ZIG ZAG (HOLDINGS) LIMITED - CARDIFF
Company Profile | Company Filings |
Overview
ZIG ZAG (HOLDINGS) LIMITED is a Private Limited Company from CARDIFF and has the status: Active.
ZIG ZAG (HOLDINGS) LIMITED was incorporated 24 years ago on 09/11/1999 and has the registered number: 03873965. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
ZIG ZAG (HOLDINGS) LIMITED was incorporated 24 years ago on 09/11/1999 and has the registered number: 03873965. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
ZIG ZAG (HOLDINGS) LIMITED - CARDIFF
This company is listed in the following categories:
59113 - Television programme production activities
59113 - Television programme production activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
4385
03873965 - COMPANIES HOUSE DEFAULT ADDRESS
CARDIFF
CF14 8LH
This Company Originates in : United Kingdom
Previous trading names include:
HAMSARD 5067 LIMITED (until 24/05/2004)
HAMSARD 5067 LIMITED (until 24/05/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/12/2023 | 06/01/2025 |
Map
4385
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS XINXING WANG | Nov 1971 | Chinese | Director | 2019-05-31 | CURRENT |
KAREN LYNNE RYDE | Feb 1963 | British | Director | 2017-09-26 | CURRENT |
MR MATTHEW MARK GRAFF | Apr 1976 | British | Director | 2017-09-26 | CURRENT |
MR DANIEL SIMPSON FENTON | Aug 1967 | British | Director | 2000-03-06 | CURRENT |
KEVIN SEBASTIAN UTTON | Jan 1966 | British | Director | 2000-03-07 UNTIL 2016-04-27 | RESIGNED |
MR JOHN JOSEPH WHISTON | Oct 1958 | British | Director | 2000-03-07 UNTIL 2001-12-27 | RESIGNED |
MR NATHAN SAMUEL PEACHEY | Apr 1974 | British | Director | 2014-05-14 UNTIL 2014-11-05 | RESIGNED |
SIMON GOLDBERG | May 1962 | British | Director | 2014-01-08 UNTIL 2015-12-15 | RESIGNED |
GUILLUME DE VERGES | Nov 1956 | French | Director | 2010-01-15 UNTIL 2010-08-20 | RESIGNED |
FRANCOIS DE BRUGADA | Feb 1965 | French | Director | 2010-01-15 UNTIL 2010-08-20 | RESIGNED |
MR JAKE ARNOLD-FORSTER | Jul 1964 | British | Director | 2014-01-08 UNTIL 2015-12-15 | RESIGNED |
PASCALE AMIEL | Mar 1964 | French | Director | 2010-01-15 UNTIL 2010-08-20 | RESIGNED |
HAMMOND SUDDARDS SECRETARIES LIMITED | Nominee Secretary | 1999-11-09 UNTIL 2000-03-07 | RESIGNED | ||
HAMMOND SUDDARDS DIRECTORS LIMITED | Nominee Director | 1999-11-09 UNTIL 2000-03-07 | RESIGNED | ||
KEVIN SEBASTIAN UTTON | Jan 1966 | British | Secretary | 2000-03-06 UNTIL 2016-04-27 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs. Karen Fenton | 2017-02-01 | 2/1963 | Greater London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Kevin Sebastian Utton | 2016-04-06 - 2017-02-01 | 1/1966 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Daniel Simpson Fenton | 2016-04-06 | 8/1967 | Greater London |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ZIG_ZAG_(HOLDINGS)_LIMITE - Accounts | 2023-09-12 | 31-12-2022 | £611,998 equity |
ZIG_ZAG_(HOLDINGS)_LIMITE - Accounts | 2022-07-14 | 31-12-2021 | £7 Cash £611,998 equity |
ZIG_ZAG_(HOLDINGS)_LIMITE - Accounts | 2021-10-02 | 31-12-2020 | £507 Cash £615,165 equity |
ZIG_ZAG_(HOLDINGS)_LIMITE - Accounts | 2020-10-21 | 31-12-2019 | £10,629 Cash £615,286 equity |