Zone Graphics Limited

DataGardener
zone graphics limited
in liquidation
Micro

Zone Graphics Limited

04196516Private Limited With Share Capital

Leonard House 7 Newman Road, Bromley, Kent, BR11RJ
Incorporated

09/04/2001

Company Age

25 years

Directors

1

Employees

9

SIC Code

18129

Risk

not scored

Company Overview

Registration, classification & business activity

Zone Graphics Limited (04196516) is a private limited with share capital incorporated on 09/04/2001 (25 years old) and registered in kent, BR11RJ. The company operates under SIC code 18129 - printing n.e.c..

Having been established for 14 years we have built a very successful reputation and we pride ourselves on the relationships we build with clients, both existing and new.with our combined experience of over 70 years in the reproduction and printing world, we are able to cover all aspects of the indus...

Private Limited With Share Capital
SIC: 18129
Micro
Incorporated 09/04/2001
BR11RJ
9 employees

Financial Overview

Total Assets

£374.7K

Liabilities

£338.1K

Net Assets

£36.6K

Cash

£1.8K

Key Metrics

9

Employees

1

Directors

1

Shareholders

Board of Directors

1

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

68
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-04-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-04-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-03-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:07-03-2024
Resolution
Category:Resolution
Date:07-03-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-03-2024
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:01-03-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-04-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-04-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:14-01-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-04-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-03-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-03-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-03-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:21-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2011
Legacy
Category:Mortgage
Date:11-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:24-05-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-03-2010
Legacy
Category:Annual Return
Date:27-05-2009
Legacy
Category:Officers
Date:29-04-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-04-2009
Legacy
Category:Officers
Date:16-03-2009
Legacy
Category:Annual Return
Date:27-06-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-04-2008
Legacy
Category:Annual Return
Date:30-07-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-10-2006
Legacy
Category:Officers
Date:21-06-2006
Legacy
Category:Annual Return
Date:28-04-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-04-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-06-2005
Legacy
Category:Annual Return
Date:20-05-2005
Legacy
Category:Annual Return
Date:28-07-2004
Legacy
Category:Accounts
Date:02-07-2004
Legacy
Category:Address
Date:02-07-2004
Accounts With Accounts Type Dormant
Category:Accounts
Date:22-04-2004
Legacy
Category:Annual Return
Date:11-09-2003
Accounts With Accounts Type Dormant
Category:Accounts
Date:28-01-2003
Legacy
Category:Annual Return
Date:14-07-2002
Legacy
Category:Officers
Date:04-10-2001
Legacy
Category:Officers
Date:04-10-2001
Legacy
Category:Officers
Date:04-10-2001
Legacy
Category:Address
Date:04-10-2001
Legacy
Category:Officers
Date:04-10-2001
Incorporation Company
Category:Incorporation
Date:09-04-2001

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months1

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/03/2024
Filing Date29/06/2023
Latest Accounts30/06/2022

Trading Addresses

Unit 51, Eldon Way, Paddock Wood, Tonbridge, Kent, TN126BE
Leonard House, 7 Newman Road, Bromley, BR11RJRegistered

Contact

01892834001
studio@zonegraphics.co.uk
zonegraphics.co.uk
Leonard House 7 Newman Road, Bromley, Kent, BR11RJ