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 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 |  |