2015 CH01 Director's details changed for Mr Benbow Mcnab Hardyment on 23 January 2015
29 Jul 2014 AR01 Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 200.963
28 Jul 2014 SH01 Statement of capital following an allotment of shares on 26 June 2013
  • GBP 150.3111
28 Jul 2014 SH01 Statement of capital following an allotment of shares on 28 October 2013
  • GBP 150.3111
28 Jul 2014 SH01 Statement of capital following an allotment of shares on 16 January 2014
  • GBP 150.3111
13 May 2014 AP01 Appointment of Mr Mathew Copeland White as a director
27 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013