ZETTERS ENTERTAINMENT LIMITED

Register to unlock more data on OkredoRegister

ZETTERS ENTERTAINMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03220070

Incorporation date

02/07/1996

Size

Dormant

Contacts

Registered address

Registered address

New Castle House, Castle Boulevard, Nottingham, Nottinghamshire NG7 1FTCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/1996)
dot icon26/11/2013
Final Gazette dissolved following liquidation
dot icon26/08/2013
Return of final meeting in a members' voluntary winding up
dot icon19/02/2013
Director's details changed for Mr Harry Willits on 2013-02-19
dot icon14/02/2013
Registered office address changed from 1 More London Place London SE1 2AF on 2013-02-15
dot icon06/01/2013
Register inspection address has been changed
dot icon06/01/2013
Registered office address changed from 71 Queensway London W2 4QH England on 2013-01-07
dot icon06/01/2013
Declaration of solvency
dot icon06/01/2013
Appointment of a voluntary liquidator
dot icon06/01/2013
Resolutions
dot icon03/07/2012
Annual return made up to 2012-06-21 with full list of shareholders
dot icon21/06/2012
Accounts for a dormant company made up to 2011-09-24
dot icon17/07/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon26/06/2011
Accounts for a dormant company made up to 2010-09-25
dot icon13/06/2011
Termination of appointment of Diane Penfold as a director
dot icon13/06/2011
Appointment of Harry Willits as a director
dot icon09/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon08/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon06/07/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon19/05/2010
Accounts for a dormant company made up to 2009-09-26
dot icon18/03/2010
Director's details changed for Gala Coral Nominees Limited on 2009-10-26
dot icon12/11/2009
Director's details changed for Miss Diane June Penfold on 2009-11-13
dot icon22/10/2009
Registered office address changed from Glebe House Vicarage Drive Barking Essex IG11 7NS on 2009-10-23
dot icon26/07/2009
Appointment Terminated Director john cronk
dot icon22/07/2009
Director appointed miss diane june penfold
dot icon14/07/2009
Return made up to 21/06/09; full list of members
dot icon17/05/2009
Accounts made up to 2008-09-27
dot icon24/07/2008
Accounts made up to 2007-09-29
dot icon16/07/2008
Return made up to 21/06/08; full list of members
dot icon30/08/2007
Return made up to 21/06/07; full list of members
dot icon23/07/2007
Accounts made up to 2006-09-30
dot icon24/09/2006
Director resigned
dot icon20/06/2006
Return made up to 21/06/06; full list of members
dot icon20/06/2006
Secretary's particulars changed
dot icon23/05/2006
Particulars of mortgage/charge
dot icon18/05/2006
New director appointed
dot icon18/05/2006
Director resigned
dot icon18/05/2006
New director appointed
dot icon22/03/2006
Accounts made up to 2005-09-30
dot icon23/02/2006
Registered office changed on 24/02/06 from: new castle house castle boulevard nottingham nottinghamshire NG7 1FT
dot icon23/02/2006
New secretary appointed
dot icon23/02/2006
Secretary resigned
dot icon18/11/2005
Declaration of satisfaction of mortgage/charge
dot icon08/11/2005
Particulars of mortgage/charge
dot icon19/09/2005
Particulars of mortgage/charge
dot icon09/09/2005
Declaration of satisfaction of mortgage/charge
dot icon08/09/2005
Declaration of assistance for shares acquisition
dot icon04/07/2005
Return made up to 21/06/05; no change of members
dot icon07/06/2005
Accounts made up to 2004-09-30
dot icon05/04/2005
Director's particulars changed
dot icon22/03/2005
Director's particulars changed
dot icon20/02/2005
Declaration of satisfaction of mortgage/charge
dot icon17/02/2005
Particulars of mortgage/charge
dot icon16/02/2005
New director appointed
dot icon14/02/2005
Declaration of assistance for shares acquisition
dot icon23/12/2004
New director appointed
dot icon22/12/2004
Director resigned
dot icon10/10/2004
Return made up to 21/06/04; full list of members
dot icon03/03/2004
Accounts made up to 2003-09-30
dot icon24/10/2003
Director resigned
dot icon09/07/2003
Return made up to 21/06/03; no change of members
dot icon25/06/2003
Accounts made up to 2002-09-30
dot icon09/05/2003
Accounts made up to 2001-09-30
dot icon21/04/2003
New secretary appointed
dot icon21/04/2003
Secretary resigned
dot icon02/04/2003
Particulars of mortgage/charge
dot icon31/03/2003
Declaration of satisfaction of mortgage/charge
dot icon31/03/2003
Declaration of satisfaction of mortgage/charge
dot icon02/03/2003
Declaration of assistance for shares acquisition
dot icon17/02/2003
Auditor's resignation
dot icon16/02/2003
Declaration of assistance for shares acquisition
dot icon16/02/2003
Declaration of assistance for shares acquisition
dot icon16/02/2003
Resolutions
dot icon12/01/2003
Secretary's particulars changed
dot icon08/07/2002
Return made up to 21/06/02; no change of members
dot icon19/08/2001
New secretary appointed
dot icon19/08/2001
Secretary resigned
dot icon25/07/2001
Full accounts made up to 2000-09-30
dot icon19/07/2001
