ZONE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Insolvency
  • Data Source
  • Overview

    Company NameZONE LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 03402993
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of ZONE LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is ZONE LIMITED located?

    Registered Office Address
    Menzies Llp 4th Floor
    95 Gresham Street
    EC2V 7AB London
    Undeliverable Registered Office AddressNo

    What were the previous names of ZONE LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRAND POWER LIMITEDSep 26, 1997Sep 26, 1997
    ZONE MERCHANDISING LIMITEDSep 08, 1997Sep 08, 1997
    BRAND POWER LIMITEDJul 14, 1997Jul 14, 1997

    What are the latest accounts for ZONE LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2021
    Next Accounts Due OnDec 31, 2022
    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What is the status of the latest confirmation statement for ZONE LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToDec 10, 2022
    Next Confirmation Statement DueDec 24, 2022
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 10, 2021
    OverdueYes

    What are the latest filings for ZONE LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from 6 Snow Hill London EC1A 2AY to Menzies Llp 4th Floor 95 Gresham Street London EC2V 7AB on Mar 04, 2025

    3 pagesAD01

    Liquidators' statement of receipts and payments to Sep 29, 2024

    12 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 29, 2023

    12 pagesLIQ03

    Registered office address changed from 64 New Cavendish Street London W1G 8TB to 6 Snow Hill London EC1A 2AY on Oct 10, 2022

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 30, 2022

    LRESSP

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    6 pagesLIQ01

    Termination of appointment of Harry Harold Demas as a director on Dec 31, 2021

    1 pagesTM01

    Termination of appointment of Simon Francis White as a director on Dec 14, 2021

    1 pagesTM01

    Appointment of Elisa De Rocca-Serra as a director on Dec 31, 2021

    2 pagesAP01

    Appointment of Mr Ian Patrick David Mcbrinn as a director on Dec 31, 2021

    2 pagesAP01

    Confirmation statement made on Dec 10, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    24 pagesAA

    Confirmation statement made on Dec 10, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr Simon Francis White on Aug 01, 2020

    2 pagesCH01

    Director's details changed for Mr Harry Harold Demas on Sep 01, 2020

    2 pagesCH01

    Full accounts made up to Dec 31, 2019

    28 pagesAA

    Termination of appointment of Santosh George Thomas as a director on May 29, 2020

    1 pagesTM01

    Confirmation statement made on Dec 10, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    29 pagesAA

    Confirmation statement made on Dec 10, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    27 pagesAA

    Register(s) moved to registered inspection location Suite a 6 Honduras Street London EC1Y 0th

    1 pagesAD03

    Register inspection address has been changed to Suite a 6 Honduras Street London EC1Y 0th

