New Station Street
Leeds
LS1 4JB
Secretary Name | Mrs Jane Helen Rutter |
---|---|
Status | Current |
Appointed | 24 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Zeal Media Limited Platform New Station Street Leeds LS1 4JB |
Director Name | Mr Martin Gregory Corr |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Strathmore Drive Baildon West Yorkshire BD17 5LP |
Website | www.zealmedia.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0113 8873070 |
Telephone region | Leeds |
Registered Address | Zeal Media Limited Platform New Station Street Leeds LS1 4JB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
10k at £1 | Jane Slimming 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £289,942 |
Cash | £163,038 |
Current Liabilities | £115,470 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 18 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 1 February 2025 (9 months from now) |
30 January 2024 | Confirmation statement made on 18 January 2024 with no updates (3 pages) |
---|---|
11 October 2023 | Secretary's details changed for Mrs Jane Helen Rutter on 10 September 2023 (1 page) |
11 October 2023 | Director's details changed for Mrs Jane Helen Rutter on 10 September 2023 (2 pages) |
11 October 2023 | Change of details for Mrs Jane Helen Rutter as a person with significant control on 10 September 2023 (2 pages) |
6 September 2023 | Unaudited abridged accounts made up to 31 March 2023 (9 pages) |
13 February 2023 | Confirmation statement made on 18 January 2023 with no updates (3 pages) |
1 November 2022 | Unaudited abridged accounts made up to 31 March 2022 (9 pages) |
9 February 2022 | Confirmation statement made on 18 January 2022 with no updates (3 pages) |
12 January 2022 | Memorandum and Articles of Association (16 pages) |
17 November 2021 | Change of details for Mrs Jane Helen Rutter as a person with significant control on 16 November 2021 (2 pages) |
17 November 2021 | Change of details for Mrs Jane Helen Rutter as a person with significant control on 16 November 2021 (2 pages) |
16 November 2021 | Director's details changed for Ms Jane Helen Rutter on 16 November 2021 (2 pages) |
16 November 2021 | Change of details for Mrs Jane Helen Rutter as a person with significant control on 16 November 2021 (2 pages) |
16 November 2021 | Secretary's details changed for Mrs Jane Helen Rutter on 16 November 2021 (1 page) |
12 November 2021 | Resolutions
|
10 November 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
8 April 2021 | Change of details for Mrs Jane Helen Rutter as a person with significant control on 8 April 2021 (2 pages) |
8 April 2021 | Secretary's details changed for Mrs Jane Helen Rutter on 8 April 2021 (1 page) |
8 April 2021 | Confirmation statement made on 18 January 2021 with updates (4 pages) |
8 April 2021 | Director's details changed for Ms Jane Helen Rutter on 8 April 2021 (2 pages) |
7 January 2021 | Director's details changed for Mrs Jane Helen Rutter on 7 January 2021 (2 pages) |
7 January 2021 | Change of details for Mrs Jane Helen Rutter as a person with significant control on 7 January 2021 (2 pages) |
29 July 2020 | Memorandum and Articles of Association (19 pages) |
29 July 2020 | Resolutions
|
15 July 2020 | Statement of capital following an allotment of shares on 26 June 2020
|
22 June 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
29 January 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
16 July 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
30 January 2019 | Second filing of Confirmation Statement dated 24/03/2018 (7 pages) |
18 January 2019 | Confirmation statement made on 18 January 2019 with updates (5 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
13 April 2018 | Registered office address changed from Marshalls Mill Marshall Street Leeds LS11 9YJ England to Zeal Media Limited Platform New Station Street Leeds LS1 4JB on 13 April 2018 (1 page) |
10 April 2018 | Register inspection address has been changed to C/O Hentons Northgate 118 North Street Leeds LS2 7PN (1 page) |
10 April 2018 | Register(s) moved to registered inspection location C/O Hentons Northgate 118 North Street Leeds LS2 7PN (1 page) |
10 April 2018 | Confirmation statement made on 24 March 2018 with updates
|
27 February 2018 | Change of share class name or designation (2 pages) |
23 February 2018 | Resolutions
|
5 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
5 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
8 May 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
8 May 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
11 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 April 2016 | Registered office address changed from Tower Works Globe Road Leeds LS11 5QG to Marshalls Mill Marshall Street Leeds LS11 9YJ on 25 April 2016 (1 page) |
25 April 2016 | Registered office address changed from Tower Works Globe Road Leeds LS11 5QG to Marshalls Mill Marshall Street Leeds LS11 9YJ on 25 April 2016 (1 page) |
6 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
27 October 2015 | Secretary's details changed for Jane Helen Slimming on 20 September 2015 (1 page) |
27 October 2015 | Director's details changed for Jane Helen Slimming on 20 September 2015 (2 pages) |
27 October 2015 | Director's details changed for Jane Helen Slimming on 20 September 2015 (2 pages) |
27 October 2015 | Secretary's details changed for Jane Helen Slimming on 20 September 2015 (1 page) |
27 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 May 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
26 March 2015 | Secretary's details changed for Jane Helen Slimming on 30 November 2014 (1 page) |
26 March 2015 | Director's details changed for Jane Helen Slimming on 30 November 2014 (2 pages) |
26 March 2015 | Secretary's details changed for Jane Helen Slimming on 30 November 2014 (1 page) |
26 March 2015 | Director's details changed for Jane Helen Slimming on 30 November 2014 (2 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 July 2014 | Secretary's details changed for Jane Helen Slimming on 17 June 2014 (3 pages) |
9 July 2014 | Director's details changed for Jane Helen Slimming on 17 June 2014 (3 pages) |
9 July 2014 | Director's details changed for Jane Helen Slimming on 17 June 2014 (3 pages) |
9 July 2014 | Secretary's details changed for Jane Helen Slimming on 17 June 2014 (3 pages) |
23 May 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
28 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
15 May 2013 | Registered office address changed from Round Foundry Media Centre Foundry Street Leeds West Yorkshire LS11 5QP on 15 May 2013 (1 page) |
15 May 2013 | Registered office address changed from Round Foundry Media Centre Foundry Street Leeds West Yorkshire LS11 5QP on 15 May 2013 (1 page) |
16 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
27 October 2011 | Termination of appointment of Martin Corr as a director (2 pages) |
27 October 2011 | Termination of appointment of Martin Corr as a director (2 pages) |
25 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (5 pages) |
21 April 2010 | Registered office address changed from 13 Strathmore Drive Baildon West Yorkshire BD17 5LP on 21 April 2010 (2 pages) |
21 April 2010 | Registered office address changed from 13 Strathmore Drive Baildon West Yorkshire BD17 5LP on 21 April 2010 (2 pages) |
24 March 2010 | Incorporation
|
24 March 2010 | Incorporation
|