About

Registered Number: 05790423
Date of Incorporation: 21/04/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: Skyview House, St. Neots Road, Sandy, SG19 1LB,

 

Founded in 2006, Zipper Films Ltd have registered office in Sandy, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. The companies directors are listed as Waldock, Jacqueline, Williams, Jonathan Hugh at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALDOCK, Jacqueline 01 October 2006 - 1
WILLIAMS, Jonathan Hugh 01 October 2006 - 1

Filing History

Document Type Date
CS01 - N/A 28 April 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 01 May 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 18 April 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 24 April 2017
AD01 - Change of registered office address 24 March 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 27 June 2016
CH03 - Change of particulars for secretary 27 June 2016
CH01 - Change of particulars for director 27 June 2016
CH01 - Change of particulars for director 27 June 2016
AD01 - Change of registered office address 23 May 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 02 May 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 03 May 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 21 December 2010
CH03 - Change of particulars for secretary 18 May 2010
CH01 - Change of particulars for director 18 May 2010
AR01 - Annual Return 17 May 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 01 May 2009
363a - Annual Return 15 December 2008
AA - Annual Accounts 29 October 2008
AA - Annual Accounts 28 February 2008
DISS40 - Notice of striking-off action discontinued 05 February 2008
225 - Change of Accounting Reference Date 31 January 2008
288b - Notice of resignation of directors or secretaries 31 January 2008
288b - Notice of resignation of directors or secretaries 31 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 2008
288a - Notice of appointment of directors or secretaries 31 January 2008
288a - Notice of appointment of directors or secretaries 31 January 2008
CERTNM - Change of name certificate 17 December 2007
363s - Annual Return 01 November 2007
GAZ1 - First notification of strike-off action in London Gazette 02 October 2007
NEWINC - New incorporation documents 21 April 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.