Zest St Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2022)
- all other documents available
- 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
|
|
Last balance sheet date | 2022-03-31 | |
Trade Debtors | £1,389,967 | +29.50% |
Employees | £14 | -21.43% |
Total assets | £629,853 | -1.76% |
SANDBROOK NASH SCANNELL HEWETT COLLISON ADVERTISINGLIMITED
S.N.S. GROUP PLC
Company type |
Private Limited Company, Liquidation |
Company Number |
01555371 |
Record last updated |
Saturday, April 23, 2022 8:22:13 AM UTC |
Official Address |
8 The Oaks Business Village Revenge Road Lordswood And Capstone
There are 9 companies registered at this street
|
Locality |
Lordswood And Capstone |
Region |
Medway, England |
Postal Code |
ME58LF
|
Sector |
Advertising agencies |
Visits
Searches
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Mar 31, 2022 |
Resignation of one Director (a woman)
|  |
Registry |
Sep 30, 2021 |
Appointment of a man as Director
|  |
Registry |
Mar 16, 2020 |
Resignation of one Director (a man)
|  |
Registry |
Jun 20, 2019 |
Resignation of one Director (a woman)
|  |
Registry |
May 1, 2019 |
Appointment of a man as Director
|  |
Registry |
Apr 1, 2019 |
Resignation of 2 people: one Secretary (a man) and one Director (a man)
|  |
Registry |
Oct 1, 2018 |
Resignation of one Director (a woman)
|  |
Registry |
Sep 21, 2016 |
Appointment of a woman as Director
|  |
Registry |
Jul 1, 2016 |
Appointment of a woman as Director 1555...
|  |
Registry |
Jun 1, 2016 |
Appointment of a person as Shareholder (Above 75%) As a Member Of a Firm and Member Of a Firm With More Than 75% Of Voting Rights
|  |
Registry |
Jul 11, 2014 |
Annual return
|  |
Registry |
Apr 25, 2014 |
Change of particulars for director
|  |
Registry |
Apr 23, 2014 |
Appointment of a man as Director
|  |
Registry |
Apr 23, 2014 |
Appointment of a man as Secretary
|  |
Registry |
Apr 23, 2014 |
Resignation of one Secretary
|  |
Registry |
Apr 23, 2014 |
Resignation of one Director
|  |
Registry |
Apr 22, 2014 |
Two appointments: 2 men
|  |
Financials |
Sep 27, 2013 |
Annual accounts
|  |
Registry |
Jun 11, 2013 |
Annual return
|  |
Registry |
Mar 25, 2013 |
Resignation of one Director
|  |
Registry |
Mar 19, 2013 |
Resignation of one Director (a man)
|  |
Financials |
Sep 21, 2012 |
Annual accounts
|  |
Registry |
May 29, 2012 |
Annual return
|  |
Financials |
Oct 4, 2011 |
Annual accounts
|  |
Registry |
Aug 30, 2011 |
Resignation of one Director
|  |
Registry |
Aug 3, 2011 |
Resignation of one Director (a man)
|  |
Registry |
Jul 1, 2011 |
Annual return
|  |
Financials |
Oct 5, 2010 |
Annual accounts
|  |
Registry |
Jul 1, 2010 |
Annual return
|  |
Registry |
Jul 1, 2010 |
Change of particulars for director
|  |
Registry |
May 26, 2010 |
Appointment of a woman as Director
|  |
Registry |
May 26, 2010 |
Appointment of a man as Director
|  |
Registry |
May 26, 2010 |
Appointment of a man as Director 1555...
|  |
Registry |
May 13, 2010 |
Three appointments: a woman and 2 men
|  |
Financials |
Nov 1, 2009 |
Annual accounts
|  |
Registry |
Jul 20, 2009 |
Annual return
|  |
Registry |
Sep 16, 2008 |
Annual return 1555...
|  |
Financials |
Sep 12, 2008 |
Annual accounts
|  |
Financials |
Jun 13, 2007 |
Annual accounts 1555...
|  |
Registry |
May 31, 2007 |
Annual return
|  |
Financials |
Oct 4, 2006 |
Annual accounts
|  |
Registry |
Jun 15, 2006 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
Jun 15, 2006 |
Declaration of satisfaction in full or in part of a mortgage or charge 1555...
