Background WavePink WaveYellow Wave

ZONEME AUDIO LIMITED (11937124)

ZONEME AUDIO LIMITED (11937124) is a dissolved UK company. incorporated on 10 April 2019. with registered office in Wigan. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. ZONEME AUDIO LIMITED has been registered for 6 years. Current directors include DONNELLY, Alan John, OLDFIELD, Robert George, WILSON, Allan Harold and 1 others.

Company Number
11937124
Status
dissolved
Type
ltd
Incorporated
10 April 2019
Age
6 years
Address
C/O Focus Insolvency Group Skull House Lane, Wigan, WN6 9DW
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
DONNELLY, Alan John, OLDFIELD, Robert George, WILSON, Allan Harold, WORRALL, Alec David
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZONEME AUDIO LIMITED

ZONEME AUDIO LIMITED is an dissolved company incorporated on 10 April 2019 with the registered office located in Wigan. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. ZONEME AUDIO LIMITED was registered 6 years ago.(SIC: 90010)

Status

dissolved

Active since 6 years ago

Company No

11937124

LTD Company

Age

6 Years

Incorporated 10 April 2019

Size

N/A

Accounts

ARD: 30/4

Up to Date

Last Filed

Made up to 30 April 2021 (5 years ago)
Submitted on 14 March 2022 (4 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 9 April 2022 (4 years ago)
Submitted on 9 May 2022 (3 years ago)

Next Due

Due by N/A
Contact
Address

C/O Focus Insolvency Group Skull House Lane Appley Bridge Wigan, WN6 9DW,

Previous Addresses

Sterling House 22 st. Cuthberts Way Darlington DL1 1GB England
From: 3 February 2021To: 25 March 2023
The Old Rectory the Green Hartest Bury St. Edmunds Suffolk IP29 4DH England
From: 3 October 2019To: 3 February 2021
Lytton Hall Knebworth Park Old Knebworth Knebworth SG3 6PY United Kingdom
From: 10 April 2019To: 3 October 2019
Timeline

16 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Apr 19
Director Joined
May 19
Director Joined
May 19
Share Issue
Nov 19
Funding Round
Nov 19
Funding Round
Feb 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Apr 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Aug 21
Funding Round
Sept 21
Funding Round
Sept 21
Funding Round
Sept 21
Director Left
Jan 22
6
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

WORRALL, Alec

Active
22 St. Cuthberts Way, DarlingtonDL1 1GB
Secretary
Appointed 10 Apr 2019

DONNELLY, Alan John

Active
Skull House Lane, WiganWN6 9DW
Born July 1957
Director
Appointed 12 Mar 2020

OLDFIELD, Robert George

Active
Skull House Lane, WiganWN6 9DW
Born August 1982
Director
Appointed 20 May 2019

WILSON, Allan Harold

Active
Skull House Lane, WiganWN6 9DW
Born September 1949
Director
Appointed 20 May 2019

WORRALL, Alec David

Active
St. Cuthberts Way, DarlingtonDL1 1GB
Born May 1950
Director
Appointed 10 Apr 2019

HARTLEY, Dean

Resigned
The Green, Bury St. EdmundsIP29 4DH
Born April 1968
Director
Appointed 22 Feb 2020
Resigned 04 Apr 2020

MORRISH, Robert Nicholas Lutwyche

Resigned
22 St. Cuthberts Way, DarlingtonDL1 1GB
Born May 1949
Director
Appointed 01 Jun 2020
Resigned 07 Aug 2021

WHITEHEAD, Gary

Resigned
22 St. Cuthberts Way, DarlingtonDL1 1GB
Born February 1969
Director
Appointed 01 Jun 2020
Resigned 11 Jan 2022

Persons with significant control

1

Mr Alec Worrall

Active
22 St. Cuthberts Way, DarlingtonDL1 1GB
Born May 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Apr 2019
Fundings
Financials
Latest Activities

Filing History

41

Gazette Dissolved Liquidation
17 October 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Creditors Return Of Final Meeting
17 July 2025
LIQ14LIQ14
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
8 May 2025
LIQ03LIQ03
Resolution
30 January 2025
RESOLUTIONSResolutions
Liquidation Voluntary Removal Of Liquidator By Court
30 January 2025
LIQ10LIQ10
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
4 May 2024
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
25 March 2023
AD01Change of Registered Office Address
Liquidation Voluntary Statement Of Affairs
25 March 2023
LIQ02LIQ02
Liquidation Voluntary Appointment Of Liquidator
25 March 2023
600600
Change To A Person With Significant Control
21 May 2022
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
21 May 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2022
CH01Change of Director Details
Confirmation Statement With Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 January 2022
TM01Termination of Director
Capital Allotment Shares
21 September 2021
SH01Allotment of Shares
Capital Allotment Shares
21 September 2021
SH01Allotment of Shares
Capital Allotment Shares
21 September 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
8 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 February 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2020
AP01Appointment of Director
Confirmation Statement With Updates
11 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Capital Allotment Shares
1 March 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
1 March 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 March 2020
CH03Change of Secretary Details
Change To A Person With Significant Control
6 January 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
3 January 2020
PSC04Change of PSC Details
Capital Allotment Shares
20 November 2019
SH01Allotment of Shares
Capital Alter Shares Subdivision
19 November 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
24 October 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
3 October 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2019
AP01Appointment of Director
Incorporation Company
10 April 2019
NEWINCIncorporation