ZMAGS LIMITED
LONDON EST.AGENTS LIMITED

Hellopages » Greater London » Islington » EC1R 0DB

Company number 05813398
Status Active
Incorporation Date 11 May 2006
Company Type Private Limited Company
Address AYLESBURY HOUSE, 17 - 18 AYLESBURY STREET, LONDON, EC1R 0DB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Annual return made up to 11 May 2016 with full list of shareholders Statement of capital on 2016-05-13 GBP 100 ; Total exemption small company accounts made up to 31 December 2015; Total exemption full accounts made up to 31 December 2014. The most likely internet sites of ZMAGS LIMITED are www.zmags.co.uk, and www.zmags.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. The distance to to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 7.3 miles; to Beckenham Hill Rail Station is 7.8 miles; to Bickley Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Zmags Limited is a Private Limited Company. The company registration number is 05813398. Zmags Limited has been working since 11 May 2006. The present status of the company is Active. The registered address of Zmags Limited is Aylesbury House 17 18 Aylesbury Street London Ec1r 0db. . CANUTE SECRETARIES LIMITED is a Secretary of the company. POWELL, David Russell is a Director of the company. RIGNEY, Brian Thomas is a Director of the company. Secretary DANQUAH, Gloria Twumasi has been resigned. Secretary DANQUAH, Jotham has been resigned. Secretary ELLIS, Sarah has been resigned. Director BALCOM, Shane David has been resigned. Director COLEMAN, Grant Andrew has been resigned. Director DANQUAH, Jotham has been resigned. Director HALLORAN, Terence Patrick has been resigned. Director MERRYWEATHER, Hubert Fremont has been resigned. Director SCHRECK, Michael has been resigned. Director WRIGHT, Geoffrey Martin has been resigned. Director ZMAGS APS has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
CANUTE SECRETARIES LIMITED
Appointed Date: 01 February 2009

Director
POWELL, David Russell
Appointed Date: 09 June 2014
54 years old

Director
RIGNEY, Brian Thomas
Appointed Date: 05 March 2014
59 years old

Resigned Directors

Secretary
DANQUAH, Gloria Twumasi
Resigned: 30 August 2007
Appointed Date: 11 May 2006

Secretary
DANQUAH, Jotham
Resigned: 31 December 2008
Appointed Date: 30 August 2007

Secretary
ELLIS, Sarah
Resigned: 31 January 2009
Appointed Date: 01 January 2009

Director
BALCOM, Shane David
Resigned: 14 November 2013
Appointed Date: 17 March 2009
55 years old

Director
COLEMAN, Grant Andrew
Resigned: 21 January 2014
Appointed Date: 15 November 2013
43 years old

Director
DANQUAH, Jotham
Resigned: 31 December 2008
Appointed Date: 11 May 2006
58 years old

Director
HALLORAN, Terence Patrick
Resigned: 21 October 2011
Appointed Date: 17 March 2009
67 years old

Director
MERRYWEATHER, Hubert Fremont
Resigned: 28 March 2014
Appointed Date: 31 July 2012
62 years old

Director
SCHRECK, Michael
Resigned: 06 June 2012
Appointed Date: 03 October 2011
58 years old

Director
WRIGHT, Geoffrey Martin
Resigned: 19 October 2012
Appointed Date: 31 July 2012
59 years old

Director
ZMAGS APS
Resigned: 17 March 2009
Appointed Date: 30 August 2007

ZMAGS LIMITED Events

13 May 2016
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100

30 Mar 2016
Total exemption small company accounts made up to 31 December 2015
18 Sep 2015
Total exemption full accounts made up to 31 December 2014
12 May 2015
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100

05 Nov 2014
Total exemption full accounts made up to 31 December 2013
...
... and 41 more events
05 Sep 2007
New director appointed
05 Sep 2007
Return made up to 11/05/07; full list of members
05 Sep 2007
Secretary resigned
06 Sep 2006
Company name changed est.agents LIMITED\certificate issued on 06/09/06
11 May 2006
Incorporation

ZMAGS LIMITED Charges

16 August 2012
Rent deposit deed
Delivered: 23 August 2012
Status: Outstanding
Persons entitled: British Land Offices (Non-City) Limited
Description: The amount from time to time standing to the credit of an…
16 August 2012
Rent deposit deed
Delivered: 23 August 2012
Status: Outstanding
Persons entitled: British Land Offices (Non-City) Limited
Description: The amount from time to time standing to the credit of an…

Similar Companies

ZMA RETAIL LIMITED ZMA SERVICES LTD ZMAJLIK DISTRIBUTION LTD ZMALI LTD ZMALUSI LIMITED ZMAN LTD ZMAN TRANSPORT LTD