Background WavePink WaveYellow Wave

ZARUMA PRODUCTIONS LIMITED (02266708)

ZARUMA PRODUCTIONS LIMITED (02266708) is a dissolved UK company. incorporated on 10 June 1988. with registered office in Dartford. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. ZARUMA PRODUCTIONS LIMITED has been registered for 37 years. Current directors include FROST, Gower Kneller.

Company Number
02266708
Status
dissolved
Type
ltd
Incorporated
10 June 1988
Age
37 years
Address
C/O Abl, Dartford, DA1 5BG
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
FROST, Gower Kneller
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZARUMA PRODUCTIONS LIMITED

ZARUMA PRODUCTIONS LIMITED is an dissolved company incorporated on 10 June 1988 with the registered office located in Dartford. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. ZARUMA PRODUCTIONS LIMITED was registered 37 years ago.(SIC: 90030)

Status

dissolved

Active since 37 years ago

Company No

02266708

LTD Company

Age

37 Years

Incorporated 10 June 1988

Size

N/A

Accounts

ARD: 30/6

Up to Date

Last Filed

Made up to 31 March 2022 (4 years ago)
Submitted on 29 December 2023 (2 years ago)
Type: Micro Entity

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 23 December 2023 (2 years ago)
Submitted on 17 January 2024 (2 years ago)

Next Due

Due by N/A

Previous Company Names

TRAINERMORE LIMITED
From: 10 June 1988To: 28 July 1988
Contact
Address

C/O Abl 1a Central Road Dartford, DA1 5BG,

Previous Addresses

C/O Glotime.Tv Club Admin - Room 57, Pinewood Studios Pinewood Road Iver Heath Buckinghamshire SL0 0NH England
From: 28 June 2022To: 17 January 2024
55 Chislehurst Road Chislehurst London BR7 5NP England
From: 17 April 2019To: 28 June 2022
175-177 Temple Chambers Temple Avenue London EC4Y 0DB
From: 10 June 1988To: 17 April 2019
Timeline

2 key events • 1988 - 2018

Funding Officers Ownership
Company Founded
Jun 88
Director Left
Dec 18
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

FROST, Gower Kneller

Active
1a Central Road, DartfordDA1 5BG
Born June 1948
Director
Appointed N/A

FROST, Lavinia Jane

Resigned
11617 Laurelwood Drive, Studio City
Secretary
Appointed N/A
Resigned 25 Sept 2018

VAUGHAN, James Anthony Sanya

Resigned
Flat 1, LondonNW6 3QN
Secretary
Appointed N/A
Resigned 02 Apr 1992

FROST, Lavinia Jane

Resigned
175-177 Temple Chambers, LondonEC4Y 0DB
Born July 1944
Director
Appointed N/A
Resigned 25 Sept 2018

RICHMOND, Mary Clare

Resigned
Lancien Auberge De Boisset, 84750 ViensFOREIGN
Born October 1963
Director
Appointed N/A
Resigned 02 Apr 1992

VAUGHAN, James Anthony Sanya

Resigned
Flat 1, LondonNW6 3QN
Born November 1948
Director
Appointed N/A
Resigned 02 Apr 1992

Persons with significant control

1

Mr Gower Kneller Frost

Active
1a Central Road, DartfordDA1 5BG
Born June 1948

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

99

Gazette Dissolved Compulsory
13 August 2024
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
28 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
17 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 January 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
29 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 June 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 April 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 December 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 December 2018
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
3 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 October 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 March 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
21 March 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2010
AR01AR01
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 January 2009
AAAnnual Accounts
Legacy
23 December 2008
363aAnnual Return
Legacy
13 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 January 2008
AAAnnual Accounts
Legacy
5 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 December 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 February 2006
AAAnnual Accounts
Legacy
17 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 January 2005
AAAnnual Accounts
Legacy
21 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 March 2004
AAAnnual Accounts
Legacy
4 February 2004
363sAnnual Return (shuttle)
Legacy
13 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 February 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 January 2002
AAAnnual Accounts
Legacy
23 January 2002
363sAnnual Return (shuttle)
Legacy
15 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2001
AAAnnual Accounts
Legacy
17 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 2000
AAAnnual Accounts
Resolution
18 August 1999
RESOLUTIONSResolutions
Resolution
18 August 1999
RESOLUTIONSResolutions
Resolution
18 August 1999
RESOLUTIONSResolutions
Legacy
11 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 1999
AAAnnual Accounts
Legacy
30 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 1998
AAAnnual Accounts
Accounts With Accounts Type Full
28 August 1997
AAAnnual Accounts
Accounts With Accounts Type Full
28 January 1997
AAAnnual Accounts
Legacy
13 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 March 1996
AAAnnual Accounts
Legacy
26 February 1996
363sAnnual Return (shuttle)
Legacy
9 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 February 1994
AAAnnual Accounts
Legacy
15 February 1993
363sAnnual Return (shuttle)
Legacy
30 June 1992
363b363b
Legacy
30 June 1992
363b363b
Legacy
30 June 1992
287Change of Registered Office
Legacy
16 June 1992
DISS6DISS6
Gazette Notice Compulsary
16 June 1992
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
16 June 1992
AAAnnual Accounts
Legacy
15 May 1992
288288
Legacy
15 May 1992
288288
Accounts With Accounts Type Full
15 February 1991
AAAnnual Accounts
Accounts With Accounts Type Full
4 April 1990
AAAnnual Accounts
Legacy
19 February 1990
363363
Legacy
18 April 1989
288288
Legacy
29 March 1989
88(2)Return of Allotment of Shares
Legacy
6 March 1989
88(2)Return of Allotment of Shares
Legacy
1 March 1989
288288
Legacy
4 February 1989
287Change of Registered Office
Legacy
4 February 1989
288288
Resolution
4 February 1989
RESOLUTIONSResolutions
Certificate Change Of Name Company
27 July 1988
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 June 1988
NEWINCIncorporation