Company NameZaytoun Productions Limited
DirectorsGareth Charles Ellis-Unwin and Frederick Albert Ritzenberg
Company StatusActive
Company Number07768955
CategoryPrivate Limited Company
Incorporation Date9 September 2011(12 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Gareth Charles Ellis-Unwin
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2011(same day as company formation)
RoleFilm Production
Country of ResidenceEngland
Correspondence AddressWindsor House 40-41 Great Castle Street
London
W1W 8LU
Director NameFrederick Albert Ritzenberg
Date of BirthJuly 1951 (Born 72 years ago)
NationalityAmerican
StatusCurrent
Appointed12 September 2011(3 days after company formation)
Appointment Duration12 years, 7 months
RoleFilm Producer/Director
Country of ResidenceUnited States
Correspondence Address22-23 D'Arblay Street
London
W1F 8EQ
Director NameGareth Charles Unwin
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2011(same day as company formation)
RoleFilm Producer/Direct
Country of ResidenceEngland
Correspondence Address22-23 D'Arblay Street
London
W1F 8EQ

Location

Registered AddressWindsor House
40-41 Great Castle Street
London
W1W 8LU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Gspb LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,390,602
Cash£39,228
Current Liabilities£1,129,365

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return9 September 2023 (7 months, 2 weeks ago)
Next Return Due23 September 2024 (4 months, 4 weeks from now)

Filing History

28 September 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
14 September 2020Confirmation statement made on 9 September 2020 with updates (4 pages)
24 September 2019Confirmation statement made on 9 September 2019 with updates (4 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
14 September 2018Confirmation statement made on 9 September 2018 with updates (4 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
21 September 2017Confirmation statement made on 9 September 2017 with updates (4 pages)
21 September 2017Confirmation statement made on 9 September 2017 with updates (4 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
22 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
7 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1
(4 pages)
7 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1
(4 pages)
27 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
27 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
13 October 2014Annual return made up to 9 September 2014
Statement of capital on 2014-10-13
  • GBP 1
(4 pages)
13 October 2014Annual return made up to 9 September 2014
Statement of capital on 2014-10-13
  • GBP 1
(4 pages)
13 October 2014Annual return made up to 9 September 2014
Statement of capital on 2014-10-13
  • GBP 1
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
25 March 2014Director's details changed for Mr Gareth Charles Ellis-Unwin on 1 January 2014 (2 pages)
25 March 2014Director's details changed for Mr Gareth Charles Ellis-Unwin on 1 January 2014 (2 pages)
25 March 2014Registered office address changed from 22-23 D'arblay Street London W1F 8EQ United Kingdom on 25 March 2014 (1 page)
25 March 2014Director's details changed for Mr Gareth Charles Ellis-Unwin on 1 January 2014 (2 pages)
25 March 2014Registered office address changed from 22-23 D'arblay Street London W1F 8EQ United Kingdom on 25 March 2014 (1 page)
2 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1
(4 pages)
2 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1
(4 pages)
2 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1
(4 pages)
8 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
8 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
17 December 2012Auditor's resignation (1 page)
17 December 2012Auditor's resignation (1 page)
4 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
4 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
4 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
3 October 2012Director's details changed for Mr Gareth Charles Unwin on 1 July 2012 (2 pages)
3 October 2012Director's details changed for Mr Gareth Charles Unwin on 1 July 2012 (2 pages)
3 October 2012Director's details changed for Mr Gareth Charles Unwin on 1 July 2012 (2 pages)
26 June 2012Registered office address changed from 1St Floor Broad Oak House 1 Grover Walk Corringham Essex SS17 7LU United Kingdom on 26 June 2012 (1 page)
26 June 2012Registered office address changed from 1St Floor Broad Oak House 1 Grover Walk Corringham Essex SS17 7LU United Kingdom on 26 June 2012 (1 page)
1 November 2011Statement of capital following an allotment of shares on 9 September 2011
  • GBP 2
(3 pages)
1 November 2011Statement of capital following an allotment of shares on 9 September 2011
  • GBP 2
(3 pages)
1 November 2011Appointment of Frederick Albert Ritzenberg as a director (2 pages)
1 November 2011Statement of capital following an allotment of shares on 9 September 2011
  • GBP 2
(3 pages)
1 November 2011Appointment of Frederick Albert Ritzenberg as a director (2 pages)
14 September 2011Termination of appointment of Gareth Unwin as a director (1 page)
14 September 2011Termination of appointment of Gareth Unwin as a director (1 page)
12 September 2011Appointment of Mr Gareth Charles Unwin as a director (2 pages)
12 September 2011Appointment of Mr Gareth Charles Unwin as a director (2 pages)
9 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
9 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
9 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)