KAZOO COMMUNICATIONS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1T 3EZ

Company number 03167610
Status Active
Incorporation Date 4 March 1996
Company Type Private Limited Company
Address 93 NEWMAN STREET, 4TH FLOOR, LONDON, W1T 3EZ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Annual return made up to 4 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 930 ; Accounts for a small company made up to 31 December 2014. The most likely internet sites of KAZOO COMMUNICATIONS LIMITED are www.kazoocommunications.co.uk, and www.kazoo-communications.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. Kazoo Communications Limited is a Private Limited Company. The company registration number is 03167610. Kazoo Communications Limited has been working since 04 March 1996. The present status of the company is Active. The registered address of Kazoo Communications Limited is 93 Newman Street 4th Floor London W1t 3ez. . PIZEY, Simon Peter is a Secretary of the company. HAMILTON, Mark Gordon Neil Hamish is a Director of the company. HOYE, Lydia is a Director of the company. OWEN, Jessica is a Director of the company. PIZEY, Simon Peter is a Director of the company. STEWART, Ian Duncan is a Director of the company. Secretary CROWLEY, Susan Tessa has been resigned. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Director CROWLEY, Susan Tessa has been resigned. Director MANDER, Karen Anne has been resigned. Director MORRISON, Paul has been resigned. Director O'SHEA, Lena Maria has been resigned. Director PEGDEN, Adele Clare has been resigned. Director PETTETT, Adrian has been resigned. Nominee Director RM NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
PIZEY, Simon Peter
Appointed Date: 08 July 2002

Director
HAMILTON, Mark Gordon Neil Hamish
Appointed Date: 21 April 2015
59 years old

Director
HOYE, Lydia
Appointed Date: 19 October 2010
47 years old

Director
OWEN, Jessica
Appointed Date: 19 October 2010
46 years old

Director
PIZEY, Simon Peter
Appointed Date: 08 July 2002
63 years old

Director
STEWART, Ian Duncan
Appointed Date: 08 July 2002
64 years old

Resigned Directors

Secretary
CROWLEY, Susan Tessa
Resigned: 08 July 2002
Appointed Date: 16 May 1996

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 16 May 1996
Appointed Date: 04 March 1996

Director
CROWLEY, Susan Tessa
Resigned: 08 July 2002
Appointed Date: 16 May 1996
62 years old

Director
MANDER, Karen Anne
Resigned: 08 July 2002
Appointed Date: 16 May 1996
65 years old

Director
MORRISON, Paul
Resigned: 04 February 2004
Appointed Date: 08 July 2002
58 years old

Director
O'SHEA, Lena Maria
Resigned: 30 June 2012
Appointed Date: 19 October 2010
48 years old

Director
PEGDEN, Adele Clare
Resigned: 05 March 2010
Appointed Date: 28 May 2003
53 years old

Director
PETTETT, Adrian
Resigned: 31 October 2002
Appointed Date: 08 July 2002
57 years old

Nominee Director
RM NOMINEES LIMITED
Resigned: 16 May 1996
Appointed Date: 04 March 1996

KAZOO COMMUNICATIONS LIMITED Events

04 Oct 2016
Accounts for a small company made up to 31 December 2015
29 Mar 2016
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 930

04 Oct 2015
Accounts for a small company made up to 31 December 2014
19 Aug 2015
Director's details changed for Ian Duncan Stewart on 14 August 2015
23 Apr 2015
Appointment of Mr Mark Gordon Neil Hamish Hamilton as a director on 21 April 2015
...
... and 82 more events
28 May 1996
New director appointed
28 May 1996
New secretary appointed;new director appointed
28 May 1996
Registered office changed on 28/05/96 from: 3RD floor 124-130 tabernacle street london EC2A 4SD
22 May 1996
Company name changed goldbeauty LIMITED\certificate issued on 23/05/96
04 Mar 1996
Incorporation

KAZOO COMMUNICATIONS LIMITED Charges

2 December 2004
Deed of deposit
Delivered: 9 December 2004
Status: Satisfied on 14 May 2014
Persons entitled: Derwent Valley Central Limited
Description: All monies standing to the credit of an interest bearing…
15 May 2003
Mortgage debenture
Delivered: 24 May 2003
Status: Satisfied on 14 May 2014
Persons entitled: Coutts & Company
Description: A specific equitable charge over all freehold and leasehold…
10 June 1999
Mortgage debenture
Delivered: 11 June 1999
Status: Satisfied on 29 June 2002
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…
2 January 1997
Deed of rental deposit
Delivered: 10 January 1997
Status: Satisfied on 14 May 2014
Persons entitled: Flairline Properties Limited
Description: Such amount as from time to time standing to the credit of…