About

Registered Number: 01927454
Date of Incorporation: 01/07/1985 (38 years and 8 months ago)
Company Status: Active
Registered Address: Palladium House, 1-4 Argyll Street, London, W1F 7LD,

 

Having been setup in 1985, Hanson Zandi Advertising Ltd have registered office in London, it's status is listed as "Active". The current directors of the organisation are listed as Triggs, Richard Norman, Cornwell, Mark Charles, Horne, Kirstianne, Triggs, Richard Norman, Gray, Dawn Barbara, Mcbeth, Ann Patricia, Hanson, Joel Edmund, Zandi, Elaine Doreen at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORNWELL, Mark Charles 14 October 2018 - 1
HORNE, Kirstianne 14 October 2018 - 1
TRIGGS, Richard Norman 14 October 2018 - 1
HANSON, Joel Edmund 10 November 1999 31 March 2002 1
ZANDI, Elaine Doreen N/A 14 October 2018 1
Secretary Name Appointed Resigned Total Appointments
TRIGGS, Richard Norman 14 October 2018 - 1
GRAY, Dawn Barbara 09 October 2008 14 October 2018 1
MCBETH, Ann Patricia N/A 25 March 1997 1

Filing History

Document Type Date
AD01 - Change of registered office address 30 March 2020
CS01 - N/A 30 January 2020
AA - Annual Accounts 28 January 2020
PSC02 - N/A 06 December 2019
PSC07 - N/A 08 November 2019
PSC01 - N/A 24 October 2019
AA - Annual Accounts 29 March 2019
MR01 - N/A 27 November 2018
PSC07 - N/A 22 October 2018
CS01 - N/A 22 October 2018
AP03 - Appointment of secretary 22 October 2018
TM02 - Termination of appointment of secretary 22 October 2018
TM01 - Termination of appointment of director 22 October 2018
AP01 - Appointment of director 22 October 2018
AP01 - Appointment of director 22 October 2018
AP01 - Appointment of director 22 October 2018
AD01 - Change of registered office address 10 October 2018
AA - Annual Accounts 27 November 2017
MR04 - N/A 09 November 2017
MR04 - N/A 30 October 2017
CS01 - N/A 12 October 2017
AA - Annual Accounts 23 March 2017
CS01 - N/A 13 October 2016
AA - Annual Accounts 07 March 2016
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 11 March 2015
AR01 - Annual Return 16 October 2014
TM01 - Termination of appointment of director 21 August 2014
AA - Annual Accounts 10 March 2014
AR01 - Annual Return 24 October 2013
AA - Annual Accounts 11 January 2013
AR01 - Annual Return 18 October 2012
AA - Annual Accounts 17 February 2012
AR01 - Annual Return 04 November 2011
MG01 - Particulars of a mortgage or charge 08 June 2011
AA - Annual Accounts 03 December 2010
AR01 - Annual Return 14 October 2010
AD01 - Change of registered office address 14 October 2010
CH03 - Change of particulars for secretary 14 October 2010
AA - Annual Accounts 22 December 2009
AR01 - Annual Return 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH03 - Change of particulars for secretary 22 October 2009
AA - Annual Accounts 23 February 2009
363a - Annual Return 23 October 2008
288b - Notice of resignation of directors or secretaries 23 October 2008
288a - Notice of appointment of directors or secretaries 23 October 2008
AA - Annual Accounts 27 November 2007
363a - Annual Return 12 October 2007
AA - Annual Accounts 13 April 2007
RESOLUTIONS - N/A 30 January 2007
RESOLUTIONS - N/A 30 January 2007
169 - Return by a company purchasing its own shares 30 January 2007
363a - Annual Return 09 October 2006
AA - Annual Accounts 14 March 2006
363a - Annual Return 10 October 2005
AA - Annual Accounts 07 April 2005
363s - Annual Return 06 December 2004
363s - Annual Return 03 November 2004
AA - Annual Accounts 09 December 2003
363s - Annual Return 18 October 2003
363s - Annual Return 22 October 2002
AA - Annual Accounts 18 October 2002
288a - Notice of appointment of directors or secretaries 07 May 2002
288a - Notice of appointment of directors or secretaries 07 May 2002
288b - Notice of resignation of directors or secretaries 03 April 2002
288b - Notice of resignation of directors or secretaries 02 April 2002
AA - Annual Accounts 15 November 2001
363s - Annual Return 19 October 2001
CERTNM - Change of name certificate 09 October 2001
AA - Annual Accounts 23 November 2000
363s - Annual Return 03 October 2000
395 - Particulars of a mortgage or charge 15 June 2000
288a - Notice of appointment of directors or secretaries 16 November 1999
AA - Annual Accounts 22 October 1999
363s - Annual Return 14 October 1999
AA - Annual Accounts 08 January 1999
363s - Annual Return 04 November 1998
AA - Annual Accounts 13 January 1998
363s - Annual Return 06 October 1997
288a - Notice of appointment of directors or secretaries 15 April 1997
288b - Notice of resignation of directors or secretaries 01 April 1997
AA - Annual Accounts 07 January 1997
363s - Annual Return 15 November 1996
AA - Annual Accounts 01 May 1996
363s - Annual Return 22 November 1995
AA - Annual Accounts 21 March 1995
363s - Annual Return 30 October 1994
AUD - Auditor's letter of resignation 09 May 1994
AA - Annual Accounts 17 March 1994
363x - Annual Return 19 January 1994
AA - Annual Accounts 16 April 1993
363s - Annual Return 10 January 1993
AA - Annual Accounts 06 November 1991
363b - Annual Return 06 November 1991
AA - Annual Accounts 25 October 1990
363 - Annual Return 25 October 1990
395 - Particulars of a mortgage or charge 24 October 1990
AA - Annual Accounts 21 March 1990
363 - Annual Return 21 March 1990
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 March 1990
RESOLUTIONS - N/A 16 March 1990
RESOLUTIONS - N/A 16 March 1990
123 - Notice of increase in nominal capital 16 March 1990
AA - Annual Accounts 22 November 1988
363 - Annual Return 22 November 1988
CERTNM - Change of name certificate 31 August 1988
288 - N/A 23 August 1988
288 - N/A 29 June 1988
AA - Annual Accounts 02 December 1987
363 - Annual Return 02 December 1987
AA - Annual Accounts 01 April 1987
363 - Annual Return 01 April 1987
287 - Change in situation or address of Registered Office 11 September 1986
NEWINC - New incorporation documents 01 July 1985

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 November 2018 Outstanding

N/A

Deposit deed 01 June 2011 Outstanding

N/A

Mortgage debenture 02 June 2000 Fully Satisfied

N/A

Rent bond deed 12 October 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.