ZANZIBAR ENTERTAINMENT AND PROMOTION LTD - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Officer name: Nick Hurst. Termination date: 2023-10-19. 2023-10-19 View Report
Accounts. Accounts type micro entity. 2023-07-28 View Report
Gazette. Gazette filings brought up to date. 2023-04-26 View Report
Confirmation statement. Statement with no updates. 2023-04-25 View Report
Dissolution. Dissolved compulsory strike off suspended. 2023-04-12 View Report
Gazette. Gazette notice compulsory. 2023-03-28 View Report
Accounts. Accounts type micro entity. 2022-06-30 View Report
Confirmation statement. Statement with no updates. 2022-01-06 View Report
Accounts. Accounts type micro entity. 2021-06-30 View Report
Confirmation statement. Statement with no updates. 2021-02-05 View Report
Accounts. Accounts type micro entity. 2020-03-31 View Report
Officers. Officer name: Mr Nick Hurst. Appointment date: 2020-01-07. 2020-03-31 View Report
Confirmation statement. Statement with no updates. 2020-03-12 View Report
Accounts. Accounts type micro entity. 2019-03-28 View Report
Confirmation statement. Statement with no updates. 2019-01-07 View Report
Accounts. Accounts type micro entity. 2018-03-27 View Report
Confirmation statement. Statement with no updates. 2018-03-07 View Report
Persons with significant control. Change date: 2018-03-02. Psc name: Miss Jamila Abubakar. 2018-03-02 View Report
Address. Change date: 2017-06-06. Old address: 19-21 Christopher Street London EC2A 2BS. New address: C/O Very Ard Times Limited, Tower 42 25 Old Broad Street London EC2N 1HQ. 2017-06-06 View Report
Accounts. Accounts type total exemption small. 2017-03-20 View Report
Confirmation statement. Statement with updates. 2017-01-29 View Report
Accounts. Accounts type total exemption small. 2016-02-22 View Report
Annual return. With made up date full list shareholders. 2016-01-06 View Report
Address. New address: 19-21 Christopher Street London EC2A 2BS. Old address: 7 Granard Business Centre Bunns Lane London NW7 2DQ. Change date: 2015-04-22. 2015-04-22 View Report
Annual return. With made up date full list shareholders. 2015-01-08 View Report
Change of name. Description: Company name changed barbary properties LIMITED\certificate issued on 18/11/14. 2014-11-18 View Report
Officers. Appointment date: 2014-06-05. Officer name: Miss Jamila Abubakar. 2014-11-07 View Report
Address. Old address: C/O Dudley Miles Company Services Limited 210D Ballards Lane London N3 2NA United Kingdom. New address: 7 Granard Business Centre Bunns Lane London NW7 2DQ. Change date: 2014-11-07. 2014-11-07 View Report
Officers. Termination date: 2014-06-05. Officer name: Dudley Robert Alexander Miles. 2014-10-23 View Report
Officers. Officer name: Dmcs Secretaries Limited. Termination date: 2014-06-05. 2014-10-23 View Report
Incorporation. Capital: GBP 1 2014-06-05 View Report