BLUE ZOO PRODUCTIONS LIMITED

Register to unlock more data on OkredoRegister

BLUE ZOO PRODUCTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03960311

Incorporation date

30/03/2000

Size

Full

Contacts

Registered address

Registered address

Acre House, 11/15 William Road, London NW1 3ERCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/2000)
dot icon02/12/2025
Confirmation statement made on 2025-11-17 with no updates
dot icon23/06/2025
Full accounts made up to 2024-08-31
dot icon04/06/2025
Director's details changed for Mr Thomas Evan Box on 2025-05-29
dot icon29/11/2024
Confirmation statement made on 2024-11-17 with no updates
dot icon30/05/2024
Full accounts made up to 2023-08-31
dot icon05/12/2023
Confirmation statement made on 2023-11-22 with no updates
dot icon21/11/2023
Secretary's details changed for Adam Shaw on 2023-11-20
dot icon30/05/2023
Full accounts made up to 2022-08-31
dot icon14/12/2022
Confirmation statement made on 2022-11-22 with updates
dot icon25/05/2022
Group of companies' accounts made up to 2021-08-31
dot icon22/12/2021
Cessation of Adam Shaw as a person with significant control on 2021-12-17
dot icon21/12/2021
Notification of Blue Zoo Media Group Limited as a person with significant control on 2021-12-17
dot icon21/12/2021
Cessation of Oliver Richard Hyatt as a person with significant control on 2021-12-17
dot icon21/12/2021
Cessation of Thomas Evan Box as a person with significant control on 2021-12-17
dot icon02/12/2021
Confirmation statement made on 2021-11-22 with no updates
dot icon27/11/2021
Director's details changed for Mr Thomas Evan Box on 2021-11-22
dot icon26/11/2021
Change of details for Mr Thomas Evan Box as a person with significant control on 2021-11-22
dot icon27/05/2021
Group of companies' accounts made up to 2020-08-31
dot icon12/03/2021
Statement of company's objects
dot icon25/02/2021
Memorandum and Articles of Association
dot icon25/02/2021
Resolutions
dot icon08/12/2020
Confirmation statement made on 2020-11-22 with no updates
dot icon18/08/2020
Secretary's details changed for Adam Shaw on 2020-08-17
dot icon18/08/2020
Change of details for Adam Shaw as a person with significant control on 2020-08-17
dot icon17/08/2020
Director's details changed for Mr Thomas Evan Box on 2020-08-17
dot icon17/08/2020
Director's details changed for Mr Adam Nicholas Shaw on 2020-08-17
dot icon17/08/2020
Change of details for Mr Thomas Evan Box as a person with significant control on 2020-08-17
dot icon17/08/2020
Director's details changed for Mr Oliver Richard Hyatt on 2020-08-17
dot icon17/08/2020
Change of details for Mr Oliver Richard Hyatt as a person with significant control on 2020-08-17
dot icon17/08/2020
Director's details changed for Mr Daniel Isman on 2020-08-17
dot icon26/05/2020
Group of companies' accounts made up to 2019-08-31
dot icon25/11/2019
Confirmation statement made on 2019-11-22 with no updates
dot icon15/11/2019
Director's details changed for Mr Thomas Evan Box on 2019-11-15
dot icon15/11/2019
Change of details for Mr Thomas Evan Box as a person with significant control on 2019-11-15
dot icon15/11/2019
Change of details for Adam Shaw as a person with significant control on 2019-11-15
dot icon15/11/2019
Director's details changed for Adam Shaw on 2019-11-15
dot icon15/11/2019
Secretary's details changed for Adam Shaw on 2019-11-15
dot icon29/10/2019
Director's details changed for Mr Oliver Richard Hyatt on 2019-10-29
dot icon29/10/2019
Change of details for Mr Oliver Richard Hyatt as a person with significant control on 2019-10-29
dot icon29/10/2019
Director's details changed for Mr Daniel Isman on 2019-10-29
dot icon03/07/2019
Full accounts made up to 2018-08-31
dot icon05/12/2018
