ZIG ZAG SERIES LTD
LONDON ZIG ZAG CHANNEL 5 SERIES LTD

Hellopages » Greater London » Camden » WC2B 5AH

Company number 07739228
Status Active
Incorporation Date 12 August 2011
Company Type Private Limited Company
Address 16 GREAT QUEEN STREET, COVENT GARDEN, LONDON, WC2B 5AH
Home Country United Kingdom
Nature of Business 59113 - Television programme production activities
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Satisfaction of charge 077392280007 in full; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-07-06 GBP 1 . The most likely internet sites of ZIG ZAG SERIES LTD are www.zigzagseries.co.uk, and www.zig-zag-series.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and three months. The distance to to Battersea Park Rail Station is 2.9 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 6.4 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Zig Zag Series Ltd is a Private Limited Company. The company registration number is 07739228. Zig Zag Series Ltd has been working since 12 August 2011. The present status of the company is Active. The registered address of Zig Zag Series Ltd is 16 Great Queen Street Covent Garden London Wc2b 5ah. . FENTON, Daniel Simpson is a Director of the company. Secretary UTTON, Kevin has been resigned. Director UTTON, Kevin Sebastian has been resigned. The company operates in "Television programme production activities".


Current Directors

Director
FENTON, Daniel Simpson
Appointed Date: 12 August 2011
58 years old

Resigned Directors

Secretary
UTTON, Kevin
Resigned: 27 April 2016
Appointed Date: 12 August 2011

Director
UTTON, Kevin Sebastian
Resigned: 27 April 2016
Appointed Date: 12 August 2011
59 years old

ZIG ZAG SERIES LTD Events

19 Apr 2017
Satisfaction of charge 077392280007 in full
05 Oct 2016
Total exemption small company accounts made up to 31 December 2015
06 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 1

31 May 2016
Termination of appointment of Kevin Utton as a secretary on 27 April 2016
27 May 2016
Termination of appointment of Kevin Sebastian Utton as a director on 27 April 2016
...
... and 20 more events
22 Nov 2011
Current accounting period shortened from 31 August 2012 to 31 December 2011
07 Oct 2011
Particulars of a mortgage or charge / charge no: 2
14 Sep 2011
Company name changed zig zag channel 5 series LTD\certificate issued on 14/09/11
  • RES15 ‐ Change company name resolution on 2011-09-13
  • NM01 ‐ Change of name by resolution

03 Sep 2011
Particulars of a mortgage or charge / charge no: 1
12 Aug 2011
Incorporation

ZIG ZAG SERIES LTD Charges

26 January 2016
Charge code 0773 9228 0007
Delivered: 29 January 2016
Status: Satisfied on 19 April 2017
Persons entitled: Head Gear Films Fn LTD.
Description: Contains fixed charge…
28 July 2015
Charge code 0773 9228 0006
Delivered: 7 August 2015
Status: Outstanding
Persons entitled: Future Production Services Four PLC
Description: Contains fixed charge…
13 November 2014
Charge code 0773 9228 0005
Delivered: 27 November 2014
Status: Satisfied on 12 August 2015
Persons entitled: Future Production Services Four PLC
Description: Contains fixed charge…
8 August 2014
Charge code 0773 9228 0004
Delivered: 12 August 2014
Status: Satisfied on 28 January 2016
Persons entitled: Future Production Services Two PLC
Description: Contains fixed charge…
11 April 2014
Charge code 0773 9228 0003
Delivered: 25 April 2014
Status: Satisfied on 28 January 2016
Persons entitled: Future Production Services Four PLC
Description: Contains fixed charge…
26 September 2011
Charge and deed of assignment
Delivered: 7 October 2011
Status: Satisfied on 11 April 2014
Persons entitled: Coutts & Co
Description: Assigned the assigned property,the collateral,first fixed…
31 August 2011
Debenture
Delivered: 3 September 2011
Status: Satisfied on 11 April 2014
Persons entitled: Coutts & Company
Description: Fixed and floating charge over the undertaking and all…