Company NameZetasafe Limited
Company StatusActive
Company Number04694186
CategoryPrivate Limited Company
Incorporation Date12 March 2003(21 years, 1 month ago)
Previous NamesZeta Studios Limited and Zeta Compliance Technologies Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameDr Andrew Colin Dobbins
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2007(4 years, 3 months after company formation)
Appointment Duration16 years, 10 months
RoleOperations
Country of ResidenceUnited Kingdom
Correspondence Address42 Avon Close
Bromsgrove
Worcestershire
B60 3PE
Director NameMr Simon Julian Alberga
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2019(16 years, 9 months after company formation)
Appointment Duration4 years, 4 months
RoleBanker
Country of ResidenceEngland
Correspondence AddressG32-G38 Two Four Nine North Church Street
Altrincham
WA14 4DZ
Director NameMr Peter Anthony Harris
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2019(16 years, 9 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressG32-G38 Two Four Nine North Church Street
Altrincham
WA14 4DZ
Director NameMr Thomas Paul Johnson Ledson
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2019(16 years, 9 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressG32-G38 Two Four Nine North Church Street
Altrincham
WA14 4DZ
Director NameMr Robert Graeme Nicoll
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressZeta House Avonbury Business Park
Howes Lane
Bicester
OX26 2UA
Secretary NameMr Brian Peter Nicoll
NationalityBritish
StatusResigned
Appointed12 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address6 Priors Hill
Pirton
Hitchin
Hertfordshire
SG5 3QA
Director NameChristopher Bryan Wiles
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(1 year, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 30 November 2005)
RoleSoftware Developer
Correspondence Address22 Nelson Court
Off Nelson Street
Buckingham
Buckinghamshire
MK18 1PY
Director NameMr Simon David Cooke
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(1 year, 1 month after company formation)
Appointment Duration13 years, 4 months (resigned 29 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Chaworth Road
West Birdgford
Notts
NG2 7AD
Director NameMr John Michael Caines
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2006(3 years after company formation)
Appointment Duration13 years, 8 months (resigned 19 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Charlton Park Gate
Cheltenham
Gloucestershire
GL53 7DJ
Wales
Secretary NameMr Robert Graeme Nicoll
NationalityBritish
StatusResigned
Appointed14 February 2008(4 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 March 2009)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address22 Kestrel Way
Bicester
Oxfordshire
OX26 6YA
Secretary NameMr Graham Daniel Brown
NationalityBritish
StatusResigned
Appointed26 March 2009(6 years after company formation)
Appointment Duration10 years, 9 months (resigned 19 December 2019)
RoleAccountant
Correspondence AddressInnovation Centre Silverstone Park
Towcester
NN12 8GX
Director NameMr Graham Daniel Brown
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(6 years, 6 months after company formation)
Appointment Duration10 years, 2 months (resigned 19 December 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 St Georges Court Dairyhouse Lane
Broadheath
Altrincham
WA14 5UA
Director NameMr Stephen John Shurrock
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2015(12 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 19 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressZeta House Avonbury Business Park
Howes Lane
Bicester
OX26 2UA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 March 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameTLT Secretaries Limited (Corporation)
StatusResigned
Appointed09 April 2008(5 years after company formation)
Appointment Duration1 week, 5 days (resigned 21 April 2008)
Correspondence Address1 Redcliff Street
Bristol
Avon
BS1 6TP

Contact

Websitezetacomtech.com

Location

Registered AddressG32-G38 Two Four Nine North
Church Street
Altrincham
WA14 4DZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

33.9k at £1Zeta Compliance Group PLC
100.00%
Ordinary

Financials

Year2014
Turnover£1,505,657
Gross Profit£1,355,971
Net Worth£228,026
Cash£255,711
Current Liabilities£452,669

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return12 March 2024 (1 month, 2 weeks ago)
Next Return Due26 March 2025 (11 months from now)

Charges

19 December 2019Delivered on: 23 December 2019
Persons entitled: Young Associates Nominees No.2 Limited

Classification: A registered charge
Outstanding
18 November 2010Delivered on: 20 November 2010
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
30 November 2005Delivered on: 7 December 2005
Satisfied on: 26 March 2011
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Fully Satisfied

