About

Registered Number: 02698232
Date of Incorporation: 18/03/1992 (32 years and 1 month ago)
Company Status: Active
Registered Address: 18 Holly Road, Farnborough, Hampshire, GU14 0EA

 

Founded in 1992, Zyx Uk Publishing Ltd are based in Hampshire, it's status in the Companies House registry is set to "Active". The company has 7 directors listed as Whitehead, Mark William, Fadinger, Sigrid Hannelore, Mikulski, Christa, Cronin, Patrick, Bortolotti, Gianfranco, Dawson, Maria Romana Francesca, Leoni, Diego at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FADINGER, Sigrid Hannelore 21 November 2018 - 1
MIKULSKI, Christa 14 April 2010 - 1
BORTOLOTTI, Gianfranco 23 March 1992 01 January 2010 1
DAWSON, Maria Romana Francesca 16 October 1996 08 June 2010 1
LEONI, Diego 23 March 1992 06 April 1995 1
Secretary Name Appointed Resigned Total Appointments
WHITEHEAD, Mark William 01 October 1998 - 1
CRONIN, Patrick 06 April 1995 30 September 1998 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
CS01 - N/A 18 March 2020
AA - Annual Accounts 11 September 2019
CS01 - N/A 03 April 2019
PSC07 - N/A 03 April 2019
PSC02 - N/A 03 April 2019
AP01 - Appointment of director 27 November 2018
AA - Annual Accounts 25 September 2018
DISS40 - Notice of striking-off action discontinued 16 June 2018
CS01 - N/A 13 June 2018
GAZ1 - First notification of strike-off action in London Gazette 12 June 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 05 April 2017
AA - Annual Accounts 20 September 2016
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 13 June 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 14 June 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 27 October 2010
CERTNM - Change of name certificate 16 June 2010
CONNOT - N/A 16 June 2010
TM01 - Termination of appointment of director 11 June 2010
AR01 - Annual Return 07 June 2010
AP01 - Appointment of director 20 April 2010
AA01 - Change of accounting reference date 20 April 2010
TM01 - Termination of appointment of director 10 February 2010
AA - Annual Accounts 13 January 2010
363a - Annual Return 11 May 2009
AA - Annual Accounts 20 October 2008
363s - Annual Return 07 April 2008
AA - Annual Accounts 04 January 2008
363s - Annual Return 26 June 2007
AA - Annual Accounts 31 January 2007
363s - Annual Return 21 June 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 16 August 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 17 April 2004
AA - Annual Accounts 25 October 2003
363s - Annual Return 02 April 2003
AA - Annual Accounts 20 February 2003
363s - Annual Return 19 March 2002
AA - Annual Accounts 11 February 2002
363s - Annual Return 12 April 2001
AA - Annual Accounts 31 January 2001
363s - Annual Return 09 May 2000
288a - Notice of appointment of directors or secretaries 02 May 2000
AA - Annual Accounts 29 March 2000
363s - Annual Return 12 April 1999
288b - Notice of resignation of directors or secretaries 10 April 1999
288a - Notice of appointment of directors or secretaries 10 April 1999
287 - Change in situation or address of Registered Office 10 April 1999
AA - Annual Accounts 27 January 1999
363s - Annual Return 22 April 1998
AA - Annual Accounts 28 January 1998
363s - Annual Return 01 July 1997
AA - Annual Accounts 01 July 1997
363s - Annual Return 01 July 1997
287 - Change in situation or address of Registered Office 24 June 1997
CERTNM - Change of name certificate 09 April 1996
AA - Annual Accounts 02 April 1996
RESOLUTIONS - N/A 22 September 1995
AA - Annual Accounts 15 September 1995
AA - Annual Accounts 30 August 1995
363s - Annual Return 07 August 1995
DISS40 - Notice of striking-off action discontinued 01 August 1995
363b - Annual Return 28 July 1995
363(287) - N/A 28 July 1995
288 - N/A 23 April 1995
288 - N/A 23 April 1995
287 - Change in situation or address of Registered Office 23 April 1995
GAZ1 - First notification of strike-off action in London Gazette 28 February 1995
363a - Annual Return 12 September 1993
288 - N/A 29 June 1992
288 - N/A 29 June 1992
287 - Change in situation or address of Registered Office 29 June 1992
NEWINC - New incorporation documents 18 March 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.