ZOO DIGITAL PRODUCTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewAppointment of Robert Pursell as a director on 2025-08-13

View Document

18/08/2518 August 2025 NewTermination of appointment of Phillip Robert Blundell as a director on 2025-08-13

View Document

18/08/2518 August 2025 NewAppointment of Robert Pursell as a secretary on 2025-08-13

View Document

18/08/2518 August 2025 NewTermination of appointment of Phillip Blundell as a secretary on 2025-08-13

View Document

08/05/258 May 2025 Confirmation statement made on 2025-05-08 with no updates

View Document

27/09/2427 September 2024 Accounts for a dormant company made up to 2024-03-31

View Document

08/05/248 May 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

11/12/2311 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

07/12/227 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-05-08 with no updates

View Document

09/12/219 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

19/11/2119 November 2021 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 2021-11-19

View Document

14/02/1914 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

08/08/188 August 2018 SECRETARY APPOINTED MR PHILLIP BLUNDELL

View Document

08/08/188 August 2018 APPOINTMENT TERMINATED, DIRECTOR HELEN GILDER

View Document

08/08/188 August 2018 DIRECTOR APPOINTED MR PHILLIP BLUNDELL

View Document

08/08/188 August 2018 APPOINTMENT TERMINATED, SECRETARY HELEN GILDER

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

05/01/185 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

19/05/1719 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039877620007

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

19/01/1719 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/12/166 December 2016 REGISTERED OFFICE CHANGED ON 06/12/2016 FROM THE TOWER, 2 FURNIVAL SQUARE SHEFFIELD S1 4QL

View Document

10/05/1610 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

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

View Accounts

02/10/152 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/06/152 June 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

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

View Accounts

02/12/142 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/06/144 June 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

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

View Accounts

15/07/1315 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 039877620007

View Document

09/05/139 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

02/04/132 April 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/10/1215 October 2012 COMPANY NAME CHANGED SCOPE SEVEN LIMITED CERTIFICATE ISSUED ON 15/10/12

View Document

14/05/1214 May 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

10/04/1210 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

12/05/1112 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

07/04/117 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

20/08/1020 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

11/05/1011 May 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART ANTONY GREEN / 07/10/2009

View Document

07/10/097 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS HELEN PATRICIA GILDER / 07/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN PATRICIA GILDER / 07/10/2009

View Document

13/08/0913 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

13/08/0913 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

02/07/092 July 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

18/06/0918 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

08/05/098 May 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

21/05/0821 May 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 COMPANY NAME CHANGED ZOO INTERACTIVE VIDEO LIMITED CERTIFICATE ISSUED ON 14/11/07

View Document

10/08/0710 August 2007 REGISTERED OFFICE CHANGED ON 10/08/07 FROM: 20 FURNIVAL STREET SHEFFIELD SOUTH YORKSHIRE S1 4QT

View Document

07/08/077 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

10/05/0710 May 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 DIRECTOR RESIGNED

View Document

18/10/0618 October 2006 NEW DIRECTOR APPOINTED

View Document

16/10/0616 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

13/10/0613 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

13/10/0613 October 2006 DIRECTOR RESIGNED

View Document

11/10/0611 October 2006 DIRECTOR RESIGNED

View Document

02/10/062 October 2006 NEW DIRECTOR APPOINTED

View Document

08/05/068 May 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 DIRECTOR RESIGNED

View Document

06/04/066 April 2006 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

04/04/064 April 2006 COMPANY NAME CHANGED ZOO DIGITAL PUBLISHING LIMITED CERTIFICATE ISSUED ON 04/04/06

View Document

27/07/0527 July 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

12/05/0512 May 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

16/09/0416 September 2004 DIRECTOR RESIGNED

View Document

05/07/045 July 2004 REGISTERED OFFICE CHANGED ON 05/07/04 FROM: PARKHEAD HOUSE 26 CARVER STREET SHEFFIELD S1 4FS

View Document

01/07/041 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/05/0418 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/0414 May 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 NEW DIRECTOR APPOINTED

View Document

12/11/0312 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/038 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/11/038 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/11/038 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/06/0316 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

15/05/0315 May 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

03/07/023 July 2002 ACC. REF. DATE EXTENDED FROM 30/06/02 TO 31/12/02

View Document

25/06/0225 June 2002 COMPANY NAME CHANGED DIGITAL WORLDWIDE LIMITED CERTIFICATE ISSUED ON 25/06/02

View Document

10/06/0210 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/027 June 2002 DIRECTOR RESIGNED

View Document

23/05/0223 May 2002 RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS

View Document

17/05/0217 May 2002 NEW SECRETARY APPOINTED

View Document

17/05/0217 May 2002 REGISTERED OFFICE CHANGED ON 17/05/02 FROM: 37 TWENTYWELL VIEW BRADWAY SHEFFIELD SOUTH YORKSHIRE S17 4PX

View Document

17/05/0217 May 2002 NEW DIRECTOR APPOINTED

View Document

17/05/0217 May 2002 NEW DIRECTOR APPOINTED

View Document

17/05/0217 May 2002 NEW DIRECTOR APPOINTED

View Document

27/12/0127 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

14/09/0114 September 2001 SECRETARY RESIGNED

View Document

14/09/0114 September 2001 NEW SECRETARY APPOINTED

View Document

14/09/0114 September 2001 NEW DIRECTOR APPOINTED

View Document

13/09/0113 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0113 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/0112 September 2001 COMPANY NAME CHANGED DIGITAL SALES LIMITED CERTIFICATE ISSUED ON 12/09/01

View Document

05/06/015 June 2001 RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS

View Document

27/11/0027 November 2000 SECRETARY RESIGNED

View Document

02/10/002 October 2000 ACC. REF. DATE EXTENDED FROM 31/05/01 TO 30/06/01

View Document

02/10/002 October 2000 NEW SECRETARY APPOINTED

View Document

24/08/0024 August 2000 NEW DIRECTOR APPOINTED

View Document

24/08/0024 August 2000 DIRECTOR RESIGNED

View Document

08/05/008 May 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information