Company NameVirtual Zone World Global Limited
DirectorKent Leslie Walwin
Company StatusActive
Company Number08582329
CategoryPrivate Limited Company
Incorporation Date24 June 2013(10 years, 9 months ago)
Previous NameVirtual Zone World 1 Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Kent Leslie Walwin
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2013(same day as company formation)
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address1 Vauxhall Grove
London
SW8 1TD
Secretary NameSallows Associates Ltd (Corporation)
StatusCurrent
Appointed27 May 2016(2 years, 11 months after company formation)
Appointment Duration7 years, 10 months
Correspondence Address99 Western Road
Lewes
East Sussex
BN7 1RS
Secretary NameMr Timothy Eustace
StatusResigned
Appointed25 November 2013(5 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 January 2016)
RoleCompany Director
Correspondence Address7 Gardiner Close
Abingdon
Oxon
OX14 3YA
Secretary NameDurrants Nominees Limited (Corporation)
StatusResigned
Appointed24 June 2013(same day as company formation)
Correspondence Address11 Amwell Street
London
EC1R 1UL

Location

Registered Address11 Amwell Street
London
EC1R 1UL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return7 May 2023 (10 months, 3 weeks ago)
Next Return Due21 May 2024 (1 month, 3 weeks from now)

Filing History

15 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
9 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
10 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
5 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
11 June 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
26 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
5 June 2017Confirmation statement made on 7 May 2017 with updates (6 pages)
5 June 2017Confirmation statement made on 7 May 2017 with updates (6 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
27 May 2016Appointment of Sallows Associates Ltd as a secretary on 27 May 2016 (2 pages)
27 May 2016Appointment of Sallows Associates Ltd as a secretary on 27 May 2016 (2 pages)
16 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2,501.97
(5 pages)
16 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2,501.97
(5 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
20 January 2016Termination of appointment of Timothy Eustace as a secretary on 20 January 2016 (1 page)
20 January 2016Termination of appointment of Timothy Eustace as a secretary on 20 January 2016 (1 page)
26 May 2015Amended total exemption small company accounts made up to 30 June 2014 (5 pages)
26 May 2015Amended total exemption small company accounts made up to 30 June 2014 (5 pages)
7 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2,501.97
(6 pages)
7 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2,501.97
(6 pages)
7 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2,501.97
(6 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
11 December 2014Statement of capital following an allotment of shares on 11 December 2014
  • GBP 2,501.97
(3 pages)
11 December 2014Statement of capital following an allotment of shares on 11 December 2014
  • GBP 2,501.97
(3 pages)
11 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
11 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
11 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2,500.97
(6 pages)
25 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2,500.97
(6 pages)
10 June 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
10 June 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
15 April 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 2,500.97
(3 pages)
15 April 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 2,500.97
(3 pages)
15 April 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 2,500.97
(3 pages)
20 December 2013Statement of capital following an allotment of shares on 20 December 2013
  • GBP 2,000.97
(3 pages)
20 December 2013Statement of capital following an allotment of shares on 20 December 2013
  • GBP 2,000.97
(3 pages)
9 December 2013Statement of capital following an allotment of shares on 9 December 2013
  • GBP 1,417.64
(3 pages)
9 December 2013Statement of capital following an allotment of shares on 9 December 2013
  • GBP 1,417.64
(3 pages)
9 December 2013Statement of capital following an allotment of shares on 9 December 2013
  • GBP 1,417.64
(3 pages)
6 December 2013Resolutions
  • RES13 ‐ Capital divided 25/11/2013
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
6 December 2013Resolutions
  • RES13 ‐ Capital divided 25/11/2013
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
2 December 2013Statement of capital following an allotment of shares on 2 December 2013
  • GBP 667.65
(3 pages)
2 December 2013Statement of capital following an allotment of shares on 2 December 2013
  • GBP 667.65
(3 pages)
2 December 2013Statement of capital following an allotment of shares on 2 December 2013
  • GBP 667.65
(3 pages)
29 November 2013Termination of appointment of Durrants Nominees Limited as a secretary on 25 November 2013 (1 page)
29 November 2013Termination of appointment of Durrants Nominees Limited as a secretary on 25 November 2013 (1 page)
29 November 2013Appointment of Mr Timothy Eustace as a secretary on 25 November 2013 (2 pages)
29 November 2013Appointment of Mr Timothy Eustace as a secretary on 25 November 2013 (2 pages)
26 July 2013Change of name notice (2 pages)
26 July 2013Company name changed virtual zone world 1 LIMITED\certificate issued on 26/07/13
  • RES15 ‐ Change company name resolution on 2013-07-24
(2 pages)
26 July 2013Company name changed virtual zone world 1 LIMITED\certificate issued on 26/07/13
  • RES15 ‐ Change company name resolution on 2013-07-24
(2 pages)
26 July 2013Change of name notice (2 pages)
24 June 2013Incorporation (47 pages)
24 June 2013Incorporation (47 pages)