Company NameIyuno UK Iii Ltd.
Company StatusActive
Company Number03779649
CategoryPrivate Limited Company
Incorporation Date28 May 1999(24 years, 11 months ago)
Previous Names4

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameSeung Hee Yoo
Date of BirthJune 1980 (Born 43 years ago)
NationalitySouth Korean
StatusCurrent
Appointed14 May 2020(20 years, 11 months after company formation)
Appointment Duration3 years, 11 months
RoleChief Operations Officer
Country of ResidenceUnited States
Correspondence Address6-8 Greencoat Place 6-8 Greencoat Place
London
SW1P 1PL
Director NameMr Markus Bocker
Date of BirthJuly 1970 (Born 53 years ago)
NationalityGerman
StatusCurrent
Appointed01 November 2022(23 years, 5 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceGermany
Correspondence Address6-8 Greencoat Place 6-8 Greencoat Place
London
SW1P 1PL
Director NameMr Alistair Robert Agnew
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(23 years, 5 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6-8 Greencoat Place 6-8 Greencoat Place
London
SW1P 1PL
Director NameMr Chris Wronski
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1999(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address14 Ranulf Road
Hocroft Estate
London
NW2 2DE
Secretary NameMr Kamlesh Patel
NationalityBritish
StatusResigned
Appointed28 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address177 Norval Road
North Wembley
Middlesex
HA0 3SX
Director NameMr Dermot Owen Shortt
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2005(6 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 03 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSequel 65 Camp Road
Gerrards Cross
Buckinghamshire
SL9 7PF
Secretary NameMr Justin Wolfe
StatusResigned
Appointed05 January 2006(6 years, 7 months after company formation)
Appointment Duration5 years, 12 months (resigned 03 January 2012)
RoleCompany Director
Correspondence Address30 Denholme Road
London
Greater London
W9 3HX
Director NameMr Jeremy Lewis Evans
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2006(7 years, 6 months after company formation)
Appointment Duration5 years (resigned 03 January 2012)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressSelbourne House
Bagshot Road
Worplesdon
Surrey
GU3 3PZ
Director NameAngela McManus
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2006(7 years, 6 months after company formation)
Appointment Duration5 years (resigned 03 January 2012)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School House
22 Kingswood Road
Tadworth
Surrey
KT20 5EG
Director NameMr Niall Curran
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2006(7 years, 6 months after company formation)
Appointment Duration5 years (resigned 03 January 2012)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address10 Fortescue Drive
Shenley Church End
Milton Keynes
Buckinghamshire
MK5 6BJ
Director NameBjorn Mikael Lifvergren
Date of BirthSeptember 1969 (Born 54 years ago)
NationalitySwedish
StatusResigned
Appointed03 January 2012(12 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 October 2018)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressFirst Floor Black Country House Rounds Green Road
Oldbury
West Midlands
B69 2DG
Director NameMr Carl Henrik Manfred Wikren
Date of BirthJuly 1971 (Born 52 years ago)
NationalitySwedish
StatusResigned
Appointed03 January 2012(12 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 11 October 2019)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address3rd Floor 578-586 Chiswick High Road
London
W4 5RP
Director NameMr Shaun Gregory
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(19 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 578-586 Chiswick High Road
London
W4 5RP
Director NameMr Andrew Philip Alden Court
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2020(20 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 November 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3rd Floor 578-586 Chiswick High Road
London
W4 5RP
Director NameMaria Slomkowska
Date of BirthAugust 1973 (Born 50 years ago)
NationalityPolish
StatusResigned
Appointed14 May 2020(20 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2022)
RoleVp Global Operations Northern And Eastern Europe
Country of ResidencePoland
Correspondence Address3rd Floor 578-586 Chiswick High Road
London
W4 5RP
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed28 May 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed28 May 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed03 January 2012(12 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 17 June 2015)
Correspondence Address5 New Street Square
London
EC4A 3TW

Contact

Websitebtistudios.com
Email address[email protected]
Telephone020 74405400
Telephone regionLondon

Location

Registered Address6-8 Greencoat Place 6-8 Greencoat Place
London
SW1P 1PL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Broadcast Text International Ab
100.00%
Ordinary

Financials

Year2014
Net Worth£29,535
Cash£93,968
Current Liabilities£64,774

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return28 May 2023 (11 months, 1 week ago)
Next Return Due11 June 2024 (1 month, 1 week from now)