Filing History

2 September 2020Current accounting period shortened from 31 December 2020 to 30 September 2020 (1 page)
8 June 2020Second filing of a statement of capital following an allotment of shares on 18 December 2019
  • GBP 26,950.48
(7 pages)
27 May 2020Accounts for a small company made up to 31 December 2019 (12 pages)
17 March 2020Confirmation statement made on 12 March 2020 with updates (5 pages)
28 February 2020Statement of capital following an allotment of shares on 18 December 2019
  • GBP 2,695,048
  • ANNOTATION Clarification a second filed SH01 was registered on 08/06/2020.
(4 pages)
14 January 2020Appointment of Mr Simon Julian Alberga as a director on 19 December 2019 (2 pages)
14 January 2020Appointment of Mr Peter Anthony Harris as a director on 19 December 2019 (2 pages)
13 January 2020Termination of appointment of Stephen John Shurrock as a director on 19 December 2019 (1 page)
13 January 2020Appointment of Mr Thomas Paul Johnson Ledson as a director on 19 December 2019 (2 pages)
13 January 2020Termination of appointment of Graham Daniel Brown as a director on 19 December 2019 (1 page)
13 January 2020Termination of appointment of John Michael Caines as a director on 19 December 2019 (1 page)
13 January 2020Registered office address changed from Innovation Centre Silverstone Park Towcester NN12 8GX England to 8 st Georges Court Dairyhouse Lane Broadheath Altrincham WA14 5UA on 13 January 2020 (1 page)
13 January 2020Termination of appointment of Graham Brown as a secretary on 19 December 2019 (1 page)
13 January 2020Cessation of Robert Graeme Nicoll as a person with significant control on 19 December 2019 (1 page)
13 January 2020Termination of appointment of Robert Graeme Nicoll as a director on 19 December 2019 (1 page)
7 January 2020Cessation of John Michael Caines as a person with significant control on 19 December 2019 (3 pages)
7 January 2020Notification of Micad Investments Holdings Limited as a person with significant control on 19 December 2019 (4 pages)
23 December 2019Registration of charge 046941860003, created on 19 December 2019 (20 pages)
20 December 2019Satisfaction of charge 2 in full (1 page)
13 August 2019Accounts for a small company made up to 31 December 2018 (12 pages)
12 March 2019Confirmation statement made on 12 March 2019 with updates (6 pages)
19 September 2018Change of details for Mr Robert Graeme Nicoll as a person with significant control on 19 September 2018 (2 pages)
10 September 2018Accounts for a small company made up to 31 December 2017 (14 pages)
16 August 2018Cancellation of shares. Statement of capital on 18 July 2018
  • GBP 24,350.48
(6 pages)
16 August 2018Purchase of own shares. (3 pages)
10 August 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
27 July 2018Statement by Directors (1 page)
27 July 2018Solvency Statement dated 12/07/18 (1 page)
27 July 2018Statement of capital on 27 July 2018
  • GBP 24,663.22
(5 pages)
27 July 2018Resolutions
  • RES13 ‐ Cancel share prem a/c and capital redemption reserve 12/07/2018
(1 page)
10 April 2018Cancellation of shares. Statement of capital on 20 September 2017
  • GBP 24,663.22
  • ANNOTATION Clarification This document is a second filing of the SH06 registered on 20/11/2017
(4 pages)
12 March 2018Confirmation statement made on 12 March 2018 with updates (7 pages)
20 November 2017Cancellation of shares. Statement of capital on 20 September 2017
  • GBP 5,893.42
(4 pages)
20 November 2017Cancellation of shares. Statement of capital on 20 September 2017
  • GBP 5,893.42
  • ANNOTATION Clarification a second filed SH06 was registered on 10/04/2018
(5 pages)
27 October 2017Current accounting period shortened from 31 January 2018 to 31 December 2017 (3 pages)
27 October 2017Current accounting period shortened from 31 January 2018 to 31 December 2017 (3 pages)
24 October 2017Purchase of own shares. (3 pages)
24 October 2017Purchase of own shares. (3 pages)
31 August 2017Cancellation of shares. Statement of capital on 8 August 2017
  • GBP 30,556.64
(4 pages)
31 August 2017Purchase of own shares. (3 pages)
