Advanced company searchLink opens in new window

ZOO DIGITAL GROUP PLC

Company number 03858881

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Jul 2019 AP01 Appointment of Mrs Gillian Caroline Wilmot as a director on 1 July 2019
24 Jul 2019 TM01 Termination of appointment of Roger David Jeynes as a director on 1 July 2019
06 Mar 2019 PSC08 Notification of a person with significant control statement
16 Oct 2018 CS01 Confirmation statement made on 14 October 2018 with no updates
03 Oct 2018 AA Group of companies' accounts made up to 31 March 2018
08 Aug 2018 AP03 Appointment of Mr Phillip Blundell as a secretary on 8 August 2018
08 Aug 2018 AP01 Appointment of Mr Phillip Blundell as a director on 8 August 2018
08 Aug 2018 TM02 Termination of appointment of Helen Patricia Gilder as a secretary on 8 August 2018
08 Aug 2018 TM01 Termination of appointment of Helen Patricia Gilder as a director on 8 August 2018
21 Jun 2018 MR04 Satisfaction of charge 038588810011 in full
16 Jan 2018 MR01 Registration of charge 038588810012, created on 15 January 2018
12 Dec 2017 SH01 Statement of capital following an allotment of shares on 30 November 2017
  • GBP 5,308,432.29
12 Dec 2017 AP01 Appointment of Mr Maneck Minoo Kalifa as a director on 5 October 2017
25 Oct 2017 CS01 Confirmation statement made on 14 October 2017 with no updates
10 Oct 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
20 Jul 2017 AA Group of companies' accounts made up to 31 March 2017
19 Jun 2017 SH02 Sub-division of shares on 4 May 2017
08 Jun 2017 SH01 Statement of capital following an allotment of shares on 5 May 2017
  • GBP 5,307,432.34
25 May 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 May 2017 MR04 Satisfaction of charge 038588810010 in full
06 Dec 2016 AD01 Registered office address changed from The Tower, 2 Furnival Square Sheffield S1 4QL to 7th Floor, Citygate St. Marys Gate Sheffield S1 4LW on 6 December 2016
02 Nov 2016 CS01 Confirmation statement made on 14 October 2016 with updates
26 Oct 2016 MA Memorandum and Articles of Association
26 Oct 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
29 Jul 2016 AA Group of companies' accounts made up to 31 March 2016