About

Registered Number: 03634276
Date of Incorporation: 17/09/1998 (25 years and 9 months ago)
Company Status: Active
Registered Address: 651 Rochester Airport Estate Maidstone Road, Rochester, Kent, ME1 3QJ,

 

Ground: Zero Productions Ltd was founded on 17 September 1998 and has its registered office in Rochester, it has a status of "Active". Hunt, Julian Mark, Taft, Steven John are the current directors of this business. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUNT, Julian Mark 02 January 2015 - 1
TAFT, Steven John 01 October 2002 17 January 2018 1

Filing History

Document Type Date
AA - Annual Accounts 01 May 2020
CS01 - N/A 04 October 2019
AA - Annual Accounts 17 June 2019
TM01 - Termination of appointment of director 17 December 2018
CS01 - N/A 01 October 2018
AA - Annual Accounts 28 September 2018
TM02 - Termination of appointment of secretary 12 February 2018
TM01 - Termination of appointment of director 12 February 2018
CS01 - N/A 25 September 2017
PSC04 - N/A 12 September 2017
AA - Annual Accounts 29 August 2017
MR04 - N/A 15 August 2017
MR01 - N/A 21 October 2016
CS01 - N/A 06 October 2016
MR04 - N/A 03 October 2016
AA - Annual Accounts 30 August 2016
AD01 - Change of registered office address 23 November 2015
AR01 - Annual Return 07 October 2015
CH01 - Change of particulars for director 07 October 2015
CH01 - Change of particulars for director 07 October 2015
CH01 - Change of particulars for director 07 October 2015
CH01 - Change of particulars for director 07 October 2015
RESOLUTIONS - N/A 08 June 2015
CC04 - Statement of companies objects 08 June 2015
AD01 - Change of registered office address 27 February 2015
CH01 - Change of particulars for director 27 February 2015
AA - Annual Accounts 19 February 2015
AP01 - Appointment of director 03 February 2015
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 24 September 2013
RESOLUTIONS - N/A 13 August 2013
AA - Annual Accounts 02 April 2013
SH01 - Return of Allotment of shares 24 January 2013
AR01 - Annual Return 01 October 2012
CH01 - Change of particulars for director 01 October 2012
CH03 - Change of particulars for secretary 01 October 2012
AA - Annual Accounts 12 June 2012
AR01 - Annual Return 19 September 2011
CH01 - Change of particulars for director 19 September 2011
AA - Annual Accounts 05 May 2011
AR01 - Annual Return 11 October 2010
CH01 - Change of particulars for director 11 October 2010
CH01 - Change of particulars for director 11 October 2010
CH01 - Change of particulars for director 05 October 2010
AA01 - Change of accounting reference date 28 May 2010
AA - Annual Accounts 23 December 2009
AR01 - Annual Return 20 October 2009
RESOLUTIONS - N/A 07 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 February 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 02 October 2008
288a - Notice of appointment of directors or secretaries 06 August 2008
AA - Annual Accounts 12 February 2008
363a - Annual Return 15 October 2007
AA - Annual Accounts 04 July 2007
363a - Annual Return 20 October 2006
AA - Annual Accounts 28 April 2006
363a - Annual Return 03 November 2005
288c - Notice of change of directors or secretaries or in their particulars 03 November 2005
AA - Annual Accounts 12 April 2005
363a - Annual Return 27 September 2004
AA - Annual Accounts 28 July 2004
395 - Particulars of a mortgage or charge 28 October 2003
363a - Annual Return 24 September 2003
RESOLUTIONS - N/A 08 April 2003
RESOLUTIONS - N/A 08 April 2003
AA - Annual Accounts 08 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 April 2003
363a - Annual Return 01 December 2002
288a - Notice of appointment of directors or secretaries 08 November 2002
288c - Notice of change of directors or secretaries or in their particulars 08 November 2002
AA - Annual Accounts 09 July 2002
363a - Annual Return 19 September 2001
AA - Annual Accounts 20 March 2001
363a - Annual Return 13 October 2000
288c - Notice of change of directors or secretaries or in their particulars 13 October 2000
AA - Annual Accounts 07 July 2000
363a - Annual Return 22 September 1999
288a - Notice of appointment of directors or secretaries 02 October 1998
288a - Notice of appointment of directors or secretaries 02 October 1998
288b - Notice of resignation of directors or secretaries 02 October 1998
288b - Notice of resignation of directors or secretaries 02 October 1998
287 - Change in situation or address of Registered Office 24 September 1998
NEWINC - New incorporation documents 17 September 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 October 2016 Fully Satisfied

N/A

Debenture 22 October 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.