About

Registered Number: 02284035
Date of Incorporation: 04/08/1988 (36 years and 8 months ago)
Company Status: Active
Registered Address: 220 The Vale, Golders Green London, NW11 8SR

 

Zef Productions Ltd was setup in 1988, it's status in the Companies House registry is set to "Active". The current directors of this company are listed as Hennessy, Yvonne, Hennessy, Yvonne, Hennesy Holland, Jozef Paul, Hennessy Holland, Hugh Erich, Hennessy Holland, Jozef Paul, Holland, Luke, Sykes, Christopher John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENNESSY, Yvonne 04 March 2015 - 1
HENNESY HOLLAND, Jozef Paul 10 June 2020 - 1
HENNESSY HOLLAND, Hugh Erich 04 March 2015 06 December 2018 1
HENNESSY HOLLAND, Jozef Paul 04 March 2015 06 December 2018 1
HOLLAND, Luke 03 December 1991 10 June 2020 1
SYKES, Christopher John N/A 25 June 1992 1
Secretary Name Appointed Resigned Total Appointments
HENNESSY, Yvonne 25 June 1992 - 1

Filing History

Document Type Date
AP01 - Appointment of director 07 August 2020
AP01 - Appointment of director 07 August 2020
PSC01 - N/A 07 August 2020
TM01 - Termination of appointment of director 07 August 2020
PSC07 - N/A 07 August 2020
AA01 - Change of accounting reference date 26 June 2020
CS01 - N/A 13 December 2019
AA - Annual Accounts 27 September 2019
AA01 - Change of accounting reference date 28 June 2019
CS01 - N/A 06 December 2018
TM01 - Termination of appointment of director 06 December 2018
TM01 - Termination of appointment of director 06 December 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 25 April 2018
AA - Annual Accounts 15 September 2017
AA01 - Change of accounting reference date 30 June 2017
CS01 - N/A 08 June 2017
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 18 April 2016
AAMD - Amended Accounts 17 July 2015
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 31 March 2015
AP01 - Appointment of director 19 March 2015
AP01 - Appointment of director 19 March 2015
AP01 - Appointment of director 19 March 2015
AA - Annual Accounts 16 May 2014
AR01 - Annual Return 14 May 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 11 February 2011
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 18 March 2010
CH01 - Change of particulars for director 18 March 2010
AA - Annual Accounts 01 September 2009
363a - Annual Return 24 March 2009
AA - Annual Accounts 31 July 2008
363a - Annual Return 09 January 2008
363a - Annual Return 04 November 2007
AA - Annual Accounts 24 October 2007
AA - Annual Accounts 05 October 2006
363a - Annual Return 11 January 2006
AA - Annual Accounts 11 August 2005
363a - Annual Return 02 February 2005
287 - Change in situation or address of Registered Office 25 August 2004
AA - Annual Accounts 03 August 2004
363s - Annual Return 17 March 2004
AA - Annual Accounts 05 January 2004
363s - Annual Return 10 February 2003
AA - Annual Accounts 22 July 2002
363s - Annual Return 24 December 2001
AA - Annual Accounts 30 October 2001
363s - Annual Return 02 February 2001
AA - Annual Accounts 27 September 2000
363s - Annual Return 23 December 1999
AA - Annual Accounts 04 December 1999
363s - Annual Return 30 December 1998
AA - Annual Accounts 30 December 1998
287 - Change in situation or address of Registered Office 29 December 1998
363s - Annual Return 26 June 1998
AA - Annual Accounts 06 May 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 06 May 1998
363s - Annual Return 26 March 1997
AA - Annual Accounts 31 October 1996
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 21 July 1996
AA - Annual Accounts 30 June 1996
363s - Annual Return 25 January 1996
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 August 1995
363s - Annual Return 12 April 1995
AA - Annual Accounts 01 November 1994
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 20 July 1994
363s - Annual Return 31 January 1994
AA - Annual Accounts 08 November 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 January 1993
363s - Annual Return 04 January 1993
288 - N/A 13 July 1992
288 - N/A 13 July 1992
287 - Change in situation or address of Registered Office 28 April 1992
AA - Annual Accounts 27 April 1992
363s - Annual Return 18 December 1991
CERTNM - Change of name certificate 12 December 1991
288 - N/A 12 December 1991
AA - Annual Accounts 07 March 1991
AA - Annual Accounts 07 March 1991
363a - Annual Return 27 February 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 March 1990
363 - Annual Return 27 March 1990
287 - Change in situation or address of Registered Office 18 August 1988
288 - N/A 18 August 1988
NEWINC - New incorporation documents 04 August 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.