Charges

8 November 2017Delivered on: 14 November 2017
Persons entitled: Skandinaviska Enskilda Banken Ab (Publ) (and Its Successors in Title and Oermitted Transferees)

Classification: A registered charge
Outstanding
8 November 2017Delivered on: 14 November 2017
Persons entitled: Skandinaviska Enskilda Banken Ab (Publ)(and Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
8 November 2017Delivered on: 14 November 2017
Persons entitled: Skandinaviska Enskilda Banken Ab (Publ) and Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
26 May 2021Delivered on: 2 June 2021
Persons entitled: Skandinaviska Ensilda Banken Ab (Publ) (and Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
26 May 2021Delivered on: 2 June 2021
Persons entitled: Skandinaviska Ensilda Banken Ab (Publ) (and Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
6 November 2019Delivered on: 8 November 2019
Persons entitled: Skandinaviska Enskilda Banken Ab (Publ) (and Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
4 November 2019Delivered on: 8 November 2019
Persons entitled: Skandinaviska Enskilda Banken Ab (Publ) (and Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
17 May 2019Delivered on: 22 May 2019
Persons entitled: Skandinaviska Enskilda Banken Ab (Publ) (and Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
15 May 2019Delivered on: 22 May 2019
Persons entitled: Skandinaviska Enskilda Banken Ab (Publ) (and Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
5 July 2005Delivered on: 21 July 2005
Satisfied on: 18 June 2008
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
8 February 2005Delivered on: 16 February 2005
Satisfied on: 18 June 2008
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
26 March 2003Delivered on: 10 April 2003
Satisfied on: 17 February 2007
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
11 September 2002Delivered on: 25 September 2002
Satisfied on: 27 June 2003
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
16 February 2000Delivered on: 7 March 2000
Satisfied on: 19 September 2002
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
16 December 1999Delivered on: 23 December 1999
Satisfied on: 18 June 2008
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

