General information

Name:

Amanda Hayes Ltd

Office Address:

10 English Business Park English Close BN3 7ET Hove

Number: 06167804

Incorporation date: 2007-03-19

Dissolution date: 2022-08-30

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 06167804 seventeen years ago, Amanda Hayes Limited had been a private limited company until 2022-08-30 - the time it was formally closed. The business official mailing address was 10 English Business Park, English Close Hove. The firm was known as Zealous Melody until 2008-01-17 when the name was replaced.

The following limited company was administered by just one managing director: Amanda H., who was arranged to perform management duties on 2007-03-20.

Amanda H. was the individual who controlled this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Amanda Hayes Limited 2008-01-17
  • Zealous Melody Limited 2007-03-19

Financial data based on annual reports

Company staff

Amanda H.

Role: Director

Appointed: 20 March 2007

Latest update: 1 December 2023

People with significant control

Amanda H.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 02 April 2022
Confirmation statement last made up date 19 March 2021
Annual Accounts 24 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 24 December 2014
Annual Accounts 24 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 24 December 2015
Annual Accounts 22 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 22 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts 20 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 20 December 2012
Annual Accounts 23 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 23 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 30th, August 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

14 Queen Square

Post code:

BA1 2HN

City / Town:

Bath

HQ address,
2016

Address:

14 Queen Square

Post code:

BA1 2HN

City / Town:

Bath

Accountant/Auditor,
2015

Name:

Zig Zag Accountants & Business Advisers Limited

Address:

14 Queen Square

Post code:

BA1 2HN

City / Town:

Bath

Search other companies

Services (by SIC Code)

  • 59113 : Television programme production activities
15
Company Age

Closest Companies - by postcode