Confirmation statement made on 2018-11-22 with updates
dot icon27/11/2018
Change of details for Mr Oliver Richard Hyatt as a person with significant control on 2018-11-22
dot icon27/11/2018
Director's details changed for Mr Oliver Richard Hyatt on 2018-11-22
dot icon05/06/2018
Full accounts made up to 2017-08-31
dot icon17/04/2018
Registration of charge 039603110005, created on 2018-04-17
dot icon05/12/2017
Confirmation statement made on 2017-11-22 with updates
dot icon17/08/2017
Full accounts made up to 2016-08-31
dot icon16/06/2017
Statement by Directors
dot icon16/06/2017
Statement of capital on 2017-06-16
dot icon16/06/2017
Solvency Statement dated 11/05/17
dot icon16/06/2017
Resolutions
dot icon09/06/2017
Satisfaction of charge 1 in full
dot icon01/06/2017
Statement by Directors
dot icon01/06/2017
Solvency Statement dated 11/05/17
dot icon01/06/2017
Resolutions
dot icon12/12/2016
Confirmation statement made on 2016-11-22 with updates
dot icon09/12/2016
Director's details changed for Adam Shaw on 2016-11-20
dot icon13/09/2016
Cancellation of shares. Statement of capital on 2016-08-12
dot icon13/09/2016
Resolutions
dot icon13/09/2016
Purchase of own shares.
dot icon12/08/2016
Termination of appointment of Terence Charles Burgess as a director on 2016-07-15
dot icon26/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon10/12/2015
Annual return made up to 2015-11-22 with full list of shareholders
dot icon04/12/2015
Director's details changed for Mr Thomas Evan Box on 2015-11-21
dot icon04/12/2015
Secretary's details changed for Adam Shaw on 2015-11-21
dot icon04/12/2015
Director's details changed for Adam Shaw on 2015-11-21
dot icon04/12/2015
Director's details changed for Terence Charles Burgess on 2015-11-22
dot icon06/06/2015
Total exemption small company accounts made up to 2014-08-31
dot icon20/01/2015
Director's details changed for Mr Oliver Richard Hyatt on 2015-01-15
dot icon20/01/2015
Director's details changed for Daniel Isman on 2015-01-15
dot icon20/01/2015
Annual return made up to 2014-11-22 with full list of shareholders
dot icon17/12/2014
Director's details changed for Mr Oliver Richard Hyatt on 2014-12-12
dot icon12/11/2014
Statement of capital following an allotment of shares on 2014-10-30
dot icon04/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon27/11/2013
Annual return made up to 2013-11-22 with full list of shareholders
dot icon05/07/2013
Total exemption small company accounts made up to 2012-08-31
dot icon13/02/2013
Particulars of a mortgage or charge / charge no: 4
dot icon04/01/2013
Annual return made up to 2012-11-22 with full list of shareholders
dot icon21/12/2012
Director's details changed for Adam Shaw on 2012-11-21
dot icon21/12/2012
Secretary's details changed for Adam Shaw on 2012-11-21
dot icon07/06/2012
Total exemption small company accounts made up to 2011-08-31
dot icon23/11/2011
Annual return made up to 2011-11-22 with full list of shareholders
dot icon23/11/2011
Director's details changed for Thomas Box on 2011-11-21
dot icon15/07/2011
Resolutions
dot icon15/07/2011
Cancellation of shares. Statement of capital on 2011-07-15
dot icon15/07/2011
Purchase of own shares.
dot icon03/06/2011
Total exemption small company accounts made up to 2010-08-31
dot icon18/05/2011
Annual return made up to 2011-03-30 with full list of shareholders
dot icon04/05/2011
Resolutions
dot icon04/05/2011
Cancellation of shares. Statement of capital on 2011-05-04
dot icon04/05/2011
Purchase of own shares.
dot icon05/02/2011
Particulars of a mortgage or charge / charge no: 3
dot icon02/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon22/04/2010
Annual return made up to 2010-03-30 with full list of shareholders
dot icon22/04/2010
