Company NameD-Zine Limited
DirectorIan Philip Hurst
Company StatusLiquidation
Company Number03837226
CategoryPrivate Limited Company
Incorporation Date7 September 1999(24 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameIan Philip Hurst
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 1999(3 days after company formation)
Appointment Duration24 years, 7 months
RoleSales Agent
Country of ResidenceEngland
Correspondence Address246 Park View
Whitley Bay
Tyne & Wear
NE26 3QX
Secretary NameMaricris Marcela Hurst
StatusCurrent
Appointed12 February 2014(14 years, 5 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Correspondence Address246 Park View
Whitley Bay
Tyne & Wear
NE26 3QX
Director NameHelen Bester
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1999(3 days after company formation)
Appointment Duration3 years (resigned 17 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJasmine Cottage, Drury Lane
Ridgewell
Halstead
Essex
CO9 4SL
Secretary NameHelen Bester
NationalityBritish
StatusResigned
Appointed10 September 1999(3 days after company formation)
Appointment Duration3 years (resigned 17 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJasmine Cottage, Drury Lane
Ridgewell
Halstead
Essex
CO9 4SL
Director NameKeith Forrow
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2000(1 year after company formation)
Appointment Duration4 years, 8 months (resigned 11 June 2005)
RoleSales Agent
Correspondence Address4 Clare Lodge
First Drift Wothorpe
Stamford
Lincolnshire
PE9 4JL
Secretary NameKeith Forrow
NationalityBritish
StatusResigned
Appointed17 September 2002(3 years after company formation)
Appointment Duration2 years, 8 months (resigned 11 June 2005)
RoleCompany Director
Correspondence Address4 Clare Lodge
First Drift Wothorpe
Stamford
Lincolnshire
PE9 4JL
Secretary NameNicola Jane Burt
NationalityBritish
StatusResigned
Appointed13 June 2005(5 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 12 February 2014)
RoleCompany Director
Correspondence Address42 Little Casterton Road
Stamford
Lincolnshire
PE9 1BE
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed07 September 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed07 September 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitedzinedirect.com
Telephone01780 755448
Telephone regionStamford

Location

Registered AddressC/O Northpoint, Cobalt Business Exchange
Cobalt Park Way
Wallsend
Newcastle Upon Tyne
NE28 9NZ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside

Shareholders

10 at £1Maricris V. Marcela Hurst
50.00%
Redeemable Preference
10 at £1Mr Ian Philip Hurst
50.00%
Ordinary

Financials

Year2014
Net Worth£134,252
Cash£164,177
Current Liabilities£337,168

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 May 2023 (11 months, 3 weeks ago)
Next Return Due15 May 2024 (3 weeks, 3 days from now)

Charges

1 August 2005Delivered on: 4 August 2005
Persons entitled: Hsbc Bank 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

