(AA) Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 6th, September 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Monday 20th March 2023
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address Ground Floor 31 Kentish Town Road London NW1 8NL. Change occurred on Thursday 23rd February 2023. Company's previous address: 7 Torriano Mews London NW5 2RZ England.
filed on: 23rd, February 2023
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 24th June 2022.
filed on: 9th, July 2022
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Friday 24th June 2022
filed on: 9th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 24th June 2022
filed on: 9th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Friday 24th June 2022
filed on: 9th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 24th June 2022.
filed on: 9th, July 2022
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 4th, May 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 20th March 2022
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed zoogieland films LIMITEDcertificate issued on 08/03/22
filed on: 8th, March 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 5th, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 20th March 2021
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 5th, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 20th March 2020
filed on: 20th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 26th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 20th March 2019
filed on: 24th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from Sunday 31st March 2019 to Monday 31st December 2018
filed on: 12th, March 2019
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 17th, September 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 20th March 2018
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 24th, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 20th March 2017
filed on: 29th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 20th March 2016
filed on: 23rd, March 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 23rd March 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 6th, January 2016
| accounts
|
Free Download
(5 pages)
|
(CH01) On Thursday 1st January 2015 director's details were changed
filed on: 2nd, December 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 7 Torriano Mews London NW5 2RZ. Change occurred on Wednesday 2nd December 2015. Company's previous address: 141 Wardour Street London W1F 0UT.
filed on: 2nd, December 2015
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 1st January 2015 director's details were changed
filed on: 2nd, December 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 20th March 2015
filed on: 14th, April 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 17th, November 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 20th March 2014
filed on: 22nd, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 22nd April 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 24th, December 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 20th March 2013
filed on: 11th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 3rd, January 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 20th March 2012
filed on: 15th, May 2012
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on Thursday 15th March 2012.
filed on: 15th, March 2012
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 30th, December 2011
| accounts
|
Free Download
(4 pages)
|
(CH01) On Sunday 20th March 2011 director's details were changed
filed on: 27th, June 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 20th March 2011
filed on: 27th, June 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Monday 23rd May 2011 from the Pines Boars Head Crowborough East Sussex TN6 3HD
filed on: 23rd, May 2011
| address
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Friday 7th January 2011
filed on: 7th, January 2011
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 7th, July 2010
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 20th March 2010
filed on: 12th, May 2010
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Wednesday 7th October 2009
filed on: 7th, October 2009
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 11th, September 2009
| accounts
|
Free Download
(4 pages)
|
(AAMD) Amended accounts for the period to Monday 31st March 2008
filed on: 9th, September 2009
| accounts
|
Free Download
(5 pages)
|
(CERTNM) Company name changed zealous sales LIMITEDcertificate issued on 28/07/09
filed on: 24th, July 2009
| change of name
|
Free Download
(3 pages)
|
(288b) On Thursday 23rd July 2009 Appointment terminated secretary
filed on: 23rd, July 2009
| officers
|
Free Download
(1 page)
|
(288a) On Thursday 23rd July 2009 Director appointed
filed on: 23rd, July 2009
| officers
|
Free Download
(1 page)
|
(288a) On Thursday 23rd July 2009 Secretary appointed
filed on: 23rd, July 2009
| officers
|
Free Download
(1 page)
|
(363a) Period up to Friday 1st May 2009 - Annual return with full member list
filed on: 1st, May 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st March 2008
filed on: 12th, January 2009
| accounts
|
Free Download
(2 pages)
|
(363a) Period up to Friday 27th June 2008 - Annual return with full member list
filed on: 27th, June 2008
| annual return
|
Free Download
(3 pages)
|
(288a) On Thursday 26th June 2008 Director appointed
filed on: 26th, June 2008
| officers
|
Free Download
(2 pages)
|
(288b) On Thursday 26th June 2008 Appointment terminated director
filed on: 26th, June 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 20th, March 2007
| incorporation
|
Free Download
(20 pages)
|
(NEWINC) Company registration
filed on: 20th, March 2007
| incorporation
|
Free Download
(20 pages)
|