    1 pagesAD02

    Director's details changed for Santosh George Thomas on Jan 01, 2018

    2 pagesCH01

    Who are the officers of ZONE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DE ROCCA-SERRA, Elisa
    Paddington Central
    W2 6BD London
    1 Kingdom Street
    United Kingdom
    Director
    Paddington Central
    W2 6BD London
    1 Kingdom Street
    United Kingdom
    FranceFrenchGeneral Counsel291128460001
    MCBRINN, Ian Patrick David
    Paddington Central
    W2 6BD London
    1 Kingdom Street
    United Kingdom
    Director
    Paddington Central
    W2 6BD London
    1 Kingdom Street
    United Kingdom
    EnglandBritishAccountant291136630001
    KISSIN, Anna
    New Cavendish Street
    W1G 8TB London
    64
    United Kingdom
    Secretary
    New Cavendish Street
    W1G 8TB London
    64
    United Kingdom
    BritishCompany Secretary115295020001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    CHANDOS, Thomas Orlando, Viscount
    New Cavendish Street
    W1G 8TB London
    64
    United Kingdom
    Director
    New Cavendish Street
    W1G 8TB London
    64
    United Kingdom
    EnglandBritishVenture Capitalist34942190003
    DAVIE, Jonathan
    New Cavendish Street
    W1G 8TB London
    64
    United Kingdom
    Director
    New Cavendish Street
    W1G 8TB London
    64
    United Kingdom
    EnglandBritishPublisher122762150001
    DEMAS, Harry Harold
    Paddington Central
    W2 6BD London
    1 Kingdom Street
    United Kingdom
    Director
    Paddington Central
    W2 6BD London
    1 Kingdom Street
    United Kingdom
    United StatesAmericanLawyer220668460003
    FREEDMAN, Edward David
    18 Marlborough Place
    NW8 0RT London
    Director
    18 Marlborough Place
    NW8 0RT London
    EnglandBritishManaging Director110485660001
    FREEDMAN, James Simon
    New Cavendish Street
    W1G 8TB London
    64
    United Kingdom
    Director
    New Cavendish Street
    W1G 8TB London
    64
    United Kingdom
    EnglandBritishEditor117457370001
    KELLY, Jim
    New Cavendish Street
    W1G 8TB London
    64
    United Kingdom
    Director
    New Cavendish Street
    W1G 8TB London
    64
    United Kingdom
    United KingdomBritishNone190959400001
    KIRBY, Ben James Richmond
    New Cavendish Street
    W1G 8TB London
    64
    United Kingdom
    Director
    New Cavendish Street
    W1G 8TB London
    64
    United Kingdom
    EnglandBritishNone247944120001
    KISSIN, Anna
    New Cavendish Street
    W1G 8TB London
    64
    United Kingdom
    Director
    New Cavendish Street
    W1G 8TB London
    64
    United Kingdom
    EnglandBritishCompany Secretary115295020001
    MARKS, Daniel Jonathan
    New Cavendish Street
    W1G 7LS London
    65
    England
    Director
    New Cavendish Street
    W1G 7LS London
    65
    England
    United KingdomBritishCompany Director140092010001
    MCKENNA, Amanda
    New Cavendish Street
    W1G 8TB London
    64
    United Kingdom
    Director
    New Cavendish Street
    W1G 8TB London
    64
    United Kingdom
    EnglandBritishDirector Of Digital Agency166996440002
    MILLS, Dominic
    New Cavendish Street
    W1G 8TB London
    64
    United Kingdom
    Director
    New Cavendish Street
    W1G 8TB London
    64
    United Kingdom
    United KingdomBritishNone75851460003
    NUNNY, Mark Ian
    New Cavendish Street
    W1G 8TB London
    64
    Director
    New Cavendish Street
    W1G 8TB London
    64
    United KingdomBritishInvestment Manager191345070001
    PARNELL, Judith
    New Cavendish Street
    W1G 8TB London
    64
    United Kingdom
    Director
    New Cavendish Street
    W1G 8TB London
    64
    United Kingdom
    GermanyGermanBusiness Consultant155124020001
    PARNELL, Marc Dominique
    New Cavendish Street
    W1G 8TB London
    64
    United Kingdom
    Director
    New Cavendish Street
    W1G 8TB London
    64
    United Kingdom
    GermanyBritishDirector49664820003
    SIMMONS, Jonathan Elliott
    New Cavendish Street
    W1G 8TB London
    64
    United Kingdom
    Director
    New Cavendish Street
    W1G 8TB London
    64
    United Kingdom
    EnglandBritishPublisher160154220001
    THOMAS, Santosh George
    Paddington Central
    W2 6BD London
    1 Kingdom Street
    United Kingdom
    Director
    Paddington Central
    W2 6BD London
    1 Kingdom Street
    United Kingdom
    NetherlandsIndianDirector240295840002
    WHITE, Simon Francis
    Kingdom Street
    Paddington Central
    W2 6BD London
    1
    United Kingdom
    Director
    Kingdom Street
    Paddington Central
    W2 6BD London
    1
    United Kingdom
    EnglandBritishLawyer172083330003
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of ZONE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Kingdom Street
    Paddington Central
    W2 6BD London
    1
    Oct 31, 2017
    Kingdom Street
    Paddington Central
    W2 6BD London
    1
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House
    Registration Number07195160
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for ZONE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 10, 2016Oct 31, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does ZONE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 30, 2022Commencement of winding up
    Sep 30, 2022Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    James Douglas Ernle Money
    Rollings Butt Llp 6 Snow Hill
    EC1A 2AY London
    practitioner
    Rollings Butt Llp 6 Snow Hill
    EC1A 2AY London
    Steven Edward Butt
    Rollings Butt Llp 6 Snow Hill
    EC1A 2AY London
    practitioner
    Rollings Butt Llp 6 Snow Hill
    EC1A 2AY London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0