Return made up to 21/06/01; full list of members
dot icon10/01/2001
Particulars of mortgage/charge
dot icon29/10/2000
Director's particulars changed
dot icon27/07/2000
Return made up to 21/06/00; full list of members
dot icon06/07/2000
Registered office changed on 07/07/00 from: u p s new castle house, castle boulevard, nottingham nottinghamshire NG7 1FT
dot icon14/05/2000
Declaration of satisfaction of mortgage/charge
dot icon10/05/2000
Declaration of assistance for shares acquisition
dot icon10/05/2000
Declaration of assistance for shares acquisition
dot icon10/05/2000
Accounting reference date shortened from 31/10/00 to 30/09/00
dot icon03/05/2000
Auditor's resignation
dot icon03/05/2000
Secretary resigned
dot icon03/05/2000
Director resigned
dot icon03/05/2000
New director appointed
dot icon03/05/2000
New director appointed
dot icon03/05/2000
New secretary appointed
dot icon03/05/2000
Registered office changed on 04/05/00 from: crystal housee watling street, two gates tamworth staffordshire B77 5AB
dot icon01/05/2000
Particulars of mortgage/charge
dot icon11/04/2000
Full accounts made up to 1999-10-31
dot icon10/08/1999
Registered office changed on 11/08/99 from: 86-88 clerkenwell road london EC1P 1ZS
dot icon10/08/1999
Accounting reference date shortened from 31/03/00 to 31/10/99
dot icon10/08/1999
New secretary appointed
dot icon10/08/1999
New director appointed
dot icon10/08/1999
Secretary resigned
dot icon10/08/1999
Director resigned
dot icon10/08/1999
Director resigned
dot icon10/08/1999
Director resigned
dot icon27/07/1999
Particulars of mortgage/charge
dot icon30/06/1999
Return made up to 21/06/99; no change of members
dot icon29/06/1999
Full accounts made up to 1999-03-28
dot icon02/06/1999
Declaration of satisfaction of mortgage/charge
dot icon02/06/1999
Declaration of satisfaction of mortgage/charge
dot icon02/06/1999
Declaration of satisfaction of mortgage/charge
dot icon01/02/1999
New director appointed
dot icon20/01/1999
Director resigned
dot icon25/11/1998
New director appointed
dot icon09/11/1998
Full accounts made up to 1998-03-29
dot icon19/10/1998
Director resigned
dot icon07/07/1998
Return made up to 03/07/98; no change of members
dot icon01/01/1998
Full accounts made up to 1997-03-30
dot icon04/08/1997
Return made up to 03/07/97; full list of members
dot icon04/08/1997
Secretary's particulars changed;director's particulars changed
dot icon05/04/1997
New director appointed
dot icon05/04/1997
New director appointed
dot icon02/04/1997
Director resigned
dot icon22/12/1996
Accounting reference date shortened from 31/07/97 to 31/03/97
dot icon22/12/1996
New secretary appointed
dot icon15/12/1996
Registered office changed on 16/12/96 from: 427 high road tottenham london N17 6QN
dot icon15/12/1996
Secretary resigned
dot icon15/12/1996
New director appointed
dot icon15/12/1996
Declaration of assistance for shares acquisition
dot icon15/12/1996
Resolutions
dot icon15/12/1996
Resolutions
dot icon12/12/1996
Particulars of mortgage/charge
dot icon12/12/1996
Particulars of mortgage/charge
dot icon12/12/1996
Particulars of mortgage/charge
dot icon09/12/1996
Certificate of change of name
dot icon18/08/1996
Resolutions
dot icon18/08/1996
Registered office changed on 19/08/96 from: 20 blackfriars lane london EC4V 6HD
dot icon18/08/1996
Secretary resigned
dot icon18/08/1996
Director resigned
dot icon18/08/1996
New secretary appointed
dot icon18/08/1996
New director appointed
dot icon02/07/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
23/09/2011
dot iconLast change occurred
23/09/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
23/09/2011
dot iconNext account date
23/09/2012
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MAWLAW SECRETARIES LIMITED
Corporate Secretary
02/07/1996 - 05/08/1996
1060
GALA CORAL SECRETARIES LIMITED
Corporate Secretary
08/02/2006 - Present
189
Hurst, Leslie Ronald
Director
05/08/1996 - 16/03/1997
30
Penfold, Diane June
Director
09/07/2009 - 02/06/2011
268
Cronk, John Julian Tristam
Director
25/04/2006 - 09/07/2009
200

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 ZETTERS ENTERTAINMENT LIMITED

ZETTERS ENTERTAINMENT LIMITED is an(a) Dissolved company incorporated on 02/07/1996 with the registered office located at New Castle House, Castle Boulevard, Nottingham, Nottinghamshire NG7 1FT. 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 ZETTERS ENTERTAINMENT LIMITED?

toggle

ZETTERS ENTERTAINMENT LIMITED is currently Dissolved. It was registered on 02/07/1996 and dissolved on 26/11/2013.

Where is ZETTERS ENTERTAINMENT LIMITED located?

toggle

ZETTERS ENTERTAINMENT LIMITED is registered at New Castle House, Castle Boulevard, Nottingham, Nottinghamshire NG7 1FT.

What does ZETTERS ENTERTAINMENT LIMITED do?

toggle

ZETTERS ENTERTAINMENT LIMITED operates in the Gambling and betting activities (92.00 - SIC 2007) sector.

What is the latest filing for ZETTERS ENTERTAINMENT LIMITED?

toggle

The latest filing was on 26/11/2013: Final Gazette dissolved following liquidation.