31 August 2017Purchase of own shares. (3 pages)
31 August 2017Cancellation of shares. Statement of capital on 8 August 2017
  • GBP 30,556.64
(4 pages)
30 August 2017Termination of appointment of Simon David Cooke as a director on 29 August 2017 (1 page)
30 August 2017Termination of appointment of Simon David Cooke as a director on 29 August 2017 (1 page)
30 June 2017Accounts for a small company made up to 31 January 2017 (19 pages)
30 June 2017Accounts for a small company made up to 31 January 2017 (19 pages)
29 March 2017Auditor's resignation (1 page)
29 March 2017Auditor's resignation (1 page)
16 March 2017Confirmation statement made on 12 March 2017 with updates (8 pages)
16 March 2017Confirmation statement made on 12 March 2017 with updates (8 pages)
10 March 2017Statement of capital following an allotment of shares on 9 February 2017
  • GBP 33,792.05
(8 pages)
10 March 2017Statement of capital following an allotment of shares on 9 February 2017
  • GBP 33,792.05
(8 pages)
3 March 2017Purchase of own shares. (3 pages)
3 March 2017Purchase of own shares. (3 pages)
3 March 2017Cancellation of shares. Statement of capital on 7 February 2017
  • GBP 33,792.05
(6 pages)
3 March 2017Cancellation of shares. Statement of capital on 7 February 2017
  • GBP 33,792.05
(6 pages)
20 February 2017Cancellation of shares. Statement of capital on 7 February 2017
  • GBP 33,792.05
(6 pages)
20 February 2017Cancellation of shares. Statement of capital on 7 February 2017
  • GBP 33,792.05
(6 pages)
3 October 2016Registered office address changed from Zeta House Avonbury Business Park Howes Lane Bicester Oxfordshire OX26 2UA to Innovation Centre Silverstone Park Towcester NN12 8GX on 3 October 2016 (1 page)
3 October 2016Registered office address changed from Zeta House Avonbury Business Park Howes Lane Bicester Oxfordshire OX26 2UA to Innovation Centre Silverstone Park Towcester NN12 8GX on 3 October 2016 (1 page)
30 August 2016Full accounts made up to 31 January 2016 (27 pages)
30 August 2016Full accounts made up to 31 January 2016 (27 pages)
29 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 33,931
(11 pages)
29 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 33,931
(11 pages)
24 March 2016Director's details changed for Mr Robert Graeme Nicoll on 24 March 2016 (3 pages)
24 March 2016Director's details changed for Mr Robert Graeme Nicoll on 24 March 2016 (3 pages)
12 January 2016Director's details changed for Mrs Stephen John Shurrock on 11 January 2016 (3 pages)
12 January 2016Director's details changed for Mrs Stephen John Shurrock on 11 January 2016 (3 pages)
6 October 2015Appointment of Mrs Stephen Shurrock as a director on 6 October 2015 (2 pages)
6 October 2015Appointment of Mrs Stephen Shurrock as a director on 6 October 2015 (2 pages)
8 July 2015Full accounts made up to 31 January 2015 (19 pages)
8 July 2015Full accounts made up to 31 January 2015 (19 pages)
18 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
18 June 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
16 June 2015Sub-division of shares on 4 June 2015 (5 pages)
16 June 2015Sub-division of shares on 4 June 2015 (5 pages)
16 June 2015Sub-division of shares on 4 June 2015 (5 pages)
16 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 33,931
(8 pages)
16 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 33,931
(8 pages)
11 July 2014Full accounts made up to 31 January 2014 (20 pages)
11 July 2014Full accounts made up to 31 January 2014 (20 pages)
14 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 33,931
(8 pages)
14 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 33,931
(8 pages)
24 January 2014Company name changed zeta compliance technologies LIMITED\certificate issued on 24/01/14
  • RES15 ‐ Change company name resolution on 2014-01-09
(2 pages)
24 January 2014Change of name notice (2 pages)
24 January 2014Company name changed zeta compliance technologies LIMITED\certificate issued on 24/01/14
  • RES15 ‐ Change company name resolution on 2014-01-09
(2 pages)
24 January 2014Change of name notice (2 pages)
16 July 2013Full accounts made up to 31 January 2013 (27 pages)
