Background WavePink WaveYellow Wave

ZAMYN LIMITED (04224891)

ZAMYN LIMITED (04224891) is an active UK company. incorporated on 30 May 2001. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities. ZAMYN LIMITED has been registered for 24 years. Current directors include AMINIAN, Michael Mozafar, CALHOUN, Craig Jackson, Professor, MOODY-STUART, Mark, Sir and 1 others.

Company Number
04224891
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 May 2001
Age
24 years
Address
101 New Cavendish Street, London, W1W 6XH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
AMINIAN, Michael Mozafar, CALHOUN, Craig Jackson, Professor, MOODY-STUART, Mark, Sir, THOMLINSON, David Charles
SIC Codes
90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZAMYN LIMITED

ZAMYN LIMITED is an active company incorporated on 30 May 2001 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities. ZAMYN LIMITED was registered 24 years ago.(SIC: 90040)

Status

active

Active since 24 years ago

Company No

04224891

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 30 May 2001

Size

N/A

Accounts

ARD: 25/5

Up to Date

11 months left

Last Filed

Made up to 25 May 2025 (10 months ago)
Submitted on 26 January 2026 (2 months ago)
Period: 26 May 2024 - 25 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 25 February 2027
Period: 26 May 2025 - 25 May 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 21 April 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026
Contact
Address

101 New Cavendish Street 1st Floor South London, W1W 6XH,

Previous Addresses

C/O Harris & Trotter Llp 64, New Cavendish Street London W1G 8TB England
From: 29 January 2018To: 3 April 2023
C/O Harris & Trotter Llp 65 New Cavendish Street London Wig 8Tb United Kingdom
From: 25 January 2018To: 29 January 2018
Hanover House 14 Hanover Square London W1S 1HP
From: 30 May 2001To: 25 January 2018
Timeline

15 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
May 01
Director Left
Nov 09
Director Joined
Mar 10
Director Left
Mar 10
Director Joined
May 10
Director Joined
Dec 10
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Dec 13
Director Joined
Mar 14
Director Joined
Nov 14
Director Left
Feb 20
Director Left
Apr 24
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

5 Active
22 Resigned

ARAM, Robert Herbert

Active
New Cavendish Street, LondonW1W 6XH
Secretary
Appointed 24 Jun 2011

AMINIAN, Michael Mozafar

Active
New Cavendish Street, LondonW1W 6XH
Born July 1952
Director
Appointed 20 Feb 2003

CALHOUN, Craig Jackson, Professor

Active
New Cavendish Street, LondonW1W 6XH
Born June 1952
Director
Appointed 17 Dec 2013

MOODY-STUART, Mark, Sir

Active
New Cavendish Street, LondonW1G 7LS
Born September 1940
Director
Appointed 24 Nov 2010

THOMLINSON, David Charles

Active
New Cavendish Street, LondonW1W 6XH
Born August 1956
Director
Appointed 26 Nov 2014

ROSE, Anthony Nicholas Franchot

Resigned
10 Powis Gardens, LondonW11 1JG
Secretary
Appointed 24 May 2004
Resigned 12 Sept 2005

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 30 May 2001
Resigned 30 May 2001

HARRIS & TROTTER SERVICES LIMITED

Resigned
65 New Cavendish Street, LondonW1G 7LS
Corporate secretary
Appointed 18 Apr 2006
Resigned 19 Jun 2007

HARTROTT NOMINEES LTD

Resigned
New Cavendish Street, LondonW1G 7LS
Corporate secretary
Appointed 19 Jun 2007
Resigned 24 Jun 2011

RETANDER SERVICES LIMITED

Resigned
Swift House, LondonW1H 7PE
Corporate secretary
Appointed 20 Feb 2003
Resigned 24 May 2004

ARAM, Robin Herbert

Resigned
Hanover House, LondonW1S 1HP
Born April 1945
Director
Appointed 01 May 2005
Resigned 31 Jan 2011

BURGOYNE, Bernard

Resigned
5 Stanmore Road, LondonN15 3PR
Born April 1943
Director
Appointed 01 Oct 2006
Resigned 07 May 2008

CASELY-HAYFORD, Augustus Lavinius, Dr

Resigned
Thurlow Road, LondonNW3 5PP
Born May 1964
Director
Appointed 01 May 2008
Resigned 12 Mar 2010

COWLEY, Jason

Resigned
Hanover House, LondonW1S 1HP
Born June 1966
Director
Appointed 29 Apr 2010
Resigned 31 Jan 2011

DONEBAUER, Peter

Resigned
29 Hartswood Road, LondonW12 9NE
Born May 1947
Director
Appointed 11 Apr 2003
Resigned 07 May 2008

GARABEDIAN, Christine

Resigned
Flat 7 27 Lyndhurst Road, LondonNW3 5PB
Born April 1966
Director
Appointed 07 Feb 2006
Resigned 05 Jun 2006

GHANDHI, Jehangir Dhunjishaw, Mr.

