Advanced company searchLink opens in new window

ZYPE TV LIMITED

Company number 06630126

Filter by category

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)
13 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
27 Oct 2015 MR04 Satisfaction of charge 066301260002 in full
14 Oct 2015 AA Full accounts made up to 31 December 2014
24 Sep 2015 SH02 Sub-division of shares on 10 December 2014
24 Sep 2015 MA Memorandum and Articles of Association
24 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Agreement, shares sub-divided, 10/12/2014
22 Jul 2015 AP01 Appointment of Mr Nicholas Pratt as a director on 22 December 2014
21 Jul 2015 AP01 Appointment of Mr Alistair Jeff as a director on 2 June 2014
21 Jul 2015 AP01 Appointment of Mr Gordon Grant as a director on 1 April 2014
05 Feb 2015 AR01 Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 3,000
05 Feb 2015 CH01 Director's details changed for Mr Andrew Keith Howells on 18 December 2014
05 Feb 2015 CH01 Director's details changed for Mr Alistair John Charles Horsburgh on 18 December 2014
08 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
22 Aug 2014 MR01 Registration of charge 066301260003, created on 20 August 2014
14 Aug 2014 TM02 Termination of appointment of Andrew Howells as a secretary on 14 August 2014
14 Aug 2014 MR04 Satisfaction of charge 1 in full
21 Jul 2014 AP01 Appointment of Mr Christopher John Lacey as a director on 1 June 2014
25 Jun 2014 AP01 Appointment of Stephen Joseph Feery as a director
28 Feb 2014 AD01 Registered office address changed from , 1st Floor West Davidson House Forbury Square, Reading, Berkshire, RG1 3EU on 28 February 2014
14 Jan 2014 AR01 Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 3,000
10 Jan 2014 MR01 Registration of charge 066301260002
14 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
06 Jun 2013 AD01 Registered office address changed from , 44 Space Business Centre, Molly Millars Lane, Wokingham, RG41 2PQ, England on 6 June 2013
17 May 2013 AP01 Appointment of Colin Scott Tinto as a director
17 May 2013 AP03 Appointment of Andrew Howells as a secretary