Zayo Group Uk LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 25, 2012)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers VAT Number of Zayo Group Uk Limited
DIGIMET LIMITED
METROMEDIA FIBER NETWORK UK LIMITED
ABOVENET COMMUNICATIONS UK LIMITED
Company type Private Limited Company , Active Company Number 03726666 Record last updated Tuesday, September 19, 2023 1:03:46 PM UTC Official Address Brandon House 180 Borough High Street Cathedrals There are 70 companies registered at this street
Postal Code SE11LW Sector Other information technology service activities
Visits Searches Document Type Publication date Download link Registry Sep 15, 2023 Resignation of one Director (a man) Registry Sep 15, 2023 Appointment of a man as Director Registry Dec 1, 2022 Resignation of one Director (a man) resignation of one Director (a man) Registry Oct 15, 2021 Appointment of a man as Director Registry Jan 31, 2020 Resignation of one Director (a man) Registry Jan 31, 2020 Appointment of a man as Director Registry Aug 24, 2018 Appointment of a man as Vp Tax and Director Registry Aug 24, 2018 Resignation of one Director (a woman) Registry Mar 31, 2018 Resignation of one Secretary Registry Oct 13, 2017 Two appointments: 2 men Registry Jun 19, 2017 Appointment of a woman Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%) Registry Apr 16, 2014 Annual return Registry Jun 24, 2013 Miscellaneous document Registry Mar 28, 2013 Annual return Registry Nov 6, 2012 Change of accounting reference date Financials Oct 25, 2012 Annual accounts Registry Jul 26, 2012 Change of name certificate Registry Jul 26, 2012 Notice of change of name nm01 - resolution Registry Jul 26, 2012 Company name change Registry Jul 20, 2012 Appointment of a man as Director Registry Jul 20, 2012 Appointment of a man as Director 3726... Registry Jul 20, 2012 Appointment of a man as Director Registry Jul 20, 2012 Resignation of one Director Registry Jul 2, 2012 Three appointments: 3 men Registry Jul 2, 2012 Resignation of one Chief Operations Officer and one Director (a man) Registry Mar 27, 2012 Annual return Registry Mar 22, 2012 Change of particulars for director Registry Feb 3, 2012 Resignation of one Director Registry Jan 13, 2012 Resignation of one Managing Director and one Director (a man) Registry Oct 21, 2011 Change of particulars for director Registry Oct 21, 2011 Change of particulars for director 3726... Financials Oct 6, 2011 Annual accounts Registry Jun 3, 2011 Change of registered office address Registry Mar 16, 2011 Annual return Financials Oct 3, 2010 Annual accounts Registry Mar 31, 2010 Annual return Registry Mar 31, 2010 Change of particulars for director Registry Mar 31, 2010 Change of particulars for director 3726... Registry Mar 31, 2010 Change of particulars for corporate secretary Registry Dec 2, 2009 Change of particulars for director Registry Dec 2, 2009 Change of particulars for director 3726... Registry Dec 2, 2009 Change of location of company records to the single alternative inspection location Registry Dec 2, 2009 Notification of single alternative inspection location Financials Oct 27, 2009 Annual accounts Registry Mar 6, 2009 Annual return Financials Nov 3, 2008 Annual accounts Registry Jul 2, 2008 Particulars of a mortgage or charge Registry May 13, 2008 Resignation of a director Registry May 13, 2008 Resignation of a director 3726... Registry May 13, 2008 Appointment of a man as Director Registry May 13, 2008 Appointment of a director Registry May 1, 2008 Two appointments: 2 men Registry Apr 7, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry Apr 2, 2008 Annual return Registry Jan 14, 2008 Resignation of a director Registry Jan 14, 2008 Appointment of a director Registry Jan 14, 2008 Appointment of a director 3726... Registry Jan 4, 2008 Resignation of one Business Executive and one Director (a man) Financials Nov 3, 2007 Annual accounts Registry Mar 21, 2007 Annual return Registry Mar 1, 2007 Memorandum of association Registry Feb 19, 2007 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Feb 19, 2007 Notice of increase in nominal capital Registry Feb 19, 2007 £ nc 1000/1500000 Registry Feb 13, 2007 Change in situation or address of registered office Registry Dec 19, 2006 Notice of change of directors or secretaries or in their particulars Financials Aug 1, 2006 Annual accounts Registry Jul 8, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Registry Mar 28, 2006 Annual return Financials Feb 28, 2006 Annual accounts Financials Sep 27, 2005 Annual accounts 3726... Registry Sep 21, 2005 Appointment of a secretary Registry Sep 21, 2005 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Registry Sep 21, 2005 Resignation of a secretary Registry Sep 9, 2005 Appointment of a person as Secretary Registry Sep 9, 2005 Resignation of one Finance Manager and one Secretary (a man) Registry Apr 6, 2005 Annual return Registry Nov 5, 2004 Particulars of a mortgage or charge Registry Aug 13, 2004 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Financials Jun 2, 2004 Annual accounts Registry Mar 30, 2004 Annual return Registry Jan 14, 2004 Particulars of a mortgage or charge Registry Oct 15, 2003 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Registry Sep 30, 2003 Change in situation or address of registered office Registry Sep 30, 2003 Memorandum of association Registry Sep 23, 2003 Change of name certificate Registry Sep 23, 2003 Company name change Registry Apr 5, 2003 Annual return Financials Feb 19, 2003 Annual accounts Registry Feb 19, 2003 Auditor's letter of resignation Financials Jan 14, 2003 Annual accounts Registry Dec 5, 2002 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Registry Jul 12, 2002 Appointment of a secretary Registry Jul 12, 2002 Resignation of a secretary Registry Jul 10, 2002 Appointment of a director Registry Jul 10, 2002 Alteration to memorandum and articles Registry Jun 24, 2002 Two appointments: 2 men Registry Jun 13, 2002 Resignation of a director Registry Jun 13, 2002 Resignation of a director 3726...