Z DIGITAL LTD

Register to unlock more data on OkredoRegister

Z DIGITAL LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04044116

Incorporation date

25/07/2000

Size

Dormant

Contacts

Registered address

Registered address

C/O MSQ PARTNERS LTD, 6 York Street, London W1U 6PLCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/2000)
dot icon09/06/2014
Final Gazette dissolved via voluntary strike-off
dot icon24/02/2014
First Gazette notice for voluntary strike-off
dot icon11/02/2014
Application to strike the company off the register
dot icon18/11/2013
Accounts for a dormant company made up to 2013-02-28
dot icon11/08/2013
Appointment of Mr Daniel Yardley as a director
dot icon30/07/2013
Annual return made up to 2013-07-26 with full list of shareholders
dot icon30/07/2013
Registered office address changed from C/O Media Square Plc 6 York Street London W1U 6PL United Kingdom on 2013-07-31
dot icon05/06/2013
Appointment of Mr Peter David Reid as a director
dot icon05/06/2013
Termination of appointment of Dean Wright as a director
dot icon03/12/2012
Accounts for a dormant company made up to 2012-02-29
dot icon31/07/2012
Annual return made up to 2012-07-26 with full list of shareholders
dot icon02/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon23/11/2011
Appointment of Ashish Shah as a secretary
dot icon23/11/2011
Termination of appointment of Colin Brigden as a secretary
dot icon03/11/2011
Accounts for a dormant company made up to 2011-02-28
dot icon17/08/2011
Annual return made up to 2011-07-26 with full list of shareholders
dot icon04/05/2011
Appointment of Mr Dean Anthony Wright as a director
dot icon04/05/2011
Termination of appointment of Bruce Winfield as a secretary
dot icon04/05/2011
Termination of appointment of Bruce Winfield as a director
dot icon12/10/2010
Accounts for a dormant company made up to 2010-02-28
dot icon19/08/2010
Annual return made up to 2010-07-26 with full list of shareholders
dot icon05/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon01/12/2009
Registered office address changed from C/O Media Square Plc, Clarence Mill, Clarence Road Bollington Cheshire SK10 5JZ on 2009-12-02
dot icon01/12/2009
Appointment of Mr Colin John Brigden as a secretary
dot icon01/12/2009
Termination of appointment of Martin Clarke as a secretary
dot icon20/10/2009
Accounts for a dormant company made up to 2009-02-28
dot icon18/08/2009
Return made up to 26/07/09; full list of members
dot icon07/07/2009
Appointment terminated director graeme burns
dot icon17/06/2009
Director appointed bruce malcolm winfield
dot icon13/11/2008
Accounts for a dormant company made up to 2008-02-29
dot icon28/07/2008
Return made up to 26/07/08; full list of members
dot icon14/10/2007
Accounts for a dormant company made up to 2007-02-28
dot icon03/09/2007
Secretary's particulars changed
dot icon26/07/2007
Return made up to 26/07/07; full list of members
dot icon17/07/2007
New secretary appointed
dot icon27/06/2007
Director resigned
dot icon05/03/2007
Registered office changed on 06/03/07 from: queens avenue macclesfield cheshire SK10 2BN
dot icon04/12/2006
Accounts for a dormant company made up to 2006-02-28
dot icon26/07/2006
Return made up to 26/07/06; full list of members
dot icon17/01/2006
Accounting reference date extended from 31/10/05 to 28/02/06
dot icon19/12/2005
Resolutions
dot icon16/11/2005
Particulars of mortgage/charge
dot icon01/09/2005
Full accounts made up to 2004-10-31
dot icon15/08/2005
Return made up to 26/07/05; full list of members
dot icon23/05/2005
Secretary resigned
dot icon23/05/2005
New secretary appointed
dot icon28/11/2004
Registered office changed on 29/11/04 from: corbar hall corbar road buxton derbyshire SK17 6TF
