About

Registered Number: 02508444
Date of Incorporation: 05/06/1990 (33 years and 10 months ago)
Company Status: Active
Registered Address: 18 Holly Road, Farnborough, Hants, GU14 0EA

 

Established in 1990, Zyx Records Ltd are based in Farnborough, it's status in the Companies House registry is set to "Active". The current directors of the company are listed as Palmer, Joachim Hans Werner, Fadinger, Sigrid Hannelore, Mikulski, Christa, Boehmer, Ansgar, Lewerenz, Ruediger, Power, Claire, Schmidt, Marion Helen, Vincent, Christine, Mikulski, Bernhard at Companies House. We don't currently know the number of employees at Zyx Records Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FADINGER, Sigrid Hannelore 27 September 2019 - 1
MIKULSKI, Christa 09 October 1997 - 1
MIKULSKI, Bernhard N/A 09 October 1997 1
Secretary Name Appointed Resigned Total Appointments
PALMER, Joachim Hans Werner 01 January 2007 - 1
BOEHMER, Ansgar 30 June 1990 31 May 1996 1
LEWERENZ, Ruediger 01 June 1996 31 December 2005 1
POWER, Claire N/A 05 June 1995 1
SCHMIDT, Marion Helen 01 January 2006 31 October 2006 1
VINCENT, Christine N/A 05 June 1993 1

Filing History

Document Type Date
CS01 - N/A 18 March 2020
AP01 - Appointment of director 27 September 2019
AA - Annual Accounts 11 September 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 20 April 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 20 September 2016
AR01 - Annual Return 01 August 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 05 August 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 20 August 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 27 June 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 21 September 2012
CH01 - Change of particulars for director 21 September 2012
AD01 - Change of registered office address 14 September 2012
AA - Annual Accounts 19 October 2011
AA - Annual Accounts 27 July 2011
DISS40 - Notice of striking-off action discontinued 28 June 2011
AR01 - Annual Return 27 June 2011
AR01 - Annual Return 27 June 2011
DISS16(SOAS) - N/A 28 May 2011
GAZ1 - First notification of strike-off action in London Gazette 19 April 2011
AA - Annual Accounts 05 May 2010
MISC - Miscellaneous document 21 April 2010
DISS40 - Notice of striking-off action discontinued 21 April 2010
AR01 - Annual Return 20 April 2010
GAZ1 - First notification of strike-off action in London Gazette 02 March 2010
AA - Annual Accounts 06 October 2008
363a - Annual Return 11 June 2008
AA - Annual Accounts 02 November 2007
288b - Notice of resignation of directors or secretaries 24 September 2007
363a - Annual Return 19 July 2007
288a - Notice of appointment of directors or secretaries 19 July 2007
AA - Annual Accounts 04 November 2006
288a - Notice of appointment of directors or secretaries 11 September 2006
363a - Annual Return 11 September 2006
288b - Notice of resignation of directors or secretaries 11 September 2006
AA - Annual Accounts 05 February 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 October 2005
363s - Annual Return 21 June 2005
AA - Annual Accounts 01 April 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 06 September 2004
363s - Annual Return 21 June 2004
AA - Annual Accounts 03 November 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 October 2003
363s - Annual Return 01 July 2003
AA - Annual Accounts 23 January 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 16 September 2002
363s - Annual Return 15 June 2002
AA - Annual Accounts 26 January 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 October 2001
363s - Annual Return 07 June 2001
AA - Annual Accounts 27 February 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 October 2000
363s - Annual Return 27 July 2000
AA - Annual Accounts 26 May 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 October 1999
363s - Annual Return 09 August 1999
AA - Annual Accounts 15 July 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 October 1998
363s - Annual Return 21 June 1998
288a - Notice of appointment of directors or secretaries 04 March 1998
AA - Annual Accounts 02 March 1998
288b - Notice of resignation of directors or secretaries 24 February 1998
AA - Annual Accounts 11 September 1997
AA - Annual Accounts 10 July 1997
363s - Annual Return 09 July 1997
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 10 February 1997
363s - Annual Return 22 July 1996
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 18 July 1996
288 - N/A 23 June 1996
AA - Annual Accounts 27 March 1996
AA - Annual Accounts 27 March 1996
363x - Annual Return 21 February 1996
288 - N/A 19 February 1996
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 12 April 1995
287 - Change in situation or address of Registered Office 10 April 1995
AA - Annual Accounts 14 February 1995
RESOLUTIONS - N/A 28 November 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 1994
123 - Notice of increase in nominal capital 28 November 1994
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 October 1994
363x - Annual Return 25 August 1994
AA - Annual Accounts 28 April 1994
363x - Annual Return 24 November 1993
363x - Annual Return 03 December 1992
363x - Annual Return 03 December 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 September 1990
RESOLUTIONS - N/A 17 August 1990
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 August 1990
CERTNM - Change of name certificate 31 July 1990
RESOLUTIONS - N/A 16 July 1990
287 - Change in situation or address of Registered Office 16 July 1990
288 - N/A 16 July 1990
MEM/ARTS - N/A 16 July 1990
NEWINC - New incorporation documents 05 June 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.