Company NameZOIA Media Limited
DirectorKatherine Watson
Company StatusActive - Proposal to Strike off
Company Number04170158
CategoryPrivate Limited Company
Incorporation Date28 February 2001(23 years, 1 month ago)
Previous Names1st Net Limited and 1st Net Solutions Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMiss Katherine Watson
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2024(22 years, 11 months after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMottram House 43 Greek Street
Stockport
Cheshire
SK3 8AX
Director NameMr Graham James Foster
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2012(11 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 20 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMottram House 43 Greek Street
Stockport
Cheshire
SK3 8AX
Director NameMr Suleman Hajee
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2020(19 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMottram House 43 Greek Street
Stockport
Cheshire
SK3 8AX
Director NameReportaction Limited (Corporation)
StatusResigned
Appointed28 February 2001(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS
Secretary Name1st Cert Formations Ltd (Corporation)
StatusResigned
Appointed28 February 2001(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS
Secretary NameUK Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 2004(2 years, 11 months after company formation)
Appointment Duration12 months (resigned 26 January 2005)
Correspondence AddressInternational House
15 Bredbury Business Park, Bredbury
Stockport
Cheshire
SK6 2SN
Director NameUK Corporate Directors Ltd (Corporation)
StatusResigned
Appointed07 September 2005(4 years, 6 months after company formation)
Appointment Duration14 years, 10 months (resigned 20 July 2020)
Correspondence Address43 Greek Street
Stockport
Cheshire
SK3 8AX
Secretary NameUK Corporate Secretaries Ltd (Corporation)
StatusResigned
Appointed07 September 2005(4 years, 6 months after company formation)
Appointment Duration14 years, 10 months (resigned 20 July 2020)
Correspondence Address43 Greek Street
Stockport
Cheshire
SK3 8AX

Location

Registered AddressMottram House
43 Greek Street
Stockport
Cheshire
SK3 8AX
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Uk Corporate Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2022 (2 years ago)
Next Accounts Due30 November 2023 (overdue)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return22 July 2023 (8 months, 1 week ago)
Next Return Due5 August 2024 (4 months, 1 week from now)

