ANTHONY Z STUDIO LTD

Register to unlock more data on OkredoRegister

ANTHONY Z STUDIO LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09905348

Incorporation date

07/12/2015

Size

Micro Entity

Contacts

Registered address

Registered address

80 Coleman Street, London EC2R 5BJCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/2015)
dot icon17/09/2025
Micro company accounts made up to 2024-12-31
dot icon20/05/2025
Confirmation statement made on 2025-05-10 with no updates
dot icon20/02/2025
Registered office address changed from 85 Great Portland Street London W1W 7LT England to 80 Coleman Street London EC2R 5BJ on 2025-02-20
dot icon23/07/2024
Micro company accounts made up to 2023-12-31
dot icon20/05/2024
Registered office address changed from 80 Coleman Street London EC2R 5BJ England to 85 Great Portland Street London W1W 7LT on 2024-05-20
dot icon20/05/2024
Confirmation statement made on 2024-05-10 with no updates
dot icon07/09/2023
Micro company accounts made up to 2022-12-31
dot icon01/09/2023
Registered office address changed from 85 Great Portland Street London W1W 7LT England to 80 Coleman Street London EC2R 5BJ on 2023-09-01
dot icon22/05/2023
Confirmation statement made on 2023-05-10 with no updates
dot icon17/12/2022
Micro company accounts made up to 2021-12-31
dot icon12/07/2022
Cessation of Anthony James as a person with significant control on 2022-05-10
dot icon12/07/2022
Notification of Holding Box Limited as a person with significant control on 2022-05-10
dot icon10/05/2022
Confirmation statement made on 2022-05-10 with updates
dot icon24/12/2021
Confirmation statement made on 2021-12-12 with no updates
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon02/09/2021
Registered office address changed from International House 64 Nile Street, Shoreditch London N1 7SR United Kingdom to 85 Great Portland Street London W1W 7LT on 2021-09-02
dot icon12/12/2020
Confirmation statement made on 2020-12-12 with no updates
dot icon09/12/2020
Micro company accounts made up to 2019-12-31
dot icon02/09/2020
Registered office address changed from International House 64 Nile Street, Shoreditch International House London N1 7SR England to International House 64 Nile Street, Shoreditch London N1 7SR on 2020-09-02
dot icon02/09/2020
Registered office address changed from 204 Grand Union 332 Ladbroke Grove London W10 5AD England to International House 64 Nile Street, Shoreditch International House London N1 7SR on 2020-09-02
dot icon15/12/2019
Confirmation statement made on 2019-12-15 with no updates
dot icon11/12/2019
Confirmation statement made on 2019-12-11 with updates
dot icon19/09/2019
Registered office address changed from 332 204 Grand Union 332 Ladbroke Grove London W10 5AD England to 204 Grand Union 332 Ladbroke Grove London W10 5AD on 2019-09-19
dot icon19/09/2019
Registered office address changed from 528 Grand Union 332 Ladbroke Grove London W10 5AD England to 332 204 Grand Union 332 Ladbroke Grove London W10 5AD on 2019-09-19
dot icon18/09/2019
Change of details for Mr Anthony James as a person with significant control on 2019-09-16
dot icon18/09/2019
Director's details changed for Mr Anthony James on 2019-09-16
dot icon12/06/2019
Micro company accounts made up to 2018-12-31
dot icon15/12/2018
Confirmation statement made on 2018-12-06 with no updates
dot icon24/09/2018
Micro company accounts made up to 2017-12-31
dot icon08/12/2017
Confirmation statement made on 2017-12-06 with no updates
dot icon04/09/2017
Total exemption small company accounts made up to 2016-12-31
dot icon01/09/2017
Registered office address changed from 415 Pill Box 115 Coventry Road London E2 6GG United Kingdom to 528 Grand Union 332 Ladbroke Grove London W10 5AD on 2017-09-01
dot icon26/01/2017
Registered office address changed from Studio 415 Pill Box 115 Coventry Road London E2 6GG to 415 Pill Box 115 Coventry Road London E2 6GG on 2017-01-26
dot icon20/01/2017
Confirmation statement made on 2016-12-06 with updates
dot icon16/01/2017
Registered office address changed from 115 Coventry Road London E2 6GG to Studio 415 Pill Box 115 Coventry Road London E2 6GG on 2017-01-16
dot icon01/12/2016
Director's details changed for Mr Anthony James on 2016-11-21
dot icon01/12/2016
Registered office address changed from 86-90 Paul Street Shoreditch London EC2A 4NE England to 115 Coventry Road London E2 6GG on 2016-12-01
dot icon17/05/2016
Registered office address changed from 86-90 Paul Street 86-90 Paul Street Shoreditch London EC2A 4NE England to 86-90 Paul Street Shoreditch London EC2A 4NE on 2016-05-17
dot icon16/05/2016
Registered office address changed from 40 Clanricarde Gardens Notting Hill London W2 4JW England to 86-90 Paul Street 86-90 Paul Street Shoreditch London EC2A 4NE on 2016-05-16
dot icon07/12/2015
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
265.44K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Anthony James
Director
07/12/2015 - Present
13

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANTHONY Z STUDIO LTD

ANTHONY Z STUDIO LTD is an(a) Active company incorporated on 07/12/2015 with the registered office located at 80 Coleman Street, London EC2R 5BJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANTHONY Z STUDIO LTD?

toggle

ANTHONY Z STUDIO LTD is currently Active. It was registered on 07/12/2015 .

Where is ANTHONY Z STUDIO LTD located?

toggle

ANTHONY Z STUDIO LTD is registered at 80 Coleman Street, London EC2R 5BJ.

What does ANTHONY Z STUDIO LTD do?

toggle

ANTHONY Z STUDIO LTD operates in the Video production activities (59.11/2 - SIC 2007) sector.

What is the latest filing for ANTHONY Z STUDIO LTD?

toggle

The latest filing was on 17/09/2025: Micro company accounts made up to 2024-12-31.