16 July 2013Full accounts made up to 31 January 2013 (27 pages)
12 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (7 pages)
12 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (7 pages)
18 July 2012Full accounts made up to 31 January 2012 (26 pages)
18 July 2012Full accounts made up to 31 January 2012 (26 pages)
12 March 2012Secretary's details changed for Mr Graham Daniel Brown on 12 March 2012 (1 page)
12 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (7 pages)
12 March 2012Secretary's details changed for Mr Graham Daniel Brown on 12 March 2012 (1 page)
12 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (7 pages)
9 June 2011Full accounts made up to 31 January 2011 (22 pages)
9 June 2011Full accounts made up to 31 January 2011 (22 pages)
31 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (9 pages)
31 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (9 pages)
22 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (7 pages)
22 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (7 pages)
20 November 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 November 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 October 2010Registered office address changed from 77 Heyford Park Upper Heyford Bicester Oxon OX25 5HD on 20 October 2010 (1 page)
20 October 2010Registered office address changed from 77 Heyford Park Upper Heyford Bicester Oxon OX25 5HD on 20 October 2010 (1 page)
26 May 2010Full accounts made up to 31 January 2010 (23 pages)
26 May 2010Full accounts made up to 31 January 2010 (23 pages)
16 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (6 pages)
16 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (6 pages)
15 March 2010Director's details changed for Dr Andrew Colin Dobbins on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Dr Andrew Colin Dobbins on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Simon David Cooke on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Simon David Cooke on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Dr Andrew Colin Dobbins on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Simon David Cooke on 1 October 2009 (2 pages)
8 October 2009Appointment of Mr Graham Daniel Brown as a director (2 pages)
8 October 2009Appointment of Mr Graham Daniel Brown as a director (2 pages)
7 October 2009Secretary's details changed for Mr Graham Daniel Brown on 1 October 2009 (1 page)
7 October 2009Secretary's details changed for Mr Graham Daniel Brown on 1 October 2009 (1 page)
7 October 2009Secretary's details changed for Mr Graham Daniel Brown on 1 October 2009 (1 page)
28 May 2009Full accounts made up to 31 January 2009 (23 pages)
28 May 2009Full accounts made up to 31 January 2009 (23 pages)
27 March 2009Return made up to 12/03/09; full list of members (6 pages)
27 March 2009Return made up to 12/03/09; full list of members (6 pages)
27 March 2009Secretary appointed mr graham daniel brown (1 page)
27 March 2009Secretary appointed mr graham daniel brown (1 page)
26 March 2009Appointment terminated secretary robert nicoll (1 page)
26 March 2009Appointment terminated secretary robert nicoll (1 page)
16 May 2008Gbp ic 52403/33931\09/04/08\gbp sr 18472@1=18472\ (1 page)
16 May 2008Gbp ic 52403/33931\09/04/08\gbp sr 18472@1=18472\ (1 page)
29 April 2008Appointment terminated secretary tlt secretaries LIMITED (1 page)
29 April 2008Appointment terminated secretary tlt secretaries LIMITED (1 page)
23 April 2008Amended full accounts made up to 30 April 2006 (15 pages)
23 April 2008Amended full accounts made up to 30 April 2006 (15 pages)
21 April 2008Full accounts made up to 31 January 2008 (16 pages)
21 April 2008Full accounts made up to 31 January 2008 (16 pages)
17 April 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(10 pages)
17 April 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(10 pages)
16 April 2008Ad 09/04/08\gbp si 1@1=1\gbp ic 52402/52403\ (2 pages)
16 April 2008Secretary appointed tlt secretaries LIMITED (2 pages)
16 April 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
