ZETA GLOBAL LTD.

2 Stephen Street, London, W1T 1AN, United Kingdom
StatusACTIVE
Company No.05194320
CategoryPrivate Limited Company
Incorporated30 Jul 2004
Age19 years, 11 months, 8 days
JurisdictionEngland Wales

SUMMARY

ZETA GLOBAL LTD. is an active private limited company with number 05194320. It was incorporated 19 years, 11 months, 8 days ago, on 30 July 2004. The company address is 2 Stephen Street, London, W1T 1AN, United Kingdom.



Company Fillings

Accounts with accounts type small

Date: 22 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2023

Action Date: 30 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-30

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2023

Action Date: 24 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Juliet Schuler

Termination date: 2023-05-24

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2023

Action Date: 24 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Satish Babu Ravella

Appointment date: 2023-05-24

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2023

Action Date: 24 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Denise Lang

Appointment date: 2023-05-24

Documents

View document PDF

Change sail address company with old address new address

Date: 11 Apr 2023

Category: Address

Type: AD02

Old address: 5 Fleet Place London EC4M 7rd England

New address: Jtc (Uk) Limited 18th Floor, the Scalpel 52 Lime Street London EC3M 7AF

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Apr 2023

Action Date: 05 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Halco Secretaries Limited

Termination date: 2023-04-05

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 06 Apr 2023

Action Date: 05 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Jtc (Uk) Limited

Appointment date: 2023-04-05

Documents

View document PDF

Accounts with accounts type small

Date: 16 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2022

Action Date: 30 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-30

Documents

View document PDF

Accounts with accounts type small

Date: 07 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2021

Action Date: 30 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-30

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2021

Action Date: 06 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-06

Officer name: Juliet Schuler

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2020

Action Date: 30 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-30

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2020

Action Date: 29 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Adam Steinberg

Termination date: 2019-07-29

Documents

View document PDF

Change to a person with significant control

Date: 11 Feb 2020

Action Date: 24 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-01-24

Psc name: Zeta Interactive Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2020

Action Date: 06 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-06

Old address: Wework Aviation House 1st Floor 125 Kingsway London WC2B 6NH United Kingdom

New address: 2 Stephen Street London W1T 1AN

Documents

View document PDF

Accounts with accounts type small

Date: 22 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2019

Action Date: 30 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-30

Documents

View document PDF

Change person director company with change date

Date: 07 Aug 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-01

Officer name: Mr. Steven Benjamin Vine

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-01

Officer name: Mr. David Adam Steinberg

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2018

Action Date: 08 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-08

Old address: 247 Tottenham Court Road London W1T 7QX United Kingdom

New address: Wework Aviation House 1st Floor 125 Kingsway London WC2B 6NH

Documents

View document PDF

Change to a person with significant control

Date: 31 Oct 2018

Action Date: 31 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-10-31

Psc name: Zeta Interactive Ltd

Documents

View document PDF

Accounts with accounts type small

Date: 17 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2018

Action Date: 30 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-30

Documents

View document PDF

Resolution

Date: 10 Nov 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2017

Action Date: 30 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-30

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 03 Aug 2017

Action Date: 03 Aug 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-08-03

Documents

View document PDF

Notification of a person with significant control

Date: 03 Aug 2017

Action Date: 08 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Zeta Interactive Ltd

Notification date: 2016-07-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jun 2017

Action Date: 05 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-05

Old address: King William House 13 Queen Square Bristol BS1 4NT United Kingdom

New address: 247 Tottenham Court Road London W1T 7QX

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 26 May 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2016

Action Date: 30 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-30

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2016

Action Date: 10 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Juliet Schuler

Appointment date: 2016-03-10

Documents

View document PDF

Move registers to sail company with new address

Date: 16 Mar 2016

Category: Address

Type: AD03

New address: 5 Fleet Place London EC4M 7rd

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2016

Action Date: 04 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Luke Griffiths

Termination date: 2016-03-04

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 15 Mar 2016

Action Date: 07 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Halco Secretaries Limited

Appointment date: 2016-03-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2016

Action Date: 15 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-15

Old address: 5 New Street Square London EC4A 3TW

New address: King William House 13 Queen Square Bristol BS1 4NT

Documents

View document PDF

Change sail address company with new address

Date: 15 Mar 2016

Category: Address

Type: AD02

New address: 5 Fleet Place London EC4M 7rd

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2015

Action Date: 02 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. David Adam Steinberg

Appointment date: 2015-11-02

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2015

Action Date: 02 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Steven Benjamin Vine

Appointment date: 2015-11-02

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2015

Action Date: 02 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Luke Griffiths

Appointment date: 2015-11-02

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2015

Action Date: 02 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Phillip Depaul

Termination date: 2015-11-02

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2015

Action Date: 02 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Robert Denton

Termination date: 2015-11-02

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2015

Action Date: 02 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul D Cataldo

Termination date: 2015-11-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Dec 2015

Action Date: 26 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Taylor Wessing Secretaries Limited

