About

Registered Number: 03148461
Date of Incorporation: 19/01/1996 (28 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 06/09/2019 (4 years and 7 months ago)
Registered Address: Rmt, Gosforth Park Avenue, Newcastle Upon Tyne, NE12 8EG

 

Based in Newcastle Upon Tyne, Zenith Entertainment Ltd was founded on 19 January 1996, it's status at Companies House is "Dissolved". There are 5 directors listed as Snowdon, Stephen George, Milia, Giovanna, Anderson, Steven C F, Dietel, William Moore, Dimmock, Peter for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, Steven C F 22 September 1998 19 March 2003 1
DIETEL, William Moore 19 June 1996 21 April 1999 1
DIMMOCK, Peter 19 June 1996 09 February 2000 1
Secretary Name Appointed Resigned Total Appointments
SNOWDON, Stephen George 09 December 2005 - 1
MILIA, Giovanna 21 July 2000 14 November 2001 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 September 2019
4.72 - Return of final meeting in creditors' voluntary winding-up 06 June 2019
4.68 - Liquidator's statement of receipts and payments 22 February 2019
4.68 - Liquidator's statement of receipts and payments 12 September 2018
4.68 - Liquidator's statement of receipts and payments 22 February 2018
4.68 - Liquidator's statement of receipts and payments 21 August 2017
LIQ MISC OC - N/A 23 March 2017
4.40 - N/A 23 March 2017
4.68 - Liquidator's statement of receipts and payments 01 March 2017
4.68 - Liquidator's statement of receipts and payments 03 March 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 21 January 2016
LIQ MISC OC - N/A 21 January 2016
4.40 - N/A 21 January 2016
4.68 - Liquidator's statement of receipts and payments 21 August 2015
4.68 - Liquidator's statement of receipts and payments 02 March 2015
4.68 - Liquidator's statement of receipts and payments 05 September 2014
4.68 - Liquidator's statement of receipts and payments 11 March 2014
4.68 - Liquidator's statement of receipts and payments 11 March 2014
4.68 - Liquidator's statement of receipts and payments 12 August 2013
4.68 - Liquidator's statement of receipts and payments 06 March 2013
4.68 - Liquidator's statement of receipts and payments 22 August 2012
4.68 - Liquidator's statement of receipts and payments 24 February 2012
4.68 - Liquidator's statement of receipts and payments 25 August 2011
4.68 - Liquidator's statement of receipts and payments 01 March 2011
4.68 - Liquidator's statement of receipts and payments 01 March 2011
4.68 - Liquidator's statement of receipts and payments 01 March 2011
4.68 - Liquidator's statement of receipts and payments 23 February 2011
4.68 - Liquidator's statement of receipts and payments 20 August 2010
4.68 - Liquidator's statement of receipts and payments 22 February 2010
3.6 - Abstract of receipt and payments in receivership 18 February 2010
LQ02 - Notice of ceasing to act as receiver or manager 18 February 2010
3.6 - Abstract of receipt and payments in receivership 10 September 2009
RESOLUTIONS - N/A 13 February 2009
4.20 - N/A 13 February 2009
600 - Notice of appointment of Liquidator in a voluntary winding up 13 February 2009
287 - Change in situation or address of Registered Office 22 January 2009
3.6 - Abstract of receipt and payments in receivership 28 October 2008
405(1) - Notice of appointment of Receiver 07 January 2008
405(2) - Notice of ceasing to act of Receiver 07 January 2008
3.6 - Abstract of receipt and payments in receivership 14 October 2007
3.10 - N/A 22 November 2006
287 - Change in situation or address of Registered Office 22 September 2006
287 - Change in situation or address of Registered Office 22 September 2006
405(1) - Notice of appointment of Receiver 25 August 2006
288a - Notice of appointment of directors or secretaries 15 February 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
363a - Annual Return 03 February 2006
AA - Annual Accounts 04 January 2006
288a - Notice of appointment of directors or secretaries 23 December 2005
288b - Notice of resignation of directors or secretaries 23 December 2005
288a - Notice of appointment of directors or secretaries 16 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 2005
395 - Particulars of a mortgage or charge 16 August 2005
AA - Annual Accounts 03 June 2005
288a - Notice of appointment of directors or secretaries 03 May 2005
363a - Annual Return 25 January 2005
353 - Register of members 30 December 2004
395 - Particulars of a mortgage or charge 07 October 2004
AA - Annual Accounts 01 June 2004
288b - Notice of resignation of directors or secretaries 21 May 2004
288b - Notice of resignation of directors or secretaries 05 May 2004
288b - Notice of resignation of directors or secretaries 05 May 2004
288a - Notice of appointment of directors or secretaries 05 May 2004
288a - Notice of appointment of directors or secretaries 05 May 2004
