ZOOM PICTURES LIMITED
HERTS

Hellopages » Hertfordshire » Stevenage » SG1 3QP
Company number 05372683
Status Active
Incorporation Date 22 February 2005
Company Type Private Limited Company
Address RICHMOND HOUSE, WALKERN ROAD, STEVENAGE, HERTS, SG1 3QP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Accounts for a dormant company made up to 29 February 2016; Annual return made up to 22 February 2016 with full list of shareholders Statement of capital on 2016-02-29 GBP 4 . The most likely internet sites of ZOOM PICTURES LIMITED are www.zoompictures.co.uk, and www.zoom-pictures.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. Zoom Pictures Limited is a Private Limited Company. The company registration number is 05372683. Zoom Pictures Limited has been working since 22 February 2005. The present status of the company is Active. The registered address of Zoom Pictures Limited is Richmond House Walkern Road Stevenage Herts Sg1 3qp. . REEVES, Seymour is a Secretary of the company. BEECHER, Craig is a Director of the company. HART, Stuart is a Director of the company. REEVES, Seymour Aston is a Director of the company. Secretary HARVEY, Simon Jonathan has been resigned. Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director HARVEY, Simon Jonathan has been resigned. Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
REEVES, Seymour
Appointed Date: 22 July 2009

Director
BEECHER, Craig
Appointed Date: 22 February 2005
63 years old

Director
HART, Stuart
Appointed Date: 22 February 2005
63 years old

Director
REEVES, Seymour Aston
Appointed Date: 22 February 2005
58 years old

Resigned Directors

Secretary
HARVEY, Simon Jonathan
Resigned: 22 July 2009
Appointed Date: 22 February 2005

Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 22 February 2005
Appointed Date: 22 February 2005

Director
HARVEY, Simon Jonathan
Resigned: 22 July 2009
Appointed Date: 22 February 2005
57 years old

Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 22 February 2005
Appointed Date: 22 February 2005

Persons With Significant Control

Mr Craig Beecher
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stuart Hart
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Seymour Aston Reeves
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ZOOM PICTURES LIMITED Events

02 Mar 2017
Confirmation statement made on 22 February 2017 with updates
17 Nov 2016
Accounts for a dormant company made up to 29 February 2016
29 Feb 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 4

09 Nov 2015
Accounts for a dormant company made up to 28 February 2015
18 Mar 2015
Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 4

...
... and 32 more events
20 May 2005
New director appointed
20 May 2005
New director appointed
20 May 2005
New secretary appointed;new director appointed
20 May 2005
Director resigned
22 Feb 2005
Incorporation