STUDIO ZIMZAM LTD

Company Documents

DateDescription
20/06/2520 June 2025 NewTotal exemption full accounts made up to 2025-02-28

View Document

19/06/2519 June 2025 Director's details changed for Mrs Gillian Mary Harper on 2025-06-19

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

29/07/2429 July 2024 Confirmation statement made on 2024-07-29 with updates

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

25/05/2325 May 2023 Total exemption full accounts made up to 2023-02-28

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-05-09 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

22/11/1922 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

21/10/1921 October 2019 REGISTERED OFFICE CHANGED ON 21/10/2019 FROM 20 SUTTON ROAD STOCKPORT CHESHIRE SK4 2PW

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

06/11/186 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

18/08/1718 August 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

07/03/177 March 2017 COMPANY NAME CHANGED ZIMZAM PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 07/03/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

22/07/1622 July 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

09/05/169 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

30/03/1630 March 2016 ARTICLES OF ASSOCIATION

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

10/12/1510 December 2015 ARTICLES OF ASSOCIATION

View Document

22/10/1522 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

08/06/158 June 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

14/05/1414 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

14/10/1314 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

11/10/1311 October 2013 VARYING SHARE RIGHTS AND NAMES

View Document

23/05/1323 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

25/07/1225 July 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

21/05/1221 May 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

14/07/1114 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

24/05/1124 May 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

08/12/108 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

05/06/105 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN HARPER / 01/10/2009

View Document

05/06/105 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS GILLIAN HARPER / 01/10/2009

View Document

05/06/105 June 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

05/06/105 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY HARPER / 01/10/2009

View Document

25/11/0925 November 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

18/06/0918 June 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

12/06/0812 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GILLIAN HARPER / 03/05/2008

View Document

12/06/0812 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY HARPER / 03/05/2008

View Document

12/06/0812 June 2008 RETURN MADE UP TO 09/05/08; NO CHANGE OF MEMBERS

View Document

21/05/0821 May 2008 REGISTERED OFFICE CHANGED ON 21/05/2008 FROM 29 GREEN LANE HEATON MOOR STOCKPORT CHESHIRE SK4 3LE

View Document

19/11/0719 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

13/06/0713 June 2007 RETURN MADE UP TO 09/05/07; NO CHANGE OF MEMBERS

View Document

04/08/064 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

09/06/069 June 2006 DIRECTOR RESIGNED

View Document

09/06/069 June 2006 NEW DIRECTOR APPOINTED

View Document

23/05/0623 May 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

18/05/0518 May 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 29/02/04

View Document

01/04/041 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04

View Document

09/05/039 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company