ZARUMA PRODUCTIONS LIMITED

Company Documents

DateDescription
13/08/2413 August 2024 Final Gazette dissolved via compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

17/01/2417 January 2024 Registered office address changed from C/O Glotime.Tv Club Admin - Room 57, Pinewood Studios Pinewood Road Iver Heath Buckinghamshire SL0 0NH England to C/O Abl 1a Central Road Dartford DA1 5BG on 2024-01-17

View Document

17/01/2417 January 2024 Confirmation statement made on 2023-12-23 with updates

View Document

29/12/2329 December 2023 Previous accounting period extended from 2023-03-31 to 2023-06-30

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-23 with updates

View Document

15/12/2215 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/12/2129 December 2021 Micro company accounts made up to 2021-03-31

View Document

29/12/2129 December 2021 Confirmation statement made on 2021-12-23 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/12/2010 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 23/12/19, WITH UPDATES

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/04/1917 April 2019 REGISTERED OFFICE CHANGED ON 17/04/2019 FROM 175-177 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0DB

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES

View Document

10/12/1810 December 2018 APPOINTMENT TERMINATED, SECRETARY LAVINIA FROST

View Document

10/12/1810 December 2018 APPOINTMENT TERMINATED, DIRECTOR LAVINIA FROST

View Document

03/12/183 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES

View Document

23/10/1723 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/03/1722 March 2017 DISS40 (DISS40(SOAD))

View Document

21/03/1721 March 2017 FIRST GAZETTE

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/01/165 January 2016 Annual return made up to 23 December 2015 with full list of shareholders

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/01/1513 January 2015 Annual return made up to 23 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/01/146 January 2014 Annual return made up to 23 December 2013 with full list of shareholders

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/01/1324 January 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/01/1227 January 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/02/113 February 2011 Annual return made up to 23 December 2010 with full list of shareholders

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GOWER KNELLER FROST / 23/12/2009

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAVINIA JANE FROST / 23/12/2009

View Document

22/01/1022 January 2010 Annual return made up to 23 December 2009 with full list of shareholders

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/12/0823 December 2008 RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/02/075 February 2007 RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/02/067 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/01/0617 January 2006 RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

21/01/0521 January 2005 RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS

View Document

10/03/0410 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

04/02/044 February 2004 RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS

View Document

13/02/0313 February 2003 RETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

30/01/0230 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

23/01/0223 January 2002 RETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS

View Document

15/02/0115 February 2001 RETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

17/04/0017 April 2000 RETURN MADE UP TO 24/12/99; NO CHANGE OF MEMBERS

View Document

25/01/0025 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

18/08/9918 August 1999 S366A DISP HOLDING AGM 08/08/99

View Document

11/05/9911 May 1999 REGISTERED OFFICE CHANGED ON 11/05/99

View Document

11/05/9911 May 1999 RETURN MADE UP TO 24/12/98; NO CHANGE OF MEMBERS

View Document

11/05/9911 May 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/994 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

30/01/9830 January 1998 RETURN MADE UP TO 24/12/97; FULL LIST OF MEMBERS

View Document

29/01/9829 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

28/08/9728 August 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

28/01/9728 January 1997 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

13/01/9713 January 1997 RETURN MADE UP TO 24/12/96; NO CHANGE OF MEMBERS

View Document

11/03/9611 March 1996 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

26/02/9626 February 1996 RETURN MADE UP TO 24/12/95; NO CHANGE OF MEMBERS

View Document

09/02/959 February 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/959 February 1995 RETURN MADE UP TO 24/12/94; FULL LIST OF MEMBERS

View Document

03/02/953 February 1995 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

15/06/9415 June 1994 RETURN MADE UP TO 24/12/93; NO CHANGE OF MEMBERS

View Document

15/06/9415 June 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/9411 February 1994 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

15/02/9315 February 1993 RETURN MADE UP TO 24/12/92; NO CHANGE OF MEMBERS

View Document

15/02/9315 February 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

30/06/9230 June 1992 REGISTERED OFFICE CHANGED ON 30/06/92 FROM: 14 - 16 REGENT STREET LONDON SW1Y 4PS

View Document

30/06/9230 June 1992 RETURN MADE UP TO 24/12/91; FULL LIST OF MEMBERS

View Document

16/06/9216 June 1992 STRIKE-OFF ACTION SUSPENDED

View Document

16/06/9216 June 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

16/06/9216 June 1992 FIRST GAZETTE

View Document

15/05/9215 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

15/05/9215 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/02/9115 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

04/04/904 April 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

19/02/9019 February 1990 RETURN MADE UP TO 24/12/89; FULL LIST OF MEMBERS

View Document

18/04/8918 April 1989 NEW DIRECTOR APPOINTED

View Document

01/03/891 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/02/894 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/02/894 February 1989 ALTER MEM AND ARTS 150788

View Document

04/02/894 February 1989 REGISTERED OFFICE CHANGED ON 04/02/89 FROM: 1/3 LEONARD STREET LONDON EC2A 4AQ

View Document

27/07/8827 July 1988 COMPANY NAME CHANGED TRAINERMORE LIMITED CERTIFICATE ISSUED ON 28/07/88

View Document

10/06/8810 June 1988 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