363a - Annual Return 26 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 2003
169 - Return by a company purchasing its own shares 06 October 2003
RESOLUTIONS - N/A 29 July 2003
RESOLUTIONS - N/A 20 July 2003
173 - Declaration in relation to the redemption or purchase of shares out of capital 02 July 2003
AUD - Auditor's letter of resignation 17 June 2003
288a - Notice of appointment of directors or secretaries 12 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 2003
AA - Annual Accounts 27 May 2003
288b - Notice of resignation of directors or secretaries 09 May 2003
288a - Notice of appointment of directors or secretaries 09 May 2003
395 - Particulars of a mortgage or charge 02 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 May 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 24 April 2003
288b - Notice of resignation of directors or secretaries 16 April 2003
288a - Notice of appointment of directors or secretaries 16 April 2003
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 12 April 2003
288a - Notice of appointment of directors or secretaries 10 April 2003
RESOLUTIONS - N/A 02 April 2003
RESOLUTIONS - N/A 02 April 2003
288b - Notice of resignation of directors or secretaries 01 April 2003
288b - Notice of resignation of directors or secretaries 01 April 2003
288b - Notice of resignation of directors or secretaries 01 April 2003
288b - Notice of resignation of directors or secretaries 01 April 2003
288b - Notice of resignation of directors or secretaries 01 April 2003
288a - Notice of appointment of directors or secretaries 01 April 2003
288a - Notice of appointment of directors or secretaries 19 February 2003
288b - Notice of resignation of directors or secretaries 19 February 2003
288b - Notice of resignation of directors or secretaries 19 February 2003
288b - Notice of resignation of directors or secretaries 19 February 2003
363a - Annual Return 23 January 2003
288b - Notice of resignation of directors or secretaries 11 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 October 2002
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 18 October 2002
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 18 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2002
363a - Annual Return 12 July 2002
RESOLUTIONS - N/A 15 May 2002
RESOLUTIONS - N/A 15 May 2002
RESOLUTIONS - N/A 15 May 2002
RESOLUTIONS - N/A 15 May 2002
RESOLUTIONS - N/A 15 May 2002
123 - Notice of increase in nominal capital 15 May 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 May 2002
288b - Notice of resignation of directors or secretaries 07 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2002
AA - Annual Accounts 21 March 2002
363s - Annual Return 09 March 2002
288b - Notice of resignation of directors or secretaries 09 March 2002
288a - Notice of appointment of directors or secretaries 09 March 2002
288a - Notice of appointment of directors or secretaries 13 February 2002
288b - Notice of resignation of directors or secretaries 20 November 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 October 2001
288a - Notice of appointment of directors or secretaries 05 October 2001
288b - Notice of resignation of directors or secretaries 07 August 2001
AA - Annual Accounts 05 June 2001
395 - Particulars of a mortgage or charge 26 February 2001
395 - Particulars of a mortgage or charge 08 February 2001
395 - Particulars of a mortgage or charge 08 February 2001
363s - Annual Return 12 January 2001
RESOLUTIONS - N/A 18 August 2000
288a - Notice of appointment of directors or secretaries 10 August 2000
RESOLUTIONS - N/A 09 August 2000
288b - Notice of resignation of directors or secretaries 01 August 2000
RESOLUTIONS - N/A 27 July 2000
RESOLUTIONS - N/A 27 July 2000
CERT10 - Re-registration of a company from public to private 27 July 2000
MAR - Memorandum and Articles - used in re-registration 27 July 2000
53 - Application by a public company for re-registration as a private company 27 July 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 May 2000
288b - Notice of resignation of directors or secretaries 14 April 2000
AA - Annual Accounts 04 April 2000
363s - Annual Return 03 February 2000
395 - Particulars of a mortgage or charge 21 January 2000
395 - Particulars of a mortgage or charge 29 December 1999
395 - Particulars of a mortgage or charge 16 December 1999
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 18 November 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 November 1999
288a - Notice of appointment of directors or secretaries 29 September 1999
395 - Particulars of a mortgage or charge 13 August 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 July 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 July 1999
395 - Particulars of a mortgage or charge 21 May 1999
