About

Registered Number: 04359394
Date of Incorporation: 24/01/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: Mark Garrett Tax & Accountancy Ltd Box House, Bath Road, Box, Corsham, Wiltshire, SN13 8AA,

 

Established in 2002, Zetacast Ltd have registered office in Wiltshire, it's status in the Companies House registry is set to "Active". There are 4 directors listed for Zetacast Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MATTEI, Adriana 02 February 2009 - 1
MCCANN, Kenneth David 24 January 2002 - 1
BROWN, Ian William 24 January 2002 24 January 2013 1
GLEDHILL, Jeffery John 22 November 2002 04 March 2004 1

Filing History

Document Type Date
AA - Annual Accounts 09 June 2020
CS01 - N/A 11 February 2020
AA - Annual Accounts 14 August 2019
CS01 - N/A 28 January 2019
AD01 - Change of registered office address 03 October 2018
AA - Annual Accounts 24 September 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 18 October 2016
AR01 - Annual Return 04 February 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 30 January 2014
AA - Annual Accounts 15 October 2013
AR01 - Annual Return 24 January 2013
TM01 - Termination of appointment of director 24 January 2013
TM01 - Termination of appointment of director 24 January 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 25 January 2011
AAMD - Amended Accounts 11 October 2010
AA - Annual Accounts 11 May 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
SH01 - Return of Allotment of shares 14 December 2009
AA - Annual Accounts 19 November 2009
288a - Notice of appointment of directors or secretaries 29 August 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 28 November 2008
363a - Annual Return 04 February 2008
AA - Annual Accounts 01 December 2007
363a - Annual Return 29 January 2007
AA - Annual Accounts 23 November 2006
363s - Annual Return 23 February 2006
AA - Annual Accounts 20 October 2005
363s - Annual Return 28 February 2005
AA - Annual Accounts 02 December 2004
288b - Notice of resignation of directors or secretaries 26 March 2004
363s - Annual Return 30 January 2004
AA - Annual Accounts 26 October 2003
288a - Notice of appointment of directors or secretaries 22 October 2003
288b - Notice of resignation of directors or secretaries 22 October 2003
RESOLUTIONS - N/A 21 October 2003
RESOLUTIONS - N/A 21 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 2003
123 - Notice of increase in nominal capital 21 October 2003
363s - Annual Return 04 February 2003
288a - Notice of appointment of directors or secretaries 03 February 2003
287 - Change in situation or address of Registered Office 03 September 2002
RESOLUTIONS - N/A 30 January 2002
RESOLUTIONS - N/A 30 January 2002
RESOLUTIONS - N/A 30 January 2002
288b - Notice of resignation of directors or secretaries 28 January 2002
NEWINC - New incorporation documents 24 January 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.