Termination date: 2015-11-26

Documents

View document PDF

Capital allotment shares

Date: 01 Dec 2015

Action Date: 27 Oct 2015

Category: Capital

Type: SH01

Date: 2015-10-27

Capital : 1,774,001 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 25 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2015

Action Date: 30 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-30

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2015

Action Date: 18 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Lavoie

Termination date: 2014-10-18

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Mar 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type full

Date: 04 Mar 2015

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 30 Dec 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2014

Action Date: 30 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-30

Documents

View document PDF

Appoint corporate secretary company with name

Date: 13 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Taylor Wessing Secretaries Limited

Documents

View document PDF

Termination secretary company with name

Date: 13 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Cataldo

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Jun 2014

Action Date: 13 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-13

Old address: C/O Orrick, Herrington & Sutcliffe Llp 107 Cheapside London EC2V 6DN United Kingdom

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Mar 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type full

Date: 11 Mar 2014

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Gazette notice compulsary

Date: 28 Jan 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2013

Action Date: 30 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-30

Documents

View document PDF

Auditors resignation company

Date: 10 Apr 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Termination director company with name

Date: 12 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Healy

Documents

View document PDF

Appoint person director company with name

Date: 11 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Robert Denton

Documents

View document PDF

Appoint person director company with name

Date: 11 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Lavoie

Documents

View document PDF

Auditors resignation company

Date: 07 Feb 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2013

Action Date: 16 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-16

Officer name: Phillip De Paul

Documents

View document PDF

Accounts with made up date

Date: 19 Dec 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 19 Dec 2012

Action Date: 18 Dec 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-12-18

Officer name: Paul D Cataldo

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2012

Action Date: 18 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-18

Officer name: Paul D Cataldo

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2012

Action Date: 18 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-18

Officer name: Phillip De Paul

Documents

View document PDF

Appoint person director company with name

Date: 22 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Healy

Documents

View document PDF

Termination director company with name

Date: 22 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simone Barratt

Documents

View document PDF

Appoint person director company with name

Date: 22 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Phillip De Paul

Documents

View document PDF

Termination director company with name

Date: 22 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Scott Rosenberg

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2012

Action Date: 30 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-30

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2012

Action Date: 30 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-30

Officer name: Paul D Cataldo

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2012

Action Date: 30 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-30

Officer name: Simone Jennifer Mary Barratt

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Sep 2011

Action Date: 12 Sep 2011

Category: Address

Type: AD01

Change date: 2011-09-12

Old address: C/O Squire Sander Hammonds (Ref: Sdw) 148 Edmund Street Edmund Street Birmingham B3 2JR United Kingdom

Documents

View document PDF

Accounts with accounts type full

Date: 17 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2011

Action Date: 30 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-30

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Aug 2011

Action Date: 10 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-10

Old address: C/O Hammonds Llp Rutland House 148 Edmund Street Birmingham B3 2JR

Documents

View document PDF

Appoint person director company with name

Date: 09 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Scott Rosenberg

Documents

View document PDF

Termination director company with name

Date: 03 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Winters

Documents

View document PDF

Termination director company with name

Date: 03 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Conn

Documents

View document PDF

Termination director company with name

Date: 16 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Macphee

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination secretary company with name

Date: 15 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Arthur Miller

Documents

View document PDF

Termination director company with name

Date: 15 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arthur Miller

Documents

View document PDF

Appoint person secretary company with name

Date: 15 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Paul D Cataldo

Documents

View document PDF

Appoint person director company with name

Date: 15 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Daniel Jay Winters

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2010

Action Date: 30 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-30

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2010

Action Date: 11 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-11

Officer name: Paul D Cataldo

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2010

Action Date: 11 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-11

Officer name: Arthur H Miller

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Simone Jennifer Mary Barratt

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: John Edward Macphee

Documents

View document PDF

Resolution

Date: 16 Jun 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name

Date: 16 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Arthur H Miller

Documents

View document PDF

Appoint person director company with name

Date: 16 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Arthur H Miller

Documents

View document PDF


Some Companies

ANGEL CHOICE PG LTD

41 BOWDEN ROAD,TEMPLECOMBE,BA8 0LF

Number:11306068
Status:ACTIVE
Category:Private Limited Company

G.W.T. PROPERTY LTD.

THE OLD FARM HOUSE FORSTERS FARM,READING,RG7 4PG

Number:08658100
Status:ACTIVE
Category:Private Limited Company

MJC TECHNOLOGY LTD

THE FIRS BAG LANE,UTTOXETER,ST14 8NY

Number:10814431
Status:ACTIVE
Category:Private Limited Company

PARTY WAREHOUSE LTD

UNIT 1 SPRINGROWTH BUSINESS PARK,DERRY,BT48 0LY

Number:NI055781
Status:ACTIVE
Category:Private Limited Company

PETER FORD ASSOCIATES LIMITED

TALL TIMBERS,GODALMING,GU8 4AG

Number:09361114
Status:ACTIVE
Category:Private Limited Company

ST. JOHN'S & HIGHWOODS COMMUNITY ASSOCIATION

ST JOHN'S & HIGHWOODS COMMUNITY CENTRE,COLCHESTER,CO4 9SR

Number:03169275
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source