Advanced company searchLink opens in new window

ZODIAC DESIGN AND FILMS LIMITED

Company number 03699541

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)
08 Mar 2017 CS01 Confirmation statement made on 22 January 2017 with updates
26 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
26 Jan 2016 AR01 Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
15 Jan 2016 CH01 Director's details changed for Amber Amanda Valentine on 15 January 2016
15 Jan 2016 CH01 Director's details changed for Howard Reay on 15 January 2016
23 Oct 2015 AA01 Current accounting period shortened from 31 March 2016 to 31 December 2015
15 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
06 Feb 2015 AR01 Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Feb 2014 AR01 Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
13 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
19 Jul 2013 AD01 Registered office address changed from Friars Vane Coleshill Nr Amersham Buckinghamshire HP7 0LN on 19 July 2013
04 Mar 2013 AR01 Annual return made up to 22 January 2013 with full list of shareholders
25 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
08 Mar 2012 AR01 Annual return made up to 22 January 2012 with full list of shareholders
08 Mar 2012 AD02 Register inspection address has been changed from Grove House Finch Lane Knotty Green Beaconsfield Bucks HP9 2TL England
07 Mar 2012 CH01 Director's details changed for Amber Amanda Valentine on 7 March 2012
07 Mar 2012 CH01 Director's details changed for Howard Reay on 7 March 2012
07 Mar 2012 CH03 Secretary's details changed for Amber Amanda Valentine on 7 March 2011
09 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
02 Feb 2011 AR01 Annual return made up to 22 January 2011 with full list of shareholders
02 Feb 2011 AD03 Register(s) moved to registered inspection location
01 Feb 2011 CH01 Director's details changed for Amber Amanda Valentine on 1 February 2011
01 Feb 2011 CH03 Secretary's details changed for Amber Amanda Valentine on 1 February 2011
01 Feb 2011 CH01 Director's details changed for Howard Reay on 1 February 2011