Zest St LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Mar 31, 2022)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
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 7 companies registered at this street
Postal Code ME58LF Sector Advertising agencies
Visits Searches Document Type Publication 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