Company NameIZEN Productions Limited
DirectorsJose Manuel Fernandez-Velasco Iglesias and Maroun Oscar Jazzar
Company StatusActive
Company Number08756832
CategoryPrivate Limited Company
Incorporation Date31 October 2013(10 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64202Activities of production holding companies
SIC 64204Activities of distribution holding companies

Directors

Director NameMr Jose Manuel Fernandez-Velasco Iglesias
Date of BirthJune 1960 (Born 63 years ago)
NationalitySpanish
StatusCurrent
Appointed31 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address3rd Floor Waverley House
7-12 Noel Street
London
W1F 8GQ
Director NameMaroun Oscar Jazzar
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityLebanese
StatusCurrent
Appointed31 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address3rd Floor Waverley House
7-12 Noel Street
London
W1F 8GQ
Secretary NameSimon Huntley
StatusCurrent
Appointed26 April 2022(8 years, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence Address3rd Floor Waverley House
7-12 Noel Street
London
W1F 8GQ
Director NameMr Emmanuel Chain
Date of BirthAugust 1962 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed31 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address16 Rue Cortot
Paris
75018

Location

Registered Address3rd Floor Waverley House
7-12 Noel Street
London
W1F 8GQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Groupe Elephant Sarl
33.33%
Ordinary
100 at £1Imagic Invest LTD
33.33%
Ordinary
100 at £1Zebra Producciones
33.33%
Ordinary

Financials

Year2014
Net Worth-£2,161
Cash£14,719
Current Liabilities£2,160

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return31 October 2023 (4 months, 4 weeks ago)
Next Return Due14 November 2024 (7 months, 2 weeks from now)

Filing History

4 January 2021Confirmation statement made on 31 October 2020 with updates (4 pages)
8 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
5 November 2019Confirmation statement made on 31 October 2019 with updates (5 pages)
20 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
5 June 2019Termination of appointment of Emmanuel Chain as a director on 23 May 2019 (1 page)
5 June 2019Cessation of Emmanuel Chain as a person with significant control on 23 May 2019 (3 pages)
5 June 2019Cessation of Thierry Jacques Marie Ambroise Bizot as a person with significant control on 23 May 2019 (3 pages)
26 February 2019Notification of Thierry Jacques Marie Ambroise Bizot as a person with significant control on 1 July 2016 (2 pages)
13 November 2018Confirmation statement made on 31 October 2018 with updates (4 pages)
10 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
9 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
9 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
14 November 2016Confirmation statement made on 31 October 2016 with updates (7 pages)
14 November 2016Confirmation statement made on 31 October 2016 with updates (7 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
23 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 300
(5 pages)
23 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 300
(5 pages)
17 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
17 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
7 July 2015Registered office address changed from C/O Swan Turton Llp 68a Neal Street Covent Garden London WC2H 9PA to 2nd Floor 201 Haverstock Hill London NW3 4QG on 7 July 2015 (1 page)
7 July 2015Registered office address changed from C/O Swan Turton Llp 68a Neal Street Covent Garden London WC2H 9PA to 2nd Floor 201 Haverstock Hill London NW3 4QG on 7 July 2015 (1 page)
7 July 2015Registered office address changed from C/O Swan Turton Llp 68a Neal Street Covent Garden London WC2H 9PA to 2nd Floor 201 Haverstock Hill London NW3 4QG on 7 July 2015 (1 page)
12 May 2015Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
12 May 2015Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
24 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 300
(5 pages)
24 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 300
(5 pages)
31 October 2013Incorporation
Statement of capital on 2013-10-31
  • GBP 300
(45 pages)
31 October 2013Incorporation
Statement of capital on 2013-10-31
  • GBP 300
(45 pages)