Company NameZUMM Limited
Company StatusDissolved
Company Number05340648
CategoryPrivate Limited Company
Incorporation Date24 January 2005(19 years, 3 months ago)
Dissolution Date3 July 2018 (5 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Calum Lindsay Smail
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2005(1 month, 3 weeks after company formation)
Appointment Duration13 years, 3 months (closed 03 July 2018)
RoleCreative
Country of ResidenceUnited Kingdom
Correspondence Address15 Avon Court
Alsager
Stoke-On-Trent
Cheshire
ST7 2BA
Secretary NameEmily Chiara Hodkinson
NationalityBritish
StatusClosed
Appointed22 March 2005(1 month, 3 weeks after company formation)
Appointment Duration13 years, 3 months (closed 03 July 2018)
RoleCompany Director
Correspondence Address15 Avon Court
Alsager
Stoke-On-Trent
ST7 2BA
Director NameMrs Emily Chiara Hodkinson
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2006(1 year, 3 months after company formation)
Appointment Duration12 years, 2 months (closed 03 July 2018)
RoleAccount Director
Country of ResidenceEngland
Correspondence Address15 Avon Court
Alsager
Stoke-On-Trent
Staffordshire
ST7 2BA
Director NameLinda Hutchings
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2005(same day as company formation)
RoleCompany Formation Agent
Correspondence Address143a Union Street
Oldham
Lancashire
OL1 1TE
Secretary NameDaniel Hutchings
NationalityBritish
StatusResigned
Appointed24 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address143a Union Street
Oldham
OL1 1TE
Director NameMrs Lindsay Helen Emmett
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2011(6 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Swarbrick Avenue
Grimsargh
Preston
Lancashire
PR2 5JJ

Contact

Websitewww.zumm-creative.com/
Email address[email protected]
Telephone01270 873536
Telephone regionCrewe

Location

Registered Address100c Crewe Road
Alsager
Stoke-On-Trent
ST7 2JA
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishAlsager
WardAlsager
Built Up AreaAlsager

Shareholders

60 at £1Calum Smail
30.00%
Ordinary A
60 at £1Emily Hodkinson
30.00%
Ordinary A
40 at £1Calum Smail
20.00%
Ordinary B
40 at £1Emily Hodkinson
20.00%
Ordinary B

Financials

Year2014
Net Worth£34,258
Cash£16,557
Current Liabilities£29,122

Accounts

Latest Accounts30 November 2017 (6 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

