Manchester
M20 3BN
Director Name | Mrs Louise Bruin |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2017(9 years, 1 month after company formation) |
Appointment Duration | 7 years |
Role | Creative Consultant |
Country of Residence | England |
Correspondence Address | Progress House 396 Wilmslow Road Manchester M20 3BN |
Director Name | Mrs Elizabeth Logan |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2008(same day as company formation) |
Role | Accounts Administrator |
Country of Residence | England |
Correspondence Address | 1 Coller Mews Jarvis Brook Crowborough East Sussex TN6 3BW |
Secretary Name | Miss Astrid Sandra Clare Forster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 Isenhurst Court Streatfield Road Heathfield East Sussex TN21 8LJ |
Registered Address | 33 Reynolds Road Manchester M16 9WX |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Clifford |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Turnover | £51,972 |
Gross Profit | £37,918 |
Net Worth | -£2,400 |
Cash | £4,588 |
Current Liabilities | £7,364 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 28 February 2025 (10 months, 1 week from now) |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
25 March 2020 | Confirmation statement made on 14 February 2020 with updates (4 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
2 April 2019 | Confirmation statement made on 14 February 2019 with updates (5 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
5 March 2018 | Confirmation statement made on 14 February 2018 with updates (4 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
12 July 2017 | Notification of Louise Bruin as a person with significant control on 1 April 2017 (2 pages) |
12 July 2017 | Change of details for Mr Nicholas Bruin as a person with significant control on 1 April 2017 (2 pages) |
12 July 2017 | Change of details for Mr Nicholas Bruin as a person with significant control on 1 April 2017 (2 pages) |
12 July 2017 | Director's details changed for Mr Nicholas Bruin on 1 April 2017 (2 pages) |
12 July 2017 | Director's details changed for Mr Nicholas Bruin on 1 April 2017 (2 pages) |
12 July 2017 | Notification of Louise Bruin as a person with significant control on 1 April 2017 (2 pages) |
3 July 2017 | Resolutions
|
3 July 2017 | Resolutions
|
1 July 2017 | Registered office address changed from Printing House 66 Lower Road Harrow HA2 0DH to 396 Wilmslow Road Manchester M20 3BN on 1 July 2017 (1 page) |
1 July 2017 | Statement of capital following an allotment of shares on 1 April 2017
|
1 July 2017 | Appointment of Mrs Louise Bruin as a director on 1 April 2017 (2 pages) |
1 July 2017 | Registered office address changed from Printing House 66 Lower Road Harrow HA2 0DH to 396 Wilmslow Road Manchester M20 3BN on 1 July 2017 (1 page) |
1 July 2017 | Statement of capital following an allotment of shares on 1 April 2017
|
1 July 2017 | Appointment of Mrs Louise Bruin as a director on 1 April 2017 (2 pages) |
14 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
16 January 2017 | Director's details changed for Mr Nicholas Bruin on 6 January 2017 (2 pages) |
16 January 2017 | Director's details changed for Mr Nicholas Bruin on 6 January 2017 (2 pages) |
22 December 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
22 December 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
31 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
30 March 2016 | Director's details changed for Mr Nicholas Bruin on 2 December 2015 (2 pages) |
30 March 2016 | Director's details changed for Mr Nicholas Bruin on 2 December 2015 (2 pages) |
2 January 2016 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
2 January 2016 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
11 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 January 2015 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
11 January 2015 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
19 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Director's details changed for Mr Nicholas Bruin on 7 June 2012 (2 pages) |
19 March 2014 | Director's details changed for Mr Nicholas Bruin on 7 June 2012 (2 pages) |
19 March 2014 | Director's details changed for Mr Nicholas Bruin on 7 June 2012 (2 pages) |
19 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
2 January 2014 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
2 January 2014 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
12 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
12 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
2 January 2013 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
2 January 2013 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
26 March 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (3 pages) |
26 March 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (3 pages) |
23 March 2012 | Director's details changed for Mr Nicholas Bruin on 13 March 2012 (2 pages) |
23 March 2012 | Registered office address changed from 66 Lower Road Harrow HA2 0DH on 23 March 2012 (1 page) |
23 March 2012 | Registered office address changed from 66 Lower Road Harrow HA2 0DH on 23 March 2012 (1 page) |
23 March 2012 | Director's details changed for Mr Nicholas Bruin on 13 March 2012 (2 pages) |
4 January 2012 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
4 January 2012 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
21 November 2011 | Registered office address changed from the Pines Boars Head Crowborough TN6 3HD United Kingdom on 21 November 2011 (2 pages) |
21 November 2011 | Registered office address changed from the Pines Boars Head Crowborough TN6 3HD United Kingdom on 21 November 2011 (2 pages) |
2 November 2011 | Termination of appointment of Astrid Forster as a secretary (1 page) |
2 November 2011 | Termination of appointment of Astrid Forster as a secretary (1 page) |
6 April 2011 | Annual return made up to 28 February 2011 (4 pages) |
6 April 2011 | Annual return made up to 28 February 2011 (4 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
16 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
31 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
31 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
12 December 2008 | Ad 01/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
12 December 2008 | Ad 01/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
12 December 2008 | Appointment terminated director elizabeth logan (1 page) |
12 December 2008 | Director appointed mr nicholas bruin (1 page) |
12 December 2008 | Appointment terminated director elizabeth logan (1 page) |
12 December 2008 | Director appointed mr nicholas bruin (1 page) |
27 November 2008 | Company name changed zest managers LIMITED\certificate issued on 28/11/08 (2 pages) |
27 November 2008 | Company name changed zest managers LIMITED\certificate issued on 28/11/08 (2 pages) |
28 April 2008 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
28 April 2008 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
28 February 2008 | Incorporation (17 pages) |
28 February 2008 | Incorporation (17 pages) |