Advanced company searchLink opens in new window

URBAN ZOO STUDIOS LIMITED

Company number 08400633

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)
13 Feb 2022 CS01 Confirmation statement made on 13 February 2022 with no updates
22 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
15 Feb 2021 CS01 Confirmation statement made on 13 February 2021 with updates
14 Aug 2020 MA Memorandum and Articles of Association
14 Aug 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jul 2020 SH01 Statement of capital following an allotment of shares on 13 July 2020
  • GBP 1,169
29 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
17 Feb 2020 CS01 Confirmation statement made on 13 February 2020 with updates
17 Feb 2020 PSC02 Notification of Pilot Group Investments Limited as a person with significant control on 26 March 2018
07 Oct 2019 MR01 Registration of charge 084006330002, created on 23 September 2019
31 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
09 May 2019 AAMD Amended total exemption full accounts made up to 31 March 2018
02 May 2019 AP04 Appointment of Smart Sol Services Ltd as a secretary on 2 May 2019
28 Mar 2019 MR04 Satisfaction of charge 084006330001 in full
26 Mar 2019 SH01 Statement of capital following an allotment of shares on 25 March 2019
  • GBP 1,000
21 Feb 2019 CS01 Confirmation statement made on 13 February 2019 with no updates
15 Nov 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Nov 2018 SH08 Change of share class name or designation
08 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
04 Oct 2018 PSC07 Cessation of David Muir as a person with significant control on 18 September 2018
04 Oct 2018 TM01 Termination of appointment of David Muir as a director on 30 June 2018
04 Oct 2018 AD01 Registered office address changed from Carnoustie House Kelvin Close Birchwood Warrington Cheshire WA3 7PB to The Base Dallam Lane Warrington WA2 7NG on 4 October 2018
02 Oct 2018 MR01 Registration of charge 084006330001, created on 18 September 2018
01 Jun 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Apr 2018 SH08 Change of share class name or designation