3 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2018First Gazette notice for voluntary strike-off (1 page)
4 April 2018Application to strike the company off the register (3 pages)
19 March 2018Previous accounting period shortened from 31 January 2018 to 30 November 2017 (1 page)
19 March 2018Micro company accounts made up to 30 November 2017 (3 pages)
9 February 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
19 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
19 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
13 February 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
13 February 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
7 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
7 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
17 March 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 200
(6 pages)
17 March 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 200
(6 pages)
2 January 2016Registered office address changed from 23 New Mount Street Manchester M4 4DE to 100C Crewe Road Alsager Stoke-on-Trent ST7 2JA on 2 January 2016 (1 page)
2 January 2016Registered office address changed from 23 New Mount Street Manchester M4 4DE to 100C Crewe Road Alsager Stoke-on-Trent ST7 2JA on 2 January 2016 (1 page)
6 July 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
6 July 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
2 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 200
(6 pages)
2 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 200
(6 pages)
7 May 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
7 May 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
30 January 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 200
(6 pages)
30 January 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 200
(6 pages)
4 July 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
4 July 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
14 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (6 pages)
14 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (6 pages)
8 October 2012Termination of appointment of Lindsay Emmett as a director (1 page)
8 October 2012Termination of appointment of Lindsay Emmett as a director (1 page)
26 April 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
26 April 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
24 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (7 pages)
24 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (7 pages)
13 January 2012Statement of capital following an allotment of shares on 24 November 2011
  • GBP 200
(4 pages)
13 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(9 pages)
13 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(9 pages)
13 January 2012Change of share class name or designation (2 pages)
13 January 2012Change of share class name or designation (2 pages)
13 January 2012Statement of capital following an allotment of shares on 24 November 2011
  • GBP 200
(4 pages)
19 December 2011Appointment of Mrs Lindsay Helen Emmett as a director (2 pages)
19 December 2011Appointment of Mrs Lindsay Helen Emmett as a director (2 pages)
28 November 2011Director's details changed for Calum Lindsay Smail on 1 June 2011 (2 pages)
28 November 2011Director's details changed for Emily Chiara Hodkinson on 1 June 2011 (2 pages)
28 November 2011Director's details changed for Calum Lindsay Smail on 1 June 2011 (2 pages)
28 November 2011Secretary's details changed for Emily Chiara Hodkinson on 1 June 2011 (2 pages)
28 November 2011Director's details changed for Emily Chiara Hodkinson on 1 June 2011 (2 pages)
28 November 2011Secretary's details changed for Emily Chiara Hodkinson on 1 June 2011 (2 pages)
8 March 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
8 March 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
18 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
18 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
12 May 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
12 May 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
23 February 2010Director's details changed for Calum Lindsay Smail on 11 October 2009 (2 pages)
23 February 2010Director's details changed for Emily Chiara Hodkinson on 11 October 2009 (2 pages)
23 February 2010Director's details changed for Calum Lindsay Smail on 11 October 2009 (2 pages)
23 February 2010Secretary's details changed for Emily Chiara Hodkinson on 11 October 2009 (1 page)
23 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
23 February 2010Secretary's details changed for Emily Chiara Hodkinson on 11 October 2009 (1 page)
23 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Emily Chiara Hodkinson on 11 October 2009 (2 pages)
8 June 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
8 June 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
16 February 2009Registered office changed on 16/02/2009 from 23 new mount street unit 104 manchester M4 4DE (1 page)
16 February 2009Return made up to 24/01/09; full list of members (4 pages)
16 February 2009Registered office changed on 16/02/2009 from 23 new mount street unit 104 manchester M4 4DE (1 page)
16 February 2009Return made up to 24/01/09; full list of members (4 pages)
30 May 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
30 May 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
8 February 2008Return made up to 24/01/08; full list of members (2 pages)
8 February 2008Return made up to 24/01/08; full list of members (2 pages)
26 July 2007Registered office changed on 26/07/07 from: 42 the royal wilton place salford M3 6WP (1 page)
26 July 2007Registered office changed on 26/07/07 from: 42 the royal wilton place salford M3 6WP (1 page)
27 June 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
27 June 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
25 April 2007Registered office changed on 25/04/07 from: 23 new mount street manchester greater manchester M4 4DE (1 page)
25 April 2007Return made up to 24/01/07; full list of members (3 pages)
25 April 2007Registered office changed on 25/04/07 from: 23 new mount street manchester greater manchester M4 4DE (1 page)
25 April 2007Return made up to 24/01/07; full list of members (3 pages)
20 December 2006Secretary's particulars changed;director's particulars changed (1 page)
20 December 2006Director's particulars changed (1 page)
20 December 2006Director's particulars changed (1 page)
20 December 2006Secretary's particulars changed;director's particulars changed (1 page)
20 July 2006Ad 23/06/06--------- £ si 99@1=99 £ ic 1/100 (1 page)
20 July 2006Ad 23/06/06--------- £ si 99@1=99 £ ic 1/100 (1 page)
14 July 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
14 July 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
9 June 2006New director appointed (2 pages)
9 June 2006New director appointed (2 pages)
21 April 2006Return made up to 24/01/06; full list of members (2 pages)
21 April 2006Secretary's particulars changed (1 page)
21 April 2006Return made up to 24/01/06; full list of members (2 pages)
21 April 2006Secretary's particulars changed (1 page)
13 January 2006Registered office changed on 13/01/06 from: 109 no 1 deansgate manchester greater manchester M3 1AZ (1 page)
13 January 2006Registered office changed on 13/01/06 from: 109 no 1 deansgate manchester greater manchester M3 1AZ (1 page)
9 May 2005Registered office changed on 09/05/05 from: stephen hughes partnership 143A union street oldham OL1 1TE (1 page)
9 May 2005Secretary resigned (1 page)
9 May 2005Director resigned (1 page)
9 May 2005Secretary resigned (1 page)
9 May 2005Director resigned (1 page)
9 May 2005Registered office changed on 09/05/05 from: stephen hughes partnership 143A union street oldham OL1 1TE (1 page)
22 April 2005New secretary appointed (2 pages)
22 April 2005New secretary appointed (2 pages)
22 April 2005New director appointed (2 pages)
22 April 2005New director appointed (2 pages)
24 January 2005Incorporation (10 pages)
24 January 2005Incorporation (10 pages)