Background WavePink WaveYellow Wave

ZUMA FILMS LIMITED (02370076)

ZUMA FILMS LIMITED (02370076) is an active UK company. incorporated on 10 April 1989. with registered office in Borehamwood. The company operates in the Information and Communication sector, engaged in motion picture production activities and 2 other business activities. ZUMA FILMS LIMITED has been registered for 36 years. Current directors include HAAS, Anthony Stephen.

Company Number
02370076
Status
active
Type
ltd
Incorporated
10 April 1989
Age
36 years
Address
5 Elstree Gate, Borehamwood, WD6 1JD
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
HAAS, Anthony Stephen
SIC Codes
59111, 59113, 90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZUMA FILMS LIMITED

ZUMA FILMS LIMITED is an active company incorporated on 10 April 1989 with the registered office located in Borehamwood. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities and 2 other business activities. ZUMA FILMS LIMITED was registered 36 years ago.(SIC: 59111, 59113, 90030)

Status

active

Active since 36 years ago

Company No

02370076

LTD Company

Age

36 Years

Incorporated 10 April 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 April 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 10 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026

Previous Company Names

ZUMA BOOKS LIMITED
From: 10 April 1989To: 6 May 1998
Contact
Address

5 Elstree Gate Elstree Way Borehamwood, WD6 1JD,

Previous Addresses

22 Updown Hill Haywards Heath West Sussex RH16 4GD
From: 10 November 2010To: 23 February 2015
the Priory Suite a Haywards Heath West Sussex RH16 3LB
From: 10 April 1989To: 10 November 2010
Timeline

2 key events • 1989 - 2020

Funding Officers Ownership
Company Founded
Apr 89
Director Left
Apr 20
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

HAAS, Anthony Stephen

Active
14 Bancroft Avenue, LondonN2 0AS
Born April 1950
Director
Appointed N/A

HAAS, Eva Brigitte

Resigned
14 Bancroft Avenue, LondonN2 0AS
Secretary
Appointed N/A
Resigned 06 Jan 2019

HAAS, Eva Brigitte

Resigned
14 Bancroft Avenue, LondonN2 0AS
Born June 1924
Director
Appointed 19 Apr 1995
Resigned 06 Jan 2019

HAAS, Timothy Winston

Resigned
14 Bancroft Avenue, LondonN2 0AS
Born November 1953
Director
Appointed N/A
Resigned 20 Apr 1995

MORRIS, Brian

Resigned
1 Aldeney Street, LondonSW1 4ES
Born February 1934
Director
Appointed N/A
Resigned 28 Sept 1999

Persons with significant control

1

Mr Anthony Stephen Haas

Active
Elstree Way, BorehamwoodWD6 1JD
Born April 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

91

Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 April 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 April 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
15 April 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Accounts With Accounts Type Dormant
1 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Accounts With Accounts Type Dormant
14 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2013
AR01AR01
Accounts With Accounts Type Dormant
26 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Accounts With Accounts Type Dormant
16 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Accounts With Accounts Type Dormant
21 April 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 November 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Accounts With Accounts Type Dormant
5 May 2010
AAAnnual Accounts
Legacy
15 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
15 April 2009
AAAnnual Accounts
Legacy
23 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
23 April 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 April 2007
AAAnnual Accounts
Legacy
16 April 2007
363aAnnual Return
Accounts With Accounts Type Dormant
25 April 2006
AAAnnual Accounts
Legacy
19 April 2006
363aAnnual Return
Accounts With Accounts Type Dormant
20 April 2005
AAAnnual Accounts
Legacy
14 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 May 2004
AAAnnual Accounts
Legacy
28 April 2004
363sAnnual Return (shuttle)
Legacy
4 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 May 2003
AAAnnual Accounts
Legacy
13 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 May 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 May 2001
AAAnnual Accounts
Legacy
11 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 April 2000
AAAnnual Accounts
Legacy
27 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 April 1999
AAAnnual Accounts
Legacy
27 April 1999
363sAnnual Return (shuttle)
Resolution
11 May 1998
RESOLUTIONSResolutions
Miscellaneous
8 May 1998
MISCMISC
Certificate Change Of Name Company
5 May 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
29 April 1998
AAAnnual Accounts
Legacy
29 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 April 1997
AAAnnual Accounts
Legacy
29 April 1997
363sAnnual Return (shuttle)
Legacy
9 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 April 1996
AAAnnual Accounts
Legacy
6 July 1995
363aAnnual Return
Accounts With Accounts Type Dormant
5 July 1995
AAAnnual Accounts
Legacy
27 April 1995
288288
Legacy
25 April 1995
288288
Legacy
25 April 1995
288288
Accounts With Accounts Type Dormant
26 April 1994
AAAnnual Accounts
Legacy
26 April 1994
363sAnnual Return (shuttle)
Legacy
27 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 April 1993
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 April 1992
AAAnnual Accounts
Legacy
21 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 December 1991
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 November 1991
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 November 1991
AAAnnual Accounts
Resolution
25 November 1991
RESOLUTIONSResolutions
Legacy
14 November 1991
363aAnnual Return
Legacy
14 November 1991
363aAnnual Return
Legacy
1 November 1991
288288
Legacy
1 November 1991
288288
Legacy
1 November 1991
288288
Legacy
1 November 1991
288288
Legacy
24 April 1989
288288
Incorporation Company
10 April 1989
NEWINCIncorporation