About

Registered Number: 05553564
Date of Incorporation: 05/09/2005 (19 years and 7 months ago)
Company Status: Active
Registered Address: 13 Elmwood Avenue, Borehamwood, WD6 1SY,

 

Based in Borehamwood, Zen Creative Ltd was registered on 05 September 2005, it has a status of "Active". We don't currently know the number of employees at the company. The current directors of Zen Creative Ltd are listed as Grocott-kralj, Sharon Ann, Durkin, Sarah, Grocott-kralj, Sharon Ann in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DURKIN, Sarah 05 September 2005 - 1
GROCOTT-KRALJ, Sharon Ann 20 May 2009 31 August 2017 1
Secretary Name Appointed Resigned Total Appointments
GROCOTT-KRALJ, Sharon Ann 01 March 2011 - 1

Filing History

Document Type Date
AAMD - Amended Accounts 21 February 2020
AAMD - Amended Accounts 21 February 2020
AD01 - Change of registered office address 22 January 2020
AA - Annual Accounts 30 November 2019
CS01 - N/A 12 September 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 19 September 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 06 September 2017
TM01 - Termination of appointment of director 06 September 2017
AA - Annual Accounts 30 November 2016
CS01 - N/A 17 October 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 13 November 2015
AA - Annual Accounts 03 December 2014
AR01 - Annual Return 30 September 2014
AR01 - Annual Return 25 September 2013
AA - Annual Accounts 01 July 2013
AA01 - Change of accounting reference date 28 February 2013
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 10 September 2012
AD01 - Change of registered office address 07 September 2012
AD01 - Change of registered office address 07 September 2012
AR01 - Annual Return 03 October 2011
CH03 - Change of particulars for secretary 03 October 2011
CH01 - Change of particulars for director 03 October 2011
AA - Annual Accounts 14 May 2011
AP03 - Appointment of secretary 02 March 2011
TM02 - Termination of appointment of secretary 02 March 2011
AR01 - Annual Return 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
AA - Annual Accounts 16 June 2010
AR01 - Annual Return 28 October 2009
AA - Annual Accounts 12 June 2009
287 - Change in situation or address of Registered Office 26 May 2009
288a - Notice of appointment of directors or secretaries 26 May 2009
363a - Annual Return 18 November 2008
AA - Annual Accounts 21 April 2008
363a - Annual Return 30 October 2007
AA - Annual Accounts 16 March 2007
225 - Change of Accounting Reference Date 15 February 2007
288c - Notice of change of directors or secretaries or in their particulars 22 January 2007
288c - Notice of change of directors or secretaries or in their particulars 22 January 2007
363a - Annual Return 22 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 2007
287 - Change in situation or address of Registered Office 09 January 2007
395 - Particulars of a mortgage or charge 22 April 2006
NEWINC - New incorporation documents 05 September 2005

Mortgages & Charges

Description Date Status Charge by
Rent security deposit deed 21 April 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.