Director's details changed for Terence Charles Burgess on 2010-03-30
dot icon11/12/2009
Sub-division of shares on 2009-10-27
dot icon11/12/2009
Resolutions
dot icon18/11/2009
Resolutions
dot icon24/07/2009
Director appointed daniel isman
dot icon23/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon19/05/2009
Registered office changed on 19/05/2009 from clarence street chambers 32 clarence street southend on sea essex SS1 1BD
dot icon15/05/2009
Return made up to 30/03/09; full list of members
dot icon30/12/2008
Return made up to 30/03/08; full list of members; amend
dot icon30/12/2008
Return made up to 30/03/07; full list of members; amend
dot icon08/05/2008
Total exemption small company accounts made up to 2007-08-31
dot icon21/04/2008
Return made up to 30/03/08; full list of members
dot icon20/03/2008
Director and secretary's change of particulars / adam shaw / 20/03/2008
dot icon05/09/2007
Particulars of mortgage/charge
dot icon29/05/2007
Director's particulars changed
dot icon29/05/2007
Director's particulars changed
dot icon21/04/2007
Total exemption small company accounts made up to 2006-08-31
dot icon31/03/2007
Ad 28/02/07--------- £ si 200@1
dot icon30/03/2007
Return made up to 30/03/07; full list of members
dot icon06/07/2006
Registered office changed on 06/07/06 from: clarence street chambers clarence street southend-on-sea essex SS1 1BD
dot icon06/07/2006
Registered office changed on 06/07/06 from: market square chambers 4 west street rochford essex SS4 1AL
dot icon25/05/2006
Total exemption small company accounts made up to 2005-08-31
dot icon07/04/2006
Return made up to 30/03/06; full list of members
dot icon04/04/2005
Return made up to 30/03/05; full list of members
dot icon01/04/2005
Total exemption small company accounts made up to 2004-08-31
dot icon18/11/2004
Director's particulars changed
dot icon18/11/2004
Secretary's particulars changed;director's particulars changed
dot icon19/08/2004
Director resigned
dot icon21/04/2004
Total exemption small company accounts made up to 2003-08-31
dot icon30/03/2004
Return made up to 30/03/04; full list of members
dot icon09/04/2003
Return made up to 30/03/03; full list of members
dot icon09/04/2003
New secretary appointed
dot icon09/04/2003
Ad 20/03/03--------- £ si 3@1=3 £ ic 100/103
dot icon09/04/2003
Nc inc already adjusted 20/03/03
dot icon09/04/2003
Memorandum and Articles of Association
dot icon09/04/2003
Resolutions
dot icon09/04/2003
Resolutions
dot icon09/04/2003
Secretary resigned
dot icon28/01/2003
Total exemption small company accounts made up to 2002-08-31
dot icon08/11/2002
Particulars of mortgage/charge
dot icon07/11/2002
Director resigned
dot icon08/04/2002
Return made up to 30/03/02; full list of members
dot icon21/01/2002
Total exemption small company accounts made up to 2001-08-31
dot icon17/05/2001
Accounting reference date extended from 31/03/01 to 31/08/01
dot icon13/04/2001
Return made up to 30/03/01; full list of members
dot icon16/10/2000
Secretary resigned
dot icon20/09/2000
Ad 26/07/00--------- £ si 99@1=99 £ ic 1/100
dot icon20/09/2000
New director appointed
dot icon20/09/2000
New director appointed
dot icon20/09/2000
New director appointed
dot icon20/09/2000
New director appointed
dot icon20/09/2000
New director appointed
dot icon20/09/2000
New secretary appointed
dot icon10/04/2000
Resolutions
dot icon10/04/2000
Resolutions
dot icon10/04/2000
Resolutions
dot icon07/04/2000
Secretary resigned
dot icon07/04/2000
Director resigned
dot icon07/04/2000
New director appointed
dot icon07/04/2000
New secretary appointed
dot icon07/04/2000
Registered office changed on 07/04/00 from: 61 fairview avenue gillingham kent ME8 0QP
dot icon30/03/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-81 *

