About

Registered Number: 03668573
Date of Incorporation: 17/11/1998 (25 years and 5 months ago)
Company Status: Active
Registered Address: 9 Abbey Business Park, Monks Walk, Farnham, Surrey, GU9 8HT,

 

Zenith Publishing Ltd was registered on 17 November 1998 and has its registered office in Farnham in Surrey. We don't know the number of employees at this company. There are 2 directors listed as Turner, Nicolette Berenice, Turner, Paul Leslie for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TURNER, Nicolette Berenice 17 November 1998 - 1
TURNER, Paul Leslie 17 November 1998 - 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
AD01 - Change of registered office address 28 March 2020
CS01 - N/A 25 November 2019
AA - Annual Accounts 30 August 2019
CS01 - N/A 28 November 2018
AA - Annual Accounts 30 July 2018
AA - Annual Accounts 30 July 2018
AA - Annual Accounts 30 July 2018
AA - Annual Accounts 30 July 2018
AA - Annual Accounts 30 July 2018
AA - Annual Accounts 30 July 2018
CS01 - N/A 16 May 2018
CS01 - N/A 16 May 2018
PSC01 - N/A 16 May 2018
PSC01 - N/A 16 May 2018
AR01 - Annual Return 04 May 2018
AR01 - Annual Return 04 May 2018
AR01 - Annual Return 04 May 2018
AR01 - Annual Return 04 May 2018
AR01 - Annual Return 04 May 2018
AR01 - Annual Return 04 May 2018
AR01 - Annual Return 04 May 2018
DISS40 - Notice of striking-off action discontinued 14 April 2018
GAZ1 - First notification of strike-off action in London Gazette 13 February 2018
AR01 - Annual Return 11 December 2017
AD01 - Change of registered office address 10 April 2012
363a - Annual Return 25 February 2008
363a - Annual Return 19 January 2007
363a - Annual Return 08 February 2006
AA - Annual Accounts 23 January 2006
AA - Annual Accounts 24 March 2005
363s - Annual Return 15 March 2005
363s - Annual Return 21 January 2004
AA - Annual Accounts 03 October 2003
395 - Particulars of a mortgage or charge 16 August 2003
287 - Change in situation or address of Registered Office 26 June 2003
363s - Annual Return 07 February 2003
AA - Annual Accounts 25 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 2002
123 - Notice of increase in nominal capital 27 January 2002
RESOLUTIONS - N/A 23 January 2002
363s - Annual Return 20 November 2001
AA - Annual Accounts 21 September 2001
363s - Annual Return 29 December 2000
AA - Annual Accounts 12 December 2000
363s - Annual Return 23 November 1999
288b - Notice of resignation of directors or secretaries 20 November 1998
288b - Notice of resignation of directors or secretaries 20 November 1998
288a - Notice of appointment of directors or secretaries 20 November 1998
288a - Notice of appointment of directors or secretaries 20 November 1998
NEWINC - New incorporation documents 17 November 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 15 August 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.