This company is commonly known as Head Of Zeus Limited. The company was founded 12 years ago and was given the registration number 07769235. The firm's registered office is in LONDON. You can find them at 6th Floor Charlotte Building, 17 Gresse Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | HEAD OF ZEUS LIMITED |
---|---|---|
Company Number | : | 07769235 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 September 2011 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6th Floor Charlotte Building, 17 Gresse Street, London, England, W1T 1QL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
50, Bedford Square, London, England, WC1B 3DP | Secretary | 07 February 2023 | Active |
50, Bedford Square, London, England, WC1B 3DP | Director | 02 June 2021 | Active |
50, Bedford Square, London, England, WC1B 3DP | Director | 02 June 2021 | Active |
50, Bedford Square, London, England, WC1B 3DP | Director | 02 June 2021 | Active |
50, Bedford Square, London, England, WC1B 3DP | Director | 02 June 2021 | Active |
50, Bedford Square, London, England, WC1B 3DP | Director | 02 June 2021 | Active |
50, Bedford Square, London, England, WC1B 3DP | Director | 02 June 2021 | Active |
6th Floor Charlotte Building, 17 Gresse Street, London, England, W1T 1QL | Secretary | 02 June 2021 | Active |
6th Floor Charlotte Building, 17 Gresse Street, London, England, W1T 1QL | Secretary | 01 October 2012 | Active |
6th Floor Charlotte Building, 17 Gresse Street, London, England, W1T 1QL | Director | 09 September 2011 | Active |
6th Floor Charlotte Building, 17 Gresse Street, London, England, W1T 1QL | Director | 01 October 2012 | Active |
131, Edgware Road, London, W2 2AP | Director | 01 October 2012 | Active |
6th Floor Charlotte Building, 17 Gresse Street, London, England, W1T 1QL | Director | 10 February 2015 | Active |
6th Floor Charlotte Building, 17 Gresse Street, London, England, W1T 1QL | Director | 17 December 2020 | Active |
6th Floor Charlotte Building, 17 Gresse Street, London, England, W1T 1QL | Director | 27 January 2021 | Active |
C/O Matheson & Co, 3 Lombard Street, London, United Kingdom, EC3V 9AQ | Director | 01 May 2013 | Active |
131, Edgware Road, London, United Kingdom, W2 2AP | Director | 01 May 2013 | Active |
6th Floor Charlotte Building, 17 Gresse Street, London, England, W1T 1QL | Director | 01 October 2012 | Active |
131, Edgware Road, London, United Kingdom, W2 2AP | Director | 01 October 2013 | Active |
6th Floor Charlotte Building, 17 Gresse Street, London, England, W1T 1QL | Director | 01 October 2016 | Active |
6th Floor Charlotte Building, 17 Gresse Street, London, England, W1T 1QL | Director | 10 February 2015 | Active |
Apt 47 The Sails Tower, Queensway Quay Marina, Gibraltar, Gibraltar, GX11 1AA | Director | 01 May 2013 | Active |
Bloomsbury Publishing Plc | ||
Notified on | : | 02 June 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 50, Bedford Square, London, England, WC1B 3DP |
Nature of control | : |
|
Mr Anthony John Valerian Cheetham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1943 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 6th Floor Charlotte Building, 17 Gresse Street, London, England, W1T 1QL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-10 | Address | Change registered office address company with date old address new address. | Download |
2024-01-31 | Gazette | Gazette filings brought up to date. | Download |
2024-01-30 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-01-30 | Accounts | Legacy. | Download |
2024-01-30 | Other | Legacy. | Download |
2024-01-30 | Other | Legacy. | Download |
2024-01-30 | Gazette | Gazette notice compulsory. | Download |
2023-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-07 | Officers | Termination secretary company with name termination date. | Download |
2023-02-07 | Officers | Appoint person secretary company with name date. | Download |
2023-02-07 | Accounts | Change account reference date company current extended. | Download |
2022-09-26 | Accounts | Accounts with accounts type full. | Download |
2022-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-30 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-30 | Capital | Capital allotment shares. | Download |
2021-09-13 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-14 | Officers | Appoint person director company with name date. | Download |
2021-06-14 | Officers | Appoint person director company with name date. | Download |
2021-06-14 | Officers | Appoint person director company with name date. | Download |
2021-06-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-10 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-10 | Officers | Appoint person secretary company with name date. | Download |
2021-06-09 | Officers | Appoint person director company with name date. | Download |
2021-06-09 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.