- Company Overview for ZOOID PICTURES LIMITED (01835587)
- Filing history for ZOOID PICTURES LIMITED (01835587)
- People for ZOOID PICTURES LIMITED (01835587)
- Insolvency for ZOOID PICTURES LIMITED (01835587)
- More for ZOOID PICTURES LIMITED (01835587)
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) |
---|---|---|---|
04 Mar 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Dec 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
17 Sep 2020 | LIQ03 | Liquidators' statement of receipts and payments to 24 June 2020 | |
13 Aug 2019 | AD01 | Registered office address changed from Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT to Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT on 13 August 2019 | |
12 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
12 Jul 2019 | AD01 | Registered office address changed from 44 South Grove House South Grove London N6 6LR England to Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT on 12 July 2019 | |
10 Jul 2019 | LIQ01 | Declaration of solvency | |
10 Jul 2019 | 600 | Appointment of a voluntary liquidator | |
27 Jun 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
08 Jan 2019 | CH03 | Secretary's details changed for Richard Philpott on 14 July 2018 | |
14 Dec 2018 | CS01 | Confirmation statement made on 29 November 2018 with no updates | |
01 Oct 2018 | AD01 | Registered office address changed from Screenworks 22 Highbury Grove London N5 2EF to 44 South Grove House South Grove London N6 6LR on 1 October 2018 | |
14 May 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
27 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
13 Dec 2017 | CS01 | Confirmation statement made on 29 November 2017 with no updates | |
01 Dec 2016 | CS01 | Confirmation statement made on 29 November 2016 with updates | |
07 Nov 2016 | TM01 | Termination of appointment of Fatima Ventura Philpott as a director on 18 October 2016 | |
04 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Dec 2015 | AR01 |
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
|
|
09 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
25 Feb 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 29 November 2014 | |
02 Dec 2014 | AR01 |
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
|
|
02 Dec 2014 | AD02 | Register inspection address has been changed from Linton House 39-51 Highgate Road London NW5 1RT to Screenworks 22 Highbury Grove London N5 2EF | |
01 Sep 2014 | AD01 | Registered office address changed from , Linton House 39-51 Highgate Road, London, NW5 1RT to Screenworks 22 Highbury Grove London N5 2EF on 1 September 2014 | |
31 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |