Company NameB Z Advertising & Design Limited
DirectorJeremy Deans
Company StatusActive
Company Number04250652
CategoryPrivate Limited Company
Incorporation Date11 July 2001(22 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Jeremy Deans
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2023(22 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks
RoleCompany Director
Country of ResidenceWales
Correspondence AddressOffice 2 The Meadows Church Road
Dodleston
Chester
CH4 9NG
Wales
Director NameMr Bodzio Zawistowicz
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2001(2 weeks, 2 days after company formation)
Appointment Duration22 years, 9 months (resigned 30 April 2024)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence AddressOffice 2 The Meadows Church Road
Dodleston
Chester
CH4 9NG
Wales
Director NameMrs Susan Meryl Zawistowicz
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2001(2 weeks, 2 days after company formation)
Appointment Duration22 years, 9 months (resigned 30 April 2024)
RoleSales Negotiator
Country of ResidenceEngland
Correspondence AddressOffice 2 The Meadows Church Road
Dodleston
Chester
CH4 9NG
Wales
Secretary NameMr Bodzio Zawistowicz
NationalityBritish
StatusResigned
Appointed27 July 2001(2 weeks, 2 days after company formation)
Appointment Duration22 years, 9 months (resigned 30 April 2024)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 2 The Meadows Church Road
Dodleston
Chester
CH4 9NG
Wales
Director NameHaslams Limited (Corporation)
StatusResigned
Appointed11 July 2001(same day as company formation)
Correspondence Address14 Bold Street
Warrington
Cheshire
WA1 1DL
Secretary NameHaslams Secretaries Limited (Corporation)
StatusResigned
Appointed11 July 2001(same day as company formation)
Correspondence Address14 Bold Street
Warrington
Cheshire
WA1 1DL

Contact

Websitebzmarketing.co.uk
Telephone01244 689999
Telephone regionChester

Location

Registered AddressOffice 2 The Meadows Church Road
Dodleston
Chester
CH4 9NG
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishDodleston
WardDodleston and Huntington
Built Up AreaDodleston
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Bodzio Zawistowicz
50.00%
Ordinary
1 at £1Susan Meryl Zawistowicz
50.00%
Ordinary

Financials

Year2014
Net Worth£15,653
Cash£21,662
Current Liabilities£85,684

Accounts

Latest Accounts31 July 2023 (9 months, 3 weeks ago)
Next Accounts Due31 January 2025 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return11 July 2023 (10 months, 1 week ago)
Next Return Due25 July 2024 (2 months, 1 week from now)

Charges

18 January 2002Delivered on: 26 January 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

11 August 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
29 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
16 August 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
9 August 2019Director's details changed for Mrs Susan Meryl Zawistowicz on 1 August 2019 (2 pages)
9 August 2019Secretary's details changed for Mr Bodzio Zawistowicz on 1 August 2019 (1 page)
9 August 2019Director's details changed for Mr Bodzio Zawistowicz on 1 August 2019 (2 pages)
28 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
9 August 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
24 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
12 August 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
12 August 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
17 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2
(5 pages)
17 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2
(5 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
7 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(5 pages)
7 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(5 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
2 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(5 pages)
2 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(5 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
3 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
3 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
18 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
18 July 2011Registered office address changed from Riverside House River Lane Saltney Chester CH4 8RQ on 18 July 2011 (1 page)
18 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
18 July 2011Registered office address changed from Riverside House River Lane Saltney Chester CH4 8RQ on 18 July 2011 (1 page)
16 December 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
16 December 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
30 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
30 July 2010Director's details changed for Susan Meryl Zawistowicz on 1 October 2009 (2 pages)
30 July 2010Director's details changed for Susan Meryl Zawistowicz on 1 October 2009 (2 pages)
30 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
30 July 2010Director's details changed for Susan Meryl Zawistowicz on 1 October 2009 (2 pages)
26 January 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
26 January 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
28 July 2009Return made up to 11/07/09; full list of members (4 pages)
28 July 2009Return made up to 11/07/09; full list of members (4 pages)
10 October 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
10 October 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
18 July 2008Return made up to 11/07/08; full list of members (4 pages)
18 July 2008Return made up to 11/07/08; full list of members (4 pages)
13 November 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
13 November 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
23 July 2007Return made up to 11/07/07; full list of members (2 pages)
23 July 2007Return made up to 11/07/07; full list of members (2 pages)
1 November 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
1 November 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
27 July 2006Return made up to 11/07/06; full list of members (2 pages)
27 July 2006Return made up to 11/07/06; full list of members (2 pages)
31 October 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
31 October 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
13 July 2005Return made up to 11/07/05; full list of members (2 pages)
13 July 2005Return made up to 11/07/05; full list of members (2 pages)
4 November 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
4 November 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
5 August 2004Return made up to 11/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 August 2004Return made up to 11/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 July 2004Ad 16/08/02--------- £ si 1@1 (2 pages)
27 July 2004Ad 16/08/02--------- £ si 1@1 (2 pages)
26 May 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
26 May 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
11 August 2003Return made up to 11/07/03; full list of members (7 pages)
11 August 2003Return made up to 11/07/03; full list of members (7 pages)
15 April 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
15 April 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
2 September 2002Return made up to 11/07/02; full list of members (7 pages)
2 September 2002Return made up to 11/07/02; full list of members (7 pages)
8 August 2002Location of register of members (non legible) (1 page)
8 August 2002Location - directors interests register: non legible (1 page)
8 August 2002Location of register of members (non legible) (1 page)
8 August 2002Location - directors interests register: non legible (1 page)
26 January 2002Particulars of mortgage/charge (3 pages)
26 January 2002Particulars of mortgage/charge (3 pages)
1 August 2001New director appointed (2 pages)
1 August 2001Secretary resigned (1 page)
1 August 2001Secretary resigned (1 page)
1 August 2001New secretary appointed;new director appointed (2 pages)
1 August 2001New director appointed (2 pages)
1 August 2001New secretary appointed;new director appointed (2 pages)
1 August 2001Director resigned (1 page)
1 August 2001Director resigned (1 page)
11 July 2001Incorporation (17 pages)
11 July 2001Incorporation (17 pages)