Advanced company searchLink opens in new window

ZODIAK KIDS UK LIMITED

Company number 12512096

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)
05 Dec 2024 AA Accounts for a small company made up to 31 August 2024
19 Mar 2024 CS01 Confirmation statement made on 10 March 2024 with updates
01 Mar 2024 TM01 Termination of appointment of Gwenneth May Hughes as a director on 9 February 2024
06 Dec 2023 AA Accounts for a small company made up to 31 August 2023
21 Jul 2023 PSC05 Change of details for Zodiak Kids & Family Productions Uk Limited as a person with significant control on 26 May 2022
11 Apr 2023 AA Audit exemption subsidiary accounts made up to 31 August 2022
11 Apr 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/08/22
11 Apr 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/08/22
11 Apr 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/08/22
27 Mar 2023 CS01 Confirmation statement made on 10 March 2023 with updates
10 Feb 2023 AP02 Appointment of Mylk as a director on 1 January 2023
10 Feb 2023 AP01 Appointment of Mr Jeremie Nicolas Becamel as a director on 1 January 2023
10 Feb 2023 TM01 Termination of appointment of Benoit Di Sabatino as a director on 31 December 2022
18 May 2022 CERTNM Company name changed gravity hill productions LIMITED\certificate issued on 18/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-16
16 May 2022 PSC05 Change of details for Zodiak Kids Studio Uk Limited as a person with significant control on 3 May 2022
06 May 2022 AA Audit exemption subsidiary accounts made up to 31 August 2021
06 May 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/08/21
06 May 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/08/21
06 Apr 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/08/21
24 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with updates
24 Aug 2021 AA01 Current accounting period extended from 31 March 2021 to 31 August 2021
24 Jun 2021 TM01 Termination of appointment of Andrew Flint as a director on 9 April 2021
26 Apr 2021 CS01 Confirmation statement made on 10 March 2021 with no updates
02 Feb 2021 AD01 Registered office address changed from Gloucester Building Kensington Village Avonmore Road London W14 8RF England to Shepherds Building Central Charecroft Way London W14 0EE on 2 February 2021
11 Mar 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-03-11
  • GBP 2