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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent security deposit deed | 21 April 2006 | Outstanding |
N/A |