Resigned
Vale Of Health, LondonNW3 1AX
Born December 1956
Director
Appointed 31 Jul 2009
Resigned 05 Nov 2009

JACOBI, Mary Jo

Resigned
21 Ashley Gardens, LondonSW1P 1QD
Born December 1951
Director
Appointed 26 Feb 2008
Resigned 15 May 2009

MATHER, Graham Christopher Spencer

Resigned
35 Spring Gardens, LondonSW1A 2BA
Born October 1954
Director
Appointed 26 Jan 2006
Resigned 24 Aug 2009

MERRICK, Caragh

Resigned
28 Battenhall Road, WorcestershireWR5 2BL
Born November 1955
Director
Appointed 27 Jul 2006
Resigned 21 Mar 2007

MOODY-STUART, Judith Christine

Resigned
Hanover House, LondonW1S 1HP
Born December 1941
Director
Appointed 15 Jul 2009
Resigned 31 Jan 2011

NASH, Mark, Professor

Resigned
Hanover House, LondonW1S 1HP
Born June 1947
Director
Appointed 08 Mar 2010
Resigned 31 Jan 2011

NEUBERGER, Julia Babette Sarah, Baroness

Resigned
28 Regents Park Road, LondonNW1 7TR
Born February 1950
Director
Appointed 01 Jun 2006
Resigned 31 Mar 2008

OKRI, Ben Golden Emuobowho, Sir

Resigned
New Cavendish Street, LondonW1W 6XH
Born March 1959
Director
Appointed 24 Mar 2014
Resigned 02 Apr 2024

ROSE, Anthony Nicholas Franchot

Resigned
10 Powis Gardens, LondonW11 1JG
Born December 1953
Director
Appointed 11 Apr 2003
Resigned 12 Sept 2005

SMITH, Christopher Robert, Rt Hon Lord Smith Of Finsbury

Resigned
64, New Cavendish Street, LondonW1G 8TB
Born July 1951
Director
Appointed 26 Jan 2006
Resigned 06 May 2019

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 30 May 2001
Resigned 30 May 2001
Fundings
Financials
Latest Activities

Filing History

124

Accounts With Accounts Type Micro Entity
26 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 February 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
10 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
15 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
14 February 2023
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
9 August 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
12 July 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
21 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 May 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 February 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
12 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
26 March 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 March 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 March 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 January 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 February 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 June 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
21 April 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 January 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
10 August 2015
AAAnnual Accounts
Change Person Director Company With Change Date
5 August 2015
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
6 July 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
5 May 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
16 April 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
22 January 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
1 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
30 May 2014
AR01AR01
Appoint Person Director Company With Name
28 March 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
23 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 June 2012
AR01AR01
Accounts With Accounts Type Small
2 March 2012
AAAnnual Accounts
Termination Secretary Company With Name
2 September 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
2 September 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
14 June 2011
AR01AR01
Termination Director Company With Name
14 June 2011
TM01Termination of Director
Termination Director Company With Name
14 June 2011
TM01Termination of Director
Termination Director Company With Name
14 June 2011
TM01Termination of Director
Termination Director Company With Name
14 June 2011
TM01Termination of Director
Accounts With Accounts Type Small
11 February 2011
AAAnnual Accounts
Resolution
13 December 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
7 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 December 2010
AR01AR01
Change Person Director Company With Change Date
2 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
2 December 2010
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
1 June 2010
AP01Appointment of Director
Termination Director Company With Name
23 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
11 March 2010
AP01Appointment of Director
Accounts With Accounts Type Small
2 March 2010
AAAnnual Accounts
Termination Director Company With Name
18 November 2009
TM01Termination of Director
Legacy
4 September 2009
288bResignation of Director or Secretary
Legacy
20 August 2009
288aAppointment of Director or Secretary
Legacy
28 July 2009
288aAppointment of Director or Secretary
Legacy
24 July 2009
363aAnnual Return
Legacy
17 July 2009
288cChange of Particulars
Legacy
17 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
25 March 2009
AAAnnual Accounts
Legacy
4 July 2008
363sAnnual Return (shuttle)
Legacy
4 July 2008
288bResignation of Director or Secretary
Legacy
14 May 2008
288aAppointment of Director or Secretary
Legacy
14 May 2008
288bResignation of Director or Secretary
Legacy
14 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
14 April 2008
AAAnnual Accounts
Legacy
25 March 2008
288aAppointment of Director or Secretary
Legacy
21 July 2007
288bResignation of Director or Secretary
Legacy
21 July 2007
288aAppointment of Director or Secretary
Legacy
21 July 2007
363sAnnual Return (shuttle)
Legacy
4 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
21 March 2007
AAAnnual Accounts
Legacy
7 December 2006
288aAppointment of Director or Secretary
Legacy
7 August 2006
288aAppointment of Director or Secretary
Legacy
19 July 2006
288bResignation of Director or Secretary
Legacy
7 July 2006
288aAppointment of Director or Secretary
Legacy
7 July 2006
363aAnnual Return
Accounts With Accounts Type Small
6 June 2006
AAAnnual Accounts
Legacy
10 May 2006
288aAppointment of Director or Secretary
Legacy
3 April 2006
244244
Legacy
16 February 2006
288aAppointment of Director or Secretary
Legacy
3 February 2006
288aAppointment of Director or Secretary
Legacy
3 February 2006
288aAppointment of Director or Secretary
Legacy
3 February 2006
288aAppointment of Director or Secretary
Legacy
20 September 2005
288bResignation of Director or Secretary
Legacy
14 July 2005
363aAnnual Return
Accounts With Accounts Type Small
31 March 2005
AAAnnual Accounts
Legacy
23 June 2004
363aAnnual Return
Legacy
2 June 2004
288bResignation of Director or Secretary
Legacy
2 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 April 2004
AAAnnual Accounts
Legacy
23 December 2003
287Change of Registered Office
Legacy
5 June 2003
363sAnnual Return (shuttle)
Legacy
18 April 2003
288aAppointment of Director or Secretary
Legacy
18 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
2 April 2003
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 March 2003
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
10 March 2003
363sAnnual Return (shuttle)
Legacy
10 March 2003
288aAppointment of Director or Secretary
Legacy
10 March 2003
288aAppointment of Director or Secretary
Gazette Notice Compulsary
24 December 2002
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
8 November 2002
288bResignation of Director or Secretary
Legacy
8 November 2002
288bResignation of Director or Secretary
Incorporation Company
30 May 2001
NEWINCIncorporation