ZODIAK KIDS & FAMILY PRODUCTIONS UK LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2023-04-12 View Report
Officers. Appointment date: 2023-01-01. Officer name: Mylk. 2023-02-13 View Report
Officers. Officer name: Benoit Di Sabatino. Termination date: 2022-12-31. 2023-02-13 View Report
Persons with significant control. Notification date: 2022-12-30. Psc name: Banijay Kids & Family (Holding) Limited. 2023-01-13 View Report
Persons with significant control. Cessation date: 2022-12-30. Psc name: Banijay Uk Limited. 2023-01-13 View Report
Accounts. Accounts type audit exemption subsiduary. 2023-01-13 View Report
Accounts. Legacy. 2023-01-13 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21. 2023-01-13 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21. 2023-01-13 View Report
Officers. Appointment date: 2022-06-29. Officer name: Mr Jeremie Nicolas Becamel. 2022-07-04 View Report
Officers. Officer name: Peter Langenberg. Termination date: 2022-06-29. 2022-07-04 View Report
Change of name. Description: Company name changed zodiak kids studio uk LIMITED\certificate issued on 03/05/22. 2022-05-03 View Report
Confirmation statement. Statement with updates. 2022-04-27 View Report
Accounts. Accounts type full. 2022-01-04 View Report
Confirmation statement. Statement with no updates. 2021-05-13 View Report
Officers. Termination date: 2021-04-08. Officer name: Sarah Jane Gregson. 2021-04-26 View Report
Address. Change date: 2021-02-02. New address: Shepherds Building Central Charecroft Way London W14 0EE. Old address: The Gloucester Building Kensington Village Avonmore Road London W14 8RF. 2021-02-02 View Report
Accounts. Accounts type full. 2020-09-10 View Report
Officers. Officer name: Benoit Di Sabatino. Change date: 2020-07-22. 2020-07-23 View Report
Confirmation statement. Statement with no updates. 2020-04-09 View Report
Accounts. Accounts type full. 2019-07-18 View Report
Confirmation statement. Statement with no updates. 2019-04-11 View Report
Accounts. Accounts type full. 2018-09-20 View Report
Officers. Officer name: Benoit Di Sabatino. Appointment date: 2018-09-06. 2018-09-19 View Report
Officers. Officer name: Jean Philippe Randisi. Termination date: 2018-08-31. 2018-09-19 View Report
Confirmation statement. Statement with no updates. 2018-04-09 View Report
Officers. Officer name: Gwenneth May Hughes. Appointment date: 2017-11-15. 2017-11-23 View Report
Officers. Officer name: Delphine Marie Francoise Mairey. Termination date: 2017-10-31. 2017-11-23 View Report
Accounts. Accounts type full. 2017-09-19 View Report
Officers. Officer name: Peter Langenberg. Appointment date: 2017-05-05. 2017-06-19 View Report
Confirmation statement. Statement with updates. 2017-04-13 View Report
Officers. Termination date: 2016-07-29. Officer name: Michael Andrew Carrington. 2017-03-14 View Report
Mortgage. Charge creation date: 2016-12-22. Charge number: 031832140007. 2017-01-10 View Report
Accounts. Accounts type full. 2016-09-29 View Report
Resolution. Description: Resolutions. 2016-06-06 View Report
Annual return. With made up date full list shareholders. 2016-05-09 View Report
Mortgage. Charge creation date: 2015-12-02. Charge number: 031832140006. 2015-12-16 View Report
Accounts. Accounts type full. 2015-09-23 View Report
Annual return. With made up date full list shareholders. 2015-05-11 View Report
Officers. Appointment date: 2015-01-01. Officer name: Delphine Marie Francoise Mairey. 2015-02-06 View Report
Officers. Officer name: Michael Andrew Carrington. Appointment date: 2015-01-01. 2015-02-06 View Report
Officers. Appointment date: 2015-01-01. Officer name: Jean Philippe Randisi. 2015-02-06 View Report
Officers. Officer name: Roderick Waldemar Lisle Henwood. Termination date: 2015-01-01. 2015-02-06 View Report
Officers. Termination date: 2015-01-01. Officer name: Julian Garner Freeston. 2015-02-06 View Report
Resolution. Description: Resolutions. 2015-01-02 View Report
Capital. Description: Statement by Directors. 2014-12-19 View Report
Capital. Capital statement capital company with date currency figure. 2014-12-19 View Report
Insolvency. Description: Solvency Statement dated 19/12/14. 2014-12-19 View Report
Resolution. Description: Resolutions. 2014-12-19 View Report
Capital. Capital allotment shares. 2014-12-18 View Report