About

Registered Number: 05754349
Date of Incorporation: 23/03/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: 2 Stephen Street, London, W1T 1AN,

 

Based in London, Zeta Interactive Ltd was registered on 23 March 2006, it's status at Companies House is "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELL, Joyce 20 April 2009 08 March 2011 1
CAMPBELL, Andrew Anthony 23 March 2006 08 March 2011 1
FRAWLEY, Andrew J 23 September 2008 31 December 2008 1
GARNYS, Grzegorz 08 March 2011 02 May 2017 1
GOODWIN, Michaela 11 January 2013 16 January 2014 1
HENKENMEIER, Stephen Edward 08 March 2011 11 January 2013 1
QUINTANA, Jose Miguel 23 September 2008 27 January 2009 1
TOWNSEND, Norman 01 January 2009 06 March 2013 1
TOWNSEND, Wayne, Chief Executive Officer 01 January 2009 08 March 2011 1
UNNIKRISHNAN, Anil 04 January 2016 23 May 2017 1
Secretary Name Appointed Resigned Total Appointments
BELL, Joyce 20 April 2009 08 March 2011 1
FOSTER, Hugh 23 March 2006 06 April 2008 1
GOODWIN, Michaela 11 January 2013 16 January 2014 1
HENKENMEIER, Stephen Edward 08 March 2011 11 January 2013 1

Filing History

Document Type Date
CS01 - N/A 06 April 2020
AD01 - Change of registered office address 06 February 2020
AA - Annual Accounts 22 August 2019
CH01 - Change of particulars for director 08 August 2019
CS01 - N/A 27 March 2019
AP04 - Appointment of corporate secretary 31 October 2018
AD01 - Change of registered office address 31 October 2018
AA - Annual Accounts 21 August 2018
CS01 - N/A 27 March 2018
AA - Annual Accounts 04 August 2017
AP01 - Appointment of director 04 June 2017
TM01 - Termination of appointment of director 02 June 2017
TM01 - Termination of appointment of director 02 June 2017
AD01 - Change of registered office address 02 June 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 18 July 2016
AR01 - Annual Return 12 April 2016
AP01 - Appointment of director 06 January 2016
AA - Annual Accounts 15 July 2015
AR01 - Annual Return 08 April 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 April 2015
AA - Annual Accounts 09 January 2015
AP01 - Appointment of director 09 May 2014
CERTNM - Change of name certificate 08 May 2014
AR01 - Annual Return 08 May 2014
TM01 - Termination of appointment of director 08 May 2014
TM01 - Termination of appointment of director 08 May 2014
TM02 - Termination of appointment of secretary 08 May 2014
CONNOT - N/A 08 May 2014
MISC - Miscellaneous document 31 March 2014
MR04 - N/A 20 February 2014
MR04 - N/A 20 February 2014
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 10 April 2013
AP01 - Appointment of director 10 April 2013
TM01 - Termination of appointment of director 09 April 2013
RESOLUTIONS - N/A 24 January 2013
MEM/ARTS - N/A 24 January 2013
MG01 - Particulars of a mortgage or charge 17 January 2013
MG01 - Particulars of a mortgage or charge 17 January 2013
AP01 - Appointment of director 15 January 2013
TM01 - Termination of appointment of director 11 January 2013
AP03 - Appointment of secretary 11 January 2013
TM02 - Termination of appointment of secretary 11 January 2013
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 27 March 2012
CH01 - Change of particulars for director 27 March 2012
MISC - Miscellaneous document 09 February 2012
CERTNM - Change of name certificate 05 January 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 November 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 April 2011
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 08 April 2011
AP01 - Appointment of director 09 March 2011
TM01 - Termination of appointment of director 09 March 2011
TM01 - Termination of appointment of director 09 March 2011
TM02 - Termination of appointment of secretary 09 March 2011
TM01 - Termination of appointment of director 09 March 2011
AP01 - Appointment of director 09 March 2011
AP03 - Appointment of secretary 09 March 2011
AR01 - Annual Return 11 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
AA - Annual Accounts 13 May 2010
288a - Notice of appointment of directors or secretaries 01 July 2009
288b - Notice of resignation of directors or secretaries 01 July 2009
363a - Annual Return 01 July 2009
288a - Notice of appointment of directors or secretaries 01 July 2009
288a - Notice of appointment of directors or secretaries 01 July 2009
288a - Notice of appointment of directors or secretaries 01 July 2009
288b - Notice of resignation of directors or secretaries 30 June 2009
288b - Notice of resignation of directors or secretaries 30 June 2009
288b - Notice of resignation of directors or secretaries 30 June 2009
AA - Annual Accounts 24 June 2009
288b - Notice of resignation of directors or secretaries 06 October 2008
288b - Notice of resignation of directors or secretaries 06 October 2008
288a - Notice of appointment of directors or secretaries 06 October 2008
288a - Notice of appointment of directors or secretaries 06 October 2008
363a - Annual Return 17 September 2008
AA - Annual Accounts 17 September 2008
225 - Change of Accounting Reference Date 08 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 June 2008
288a - Notice of appointment of directors or secretaries 02 May 2008
288b - Notice of resignation of directors or secretaries 29 April 2008
287 - Change in situation or address of Registered Office 18 February 2008
288a - Notice of appointment of directors or secretaries 18 February 2008
AA - Annual Accounts 09 July 2007
363s - Annual Return 08 June 2007
395 - Particulars of a mortgage or charge 31 May 2006
RESOLUTIONS - N/A 25 April 2006
RESOLUTIONS - N/A 25 April 2006
RESOLUTIONS - N/A 25 April 2006
225 - Change of Accounting Reference Date 25 April 2006
NEWINC - New incorporation documents 23 March 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 02 January 2013 Fully Satisfied

N/A

A joinder, waiver and forth loan modification agreement 31 December 2012 Fully Satisfied

N/A

Debenture 30 May 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.