- Company Overview for ZIPPER FILMS LIMITED (05790423)
- Filing history for ZIPPER FILMS LIMITED (05790423)
- People for ZIPPER FILMS LIMITED (05790423)
- More for ZIPPER FILMS LIMITED (05790423)
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) |
---|---|---|---|
09 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
25 Apr 2024 | CS01 | Confirmation statement made on 18 April 2024 with no updates | |
27 Nov 2023 | AA | Micro company accounts made up to 31 March 2023 | |
02 May 2023 | CS01 | Confirmation statement made on 18 April 2023 with no updates | |
24 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
28 Apr 2022 | CS01 | Confirmation statement made on 18 April 2022 with no updates | |
22 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
26 Apr 2021 | CS01 | Confirmation statement made on 18 April 2021 with no updates | |
08 Oct 2020 | AA | Micro company accounts made up to 31 March 2020 | |
28 Apr 2020 | CS01 | Confirmation statement made on 18 April 2020 with no updates | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
01 May 2019 | CS01 | Confirmation statement made on 18 April 2019 with no updates | |
17 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
18 Apr 2018 | CS01 | Confirmation statement made on 18 April 2018 with no updates | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
24 Apr 2017 | CS01 | Confirmation statement made on 23 April 2017 with updates | |
24 Mar 2017 | AD01 | Registered office address changed from 44 First Avenue London W10 4NL to Skyview House St. Neots Road Sandy SG19 1LB on 24 March 2017 | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
27 Jun 2016 | AR01 |
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
27 Jun 2016 | CH03 | Secretary's details changed for Ms Jacqueline Waldock on 27 June 2016 | |
27 Jun 2016 | CH01 | Director's details changed for Jacqueline Waldock on 27 June 2016 | |
27 Jun 2016 | CH01 | Director's details changed for Jonathan Hugh Williams on 27 June 2016 | |
23 May 2016 | AD01 | Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to 44 First Avenue London W10 4NL on 23 May 2016 | |
18 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
06 May 2015 | AR01 |
Annual return made up to 23 April 2015
Statement of capital on 2015-05-06
|