Company NameZonecom1303 T/A Beneficial Arts Ltd
DirectorsKenneth MacDonald Wittmann and Veronica Anne Wittmann
Company StatusActive
Company NumberSC447821
CategoryPrivate Limited Company
Incorporation Date17 April 2013(11 years ago)
Previous NameZonecom1303 Limited

Business Activity

Section JInformation and communication
SIC 59120Motion picture, video and television programme post-production activities

Directors

Director NameMr Kenneth MacDonald Wittmann
Date of BirthMarch 1963 (Born 61 years ago)
NationalityScottish
StatusCurrent
Appointed17 April 2013(same day as company formation)
RoleRace Nights
Country of ResidenceScotland
Correspondence Address39b Tragerhaus, 39b Ayr Road
Giffnock
Glasgow
East Renfrewshire
G46 6SD
Scotland
Director NameMrs Veronica Anne Wittmann
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2013(same day as company formation)
RoleRace Nights
Country of ResidenceScotland
Correspondence Address39b Tragerhaus, 39b Ayr Road
Giffnock
Glasgow
East Renfrewshire
G46 6SD
Scotland

Location

Registered Address39b Tragerhaus, 39b Ayr Road
Giffnock
Glasgow
East Renfrewshire
G46 6SD
Scotland
ConstituencyEast Renfrewshire
WardNewton Mearns South

Shareholders

1 at £1Kenny Wittmann
50.00%
Ordinary
1 at £1Veronica Wittmann
50.00%
Ordinary

Financials

Year2014
Net Worth-£17,314
Cash£991
Current Liabilities£25,020

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return17 April 2024 (2 days ago)
Next Return Due1 May 2025 (1 year from now)

Filing History

26 February 2024Total exemption full accounts made up to 31 May 2023 (9 pages)
30 May 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
3 May 2023Confirmation statement made on 25 April 2023 with no updates (3 pages)
25 May 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
25 April 2022Confirmation statement made on 25 April 2022 with no updates (3 pages)
27 May 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
28 April 2021Confirmation statement made on 28 April 2021 with no updates (3 pages)
19 September 2020Registered office address changed from PO Box 7336 Tragerhaus Ayr Road Giffnock Glasgow G46 6SD Scotland to 39B Tragerhaus, 39B Ayr Road Giffnock Glasgow East Renfrewshire G46 6SD on 19 September 2020 (1 page)
30 April 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
13 January 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
10 May 2019Registered office address changed from Tragerhaus 39B Ayr Road Giffnock Glasgow East Renfrewshire G46 6SD Scotland to PO Box 7336 Tragerhaus Ayr Road Giffnock Glasgow G46 6SD on 10 May 2019 (1 page)
8 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
7 May 2019Registered office address changed from C/O Sporty Race Nights 228 Eaglesham Road East Kilbride Glasgow G75 8RH to Tragerhaus 39B Ayr Road Giffnock Glasgow East Renfrewshire G46 6SD on 7 May 2019 (1 page)
2 May 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
8 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
17 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
26 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
16 May 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
16 May 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
8 December 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
8 December 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
24 October 2016Director's details changed for Mrs Veronica Anne Wittmann on 6 October 2016 (2 pages)
24 October 2016Director's details changed for Mr Kenneth Macdonald Wittmann on 6 October 2016 (2 pages)
24 October 2016Director's details changed for Mrs Veronica Anne Wittmann on 6 October 2016 (2 pages)
24 October 2016Director's details changed for Mr Kenneth Macdonald Wittmann on 6 October 2016 (2 pages)
9 June 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2
(3 pages)
9 June 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2
(3 pages)
6 October 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
6 October 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
27 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
(3 pages)
27 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
(3 pages)
15 January 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
15 January 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
14 January 2015Previous accounting period shortened from 30 April 2015 to 31 May 2014 (1 page)
14 January 2015Previous accounting period shortened from 30 April 2015 to 31 May 2014 (1 page)
19 May 2014Director's details changed for Mrs Veronia Anne Wittmann on 19 May 2014 (2 pages)
19 May 2014Director's details changed for Mrs Veronia Anne Wittmann on 19 May 2014 (2 pages)
22 April 2014Director's details changed for Mrs Veronica Anne Wittmann on 17 April 2014 (2 pages)
22 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(3 pages)
22 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(3 pages)
22 April 2014Director's details changed for Mrs Veronica Anne Wittmann on 17 April 2014 (2 pages)
17 April 2014Director's details changed for Mrs Veronia Anne Wittmann on 17 April 2014 (2 pages)
17 April 2014Director's details changed for Mrs Veronia Anne Wittmann on 17 April 2014 (2 pages)
8 October 2013Current accounting period extended from 31 May 2013 to 30 April 2014 (1 page)
8 October 2013Current accounting period extended from 31 May 2013 to 30 April 2014 (1 page)
10 September 2013Director's details changed for Mrs Veronia Anne Wittmann on 10 September 2013 (2 pages)
10 September 2013Director's details changed for Mrs Veronia Anne Wittmann on 10 September 2013 (2 pages)
7 August 2013Company name changed ZONECOM1303 LIMITED\certificate issued on 07/08/13
  • RES15 ‐ Change company name resolution on 2013-08-06
  • NM01 ‐ Change of name by resolution
(3 pages)
7 August 2013Company name changed ZONECOM1303 LIMITED\certificate issued on 07/08/13
  • RES15 ‐ Change company name resolution on 2013-08-06
  • NM01 ‐ Change of name by resolution
(3 pages)
15 May 2013Director's details changed for Mrs Veronia Anne Wittmann on 15 May 2013 (2 pages)
15 May 2013Director's details changed for Mrs Veronia Anne Wittmann on 15 May 2013 (2 pages)
7 May 2013Current accounting period shortened from 30 April 2014 to 31 May 2013 (1 page)
7 May 2013Current accounting period shortened from 30 April 2014 to 31 May 2013 (1 page)
17 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)