Company NameZap Entertainment Ltd
DirectorsDouglas Alexander Jackson and Judith Jackson
Company StatusActive
Company NumberSC241406
CategoryPrivate Limited Company
Incorporation Date19 December 2002(21 years, 4 months ago)
Previous NameJockvox Limited

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr Douglas Alexander Jackson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2002(same day as company formation)
RoleDJ
Country of ResidenceScotland
Correspondence Address84 Glentye Drive Tullibody
Alloa
Clackmannanshire
FK10 2UR
Scotland
Director NameMrs Judith Jackson
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address84 Glentye Drive Tullibody
Alloa
Clackmannanshire
FK10 2UR
Scotland
Secretary NameDouglas Alexander Jackson
NationalityBritish
StatusCurrent
Appointed19 December 2002(same day as company formation)
RoleDJ
Country of ResidenceScotland
Correspondence Address84 Glentye Drive
Tullibody
Clacks
FK10 2UR
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed19 December 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed19 December 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.zapentertainment.co.uk/
Telephone01786 389157
Telephone regionStirling

Location

Registered Address84 Glentye Drive
Tullibody
Clacks
FK10 2UR
Scotland
ConstituencyOchil and South Perthshire
WardClackmannanshire West
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£4,320
Cash£21,318
Current Liabilities£23,580

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 December 2023 (3 months, 4 weeks ago)
Next Return Due12 January 2025 (8 months, 3 weeks from now)

