ZIP IMAGESETTERS LIMITED
EASTLEIGH

Hellopages » Hampshire » Eastleigh » SO53 2FW

Company number 03532496
Status Active
Incorporation Date 23 March 1998
Company Type Private Limited Company
Address 13 HURSLEY ROAD, CHANDLER'S FORD, EASTLEIGH, HAMPSHIRE, ENGLAND, SO53 2FW
Home Country United Kingdom
Nature of Business 18130 - Pre-press and pre-media services
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 23 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Secretary's details changed for Janine Long on 24 August 2016. The most likely internet sites of ZIP IMAGESETTERS LIMITED are www.zipimagesetters.co.uk, and www.zip-imagesetters.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. The distance to to St Denys Rail Station is 4.3 miles; to Romsey Rail Station is 4.8 miles; to Redbridge Rail Station is 5.8 miles; to Swanwick Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Zip Imagesetters Limited is a Private Limited Company. The company registration number is 03532496. Zip Imagesetters Limited has been working since 23 March 1998. The present status of the company is Active. The registered address of Zip Imagesetters Limited is 13 Hursley Road Chandler S Ford Eastleigh Hampshire England So53 2fw. The company`s financial liabilities are £29.05k. It is £7.18k against last year. The cash in hand is £0.14k. It is £-0.71k against last year. And the total assets are £47.74k, which is £2k against last year. LONG, Janine is a Secretary of the company. KARSENBARG, James Hendrik Spencer is a Director of the company. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Pre-press and pre-media services".


zip imagesetters Key Finiance

LIABILITIES £29.05k
+32%
CASH £0.14k
-84%
TOTAL ASSETS £47.74k
+4%
All Financial Figures

Current Directors

Secretary
LONG, Janine
Appointed Date: 23 March 1998

Director
KARSENBARG, James Hendrik Spencer
Appointed Date: 23 March 1998
64 years old

Resigned Directors

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 23 March 1998
Appointed Date: 23 March 1998

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 23 March 1998
Appointed Date: 23 March 1998

Persons With Significant Control

Mr James Hendrik Spencer Karsenbarg
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ZIP IMAGESETTERS LIMITED Events

06 Apr 2017
Confirmation statement made on 23 March 2017 with updates
16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
26 Aug 2016
Secretary's details changed for Janine Long on 24 August 2016
25 Aug 2016
Director's details changed for Mr James Hendrik Spencer Karsenbarg on 24 August 2016
25 Aug 2016
Registered office address changed from C/O Hjs Chartered Accountants 12-14 Carlton Place Southampton SO15 2EA to 13 Hursley Road Chandler's Ford Eastleigh Hampshire SO53 2FW on 25 August 2016
...
... and 46 more events
26 Mar 1998
New secretary appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

26 Mar 1998
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

26 Mar 1998
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

26 Mar 1998
Registered office changed on 26/03/98 from: bridge house 181 queen victoria street london EC4V 4DD
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

23 Mar 1998
Incorporation