ZOOM EVENT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ZOOM EVENT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08273955

Incorporation date

30/10/2012

Size

Dormant

Contacts

Registered address

Registered address

1 Fore Street Avenue, C/O Praxis, London EC2Y 9DTCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/2012)
dot icon22/01/2026
Accounts for a dormant company made up to 2025-04-30
dot icon18/08/2025
Confirmation statement made on 2025-08-10 with no updates
dot icon21/07/2025
Change of details for Money Sport Media Limited as a person with significant control on 2025-07-21
dot icon21/07/2025
Secretary's details changed for Caroline May Reid on 2025-07-21
dot icon21/07/2025
Director's details changed for Miss Caroline May Reid on 2025-07-21
dot icon21/07/2025
Change of details for Mr Christian Scott Sylt as a person with significant control on 2025-07-21
dot icon21/07/2025
Change of details for Miss Caroline May Reid as a person with significant control on 2025-07-21
dot icon21/07/2025
Director's details changed for Mr Christian Scott Sylt on 2025-07-21
dot icon21/07/2025
Registered office address changed from C/O Praxis 1 Poultry London EC2R 8EJ United Kingdom to 1 Fore Street Avenue C/O Praxis London EC2Y 9DT on 2025-07-21
dot icon27/01/2025
Accounts for a dormant company made up to 2024-04-30
dot icon20/08/2024
Confirmation statement made on 2024-08-10 with no updates
dot icon12/08/2024
Change of details for Money Sport Media Limited as a person with significant control on 2024-08-01
dot icon31/07/2024
Change of details for Miss Caroline May Reid as a person with significant control on 2024-07-01
dot icon31/07/2024
Change of details for Mr Christian Scott Sylt as a person with significant control on 2024-07-01
dot icon31/07/2024
Director's details changed for Mr Christian Scott Sylt on 2024-07-01
dot icon31/07/2024
Director's details changed for Miss Caroline May Reid on 2024-07-01
dot icon23/04/2024
Total exemption full accounts made up to 2023-04-30
dot icon11/08/2023
Confirmation statement made on 2023-08-10 with no updates
dot icon27/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon10/08/2022
Confirmation statement made on 2022-08-10 with updates
dot icon26/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon24/08/2021
Confirmation statement made on 2021-08-10 with updates
dot icon20/05/2021
Registered office address changed from Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ to C/O Praxis 1 Poultry London EC2R 8EJ on 2021-05-20
dot icon27/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon21/10/2020
Previous accounting period extended from 2019-10-30 to 2020-04-29
dot icon12/10/2020
Confirmation statement made on 2020-08-10 with no updates
dot icon29/10/2019
Total exemption full accounts made up to 2018-10-31
dot icon15/10/2019
Confirmation statement made on 2019-08-10 with no updates
dot icon29/07/2019
Previous accounting period shortened from 2018-10-31 to 2018-10-30
dot icon12/09/2018
Total exemption full accounts made up to 2017-10-31
dot icon10/08/2018
Confirmation statement made on 2018-08-10 with no updates
dot icon12/11/2017
Confirmation statement made on 2017-10-30 with no updates
dot icon08/08/2017
Total exemption full accounts made up to 2016-10-31
dot icon15/11/2016
Confirmation statement made on 2016-10-30 with updates
dot icon08/08/2016
Total exemption small company accounts made up to 2015-10-31
dot icon29/12/2015
Register inspection address has been changed to Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW
dot icon27/11/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon10/08/2015
Total exemption small company accounts made up to 2014-10-31
dot icon28/11/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon15/08/2014
Total exemption small company accounts made up to 2013-10-31
dot icon01/12/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon23/07/2013
Termination of appointment of Alistair John Holmes Watkins as a director on 2013-07-18
dot icon23/07/2013
Termination of appointment of Stuart Grenville Dyble as a director on 2013-07-18
dot icon21/02/2013
Registered office address changed from 22 Soho Square London W1D 4NS on 2013-02-21
dot icon30/10/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£50.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
10/08/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
29/04/2026
dot iconNext due on
29/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.59K
-
0.00
50.00
-
2022
0
321.00
-
0.00
50.00
-
2023
0
321.00
-
0.00
50.00
-
2023
0
321.00
-
0.00
50.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

321.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

50.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Watkins, Alistair John Holmes
Director
30/10/2012 - 18/07/2013
7
Dyble, Stuart Grenville
Director
30/10/2012 - 18/07/2013
11
Sylt, Christian Scott
Director
30/10/2012 - Present
2
Reid, Caroline May
Director
30/10/2012 - Present
4
Reid, Caroline May
Secretary
30/10/2012 - Present
-

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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ZOOM EVENT MANAGEMENT LIMITED

ZOOM EVENT MANAGEMENT LIMITED is an(a) Active company incorporated on 30/10/2012 with the registered office located at 1 Fore Street Avenue, C/O Praxis, London EC2Y 9DT. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ZOOM EVENT MANAGEMENT LIMITED?

toggle

ZOOM EVENT MANAGEMENT LIMITED is currently Active. It was registered on 30/10/2012 .

Where is ZOOM EVENT MANAGEMENT LIMITED located?

toggle

ZOOM EVENT MANAGEMENT LIMITED is registered at 1 Fore Street Avenue, C/O Praxis, London EC2Y 9DT.

What does ZOOM EVENT MANAGEMENT LIMITED do?

toggle

ZOOM EVENT MANAGEMENT LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for ZOOM EVENT MANAGEMENT LIMITED?

toggle

The latest filing was on 22/01/2026: Accounts for a dormant company made up to 2025-04-30.