About

Registered Number: 05042423
Date of Incorporation: 12/02/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: 40 Dover Road, Southport, Merseyside, PR8 4TD,

 

Ziggy Art Ltd was established in 2004, it's status in the Companies House registry is set to "Active". The current directors of the organisation are listed as Mcsloy, Ian, Mcsloy, Ian Bernard, Mcsloy, Julie.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCSLOY, Ian Bernard 20 January 2005 - 1
MCSLOY, Julie 19 March 2004 31 March 2015 1
Secretary Name Appointed Resigned Total Appointments
MCSLOY, Ian 12 February 2010 - 1

Filing History

Document Type Date
CS01 - N/A 16 March 2020
AA - Annual Accounts 28 December 2019
CS01 - N/A 19 February 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 30 December 2017
CS01 - N/A 15 February 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 22 February 2016
TM01 - Termination of appointment of director 22 February 2016
AA - Annual Accounts 30 December 2015
AD01 - Change of registered office address 09 March 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 31 December 2012
AD01 - Change of registered office address 19 October 2012
AR01 - Annual Return 06 April 2012
AA - Annual Accounts 31 December 2011
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AP03 - Appointment of secretary 12 April 2010
TM02 - Termination of appointment of secretary 12 April 2010
AD01 - Change of registered office address 12 April 2010
AA - Annual Accounts 25 November 2009
363a - Annual Return 26 February 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 27 February 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 26 February 2007
AA - Annual Accounts 23 November 2006
363s - Annual Return 06 March 2006
AA - Annual Accounts 19 December 2005
288b - Notice of resignation of directors or secretaries 24 July 2005
288a - Notice of appointment of directors or secretaries 24 July 2005
287 - Change in situation or address of Registered Office 24 July 2005
288c - Notice of change of directors or secretaries or in their particulars 20 April 2005
288b - Notice of resignation of directors or secretaries 20 April 2005
225 - Change of Accounting Reference Date 20 April 2005
363s - Annual Return 01 April 2005
288a - Notice of appointment of directors or secretaries 27 January 2005
288a - Notice of appointment of directors or secretaries 08 April 2004
288a - Notice of appointment of directors or secretaries 25 March 2004
288b - Notice of resignation of directors or secretaries 25 March 2004
287 - Change in situation or address of Registered Office 25 March 2004
RESOLUTIONS - N/A 19 February 2004
RESOLUTIONS - N/A 19 February 2004
RESOLUTIONS - N/A 19 February 2004
288b - Notice of resignation of directors or secretaries 19 February 2004
NEWINC - New incorporation documents 12 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.