MEDIA ZOO LIMITED

8 The Boulevard 8 The Boulevard, London, SW6 2UB, United Kingdom
StatusACTIVE
Company No.04655948
CategoryPrivate Limited Company
Incorporated04 Feb 2003
Age21 years, 3 months, 9 days
JurisdictionEngland Wales

SUMMARY

MEDIA ZOO LIMITED is an active private limited company with number 04655948. It was incorporated 21 years, 3 months, 9 days ago, on 04 February 2003. The company address is 8 The Boulevard 8 The Boulevard, London, SW6 2UB, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 16 Mar 2024

Action Date: 04 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-04

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Memorandum articles

Date: 29 Aug 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 17 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 10 Aug 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Aug 2023

Action Date: 08 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-08-08

Officer name: Mark Killick

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2023

Action Date: 08 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-08

Officer name: Rachel Pendered

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2023

Action Date: 08 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Giles Oliver Smith

Appointment date: 2023-08-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2023

Action Date: 08 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-08-08

Officer name: Mr. Andrew James Mcrae

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2023

Action Date: 04 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-04

Documents

View document PDF

Accounts with accounts type full

Date: 05 Apr 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2022

Action Date: 04 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-04

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 16 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Legacy

Date: 16 Apr 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/20

Documents

View document PDF

Legacy

Date: 16 Apr 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/20

Documents

View document PDF

Legacy

Date: 16 Apr 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/20

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2021

Action Date: 04 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-04

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2020

Action Date: 04 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-04

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 29 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Legacy

Date: 29 Jan 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/19

Documents

View document PDF

Legacy

Date: 29 Jan 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/19

Documents

View document PDF

Legacy

Date: 29 Jan 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/19

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2019

Action Date: 04 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-04

Documents

View document PDF

Change sail address company with old address new address

Date: 15 Feb 2019

Category: Address

Type: AD02

Old address: C/O Mumford & Co the Old Rectory Church Street Weybridge Surrey KT13 8DE England

New address: 8 the Boulevard London SW6 2UB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Nov 2018

Action Date: 22 Nov 2018

Category: Address

Type: AD01

Old address: The Old Rectory Church Street Weybridge Surrey KT13 8DE

New address: 8 the Boulevard Imperial Wharf London SW6 2UB

Change date: 2018-11-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2018

Action Date: 04 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2017

Action Date: 04 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2016

Action Date: 04 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2015

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rachel Pendered

Change date: 2014-10-01

Documents

View document PDF

Change person secretary company with change date

Date: 13 Feb 2015

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-10-01

Officer name: Mark Killick

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2015

Action Date: 04 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Sep 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 046559480008

Documents

View document PDF

Mortgage create with deed with charge number

Date: 25 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 046559480009

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2014

Action Date: 04 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 04 Dec 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 046559480007

Documents

View document PDF

Mortgage create with deed with charge number

Date: 04 Dec 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 046559480008

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Nov 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Nov 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Nov 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage create with deed with charge number

Date: 08 Oct 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 046559480006

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2013

Action Date: 04 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-04

Documents

View document PDF

Legacy

Date: 31 Jan 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Legacy

Date: 28 Jan 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 24 Dec 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2012

Action Date: 04 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-04

Documents

View document PDF

Legacy

Date: 27 Oct 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 27 Oct 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2011

Action Date: 04 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-04

Documents

View document PDF

Change person secretary company with change date

Date: 21 Feb 2011

Action Date: 21 Feb 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mark Killick

Change date: 2011-02-21

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2011

Action Date: 21 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-21

Officer name: Rachel Pendered

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2010

Action Date: 04 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-04

Documents

View document PDF

Move registers to sail company

Date: 09 Feb 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 08 Feb 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2010

Action Date: 08 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-08

Officer name: Rachel Pendered

Documents

View document PDF

Legacy

Date: 06 Feb 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge/co extend / charge no: 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 05 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 04 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/02/08; full list of members

Documents

View document PDF

Legacy

Date: 24 Jan 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 24 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 04/02/07; full list of members

Documents

View document PDF

Legacy

Date: 20 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Jan 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 17 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 04/02/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 13 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 04/02/05; full list of members

Documents

View document PDF

Legacy

Date: 11 Aug 2005

Category: Address

Type: 287

Description: Registered office changed on 11/08/05 from: 229 nether street london N3 1NT

Documents

View document PDF

Legacy

Date: 20 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 25 Nov 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 29/02/04 to 31/03/04

Documents

View document PDF

Legacy

Date: 12 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 04/02/04; full list of members

Documents

View document PDF

Legacy

Date: 12 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 May 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Oct 2003

Category: Capital

Type: 88(2)R

Description: Ad 04/02/03--------- £ si 100@1=100 £ ic 2/102

Documents

View document PDF

Legacy

Date: 08 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Mar 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 04 Feb 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

2 BUXTON ROAD LIMITED

APEX HOUSE 23-25 HYTHE RD,LONDON,NW10 6RT

Number:08583460
Status:ACTIVE
Category:Private Limited Company

BUONI SALUTI LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11890258
Status:ACTIVE
Category:Private Limited Company

COASTAL KOI LIMITED

30 MARKET PLACE,NORFOLK,PE37 7QH

Number:05937087
Status:ACTIVE
Category:Private Limited Company

EATHENFIELD LIMITED

23 FARM DRIVE,READING,RG31 4EU

Number:11468995
Status:ACTIVE
Category:Private Limited Company

FPR (UK) LIMITED

4 CAPRICORN CENTRE, CRANES FARM ROAD,BASILDON,SS14 3JJ

Number:08163226
Status:ACTIVE
Category:Private Limited Company

SHIRADE PROPERTIES LIMITED

309 HOE STREET,,E17 9BG

Number:04763601
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source