* during past year

Number of employees

225
2022
change arrow icon-11.37 % *

* during past year

Cash in Bank

£2,202,194.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
306
7.84M
-
0.00
2.48M
-
2022
225
9.02M
-
16.92M
2.20M
-
2022
225
9.02M
-
16.92M
2.20M
-

Employees

2022

Employees

225 Descended-26 % *

Net Assets(GBP)

9.02M £Ascended15.01 % *

Total Assets(GBP)

-

Turnover(GBP)

16.92M £Ascended- *

Cash in Bank(GBP)

2.20M £Descended-11.37 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sims, Keith
Director
30/03/2000 - 22/07/2004
3
Graeme, Dorothy May
Nominee Secretary
30/03/2000 - 30/03/2000
3072
Graeme, Lesley Joyce
Nominee Director
30/03/2000 - 30/03/2000
9756
Shaw, Adam Nicholas
Director
26/07/2000 - Present
7
Hyatt, Oliver Richard
Director
26/07/2000 - Present
18

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

315
BATHGATE SILICA SAND LIMITEDC/O Langtons, The Plaza 100 Old Hall Street, Liverpool L3 9QJ
Active

Category:

Operation of gravel and sand pits; mining of clays and kaolin

Comp. code:

00142987

Reg. date:

11/02/1916

Turnover:

-

No. of employees:

-
ENERGYBUILD LIMITEDAberpergwm Colliery Engine Cottage Site, Glynneath, Neath, West Glamorgan SA11 5AJ
Active

Category:

Deep coal mines

Comp. code:

04770293

Reg. date:

19/05/2003

Turnover:

-

No. of employees:

-
PESECO LIMITEDSuite L1 Badentoy Avenue, Portlethen, Aberdeen AB12 4YB
Active

Category:

Extraction of crude petroleum

Comp. code:

SC190923

Reg. date:

09/11/1998

Turnover:

-

No. of employees:

-
WELLBORE INTEGRITY SOLUTIONS UK LIMITEDC/O Company Secretarial Department, 280 Bishopsgate, London EC2M 4AG
Active

Category:

Support activities for petroleum and natural gas mining

Comp. code:

12045071

Reg. date:

11/06/2019

Turnover:

-

No. of employees:

-
ABLEBOX LIMITEDUnit 6 Coldharbour Business Park, Sherborne DT9 4JW
Active

Category:

Manufacture of corrugated paper and paperboard sacks and bags

Comp. code:

02547129

Reg. date:

09/10/1990

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUE ZOO PRODUCTIONS LIMITED

BLUE ZOO PRODUCTIONS LIMITED is an(a) Active company incorporated on 30/03/2000 with the registered office located at Acre House, 11/15 William Road, London NW1 3ER. There are currently 5 active directors according to the latest confirmation statement. Number of employees 225 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE ZOO PRODUCTIONS LIMITED?

toggle

BLUE ZOO PRODUCTIONS LIMITED is currently Active. It was registered on 30/03/2000 .

Where is BLUE ZOO PRODUCTIONS LIMITED located?

toggle

BLUE ZOO PRODUCTIONS LIMITED is registered at Acre House, 11/15 William Road, London NW1 3ER.

What does BLUE ZOO PRODUCTIONS LIMITED do?

toggle

BLUE ZOO PRODUCTIONS LIMITED operates in the Motion picture production activities (59.11/1 - SIC 2007) sector.

How many employees does BLUE ZOO PRODUCTIONS LIMITED have?

toggle

BLUE ZOO PRODUCTIONS LIMITED had 225 employees in 2022.

What is the latest filing for BLUE ZOO PRODUCTIONS LIMITED?

toggle

The latest filing was on 02/12/2025: Confirmation statement made on 2025-11-17 with no updates.