8 March 2021Termination of appointment of Shaun Gregory as a director on 28 February 2021 (1 page)
9 January 2021Accounts for a small company made up to 31 December 2019 (14 pages)
2 September 2020Resolutions
  • RES13 ‐ Company business/company documents/various agreements 25/10/2019
(4 pages)
2 September 2020Resolutions
  • RES13 ‐ Company business/company documents/various agreements 17/04/2019
(4 pages)
26 August 2020Registered office address changed from First Floor Black Country House Rounds Green Road Oldbury West Midlands B69 2DG to 3rd Floor 578-586 Chiswick High Road London W4 5RP on 26 August 2020 (1 page)
2 June 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-14
(3 pages)
1 June 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
1 June 2020Appointment of Maria Slomkowska as a director on 14 May 2020 (2 pages)
28 May 2020Appointment of Seung Hee Yoo as a director on 14 May 2020 (2 pages)
16 January 2020Appointment of Mr Andrew Philip Alden Court as a director on 16 January 2020 (2 pages)
16 January 2020Director's details changed for Mr Shaun Gregory on 16 January 2020 (2 pages)
8 November 2019Registration of charge 037796490013, created on 6 November 2019 (12 pages)
8 November 2019Registration of charge 037796490012, created on 4 November 2019 (12 pages)
14 October 2019Termination of appointment of Carl Henrik Manfred Wikren as a director on 11 October 2019 (1 page)
3 October 2019Accounts for a small company made up to 31 December 2018 (14 pages)
19 June 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
22 May 2019Registration of charge 037796490011, created on 17 May 2019 (11 pages)
22 May 2019Registration of charge 037796490010, created on 15 May 2019 (11 pages)
25 October 2018Appointment of Mr Shaun Gregory as a director on 1 October 2018 (2 pages)
24 October 2018Termination of appointment of Bjorn Mikael Lifvergren as a director on 1 October 2018 (1 page)
6 October 2018Accounts for a small company made up to 31 December 2017 (14 pages)
29 May 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
16 November 2017Memorandum and Articles of Association (20 pages)
16 November 2017Memorandum and Articles of Association (20 pages)
14 November 2017Registration of charge 037796490007, created on 8 November 2017 (39 pages)
14 November 2017Registration of charge 037796490008, created on 8 November 2017 (31 pages)
14 November 2017Registration of charge 037796490008, created on 8 November 2017 (31 pages)
14 November 2017Registration of charge 037796490007, created on 8 November 2017 (39 pages)
14 November 2017Registration of charge 037796490009, created on 8 November 2017 (33 pages)
14 November 2017Registration of charge 037796490009, created on 8 November 2017 (33 pages)
7 November 2017Resolutions
  • RES13 ‐ Article 14(1) disapplied to allow director to count in quorum and to vote/facilities agreement/company business 20/10/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
7 November 2017Resolutions
  • RES13 ‐ Article 14(1) disapplied to allow director to count in quorum and to vote/facilities agreement/company business 20/10/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (15 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (15 pages)
6 July 2017Notification of a person with significant control statement (2 pages)
6 July 2017Notification of a person with significant control statement (2 pages)
3 July 2017Confirmation statement made on 28 May 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 28 May 2017 with updates (4 pages)
8 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
8 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
5 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
5 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
15 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(4 pages)
15 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(4 pages)
9 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
9 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
19 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(4 pages)
19 June 2015Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 17 June 2015 (1 page)
19 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(4 pages)
19 June 2015Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 17 June 2015 (1 page)
7 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
7 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
17 September 2014Company name changed bti studios LIMITED\certificate issued on 17/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-10
(3 pages)
17 September 2014Company name changed bti studios LIMITED\certificate issued on 17/09/14
  • NM01 ‐ Change of name by resolution
(3 pages)
20 August 2014Registered office address changed from 3Rd Floor 578-586 Chiswick High Road London W4 5RP to First Floor Black Country House Rounds Green Road Oldbury West Midlands B69 2DG on 20 August 2014 (2 pages)
20 August 2014Registered office address changed from 3Rd Floor 578-586 Chiswick High Road London W4 5RP to First Floor Black Country House Rounds Green Road Oldbury West Midlands B69 2DG on 20 August 2014 (2 pages)
19 June 2014Auditor's resignation (1 page)
19 June 2014Auditor's resignation (1 page)
4 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(5 pages)
4 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(5 pages)
3 June 2014Director's details changed for Bjorn Mikael Lifvergren on 10 June 2013 (2 pages)
3 June 2014Director's details changed for Bjorn Mikael Lifvergren on 10 June 2013 (2 pages)
