Advanced company searchLink opens in new window

ZEVEN MEDIA LIMITED

Company number 08426818

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 Apr 2020 GAZ2 Final Gazette dissolved following liquidation
13 Jan 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 8 November 2018
22 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 8 November 2017
27 Nov 2017 LIQ10 Removal of liquidator by court order
22 Nov 2016 AD01 Registered office address changed from 26 Brindley Road Manchester M16 9HQ to The Copper Room Deva Centre Trinity Way Manchester Greater Manchester M3 7BG on 22 November 2016
21 Nov 2016 4.20 Statement of affairs with form 4.19
21 Nov 2016 600 Appointment of a voluntary liquidator
21 Nov 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-09
03 May 2016 MR01 Registration of charge 084268180001, created on 25 April 2016
14 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
01 Mar 2016 TM01 Termination of appointment of Shelley Cook as a director on 1 March 2016
13 Oct 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2.908
29 Apr 2015 TM01 Termination of appointment of Hyrum Cook as a director on 1 April 2015
10 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Jan 2015 AD01 Registered office address changed from Suite 3 Nexus City 4 Brindley Road Manchester Lancashire M16 9HQ to 26 Brindley Road Manchester M16 9HQ on 23 January 2015
04 Dec 2014 AA01 Current accounting period shortened from 31 March 2015 to 31 December 2014
10 Nov 2014 SH01 Statement of capital following an allotment of shares on 7 October 2014
  • GBP 1,465
09 Oct 2014 SH01 Statement of capital following an allotment of shares on 18 September 2014
  • GBP 1,000
09 Oct 2014 SH01 Statement of capital following an allotment of shares on 2 August 2014
  • GBP 1,000
02 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-02
  • GBP 2
22 May 2014 AA Total exemption small company accounts made up to 31 March 2014
02 May 2014 AR01 Annual return made up to 1 April 2014 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-02
27 Mar 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
26 Mar 2014 AP01 Appointment of Mr Joshua Cook as a director