Background WavePink WaveYellow Wave

ZODIAK KIDS & FAMILY PRODUCTIONS UK LIMITED (03183214)

ZODIAK KIDS & FAMILY PRODUCTIONS UK LIMITED (03183214) is an active UK company. incorporated on 4 April 1996. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. ZODIAK KIDS & FAMILY PRODUCTIONS UK LIMITED has been registered for 29 years. Current directors include BECAMEL, Jeremie Nicolas, MYLK.

Company Number
03183214
Status
active
Type
ltd
Incorporated
4 April 1996
Age
29 years
Address
Shepherds Building Central, London, W14 0EE
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
BECAMEL, Jeremie Nicolas, MYLK
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZODIAK KIDS & FAMILY PRODUCTIONS UK LIMITED

ZODIAK KIDS & FAMILY PRODUCTIONS UK LIMITED is an active company incorporated on 4 April 1996 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. ZODIAK KIDS & FAMILY PRODUCTIONS UK LIMITED was registered 29 years ago.(SIC: 59113)

Status

active

Active since 29 years ago

Company No

03183214

LTD Company

Age

29 Years

Incorporated 4 April 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 4 April 2025 (11 months ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026

Previous Company Names

ZODIAK KIDS STUDIO UK LIMITED
From: 6 June 2016To: 3 May 2022
THE FOUNDATION T.V. PRODUCTIONS LIMITED
From: 4 April 1996To: 6 June 2016
Contact
Address

Shepherds Building Central Charecroft Way London, W14 0EE,

Previous Addresses

The Gloucester Building Kensington Village Avonmore Road London W14 8RF
From: 4 April 1996To: 2 February 2021
Timeline

44 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Apr 96
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Mar 13
Loan Cleared
May 13
Loan Cleared
May 13
Director Left
Aug 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Apr 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Funding Round
Dec 14
Capital Update
Dec 14
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Loan Secured
Dec 15
Loan Secured
Jan 17
Director Left
Mar 17
Director Joined
Jun 17
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Apr 21
Director Joined
Jul 22
Director Left
Jul 22
Owner Exit
Jan 23
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Feb 24
2
Funding
36
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

29

2 Active
27 Resigned

BECAMEL, Jeremie Nicolas

Active
Charecroft Way, LondonW14 0EE
Born October 1986
Director
Appointed 29 Jun 2022

MYLK

Active
Rue Jacoulet, Saint-Cloud92210
Corporate director
Appointed 01 Jan 2023

FREESTON, Julian Garner

Resigned
The Gloucester Building, Avonmore RoadW14 8RF
Secretary
Appointed 30 Jul 2010
Resigned 20 Mar 2013

HILL, Vanessa

Resigned
Sand Pett, CharingTN27 0AT
Secretary
Appointed 04 Apr 1996
Resigned 02 Aug 2006

ROGERS, Mark Ian James

Resigned
36 Gloucester Court, RichmondTW9 3EB
Secretary
Appointed 02 Aug 2006
Resigned 30 Apr 2009

SLOW, Jonathan Mark

Resigned
Brussels Road, LondonSW1 1UK
Secretary
Appointed 01 May 2009
Resigned 30 Jul 2010

AA COMPANY SERVICES LIMITED

Resigned
First Floor Offices 8-10 Stamford Hill, LondonN16 6XZ
Corporate nominee secretary
Appointed 04 Apr 1996
Resigned 04 Apr 1996

ALLEN, Gerard Peter

Resigned
Sand Pett, CharingTN27 0AT
Born February 1962
Director
Appointed 04 Apr 1996
Resigned 16 Nov 2012

BREADIN, Tim David

Resigned
The Gloucester Building, Avonmore RoadW14 8RF
Born October 1964
Director
Appointed 20 Mar 2013
Resigned 23 Jul 2014

CARRINGTON, Michael Andrew

Resigned
The Gloucester Building, Avonmore RoadW14 8RF
Born May 1961
Director
Appointed 01 Jan 2015
Resigned 29 Jul 2016

D'HALLUIN, Marc-Antoine

Resigned
The Gloucester Building, Avonmore RoadW14 8RF
Born May 1966
Director
Appointed 15 Oct 2013
Resigned 01 Sept 2014

DI SABATINO, Benoit

Resigned
Kensington Village, LondonW14 8RF
Born August 1965
Director
Appointed 06 Sept 2018
Resigned 31 Dec 2022