2 June 2014Director's details changed for Carl Henrik Manfred Wikren on 10 June 2013 (2 pages)
2 June 2014Registered office address changed from 4Th Floor 578-586 Chiswick High Road London W4 5RP on 2 June 2014 (1 page)
2 June 2014Director's details changed for Carl Henrik Manfred Wikren on 10 June 2013 (2 pages)
2 June 2014Registered office address changed from 4Th Floor 578-586 Chiswick High Road London W4 5RP on 2 June 2014 (1 page)
2 June 2014Registered office address changed from 4Th Floor 578-586 Chiswick High Road London W4 5RP on 2 June 2014 (1 page)
18 July 2013Annual return made up to 28 May 2013 with a full list of shareholders (5 pages)
18 July 2013Annual return made up to 28 May 2013 with a full list of shareholders (5 pages)
3 June 2013Accounts for a small company made up to 31 December 2012 (7 pages)
3 June 2013Accounts for a small company made up to 31 December 2012 (7 pages)
30 January 2013Compulsory strike-off action has been discontinued (1 page)
30 January 2013Compulsory strike-off action has been discontinued (1 page)
29 January 2013Full accounts made up to 31 December 2011 (15 pages)
29 January 2013Full accounts made up to 31 December 2011 (15 pages)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
28 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (5 pages)
28 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (5 pages)
20 March 2012Company name changed zonemedia studios LIMITED\certificate issued on 20/03/12
  • RES15 ‐ Change company name resolution on 2012-03-09
  • NM01 ‐ Change of name by resolution
(3 pages)
20 March 2012Company name changed zonemedia studios LIMITED\certificate issued on 20/03/12
  • RES15 ‐ Change company name resolution on 2012-03-09
  • NM01 ‐ Change of name by resolution
(3 pages)
15 March 2012Auditor's resignation (1 page)
15 March 2012Auditor's resignation (1 page)
6 March 2012Appointment of Taylor Wessing Secretaries Limited as a secretary (3 pages)
6 March 2012Termination of appointment of Niall Curran as a director (2 pages)
6 March 2012Termination of appointment of Angela Mcmanus as a director (2 pages)
6 March 2012Appointment of Carl Henrik Manfred Wikren as a director (3 pages)
6 March 2012Registered office address changed from 105-109 Salusbury Road Queens Park London NW6 6RG on 6 March 2012 (2 pages)
6 March 2012Termination of appointment of Dermot Shortt as a director (2 pages)
6 March 2012Termination of appointment of Jeremy Evans as a director (2 pages)
6 March 2012Termination of appointment of Justin Wolfe as a secretary (2 pages)
6 March 2012Appointment of Taylor Wessing Secretaries Limited as a secretary (3 pages)
6 March 2012Termination of appointment of Justin Wolfe as a secretary (2 pages)
6 March 2012Termination of appointment of Dermot Shortt as a director (2 pages)
6 March 2012Appointment of Bjorn Mikael Lifvergren as a director (3 pages)
6 March 2012Registered office address changed from 105-109 Salusbury Road Queens Park London NW6 6RG on 6 March 2012 (2 pages)
6 March 2012Registered office address changed from 105-109 Salusbury Road Queens Park London NW6 6RG on 6 March 2012 (2 pages)
6 March 2012Termination of appointment of Niall Curran as a director (2 pages)
6 March 2012Termination of appointment of Angela Mcmanus as a director (2 pages)
6 March 2012Appointment of Bjorn Mikael Lifvergren as a director (3 pages)
6 March 2012Termination of appointment of Jeremy Evans as a director (2 pages)
6 March 2012Appointment of Carl Henrik Manfred Wikren as a director (3 pages)
16 January 2012Auditor's resignation (1 page)
16 January 2012Auditor's resignation (1 page)
26 September 2011Full accounts made up to 31 December 2010 (16 pages)
26 September 2011Full accounts made up to 31 December 2010 (16 pages)
13 July 2011Annual return made up to 28 May 2011 with a full list of shareholders (7 pages)
13 July 2011Annual return made up to 28 May 2011 with a full list of shareholders (7 pages)
3 October 2010Full accounts made up to 31 December 2009 (16 pages)
3 October 2010Full accounts made up to 31 December 2009 (16 pages)
7 June 2010Termination of appointment of Chris Wronski as a director (1 page)
7 June 2010Termination of appointment of Chris Wronski as a director (1 page)
1 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (6 pages)
1 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (6 pages)
4 November 2009Full accounts made up to 31 December 2008 (16 pages)
4 November 2009Full accounts made up to 31 December 2008 (16 pages)
4 June 2009Return made up to 28/05/09; full list of members (4 pages)
4 June 2009Return made up to 28/05/09; full list of members (4 pages)
2 November 2008Full accounts made up to 31 December 2007 (16 pages)
2 November 2008Full accounts made up to 31 December 2007 (16 pages)
15 July 2008Return made up to 28/05/08; full list of members (4 pages)
15 July 2008Return made up to 28/05/08; full list of members (4 pages)
14 July 2008Director's change of particulars / dermot shortt / 01/02/2008 (1 page)
14 July 2008Director's change of particulars / chris wronski / 12/03/2008 (1 page)
14 July 2008Director's change of particulars / chris wronski / 12/03/2008 (1 page)
14 July 2008Director's change of particulars / dermot shortt / 01/02/2008 (1 page)
20 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
20 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
20 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
20 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
