ZOO DIGITAL PRODUCTION LIMITED
Overview
Company Name | ZOO DIGITAL PRODUCTION LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03987762 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ZOO DIGITAL PRODUCTION LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is ZOO DIGITAL PRODUCTION LIMITED located?
Registered Office Address | Castle House Floor 2, Castle House Angel Street S3 8LN S3 8LN Sheffield South Yorkshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ZOO DIGITAL PRODUCTION LIMITED?
Company Name | From | Until |
---|---|---|
SCOPE SEVEN LIMITED | Nov 14, 2007 | Nov 14, 2007 |
ZOO INTERACTIVE VIDEO LIMITED | Apr 04, 2006 | Apr 04, 2006 |
ZOO DIGITAL PUBLISHING LIMITED | Jun 25, 2002 | Jun 25, 2002 |
DIGITAL WORLDWIDE LIMITED | Sep 12, 2001 | Sep 12, 2001 |
DIGITAL SALES LIMITED | May 08, 2000 | May 08, 2000 |
What are the latest accounts for ZOO DIGITAL PRODUCTION LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for ZOO DIGITAL PRODUCTION LIMITED?
Last Confirmation Statement Made Up To | May 08, 2025 |
---|---|
Next Confirmation Statement Due | May 22, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 08, 2024 |
Overdue | No |
What are the latest filings for ZOO DIGITAL PRODUCTION LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2024 | 5 pages | AA | ||
Confirmation statement made on May 08, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 6 pages | AA | ||
Confirmation statement made on May 08, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 7 pages | AA | ||
Confirmation statement made on May 08, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Stuart Antony Green on Mar 17, 2022 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 5 pages | AA | ||
Registered office address changed from 7th Floor, Citygate St. Marys Gate Sheffield S1 4LW England to PO Box S3 8LN Castle House Floor 2, Castle House Angel Street Sheffield South Yorkshire S3 8LN on Nov 19, 2021 | 1 pages | AD01 | ||
Confirmation statement made on May 08, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 6 pages | AA | ||
Confirmation statement made on May 08, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 5 pages | AA | ||
Confirmation statement made on May 08, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2018 | 5 pages | AA | ||
Appointment of Mr Phillip Blundell as a director on Aug 08, 2018 | 2 pages | AP01 | ||
Appointment of Mr Phillip Blundell as a secretary on Aug 08, 2018 | 2 pages | AP03 | ||
Termination of appointment of Helen Patricia Gilder as a director on Aug 08, 2018 | 1 pages | TM01 | ||
Termination of appointment of Helen Patricia Gilder as a secretary on Aug 08, 2018 | 1 pages | TM02 | ||
Confirmation statement made on May 08, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2017 | 5 pages | AA | ||
Satisfaction of charge 039877620007 in full | 4 pages | MR04 | ||
Confirmation statement made on May 08, 2017 with updates | 5 pages | CS01 | ||
Total exemption small company accounts made up to Mar 31, 2016 | 3 pages | AA | ||
Registered office address changed from The Tower, 2 Furnival Square Sheffield S1 4QL to 7th Floor, Citygate St. Marys Gate Sheffield S1 4LW on Dec 06, 2016 | 1 pages | AD01 | ||
Who are the officers of ZOO DIGITAL PRODUCTION LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BLUNDELL, Phillip | Secretary | Floor 2, Castle House Angel Street S3 8ln S3 8LN Sheffield Castle House South Yorkshire United Kingdom | 249224230001 | |||||||
BLUNDELL, Phillip Robert | Director | Floor 2, Castle House Angel Street S3 8ln S3 8LN Sheffield Castle House South Yorkshire United Kingdom | United Kingdom | British | Chief Finance Officer | 249223170001 | ||||
GREEN, Stuart Antony | Director | Floor 2, Castle House Angel Street S3 8ln S3 8LN Sheffield Castle House South Yorkshire United Kingdom | United Kingdom | British | Director | 67870850003 | ||||
GILDER, Helen Patricia | Secretary | The Tower, 2 Furnival Square S1 4QL Sheffield | British | 115851920001 | ||||||
MCFEGAN, Ian Wilson | Secretary | 83 Heyes Avenue Rainford WA11 8AP St. Helens Merseyside | British | Director | 77927880001 | |||||
ASTRO MANAGEMENT LIMITED | Secretary | Europa House Adlington Park SK10 4NP Macclesfield Cheshire | 72231000001 | |||||||
SECRETARIAL APPOINTMENTS LIMITED | Nominee Secretary | 16 Churchill Way CF10 2DX Cardiff | 900017270001 | |||||||
CARR, Martin | Director | Orchard House Main Street LE7 9WD Tugby Leicestershire | British | Managing Director | 94855660001 | |||||
DERI, Robert George | Director | The Old Vicarage, Main Street Boynton YO16 4XJ Bridlington North Humberside | United Kingdom | British | Director | 118451020001 | ||||
GILDER, Helen Patricia | Director | The Tower, 2 Furnival Square S1 4QL Sheffield | England | British | Chartered Accountant | 115851920001 | ||||
HATCH, Barry | Director | 37 Twentywell View Bradway S17 4PX Sheffield Yorkshire | British | Director | 58612320001 | |||||
MCFEGAN, Ian Wilson | Director | 83 Heyes Avenue Rainford WA11 8AP St. Helens Merseyside | United Kingdom | British | Director | 77927880001 | ||||
SCRIVENER, Andrew | Director | 8 Balmoral Mews S10 4NU Sheffield South Yorkshire | British | Director | 120168890001 | |||||
STEWART, Ian Clifford | Director | Osborn House Padley Hill Grindleford S32 2HQ Hope Valley Derbyshire | United Kingdom | British | Director | 27928870002 | ||||
CORPORATE APPOINTMENTS LIMITED | Nominee Director | 16 Churchill Way CF10 2DX Cardiff | 900017260001 |
Who are the persons with significant control of ZOO DIGITAL PRODUCTION LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Zoo Digital Group Plc | Apr 06, 2016 | St. Marys Gate S1 4LW Sheffield 7th Floor Citygate England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0