ZOO STUDIOS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Confirmation statement made on 2025-03-29 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

04/11/244 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-29 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/11/2322 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

28/06/2328 June 2023 Secretary's details changed for Elizabeth Mary Kent on 2023-06-28

View Document

28/06/2328 June 2023 Director's details changed for Mr Samuel Geoffrey Lionel Kent on 2023-06-28

View Document

28/06/2328 June 2023 Registered office address changed from Wood View Bury Road Lawshall Bury St Edmunds Suffolk IP29 4PL England to Suite 4 East Barton Barns, East Barton Road Great Barton Bury St Edmunds Suffolk IP31 2QY on 2023-06-28

View Document

28/06/2328 June 2023 Change of details for Mr Samuel Geoffrey Lionel Kent as a person with significant control on 2023-06-28

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

04/05/224 May 2022 Confirmation statement made on 2022-03-29 with no updates

View Document

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

View Accounts

12/10/2112 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

17/06/2117 June 2021 Director's details changed for Mr Samuel Geoffrey Lionel Kent on 2021-06-17

View Document

17/06/2117 June 2021 Change of details for Mr Samuel Geoffrey Lionel Kent as a person with significant control on 2021-06-17

View Document

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

View Accounts

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

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

20/08/1920 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/08/199 August 2019 REGISTERED OFFICE CHANGED ON 09/08/2019 FROM WIMBLETECH 35A WIMBLEDON HILL ROAD WIMBLEDON LONDON SW19 7NB ENGLAND

View Document

08/08/198 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL GEOFFREY LIONEL KENT / 08/08/2019

View Document

08/08/198 August 2019 PSC'S CHANGE OF PARTICULARS / MR SAMUEL GEOFFREY LIONEL KENT / 08/08/2019

View Document

08/08/198 August 2019 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH MARY KENT / 08/08/2019

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES

View Document

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

View Accounts

10/07/1810 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

17/01/1817 January 2018 REGISTERED OFFICE CHANGED ON 17/01/2018 FROM 35A WIMBLEDON HILL ROAD WIMBLEDON LONDON SW19 7NB ENGLAND

View Document

15/01/1815 January 2018 REGISTERED OFFICE CHANGED ON 15/01/2018 FROM WOOD VIEW BURY ROAD LAWSHALL BURY ST EDMUNDS SUFFOLK IP29 4PL

View Document

15/01/1815 January 2018 PSC'S CHANGE OF PARTICULARS / MR SAMUEL GEOFFREY LIONEL KENT / 15/01/2018

View Document

18/09/1718 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

15/12/1615 December 2016 COMPANY NAME CHANGED FULL STEAM LIMITED CERTIFICATE ISSUED ON 15/12/16

View Document

02/06/162 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/04/1611 April 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/04/157 April 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

18/11/1418 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

07/11/137 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/04/133 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL GEOFFREY LIONEL KENT / 29/03/2013

View Document

03/04/133 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

02/04/132 April 2013 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH MARY KENT / 29/03/2013

View Document

20/03/1320 March 2013 REGISTERED OFFICE CHANGED ON 20/03/2013 FROM EXCEL BUILDING STUDIO 16 6-16 ARBUTUS STREET LONDON E8 4DT UNITED KINGDOM

View Document

29/03/1229 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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