20 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
20 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
14 September 2007Full accounts made up to 31 December 2006 (16 pages)
14 September 2007Full accounts made up to 31 December 2006 (16 pages)
29 June 2007Return made up to 28/05/07; no change of members (8 pages)
29 June 2007Return made up to 28/05/07; no change of members (8 pages)
17 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
28 December 2006New director appointed (2 pages)
28 December 2006New director appointed (3 pages)
28 December 2006New director appointed (1 page)
28 December 2006New director appointed (2 pages)
28 December 2006New director appointed (3 pages)
28 December 2006New director appointed (1 page)
16 November 2006Full accounts made up to 31 December 2005 (14 pages)
16 November 2006Full accounts made up to 31 December 2005 (14 pages)
9 August 2006New secretary appointed (2 pages)
9 August 2006Secretary resigned (1 page)
9 August 2006New secretary appointed (2 pages)
9 August 2006Return made up to 28/05/06; full list of members (7 pages)
9 August 2006Secretary resigned (1 page)
9 August 2006Return made up to 28/05/06; full list of members (7 pages)
14 June 2006Company name changed zone studios LIMITED\certificate issued on 14/06/06 (2 pages)
14 June 2006Company name changed zone studios LIMITED\certificate issued on 14/06/06 (2 pages)
16 September 2005New director appointed (2 pages)
16 September 2005New director appointed (2 pages)
21 July 2005Particulars of mortgage/charge (9 pages)
21 July 2005Particulars of mortgage/charge (9 pages)
21 June 2005Return made up to 28/05/05; full list of members (6 pages)
21 June 2005Return made up to 28/05/05; full list of members (6 pages)
20 April 2005Full accounts made up to 30 November 2004 (13 pages)
20 April 2005Full accounts made up to 30 November 2004 (13 pages)
16 February 2005Particulars of mortgage/charge (9 pages)
16 February 2005Particulars of mortgage/charge (9 pages)
15 February 2005Accounting reference date extended from 27/11/05 to 31/12/05 (1 page)
15 February 2005Accounting reference date extended from 27/11/05 to 31/12/05 (1 page)
5 October 2004Full accounts made up to 30 November 2003 (14 pages)
5 October 2004Full accounts made up to 30 November 2003 (14 pages)
9 June 2004Return made up to 28/05/04; full list of members (6 pages)
9 June 2004Return made up to 28/05/04; full list of members (6 pages)
31 August 2003Full accounts made up to 30 November 2002 (14 pages)
31 August 2003Full accounts made up to 30 November 2002 (14 pages)
25 July 2003Return made up to 28/05/03; full list of members (6 pages)
25 July 2003Return made up to 28/05/03; full list of members (6 pages)
27 June 2003Declaration of satisfaction of mortgage/charge (1 page)
27 June 2003Declaration of satisfaction of mortgage/charge (1 page)
2 May 2003Registered office changed on 02/05/03 from: unit 4 queens studio 117/121 salusbury road london NW6 6RG (1 page)
2 May 2003Registered office changed on 02/05/03 from: unit 4 queens studio 117/121 salusbury road london NW6 6RG (1 page)
10 April 2003Particulars of mortgage/charge (4 pages)
10 April 2003Particulars of mortgage/charge (4 pages)
2 January 2003Full accounts made up to 30 November 2001 (14 pages)
2 January 2003Full accounts made up to 30 November 2001 (14 pages)
25 September 2002Particulars of mortgage/charge (4 pages)
25 September 2002Particulars of mortgage/charge (4 pages)
19 September 2002Declaration of satisfaction of mortgage/charge (1 page)
19 September 2002Declaration of satisfaction of mortgage/charge (1 page)
20 June 2002Auditor's resignation (1 page)
20 June 2002Auditor's resignation (1 page)
19 June 2002Return made up to 28/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 June 2002Return made up to 28/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 May 2002Re section 394 (1 page)
29 May 2002Re section 394 (1 page)
22 May 2002Director's particulars changed (1 page)
22 May 2002Director's particulars changed (1 page)
19 November 2001Full accounts made up to 30 November 2000 (13 pages)
19 November 2001Full accounts made up to 30 November 2000 (13 pages)
13 July 2001Return made up to 28/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 July 2001Return made up to 28/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 May 2000Return made up to 28/05/00; full list of members (6 pages)
30 May 2000Return made up to 28/05/00; full list of members (6 pages)
7 March 2000Particulars of mortgage/charge (3 pages)
7 March 2000Particulars of mortgage/charge (3 pages)
23 December 1999Particulars of mortgage/charge (4 pages)
23 December 1999Particulars of mortgage/charge (4 pages)
8 October 1999Accounting reference date extended from 31/05/00 to 27/11/00 (1 page)
8 October 1999Accounting reference date extended from 31/05/00 to 27/11/00 (1 page)
3 June 1999New secretary appointed (2 pages)
3 June 1999New secretary appointed (2 pages)
3 June 1999New director appointed (2 pages)
3 June 1999Secretary resigned (1 page)
3 June 1999Director resigned (1 page)
3 June 1999Secretary resigned (1 page)
3 June 1999Director resigned (1 page)
3 June 1999Registered office changed on 03/06/99 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
3 June 1999New director appointed (2 pages)
3 June 1999Registered office changed on 03/06/99 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
28 May 1999Incorporation (14 pages)
28 May 1999Incorporation (14 pages)