27 August 2020Total exemption full accounts made up to 31 December 2019 (15 pages)
6 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
24 June 2019Total exemption full accounts made up to 31 December 2018 (16 pages)
18 June 2019Previous accounting period extended from 30 September 2018 to 31 December 2018 (1 page)
1 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
28 June 2018Unaudited abridged accounts made up to 30 September 2017 (16 pages)
2 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
8 June 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
8 June 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
19 May 2017Director's details changed for Ian Philip Hurst on 30 April 2017 (2 pages)
19 May 2017Director's details changed for Ian Philip Hurst on 30 April 2017 (2 pages)
19 May 2017Secretary's details changed for Maricris Marcela Hurst on 30 April 2017 (1 page)
19 May 2017Secretary's details changed for Maricris Marcela Hurst on 30 April 2017 (1 page)
22 September 2016Secretary's details changed for Maricris Marcela Hurst on 13 September 2016 (1 page)
22 September 2016Director's details changed for Ian Philip Hurst on 13 September 2016 (2 pages)
22 September 2016Director's details changed for Ian Philip Hurst on 13 September 2016 (2 pages)
22 September 2016Secretary's details changed for Maricris Marcela Hurst on 13 September 2016 (1 page)
24 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 20
(5 pages)
24 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 20
(5 pages)
11 February 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
11 February 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
12 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 20
(5 pages)
12 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 20
(5 pages)
12 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 20
(5 pages)
11 February 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
11 February 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
9 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 20
(5 pages)
9 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 20
(5 pages)
9 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 20
(5 pages)
23 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
23 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
12 February 2014Appointment of Maricris Marcela Hurst as a secretary (2 pages)
12 February 2014Termination of appointment of Nicola Burt as a secretary (1 page)
12 February 2014Termination of appointment of Nicola Burt as a secretary (1 page)
12 February 2014Appointment of Maricris Marcela Hurst as a secretary (2 pages)
16 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
16 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
16 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
21 December 2012Total exemption small company accounts made up to 30 September 2012 (7 pages)
21 December 2012Total exemption small company accounts made up to 30 September 2012 (7 pages)
14 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
22 February 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
22 February 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
13 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
10 March 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
10 March 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
13 July 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
13 July 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
13 July 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
7 April 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
7 April 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
12 January 2010Statement of capital following an allotment of shares on 31 May 2009
  • GBP 20
(3 pages)
12 January 2010Statement of capital following an allotment of shares on 31 May 2009
  • GBP 20
(3 pages)
3 January 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 January 2010123 inc by £100 beyond cap of £100 (2 pages)
3 January 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 January 2010123 inc by £100 beyond cap of £100 (2 pages)
9 June 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
9 June 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
13 May 2009Return made up to 01/05/09; full list of members (3 pages)
13 May 2009Return made up to 01/05/09; full list of members (3 pages)
12 May 2009Secretary's change of particulars / nicola burt / 30/04/2009 (1 page)
12 May 2009Secretary's change of particulars / nicola burt / 30/04/2009 (1 page)
9 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
9 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
20 May 2008Return made up to 01/05/08; full list of members (3 pages)
20 May 2008Return made up to 01/05/08; full list of members (3 pages)
14 May 2008Director's change of particulars / ian hurst / 30/04/2008 (1 page)
14 May 2008Director's change of particulars / ian hurst / 30/04/2008 (1 page)
9 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
9 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
11 May 2007Return made up to 01/05/07; full list of members (2 pages)
11 May 2007Return made up to 01/05/07; full list of members (2 pages)
19 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
19 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
2 May 2006Return made up to 01/05/06; full list of members (2 pages)
2 May 2006Return made up to 01/05/06; full list of members (2 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
4 August 2005Particulars of mortgage/charge (3 pages)
4 August 2005Particulars of mortgage/charge (3 pages)
21 June 2005Director resigned (1 page)
21 June 2005Director resigned (1 page)
15 June 2005Secretary resigned (1 page)
15 June 2005New secretary appointed (1 page)
15 June 2005New secretary appointed (1 page)
15 June 2005Secretary resigned (1 page)
8 June 2005Return made up to 01/05/05; full list of members (3 pages)
8 June 2005Return made up to 01/05/05; full list of members (3 pages)
28 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
28 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
19 May 2004Return made up to 01/05/04; full list of members (5 pages)
19 May 2004Return made up to 01/05/04; full list of members (5 pages)
15 May 2004Secretary's particulars changed;director's particulars changed (1 page)
15 May 2004Secretary's particulars changed;director's particulars changed (1 page)
20 September 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
20 September 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
6 June 2003Return made up to 01/05/03; full list of members (6 pages)
6 June 2003Return made up to 01/05/03; full list of members (6 pages)
7 October 2002Director resigned (1 page)
7 October 2002Secretary resigned (1 page)
7 October 2002New secretary appointed (2 pages)
7 October 2002New secretary appointed (2 pages)
7 October 2002Secretary resigned (1 page)
7 October 2002Director resigned (1 page)
25 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
25 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
8 May 2002Return made up to 01/05/02; full list of members (6 pages)
8 May 2002Return made up to 01/05/02; full list of members (6 pages)
14 May 2001Return made up to 01/05/01; full list of members (7 pages)
14 May 2001Return made up to 01/05/01; full list of members (7 pages)
9 January 2001Accounts for a small company made up to 30 September 2000 (5 pages)
9 January 2001Accounts for a small company made up to 30 September 2000 (5 pages)
19 October 2000Ad 27/09/00--------- £ si 8@1=8 £ ic 2/10 (3 pages)
19 October 2000Return made up to 07/09/00; full list of members (5 pages)
19 October 2000Return made up to 07/09/00; full list of members (5 pages)
19 October 2000Ad 27/09/00--------- £ si 8@1=8 £ ic 2/10 (3 pages)
2 October 2000New director appointed (2 pages)
2 October 2000New director appointed (2 pages)
29 September 1999New secretary appointed;new director appointed (2 pages)
29 September 1999New secretary appointed;new director appointed (2 pages)
15 September 1999New director appointed (2 pages)
15 September 1999Registered office changed on 15/09/99 from: 246 park view whitley bay tyne & wear NE26 3QX (1 page)
15 September 1999New director appointed (2 pages)
15 September 1999Registered office changed on 15/09/99 from: 246 park view whitley bay tyne & wear NE26 3QX (1 page)
10 September 1999Director resigned (2 pages)
10 September 1999Registered office changed on 10/09/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
10 September 1999Registered office changed on 10/09/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
10 September 1999Secretary resigned (1 page)
10 September 1999Director resigned (2 pages)
10 September 1999Secretary resigned (1 page)
7 September 1999Incorporation (16 pages)
7 September 1999Incorporation (16 pages)