Z&S EVENT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

Z&S EVENT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09638634

Incorporation date

15/06/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

4th Floor, Fountain Precinct, Leopold Street, Sheffield, South Yorkshire S1 2JACopy
copy info iconCopy
See on map
Latest events (Record since 15/06/2015)
dot icon19/06/2025
Statement of affairs
dot icon19/06/2025
Resolutions
dot icon19/06/2025
Appointment of a voluntary liquidator
dot icon19/06/2025
Registered office address changed from The Brooklands Tap Hope Road Sale Cheshire M33 3YA England to 4th Floor, Fountain Precinct Leopold Street Sheffield South Yorkshire S1 2JA on 2025-06-19
dot icon15/10/2024
Compulsory strike-off action has been suspended
dot icon24/09/2024
First Gazette notice for compulsory strike-off
dot icon25/07/2023
Confirmation statement made on 2023-07-09 with no updates
dot icon31/05/2023
Total exemption full accounts made up to 2022-10-31
dot icon22/02/2023
Previous accounting period extended from 2022-06-30 to 2022-10-31
dot icon09/08/2022
Confirmation statement made on 2022-07-09 with no updates
dot icon25/02/2022
Total exemption full accounts made up to 2021-06-30
dot icon13/08/2021
Confirmation statement made on 2021-07-09 with updates
dot icon22/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon07/09/2020
Notification of Steven Hegarty as a person with significant control on 2020-09-03
dot icon07/09/2020
Appointment of Mr Steven Hegarty as a director on 2020-09-03
dot icon20/07/2020
Cessation of Steven Hegarty as a person with significant control on 2020-07-15
dot icon16/07/2020
Termination of appointment of Steven Hegarty as a director on 2020-07-15
dot icon09/07/2020
Confirmation statement made on 2020-07-09 with updates
dot icon01/07/2020
Statement of capital following an allotment of shares on 2020-06-24
dot icon01/07/2020
Notification of Steven Hegarty as a person with significant control on 2020-06-24
dot icon24/06/2020
Appointment of Mr Steven Hegarty as a director on 2020-06-24
dot icon11/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon31/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon17/06/2019
Micro company accounts made up to 2018-06-30
dot icon17/06/2019
Director's details changed for Zanete Gravleja on 2016-03-02
dot icon17/06/2019
Notification of Zanete Gravleja as a person with significant control on 2016-04-06
dot icon17/06/2019
Confirmation statement made on 2019-06-01 with updates
dot icon05/06/2019
Compulsory strike-off action has been discontinued
dot icon04/06/2019
First Gazette notice for compulsory strike-off
dot icon09/08/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon12/07/2018
Compulsory strike-off action has been discontinued
dot icon11/07/2018
Micro company accounts made up to 2017-06-30
dot icon05/06/2018
First Gazette notice for compulsory strike-off
dot icon05/07/2017
Confirmation statement made on 2017-06-01 with updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon11/07/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon18/04/2016
Termination of appointment of Steven Hegarty as a director on 2016-04-05
dot icon02/03/2016
Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR England to The Brooklands Tap Hope Road Sale Cheshire M33 3YA on 2016-03-02
dot icon15/06/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

10
2022
change arrow icon-99.45 % *

* during past year

Cash in Bank

£362.00

Confirmation

dot iconLast made up date
31/10/2022
dot iconNext confirmation date
09/07/2024
dot iconLast change occurred
31/10/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2022
dot iconNext account date
31/10/2023
dot iconNext due on
31/07/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
65.71K
-
0.00
65.66K
-
2022
10
49.99K
-
0.00
362.00
-
2022
10
49.99K
-
0.00
362.00
-

Employees

2022

Employees

10 Descended-9 % *

Net Assets(GBP)

49.99K £Descended-23.92 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

362.00 £Descended-99.45 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gravleja, Zanete
Director
15/06/2015 - Present
11
Hegarty, Steven
Director
03/09/2020 - Present
10
Hegarty, Steven
Director
15/06/2015 - 05/04/2016
10
Hegarty, Steven
Director
24/06/2020 - 15/07/2020
10

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,494
LIVING LANDSCAPES LIMITEDThe Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BS
Liquidation

Category:

Growing of other perennial crops

Comp. code:

01994437

Reg. date:

03/03/1986

Turnover:

-

No. of employees:

10
CHARLIES MILL LTDLameys, One Courtenay Park, Newton Abbot, Devon TQ12 2HD
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12175972

Reg. date:

27/08/2019

Turnover:

-

No. of employees:

8
KEITH DALGLEISH RACING LIMITEDC/O QUANTUMA ADVISORY LTD, Third Floor, Turnberry House 175 West George Street, Glasgow G2 2LB
Liquidation

Category:

Raising of horses and other equines

Comp. code:

SC427787

Reg. date:

06/07/2012

Turnover:

-

No. of employees:

9
GFL DAIRY LIMITEDRsm Uk Creditor Solutions Llp 2 Humber Quays, Wellington Street West, Hull HU1 2BN
Liquidation

Category:

Mixed farming

Comp. code:

09538234

Reg. date:

13/04/2015

Turnover:

-

No. of employees:

10
GLENDEE LIMITED1 Kings Avenue, London N21 3NA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

04237685

Reg. date:

20/06/2001

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About Z&S EVENT MANAGEMENT LIMITED

Z&S EVENT MANAGEMENT LIMITED is an(a) Liquidation company incorporated on 15/06/2015 with the registered office located at 4th Floor, Fountain Precinct, Leopold Street, Sheffield, South Yorkshire S1 2JA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of Z&S EVENT MANAGEMENT LIMITED?

toggle

Z&S EVENT MANAGEMENT LIMITED is currently Liquidation. It was registered on 15/06/2015 .

Where is Z&S EVENT MANAGEMENT LIMITED located?

toggle

Z&S EVENT MANAGEMENT LIMITED is registered at 4th Floor, Fountain Precinct, Leopold Street, Sheffield, South Yorkshire S1 2JA.

What does Z&S EVENT MANAGEMENT LIMITED do?

toggle

Z&S EVENT MANAGEMENT LIMITED operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

How many employees does Z&S EVENT MANAGEMENT LIMITED have?

toggle

Z&S EVENT MANAGEMENT LIMITED had 10 employees in 2022.

What is the latest filing for Z&S EVENT MANAGEMENT LIMITED?

toggle

The latest filing was on 19/06/2025: Statement of affairs.