Advanced company searchLink opens in new window

ZOOID PICTURES LIMITED

Company number 01835587

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)
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
  • LRESSP ‐ Special resolution to wind up on 2019-06-25
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
  • GBP 100
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
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 25/02/2015
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