Filing History

4 August 2023Confirmation statement made on 22 July 2023 with no updates (3 pages)
4 August 2023Confirmation statement made on 6 December 2022 with no updates (3 pages)
29 December 2022Micro company accounts made up to 28 February 2022 (2 pages)
22 July 2022Confirmation statement made on 22 July 2022 with no updates (3 pages)
30 November 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
22 July 2021Confirmation statement made on 22 July 2021 with no updates (3 pages)
3 June 2021Accounts for a dormant company made up to 28 February 2020 (2 pages)
24 July 2020Confirmation statement made on 22 July 2020 with updates (4 pages)
21 July 2020Notification of Suleman Hajee as a person with significant control on 20 July 2020 (2 pages)
21 July 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-20
(3 pages)
20 July 2020Appointment of Mr Suleman Hajee as a director on 20 July 2020 (2 pages)
20 July 2020Termination of appointment of Uk Corporate Secretaries Limited as a director on 20 July 2020 (1 page)
20 July 2020Cessation of Graham James Foster as a person with significant control on 20 July 2020 (1 page)
20 July 2020Termination of appointment of Uk Corporate Secretaries Ltd as a secretary on 20 July 2020 (1 page)
20 July 2020Termination of appointment of Uk Corporate Directors Ltd as a director on 20 July 2020 (1 page)
20 July 2020Termination of appointment of Graham James Foster as a director on 20 July 2020 (1 page)
5 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
27 November 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
13 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
15 November 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
21 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
11 April 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
14 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
27 June 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
27 June 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
10 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2
(4 pages)
10 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2
(4 pages)
3 September 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
3 September 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
21 May 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(4 pages)
21 May 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(4 pages)
20 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
20 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
16 June 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(4 pages)
16 June 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(4 pages)
9 June 2014Secretary's details changed for Uk Corporate Secretaries Ltd on 1 June 2013 (1 page)
9 June 2014Secretary's details changed for Uk Corporate Secretaries Ltd on 1 June 2013 (1 page)
9 June 2014Director's details changed for Uk Corporate Secretaries Limited on 1 June 2013 (1 page)
9 June 2014Director's details changed for Uk Corporate Secretaries Limited on 1 June 2013 (1 page)
9 June 2014Director's details changed for Uk Corporate Directors Ltd on 1 June 2013 (1 page)
9 June 2014Director's details changed for Uk Corporate Directors Ltd on 1 June 2013 (1 page)
9 June 2014Director's details changed for Uk Corporate Directors Ltd on 1 June 2013 (1 page)
9 June 2014Director's details changed for Uk Corporate Secretaries Limited on 1 June 2013 (1 page)
9 June 2014Secretary's details changed for Uk Corporate Secretaries Ltd on 1 June 2013 (1 page)
27 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
27 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
24 June 2013Registered office address changed from Bcr House, 3 Bredbury Business Park, Bredbury Stockport Cheshire SK6 2NS on 24 June 2013 (1 page)
24 June 2013Registered office address changed from Bcr House, 3 Bredbury Business Park, Bredbury Stockport Cheshire SK6 2NS on 24 June 2013 (1 page)
17 June 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
29 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
29 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
14 July 2012Compulsory strike-off action has been discontinued (1 page)
14 July 2012Compulsory strike-off action has been discontinued (1 page)
12 July 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
26 June 2012First Gazette notice for compulsory strike-off (1 page)
26 June 2012First Gazette notice for compulsory strike-off (1 page)
28 March 2012Appointment of Mr Graham James Foster as a director (2 pages)
28 March 2012Appointment of Mr Graham James Foster as a director (2 pages)
29 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
29 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
19 May 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
18 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
18 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
22 April 2010Secretary's details changed for Uk Corporate Secretaries Ltd on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Uk Corporate Directors Ltd on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Uk Corporate Secretaries Limited on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Uk Corporate Directors Ltd on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Uk Corporate Secretaries Limited on 1 October 2009 (2 pages)
22 April 2010Secretary's details changed for Uk Corporate Secretaries Ltd on 1 October 2009 (2 pages)
22 April 2010Secretary's details changed for Uk Corporate Secretaries Ltd on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Uk Corporate Secretaries Limited on 1 October 2009 (2 pages)
22 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for Uk Corporate Directors Ltd on 1 October 2009 (2 pages)
22 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
27 November 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
27 November 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
2 March 2009Return made up to 28/02/09; full list of members (3 pages)
2 March 2009Return made up to 28/02/09; full list of members (3 pages)
10 November 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
10 November 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
10 March 2008Return made up to 28/02/08; full list of members (3 pages)
10 March 2008Return made up to 28/02/08; full list of members (3 pages)
17 December 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
17 December 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
15 March 2007Return made up to 28/02/07; full list of members (2 pages)
15 March 2007Return made up to 28/02/07; full list of members (2 pages)
30 November 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
30 November 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
19 May 2006Location of register of members (1 page)
19 May 2006Location of debenture register (1 page)
19 May 2006Location of debenture register (1 page)
19 May 2006Location of register of members (1 page)
19 May 2006Registered office changed on 19/05/06 from: international house 15 bredbury business park stockport cheshire SK6 2NS (1 page)
19 May 2006Return made up to 28/02/06; full list of members (2 pages)
19 May 2006Registered office changed on 19/05/06 from: international house 15 bredbury business park stockport cheshire SK6 2NS (1 page)
19 May 2006Return made up to 28/02/06; full list of members (2 pages)
3 February 2006Accounts for a dormant company made up to 28 February 2005 (1 page)
3 February 2006Accounts for a dormant company made up to 28 February 2005 (1 page)
15 September 2005New secretary appointed (2 pages)
15 September 2005New secretary appointed (2 pages)
15 September 2005New director appointed (2 pages)
15 September 2005New director appointed (2 pages)
11 April 2005Return made up to 28/02/05; full list of members (7 pages)
11 April 2005Return made up to 28/02/05; full list of members (7 pages)
16 February 2005Director resigned (1 page)
16 February 2005Secretary resigned (1 page)
16 February 2005Director resigned (1 page)
16 February 2005Secretary resigned (1 page)
26 January 2005Accounts for a dormant company made up to 28 February 2004 (1 page)
26 January 2005Accounts for a dormant company made up to 28 February 2004 (1 page)
24 May 2004Return made up to 28/02/04; full list of members (6 pages)
24 May 2004Return made up to 28/02/04; full list of members (6 pages)
5 March 2004New director appointed (2 pages)
5 March 2004Secretary resigned (1 page)
5 March 2004Director resigned (1 page)
5 March 2004New director appointed (2 pages)
5 March 2004Director resigned (1 page)
5 March 2004Secretary resigned (1 page)
5 March 2004New secretary appointed (2 pages)
5 March 2004New secretary appointed (2 pages)
7 November 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
7 November 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 November 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
7 November 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 March 2003Return made up to 28/02/03; full list of members (6 pages)
6 March 2003Return made up to 28/02/03; full list of members (6 pages)
13 November 2002Registered office changed on 13/11/02 from: 1ST cert olympic house 17-19 whitworth street west manchester M1 5WG (1 page)
13 November 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
13 November 2002Registered office changed on 13/11/02 from: 1ST cert olympic house 17-19 whitworth street west manchester M1 5WG (1 page)
13 November 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 November 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 November 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
5 March 2002Return made up to 28/02/02; full list of members (6 pages)
5 March 2002Return made up to 28/02/02; full list of members (6 pages)
23 April 2001Company name changed 1ST net LIMITED\certificate issued on 23/04/01 (2 pages)
23 April 2001Company name changed 1ST net LIMITED\certificate issued on 23/04/01 (2 pages)
28 February 2001Incorporation (18 pages)
28 February 2001Incorporation (18 pages)