|  |
Registry |
May 30, 2006 |
Annual return
|  |
Registry |
Mar 10, 2006 |
Appointment of a director
|  |
Registry |
Mar 10, 2006 |
Resignation of a director
|  |
Registry |
Jan 18, 2006 |
Declaration in relation to assistance for the acquisition of shares
|  |
Registry |
Jan 17, 2006 |
Change of accounting reference date
|  |
Registry |
Jan 11, 2006 |
Financial assistance for the acquisition of shares
|  |
Registry |
Jan 4, 2006 |
Appointment of a man as Account Dir and Director
|  |
Registry |
Jan 3, 2006 |
Resignation of one Chairman and one Director (a man)
|  |
Financials |
Sep 19, 2005 |
Annual accounts
|  |
Registry |
Aug 15, 2005 |
Varying share rights and names
|  |
Registry |
Aug 5, 2005 |
Re-registration of a company from public to private
|  |
Registry |
Aug 5, 2005 |
Rereg pri-plc
|  |
Registry |
Aug 5, 2005 |
Memorandum and articles - used in re-registration
|  |
Registry |
Aug 5, 2005 |
Application by a public company for re-registration as a private company
|  |
Registry |
Jun 21, 2005 |
Annual return
|  |
Registry |
May 16, 2005 |
Resignation of a director
|  |
Registry |
May 16, 2005 |
Appointment of a secretary
|  |
Registry |
May 16, 2005 |
Resignation of a secretary
|  |
Registry |
May 5, 2005 |
Appointment of a secretary
|  |
Registry |
Mar 16, 2005 |
Resignation of a director
|  |
Registry |
Mar 16, 2005 |
Resignation of a director 1555...
|  |
Registry |
Mar 10, 2005 |
Resignation of 2 people: one Creative Director, one Director (a man) and one Marketing
|  |
Financials |
Nov 2, 2004 |
Annual accounts
|  |
Registry |
Jul 19, 2004 |
Appointment of a man as Secretary and Pr Practitioner
|  |
Registry |
Jun 3, 2004 |
Appointment of a director
|  |
Registry |
Jun 2, 2004 |
Annual return
|  |
Registry |
Jun 2, 2004 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Jun 2, 2004 |
£ nc 1000/1500000
|  |
Registry |
May 4, 2004 |
Appointment of a man as Marketing and Director
|  |
Registry |
Dec 5, 2003 |
Change of name certificate
|  |
Registry |
Dec 5, 2003 |
Company name change
|  |
Registry |
Nov 25, 2003 |
Appointment of a director
|  |
Financials |
Nov 4, 2003 |
Annual accounts
|  |
Registry |
Aug 4, 2003 |
Resignation of one Pr Director and one Director (a man)
|  |
Registry |
May 30, 2003 |
Annual return
|  |
Financials |
Nov 5, 2002 |
Annual accounts
|  |
Registry |
Oct 30, 2002 |
Particulars of a mortgage or charge
|  |
Registry |
Jun 17, 2002 |
Annual return
|  |
Registry |
Apr 5, 2002 |
Appointment of a director
|  |
Registry |
Apr 2, 2002 |
Appointment of a man as Director and Pr Director
|  |
Registry |
Mar 1, 2002 |
Appointment of a man as Director and Creative Director
|  |
Financials |
Oct 18, 2001 |
Annual accounts
|  |
Registry |
Jul 10, 2001 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Jul 10, 2001 |
Resignation of a director
|  |
Registry |
Jul 7, 2001 |
Annual return
|  |
Registry |
Apr 26, 2001 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Apr 12, 2001 |
Resignation of one Gruop Director and one Director (a man)
|  |
Registry |
Apr 5, 2001 |
Notice of increase in nominal capital
|  |
Registry |
Apr 5, 2001 |
£ nc 1000/1500000
|  |
Financials |
Nov 3, 2000 |
Annual accounts
|  |
Registry |
Oct 25, 2000 |
Appointment of a secretary
|  |
Registry |
Oct 25, 2000 |
Resignation of a secretary
|  |
Registry |
Oct 18, 2000 |
Resignation of a woman
|  |
Registry |
Jun 6, 2000 |
Annual return
|  |
Registry |
Dec 20, 1999 |
Appointment of a director
|  |
Registry |
Dec 16, 1999 |
Appointment of a director 1555...
|  |
Financials |
Jul 13, 1999 |
Annual accounts
|  |