About

Registered Number: 05610508
Date of Incorporation: 02/11/2005 (19 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 04/02/2020 (5 years and 2 months ago)
Registered Address: 11 Lanercost Drive, Fenham, Newcastle Upon Tyne, Tyne And Wear, NE5 2DD

 

Deep Zero Studios Ltd was registered on 02 November 2005, it has a status of "Dissolved". The current directors of the organisation are Minnikin, Steven Terry, Moore, Kevin Richard Geoffrey, Minnikin, Susan, Oliver, Curtis Lee, Minnikin, Steven Terry. Currently we aren't aware of the number of employees at the Deep Zero Studios Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOORE, Kevin Richard Geoffrey 02 November 2005 - 1
MINNIKIN, Steven Terry 02 November 2005 23 February 2008 1
Secretary Name Appointed Resigned Total Appointments
MINNIKIN, Steven Terry 01 July 2019 - 1
MINNIKIN, Susan 02 November 2005 23 February 2008 1
OLIVER, Curtis Lee 24 February 2008 01 July 2019 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 19 November 2019
DS01 - Striking off application by a company 07 November 2019
AP03 - Appointment of secretary 27 July 2019
AA - Annual Accounts 27 July 2019
TM02 - Termination of appointment of secretary 27 July 2019
CS01 - N/A 02 November 2018
AA - Annual Accounts 29 July 2018
CS01 - N/A 15 November 2017
AA - Annual Accounts 07 August 2017
CH01 - Change of particulars for director 03 November 2016
CS01 - N/A 03 November 2016
AA - Annual Accounts 22 July 2016
AR01 - Annual Return 23 November 2015
AA - Annual Accounts 18 September 2015
AR01 - Annual Return 27 November 2014
AA - Annual Accounts 21 August 2014
AR01 - Annual Return 14 November 2013
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 28 November 2012
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 16 December 2011
AA - Annual Accounts 16 August 2011
AR01 - Annual Return 29 November 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AA - Annual Accounts 12 December 2009
363a - Annual Return 04 August 2009
AA - Annual Accounts 22 December 2008
AA - Annual Accounts 29 September 2008
288b - Notice of resignation of directors or secretaries 28 April 2008
288a - Notice of appointment of directors or secretaries 28 April 2008
363a - Annual Return 28 April 2008
288b - Notice of resignation of directors or secretaries 28 April 2008
287 - Change in situation or address of Registered Office 27 March 2008
363a - Annual Return 30 November 2006
288c - Notice of change of directors or secretaries or in their particulars 30 November 2006
AA - Annual Accounts 30 November 2006
NEWINC - New incorporation documents 02 November 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.