ZIGGURAT BRAND CONSULTANTS LIMITED
LONDON ZIGGURAT DESIGN CONSULTANTS LIMITED

Hellopages » Greater London » Camden » EC1R 5DX

Company number 01865558
Status Active
Incorporation Date 22 November 1984
Company Type Private Limited Company
Address 8 -14 VINE HILL, CLERKENWELL, LONDON, EC1R 5DX
Home Country United Kingdom
Nature of Business 73120 - Media representation services
Phone, email, etc

Since the company registration one hundred and fifty-one events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 3 November 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of ZIGGURAT BRAND CONSULTANTS LIMITED are www.zigguratbrandconsultants.co.uk, and www.ziggurat-brand-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and eleven months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 4.5 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ziggurat Brand Consultants Limited is a Private Limited Company. The company registration number is 01865558. Ziggurat Brand Consultants Limited has been working since 22 November 1984. The present status of the company is Active. The registered address of Ziggurat Brand Consultants Limited is 8 14 Vine Hill Clerkenwell London Ec1r 5dx. . WEST, Sally Jane is a Secretary of the company. COLLINS, Adrian Michael is a Director of the company. RASDALL, Adrian Mark is a Director of the company. WEST, Sally Jane is a Director of the company. Secretary GEE, Michael has been resigned. Secretary IRWIN, Patrick James has been resigned. Secretary WOMBWELL, David John Francis has been resigned. Director CLARK, Nicola Jane has been resigned. Director DAY, Adrian Charles has been resigned. Director EMPEY, Kellie Rebecca has been resigned. Director GEE, Michael has been resigned. Director GEE, Michael has been resigned. Director GORMLEY, Bernard Joseph has been resigned. Director MIGUEL, Allison has been resigned. Director MURPHY, David James has been resigned. Director PARSONS, Alison Margaret has been resigned. Director RITCHIE, Nigel James has been resigned. Director ROE, Colin Graeme Algernon has been resigned. Director SHAW, Kathryn Helen has been resigned. Director WOMBWELL, David John Francis has been resigned. The company operates in "Media representation services".


Current Directors

Secretary
WEST, Sally Jane
Appointed Date: 31 October 2000

Director
COLLINS, Adrian Michael
Appointed Date: 21 June 1993
68 years old

Director
RASDALL, Adrian Mark
Appointed Date: 29 October 2015
72 years old

Director
WEST, Sally Jane
Appointed Date: 16 December 1999
62 years old

Resigned Directors

Secretary
GEE, Michael
Resigned: 31 October 2000
Appointed Date: 27 August 1998

Secretary
IRWIN, Patrick James
Resigned: 27 August 1998
Appointed Date: 24 September 1997

Secretary
WOMBWELL, David John Francis
Resigned: 24 September 1997

Director
CLARK, Nicola Jane
Resigned: 04 December 2000
Appointed Date: 01 December 1997
59 years old

Director
DAY, Adrian Charles
Resigned: 14 January 2004
Appointed Date: 23 November 2000
67 years old

Director
EMPEY, Kellie Rebecca
Resigned: 08 November 2010
Appointed Date: 24 January 2006
54 years old

Director
GEE, Michael
Resigned: 25 January 2007
Appointed Date: 03 May 2002
94 years old

Director
GEE, Michael
Resigned: 16 December 1999
Appointed Date: 30 October 1996
94 years old

Director
GORMLEY, Bernard Joseph
Resigned: 21 January 2003
73 years old

Director
MIGUEL, Allison
Resigned: 30 March 2007
Appointed Date: 03 May 2002
60 years old

Director
MURPHY, David James
Resigned: 29 July 1999
Appointed Date: 30 October 1996
76 years old

Director
PARSONS, Alison Margaret
Resigned: 24 July 2015
Appointed Date: 09 October 2014
63 years old

Director
RITCHIE, Nigel James
Resigned: 18 October 2001
Appointed Date: 30 June 1998
64 years old

Director
ROE, Colin Graeme Algernon
Resigned: 25 October 2001
Appointed Date: 26 August 1999
90 years old

Director
SHAW, Kathryn Helen
Resigned: 26 January 2009
Appointed Date: 12 February 2008
66 years old

Director
WOMBWELL, David John Francis
Resigned: 02 December 1999
78 years old

Persons With Significant Control

Mr Adrian Michael Collins
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ziggurzag Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

ZIGGURAT BRAND CONSULTANTS LIMITED Events

01 Feb 2017
Total exemption small company accounts made up to 30 April 2016
10 Nov 2016
Confirmation statement made on 3 November 2016 with updates
28 Jan 2016
Total exemption small company accounts made up to 30 April 2015
02 Dec 2015
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 51,013.5

18 Nov 2015
Appointment of Mr Adrian Mark Rasdall as a director on 29 October 2015
...
... and 141 more events
09 Jan 1987
Return made up to 08/01/87; full list of members

09 Jan 1987
Registered office changed on 09/01/87 from: 56 whitfield street london W1P 5RN

02 Dec 1986
Full accounts made up to 30 November 1985

02 May 1986
Gazettable document

22 Nov 1984
Certificate of incorporation

ZIGGURAT BRAND CONSULTANTS LIMITED Charges

12 February 2013
Debenture
Delivered: 14 February 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 July 2012
Fixed charge on non-vesting debts and floating charge
Delivered: 12 July 2012
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of first fixed charge all debts and all export debts…
27 June 2003
Rent deposit deed
Delivered: 3 July 2003
Status: Outstanding
Persons entitled: Baantry Limited
Description: A deposit of £17,500.00 in an account in the name of the…
31 March 2003
Charge over rent deposit
Delivered: 8 April 2003
Status: Satisfied on 20 January 2011
Persons entitled: Kl Properties Limited
Description: The sum of £23,125 held in a designated deposit account and…
19 October 1993
Legal charge
Delivered: 27 October 1993
Status: Satisfied on 20 January 2011
Persons entitled: Midland Bank PLC
Description: L/H property k/a the ground floor and first floor of and…
6 February 1987
Legal charge
Delivered: 9 February 1987
Status: Satisfied on 20 January 2011
Persons entitled: Midland Bank PLC
Description: L/H ground & first floors of the building know as 20…
14 July 1986
Fixed and floating charge
Delivered: 18 July 1986
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: A fixed charge on all book and other debts owing to the…