16 April 2008Secretary appointed tlt secretaries LIMITED (2 pages)
16 April 2008Ad 09/04/08\gbp si 1@1=1\gbp ic 52402/52403\ (2 pages)
16 April 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
19 March 2008Return made up to 12/03/08; full list of members (5 pages)
19 March 2008Return made up to 12/03/08; full list of members (5 pages)
11 March 2008Ad 07/08/07\gbp si 1680@1=1680\gbp ic 50722/52402\ (2 pages)
11 March 2008Ad 07/08/07\gbp si 1680@1=1680\gbp ic 50722/52402\ (2 pages)
4 March 2008Full accounts made up to 30 April 2007 (15 pages)
4 March 2008Full accounts made up to 30 April 2007 (15 pages)
21 February 2008New secretary appointed (1 page)
21 February 2008Secretary resigned (1 page)
21 February 2008New secretary appointed (1 page)
21 February 2008Secretary resigned (1 page)
11 February 2008Return made up to 12/03/07; full list of members (10 pages)
11 February 2008Return made up to 12/03/07; full list of members (10 pages)
2 February 2008Accounting reference date shortened from 30/04/08 to 31/01/08 (1 page)
2 February 2008Accounting reference date shortened from 30/04/08 to 31/01/08 (1 page)
20 July 2007New director appointed (2 pages)
20 July 2007New director appointed (2 pages)
8 November 2006Ad 05/04/06--------- £ si 3200@1=3200 £ ic 47522/50722 (2 pages)
8 November 2006Ad 05/04/06--------- £ si 3200@1=3200 £ ic 47522/50722 (2 pages)
12 October 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
12 October 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
22 September 2006Registered office changed on 22/09/06 from: pirton house priors hill pirton hitchin hertfordshire SG4 3QA (1 page)
22 September 2006Registered office changed on 22/09/06 from: pirton house priors hill pirton hitchin hertfordshire SG4 3QA (1 page)
1 June 2006Return made up to 12/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 01/06/06
(7 pages)
1 June 2006Return made up to 12/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 01/06/06
(7 pages)
21 April 2006New director appointed (2 pages)
21 April 2006New director appointed (2 pages)
12 April 2006Accounting reference date extended from 31/03/06 to 30/04/06 (1 page)
12 April 2006Accounting reference date extended from 31/03/06 to 30/04/06 (1 page)
3 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 April 2006Particulars of contract relating to shares (2 pages)
3 April 2006Ad 24/03/06--------- £ si 7200@1=7200 £ ic 40322/47522 (2 pages)
3 April 2006Ad 24/03/06--------- £ si 40320@1=40320 £ ic 2/40322 (2 pages)
3 April 2006£ nc 1000/200000 24/03/06 (1 page)
3 April 2006£ nc 1000/200000 24/03/06 (1 page)
3 April 2006Particulars of contract relating to shares (2 pages)
3 April 2006Ad 24/03/06--------- £ si 40320@1=40320 £ ic 2/40322 (2 pages)
3 April 2006Ad 24/03/06--------- £ si 7200@1=7200 £ ic 40322/47522 (2 pages)
3 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 January 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
19 January 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
13 January 2006Company name changed zeta studios LIMITED\certificate issued on 13/01/06 (2 pages)
13 January 2006Company name changed zeta studios LIMITED\certificate issued on 13/01/06 (2 pages)
15 December 2005Director resigned (1 page)
15 December 2005Director resigned (1 page)
7 December 2005Particulars of mortgage/charge (9 pages)
7 December 2005Particulars of mortgage/charge (9 pages)
18 July 2005Return made up to 12/03/05; full list of members (7 pages)
18 July 2005Return made up to 12/03/05; full list of members (7 pages)
21 March 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
21 March 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
14 June 2004Return made up to 12/03/04; full list of members (6 pages)
14 June 2004Return made up to 12/03/04; full list of members (6 pages)
7 June 2004New director appointed (2 pages)
7 June 2004New director appointed (2 pages)
7 June 2004New director appointed (2 pages)
7 June 2004New director appointed (2 pages)
13 March 2003Secretary resigned (1 page)
13 March 2003Secretary resigned (1 page)
12 March 2003Incorporation (17 pages)
12 March 2003Incorporation (17 pages)