288b - Notice of resignation of directors or secretaries 10 May 1999
AA - Annual Accounts 01 March 1999
363s - Annual Return 22 January 1999
288a - Notice of appointment of directors or secretaries 18 December 1998
CERTNM - Change of name certificate 16 December 1998
288b - Notice of resignation of directors or secretaries 06 November 1998
RESOLUTIONS - N/A 20 August 1998
RESOLUTIONS - N/A 20 August 1998
MEM/ARTS - N/A 20 August 1998
288b - Notice of resignation of directors or secretaries 31 July 1998
288a - Notice of appointment of directors or secretaries 31 July 1998
287 - Change in situation or address of Registered Office 31 July 1998
288a - Notice of appointment of directors or secretaries 24 March 1998
288a - Notice of appointment of directors or secretaries 09 March 1998
AA - Annual Accounts 03 March 1998
363a - Annual Return 17 February 1998
288b - Notice of resignation of directors or secretaries 30 October 1997
AA - Annual Accounts 03 September 1997
RESOLUTIONS - N/A 03 June 1997
MEM/ARTS - N/A 03 June 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 19 May 1997
88(2)O - Return of allotments of shares issued for other than cash - original document 19 May 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 19 May 1997
88(2)O - Return of allotments of shares issued for other than cash - original document 19 May 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 19 May 1997
88(2)O - Return of allotments of shares issued for other than cash - original document 19 May 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 19 May 1997
88(2)O - Return of allotments of shares issued for other than cash - original document 19 May 1997
288b - Notice of resignation of directors or secretaries 09 May 1997
88(2)P - N/A 08 May 1997
88(2)P - N/A 08 May 1997
88(2)P - N/A 08 May 1997
88(2)P - N/A 08 May 1997
363a - Annual Return 07 May 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 04 May 1997
88(2)O - Return of allotments of shares issued for other than cash - original document 04 May 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 04 May 1997
88(2)O - Return of allotments of shares issued for other than cash - original document 04 May 1997
88(2)P - N/A 24 April 1997
88(2)P - N/A 24 April 1997
395 - Particulars of a mortgage or charge 15 March 1997
395 - Particulars of a mortgage or charge 14 March 1997
RESOLUTIONS - N/A 17 February 1997
RESOLUTIONS - N/A 17 February 1997
RESOLUTIONS - N/A 17 February 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 February 1997
SA - Shares agreement 19 January 1997
88(2)O - Return of allotments of shares issued for other than cash - original document 19 January 1997
288b - Notice of resignation of directors or secretaries 06 January 1997
88(2)P - N/A 30 December 1996
288a - Notice of appointment of directors or secretaries 10 December 1996
288b - Notice of resignation of directors or secretaries 08 October 1996
288 - N/A 24 September 1996
288 - N/A 12 September 1996
288 - N/A 12 September 1996
288 - N/A 12 September 1996
288 - N/A 12 September 1996
288 - N/A 12 September 1996
288 - N/A 12 September 1996
288 - N/A 12 September 1996
288 - N/A 12 September 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 August 1996
RESOLUTIONS - N/A 11 July 1996
CERTNM - Change of name certificate 10 July 1996
CERT8 - Certificate to entitle a public company to commence business and borrow 21 June 1996
117 - Application by a public company for certificate to commence business and statutory declaration in support 21 June 1996
RESOLUTIONS - N/A 04 June 1996
RESOLUTIONS - N/A 04 June 1996
RESOLUTIONS - N/A 04 June 1996
288 - N/A 04 June 1996
288 - N/A 04 June 1996
288 - N/A 04 June 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 June 1996
123 - Notice of increase in nominal capital 04 June 1996
288 - N/A 04 June 1996
NEWINC - New incorporation documents 19 January 1996

Mortgages & Charges

Description Date Status Charge by
Charge over cash deposit and account 10 August 2005 Outstanding

N/A

Charge 20 September 2004 Outstanding

N/A

Guarantee & debenture 22 April 2003 Outstanding

N/A

Debenture 19 February 2001 Fully Satisfied

N/A

Pledge agreement 02 February 2001 Outstanding

N/A

Pledge agreement 02 February 2001 Outstanding

N/A

Deed of deposit and charge on cash deposit 14 January 2000 Fully Satisfied

N/A

Assignment and charge of copyright and design right 14 December 1999 Fully Satisfied

N/A

Charge 13 December 1999 Fully Satisfied

N/A

Deed of security assignment relating to the television programme "bomber" 06 August 1999 Fully Satisfied

N/A

Guarantee & debenture 11 May 1999 Fully Satisfied

N/A

First fixed and floating charge 26 February 1997 Fully Satisfied

N/A

Fixed and floating charge 26 February 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.