Filing History

23 January 2024Director's details changed for Mrs Judith Jackson on 23 January 2024 (2 pages)
23 January 2024Change of details for Mrs Judith Jackson as a person with significant control on 23 January 2024 (2 pages)
23 January 2024Director's details changed for Mr Douglas Alexander Jackson on 23 January 2024 (2 pages)
23 January 2024Confirmation statement made on 29 December 2023 with updates (5 pages)
23 January 2024Statement of capital following an allotment of shares on 28 December 2023
  • GBP 4
(3 pages)
23 January 2024Change of details for Mr Douglas Alexander Jackson as a person with significant control on 23 January 2024 (2 pages)
23 January 2024Registered office address changed from 84 Glentyre Drive Tullibody Clacks FK10 2UR United Kingdom to 84 Glentye Drive Tullibody Clacks FK10 2UR on 23 January 2024 (1 page)
21 December 2023Confirmation statement made on 19 December 2023 with no updates (3 pages)
29 August 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
22 December 2022Confirmation statement made on 19 December 2022 with no updates (3 pages)
8 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
23 December 2021Confirmation statement made on 19 December 2021 with no updates (3 pages)
20 August 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
4 January 2021Confirmation statement made on 19 December 2020 with no updates (3 pages)
28 October 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
28 October 2020Director's details changed for Mr Douglas Alexander Jackson on 28 October 2020 (2 pages)
28 October 2020Director's details changed for Mrs Judith Jackson on 28 October 2020 (2 pages)
28 October 2020Registered office address changed from 12 Windsor Place Stirling FK8 2HY to 84 Glentyre Drive Tullibody Clacks FK10 2UR on 28 October 2020 (1 page)
23 December 2019Confirmation statement made on 19 December 2019 with updates (4 pages)
17 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
3 January 2019Confirmation statement made on 19 December 2018 with updates (4 pages)
28 August 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
20 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
23 December 2016Confirmation statement made on 19 December 2016 with updates (6 pages)
23 December 2016Confirmation statement made on 19 December 2016 with updates (6 pages)
5 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
5 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
6 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(5 pages)
6 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(5 pages)
6 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
6 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
(5 pages)
9 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
(5 pages)
18 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
18 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
6 August 2014Secretary's details changed for Douglas Alexander Jackson on 7 November 2013 (1 page)
6 August 2014Secretary's details changed for Douglas Alexander Jackson on 7 November 2013 (1 page)
6 August 2014Director's details changed for Judith Jackson on 7 November 2013 (2 pages)
6 August 2014Secretary's details changed for Douglas Alexander Jackson on 7 November 2013 (1 page)
6 August 2014Director's details changed for Judith Jackson on 7 November 2013 (2 pages)
6 August 2014Secretary's details changed for Douglas Alexander Jackson on 7 November 2013 (1 page)
6 August 2014Director's details changed for Douglas Alexander Jackson on 7 November 2013 (2 pages)
6 August 2014Director's details changed for Douglas Alexander Jackson on 7 November 2013 (2 pages)
6 August 2014Secretary's details changed for Douglas Alexander Jackson on 7 November 2013 (1 page)
6 August 2014Director's details changed for Douglas Alexander Jackson on 7 November 2013 (2 pages)
6 August 2014Director's details changed for Judith Jackson on 7 November 2013 (2 pages)
6 August 2014Secretary's details changed for Douglas Alexander Jackson on 7 November 2013 (1 page)
31 January 2014Registered office address changed from 14 Bryson Place Larbert Stirlingshire FK5 4FZ on 31 January 2014 (1 page)
31 January 2014Registered office address changed from 14 Bryson Place Larbert Stirlingshire FK5 4FZ on 31 January 2014 (1 page)
14 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(5 pages)
14 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(5 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
20 December 2012Annual return made up to 19 December 2012 with a full list of shareholders (5 pages)
20 December 2012Annual return made up to 19 December 2012 with a full list of shareholders (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 December 2011Annual return made up to 19 December 2011 (5 pages)
20 December 2011Annual return made up to 19 December 2011 (5 pages)
6 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
17 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (5 pages)
28 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
28 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
25 February 2010Total exemption full accounts made up to 31 December 2008 (14 pages)
25 February 2010Total exemption full accounts made up to 31 December 2008 (14 pages)
6 February 2010Compulsory strike-off action has been discontinued (1 page)
6 February 2010Compulsory strike-off action has been discontinued (1 page)
3 February 2010Director's details changed for Judith Jackson on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Judith Jackson on 3 February 2010 (2 pages)
3 February 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
3 February 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Judith Jackson on 3 February 2010 (2 pages)
29 January 2010First Gazette notice for compulsory strike-off (1 page)
29 January 2010First Gazette notice for compulsory strike-off (1 page)
27 January 2009Return made up to 19/12/08; full list of members (4 pages)
27 January 2009Return made up to 19/12/08; full list of members (4 pages)
28 August 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
28 August 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
13 February 2008Return made up to 19/12/07; no change of members (7 pages)
13 February 2008Return made up to 19/12/07; no change of members (7 pages)
4 October 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
4 October 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
17 January 2007Return made up to 19/12/06; full list of members (7 pages)
17 January 2007Return made up to 19/12/06; full list of members (7 pages)
14 December 2006Company name changed jockvox LIMITED\certificate issued on 14/12/06 (3 pages)
14 December 2006Company name changed jockvox LIMITED\certificate issued on 14/12/06 (3 pages)
1 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
1 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
6 January 2006Accounts for a dormant company made up to 31 December 2004 (5 pages)
6 January 2006Return made up to 19/12/05; full list of members (7 pages)
6 January 2006Accounts for a dormant company made up to 31 December 2004 (5 pages)
6 January 2006Return made up to 19/12/05; full list of members (7 pages)
12 January 2005Return made up to 19/12/04; full list of members
  • 363(287) ‐ Registered office changed on 12/01/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 January 2005Return made up to 19/12/04; full list of members
  • 363(287) ‐ Registered office changed on 12/01/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 January 2004Return made up to 19/12/03; full list of members (7 pages)
13 January 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
13 January 2004Return made up to 19/12/03; full list of members (7 pages)
13 January 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
23 December 2002New secretary appointed;new director appointed (2 pages)
23 December 2002Director resigned (1 page)
23 December 2002Secretary resigned (1 page)
23 December 2002New director appointed (2 pages)
23 December 2002Secretary resigned (1 page)
23 December 2002New secretary appointed;new director appointed (2 pages)
23 December 2002Director resigned (1 page)
23 December 2002New director appointed (2 pages)
19 December 2002Incorporation (16 pages)
19 December 2002Incorporation (16 pages)