FETHER, Joely Bryn

Resigned
The Gloucester Building, Avonmore RoadW14 8RF
Born May 1967
Director
Appointed 11 Aug 2011
Resigned 20 Mar 2013

FRANK, David Vincent Mutrie

Resigned
The Gloucester Building, Avonmore RoadW14 8RF
Born September 1958
Director
Appointed 20 Mar 2013
Resigned 14 Oct 2013

FRANK, David Vincent Mutrie

Resigned
9 Ruvigny Gardens, LondonSW15 1JR
Born September 1958
Director
Appointed 02 Aug 2006
Resigned 30 Jul 2010

FREESTON, Julian Garner

Resigned
The Gloucester Building, Avonmore RoadW14 8RF
Born April 1969
Director
Appointed 11 Aug 2011
Resigned 01 Jan 2015

GREGSON, Sarah Jane

Resigned
Charecroft Way, LondonW14 0EE
Born March 1959
Director
Appointed 13 Sept 2013
Resigned 08 Apr 2021

HENWOOD, Roderick Waldemar Lisle

Resigned
The Gloucester Building, Avonmore RoadW14 8RF
Born November 1963
Director
Appointed 01 Sept 2014
Resigned 01 Jan 2015

HILL, Vanessa

Resigned
Sand Pett, CharingTN27 0AT
Born March 1963
Director
Appointed 20 Jun 1996
Resigned 14 Aug 2013

HUGHES, Gwenneth May

Resigned
Charecroft Way, LondonW14 0EE
Born April 1963
Director
Appointed 15 Nov 2017
Resigned 09 Feb 2024

LANGENBERG, Peter

Resigned
Charecroft Way, LondonW14 0EE
Born September 1963
Director
Appointed 05 May 2017
Resigned 29 Jun 2022

MAIREY, Delphine Marie Francoise

Resigned
The Gloucester Building, Avonmore RoadW14 8RF
Born October 1974
Director
Appointed 01 Jan 2015
Resigned 31 Oct 2017

PICKARD, Nigel

Resigned
Peasridge Farmhouse, FrittendenTN17 2BD
Born March 1952
Director
Appointed 02 Aug 2006
Resigned 30 Apr 2014

PRICE, Janice Lynne

Resigned
45 Southdean Gardens, LondonSW19 6NT
Born December 1965
Director
Appointed 02 Aug 2006
Resigned 03 Nov 2008

RANDISI, Jean Philippe

Resigned
The Gloucester Building, Avonmore RoadW14 8RF
Born December 1962
Director
Appointed 01 Jan 2015
Resigned 31 Aug 2018

ROGERS, Mark Ian James

Resigned
The Gloucester Building, Avonmore RoadW14 8RF
Born July 1968
Director
Appointed 13 Mar 2013
Resigned 13 Sept 2013

ROGERS, Mark Ian James

Resigned
36 Gloucester Court, RichmondTW9 3EB
Born July 1968
Director
Appointed 01 May 2009
Resigned 13 Mar 2013

SLOW, Jonathan Mark

Resigned
Brussels Road, LondonSW11 2AF
Born May 1974
Director
Appointed 03 Nov 2008
Resigned 30 Jul 2010

BUYVIEW LTD

Resigned
1st Floor Offices, LondonN16 6XZ
Corporate nominee director
Appointed 04 Apr 1996
Resigned 04 Apr 1996

Persons with significant control

2

1 Active
1 Ceased
Charecroft Way, LondonW14 0EE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Dec 2022
Kensington Village, LondonW14 8RF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Dec 2022
Fundings
Financials
Latest Activities

