THE CONTENT ZONE LIMITED
HAMPSHIRE CONTENT4MOBILE (EUROPE) LIMITED STERMAN LIMITED

Hellopages » Hampshire » Rushmoor » GU11 1TT

Company number 04989116
Status Active
Incorporation Date 9 December 2003
Company Type Private Limited Company
Address SOVEREIGN HOUSE, 155 HIGH STREET, ALDERSHOT, HAMPSHIRE, GU11 1TT
Home Country United Kingdom
Nature of Business 60100 - Radio broadcasting
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 9 December 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of THE CONTENT ZONE LIMITED are www.thecontentzone.co.uk, and www.the-content-zone.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. The distance to to Ash Vale Rail Station is 2.3 miles; to Blackwater Rail Station is 5.7 miles; to Bentley (Hants) Rail Station is 6.7 miles; to Bagshot Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Content Zone Limited is a Private Limited Company. The company registration number is 04989116. The Content Zone Limited has been working since 09 December 2003. The present status of the company is Active. The registered address of The Content Zone Limited is Sovereign House 155 High Street Aldershot Hampshire Gu11 1tt. . PETTIT, Declan is a Secretary of the company. PETTIT, Declan is a Director of the company. Secretary NORDSTROM, Kajsa has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director NUGENT, Edward has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Radio broadcasting".


Current Directors

Secretary
PETTIT, Declan
Appointed Date: 02 August 2004

Director
PETTIT, Declan
Appointed Date: 02 August 2004
62 years old

Resigned Directors

Secretary
NORDSTROM, Kajsa
Resigned: 02 August 2004
Appointed Date: 27 May 2004

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 27 May 2004
Appointed Date: 09 December 2003

Director
NUGENT, Edward
Resigned: 01 November 2012
Appointed Date: 27 May 2004
58 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 27 May 2004
Appointed Date: 09 December 2003

Persons With Significant Control

Mr Declan Pettit
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Brian Pettit
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE CONTENT ZONE LIMITED Events

22 Feb 2017
Total exemption small company accounts made up to 31 May 2016
12 Dec 2016
Confirmation statement made on 9 December 2016 with updates
08 Jan 2016
Total exemption small company accounts made up to 31 May 2015
14 Dec 2015
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100

13 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 37 more events
17 Jun 2004
Secretary resigned
17 Jun 2004
Director resigned
10 Jun 2004
Company name changed sterman LIMITED\certificate issued on 10/06/04
04 Jun 2004
Registered office changed on 04/06/04 from: 6-8 underwood street london N1 7JQ
09 Dec 2003
Incorporation

THE CONTENT ZONE LIMITED Charges

7 March 2005
Debenture
Delivered: 8 March 2005
Status: Outstanding
Persons entitled: Bibby Financial Services Limited
Description: Fixed and floating charges over the undertaking and all…