Advanced company searchLink opens in new window

ZODIAK MUSIC PUBLISHING LIMITED

Company number 06202430

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)
02 Jan 2025 AA Total exemption full accounts made up to 31 December 2023
08 May 2024 AP01 Appointment of Mr Lucas Green as a director on 31 March 2024
08 May 2024 TM01 Termination of appointment of Peter Langenberg as a director on 31 March 2024
12 Apr 2024 CS01 Confirmation statement made on 4 April 2024 with updates
04 Apr 2024 TM01 Termination of appointment of Owain Rhys Walbyoff as a director on 29 February 2024
15 Nov 2023 TM01 Termination of appointment of Derek O'gara as a director on 31 October 2023
06 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
12 Apr 2023 CS01 Confirmation statement made on 4 April 2023 with updates
08 Jan 2023 AA Total exemption full accounts made up to 31 December 2021
27 Apr 2022 CS01 Confirmation statement made on 4 April 2022 with updates
19 Apr 2022 PSC07 Cessation of Banijay (Central) Limited as a person with significant control on 9 December 2021
19 Apr 2022 PSC02 Notification of Banijay Brands Limited as a person with significant control on 9 December 2021
25 Oct 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020
25 Oct 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
25 Oct 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
25 Oct 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
13 May 2021 CS01 Confirmation statement made on 4 April 2021 with no updates
26 Apr 2021 AP01 Appointment of Mr Owain Rhys Walbyoff as a director on 16 April 2021
26 Apr 2021 AP01 Appointment of Mr Derek O'gara as a director on 16 April 2021
26 Apr 2021 TM01 Termination of appointment of Sarah Jane Gregson as a director on 9 April 2021
06 Apr 2021 AA Audit exemption subsidiary accounts made up to 31 December 2019
06 Apr 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
02 Feb 2021 AD01 Registered office address changed from The Gloucester Building Kensington Village Avonmore Road London W14 8RF to Shepherds Building Central Charecroft Way London W14 0EE on 2 February 2021
14 Sep 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
14 Sep 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19