dot icon23/09/2004
Total exemption full accounts made up to 2003-10-31
dot icon25/08/2004
Return made up to 26/07/04; full list of members
dot icon01/12/2003
Return made up to 26/07/02; full list of members
dot icon25/11/2003
Return made up to 26/07/03; full list of members
dot icon03/09/2003
Full accounts made up to 2002-10-31
dot icon06/01/2003
New secretary appointed
dot icon06/01/2003
Secretary resigned
dot icon31/10/2002
Registered office changed on 01/11/02 from: 99 cato street nechells birmingham west midlands B7 4TS
dot icon30/10/2002
Accounting reference date shortened from 31/12/02 to 31/10/02
dot icon02/07/2002
Secretary resigned
dot icon02/07/2002
New secretary appointed
dot icon01/07/2002
Auditor's resignation
dot icon20/06/2002
Registered office changed on 21/06/02 from: corbar hall corbar road buxton derbyshire SK17 6TF
dot icon23/05/2002
Director resigned
dot icon19/05/2002
Return made up to 26/07/01; full list of members; amend
dot icon19/05/2002
Ad 11/10/00--------- £ si 320@1
dot icon15/05/2002
Accounts for a small company made up to 2001-12-31
dot icon19/12/2001
Return made up to 26/07/01; full list of members
dot icon11/07/2001
Director resigned
dot icon13/05/2001
New secretary appointed;new director appointed
dot icon03/05/2001
Particulars of mortgage/charge
dot icon01/05/2001
Secretary resigned;director resigned
dot icon17/04/2001
Accounts for a small company made up to 2000-12-31
dot icon13/11/2000
Accounting reference date shortened from 31/07/01 to 31/12/00
dot icon15/10/2000
Ad 11/10/00--------- £ si 321@1=321 £ ic 80/401
dot icon15/10/2000
Nc inc already adjusted 11/10/00
dot icon15/10/2000
Resolutions
dot icon15/10/2000
Resolutions
dot icon15/10/2000
Resolutions
dot icon15/10/2000
Resolutions
dot icon15/10/2000
Secretary resigned
dot icon15/10/2000
Registered office changed on 16/10/00 from: king edward street hucknall nottingham nottinghamshire NG15 7BL
dot icon15/10/2000
New secretary appointed;new director appointed
dot icon15/10/2000
New director appointed
dot icon06/08/2000
Registered office changed on 07/08/00 from: 10 wheatcroft business park landmere lane edwalton nottingham NG12 4DG
dot icon06/08/2000
New director appointed
dot icon06/08/2000
New secretary appointed;new director appointed
dot icon06/08/2000
Ad 01/08/00--------- £ si 79@1=79 £ ic 1/80
dot icon02/08/2000
Secretary resigned
dot icon02/08/2000
Director resigned
dot icon25/07/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/02/2013
dot iconLast change occurred
27/02/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
27/02/2013
dot iconNext account date
27/02/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reid, Peter David
Director
30/05/2013 - Present
83
Buckle, Michael
Director
10/10/2000 - 13/02/2001
10
FORM 10 DIRECTORS FD LTD
Nominee Director
25/07/2000 - 26/07/2000
12878
FORM 10 SECRETARIES FD LTD
Nominee Secretary
25/07/2000 - 26/07/2000
12863
Atkinson, Clive Francis Oliver
Secretary
31/07/2000 - 10/10/2000
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About Z DIGITAL LTD

Z DIGITAL LTD is an(a) Dissolved company incorporated on 25/07/2000 with the registered office located at C/O MSQ PARTNERS LTD, 6 York Street, London W1U 6PL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of Z DIGITAL LTD?

toggle

Z DIGITAL LTD is currently Dissolved. It was registered on 25/07/2000 and dissolved on 09/06/2014.

Where is Z DIGITAL LTD located?

toggle

Z DIGITAL LTD is registered at C/O MSQ PARTNERS LTD, 6 York Street, London W1U 6PL.

What does Z DIGITAL LTD do?

toggle

Z DIGITAL LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for Z DIGITAL LTD?

toggle

The latest filing was on 09/06/2014: Final Gazette dissolved via voluntary strike-off.