Filing History

167

Accounts With Accounts Type Full
19 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Accounts With Accounts Type Full
26 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2023
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
13 February 2023
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
13 February 2023
TM01Termination of Director
Notification Of A Person With Significant Control
13 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
13 January 2023
AAAnnual Accounts
Legacy
13 January 2023
PARENT_ACCPARENT_ACC
Legacy
13 January 2023
GUARANTEE2GUARANTEE2
Legacy
13 January 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Certificate Change Of Name Company
3 May 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
27 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 April 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
23 July 2020
CH01Change of Director Details
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
19 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Resolution
6 June 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Appoint Person Director Company With Name Date
6 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2015
TM01Termination of Director
Resolution
2 January 2015
RESOLUTIONSResolutions
Legacy
19 December 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
19 December 2014
SH19Statement of Capital
Legacy
19 December 2014
CAP-SSCAP-SS
Resolution
19 December 2014
RESOLUTIONSResolutions
Capital Allotment Shares
18 December 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2014
AAAnnual Accounts
Termination Director Company With Name
1 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Appoint Person Director Company With Name
18 October 2013
AP01Appointment of Director
Termination Director Company With Name
18 October 2013
TM01Termination of Director
Termination Director Company With Name
1 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
25 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 September 2013
AP01Appointment of Director
Termination Director Company With Name
25 September 2013
TM01Termination of Director
Accounts With Accounts Type Full
16 September 2013
AAAnnual Accounts
Termination Director Company With Name
14 August 2013
TM01Termination of Director
Mortgage Satisfy Charge Full
29 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 May 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Appoint Person Director Company With Name
28 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 March 2013
AP01Appointment of Director
Termination Secretary Company With Name
28 March 2013
TM02Termination of Secretary
Termination Director Company With Name
28 March 2013
TM01Termination of Director
Termination Director Company With Name
4 March 2013
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Accounts With Accounts Type Full
12 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
15 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Legacy
14 January 2011
MG01MG01
Change Account Reference Date Company Current Shortened
12 November 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
10 August 2010
AAAnnual Accounts
Termination Director Company With Name
9 August 2010
TM01Termination of Director
Termination Director Company With Name
9 August 2010
TM01Termination of Director
Termination Secretary Company With Name
9 August 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
9 August 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
27 October 2009
AAAnnual Accounts
Legacy
29 May 2009
288aAppointment of Director or Secretary
Legacy
27 May 2009
288aAppointment of Director or Secretary
Legacy
27 May 2009
288bResignation of Director or Secretary
Legacy
20 May 2009
363aAnnual Return
Legacy
19 February 2009
403aParticulars of Charge Subject to s859A
Legacy
13 February 2009
395Particulars of Mortgage or Charge
Legacy
13 November 2008
288bResignation of Director or Secretary
Legacy
13 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 November 2008
AAAnnual Accounts
Resolution
15 October 2008
RESOLUTIONSResolutions
Legacy
22 April 2008
363aAnnual Return
Accounts With Accounts Type Full
17 September 2007
AAAnnual Accounts
Legacy
29 May 2007
363sAnnual Return (shuttle)
Legacy
15 November 2006
155(6)a155(6)a
Legacy
15 November 2006
155(6)a155(6)a
Resolution
15 November 2006
RESOLUTIONSResolutions
Resolution
15 November 2006
RESOLUTIONSResolutions
Resolution
15 November 2006
RESOLUTIONSResolutions
Miscellaneous
9 November 2006
MISCMISC
Legacy
7 November 2006
395Particulars of Mortgage or Charge
Legacy
3 October 2006
287Change of Registered Office
Legacy
26 September 2006
288aAppointment of Director or Secretary
Resolution
12 September 2006
RESOLUTIONSResolutions
Resolution
12 September 2006
RESOLUTIONSResolutions
Legacy
8 September 2006
288aAppointment of Director or Secretary
Legacy
14 August 2006
225Change of Accounting Reference Date
Legacy
14 August 2006
288bResignation of Director or Secretary
Legacy
14 August 2006
288aAppointment of Director or Secretary
Legacy
14 August 2006
288aAppointment of Director or Secretary
Legacy
1 August 2006
363sAnnual Return (shuttle)
Legacy
20 July 2006
287Change of Registered Office
Accounts With Accounts Type Small
3 June 2006
AAAnnual Accounts
Accounts With Accounts Type Small
28 September 2005
AAAnnual Accounts
Legacy
11 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 2004
AAAnnual Accounts
Legacy
3 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 May 2003
AAAnnual Accounts
Legacy
10 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 2002
AAAnnual Accounts
Legacy
17 April 2002
363sAnnual Return (shuttle)
Legacy
29 May 2001
403aParticulars of Charge Subject to s859A
Legacy
29 May 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
22 May 2001
AAAnnual Accounts
Legacy
9 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 October 2000
AAAnnual Accounts
Legacy
31 May 2000
363aAnnual Return
Legacy
10 May 2000
287Change of Registered Office
Accounts With Accounts Type Small
27 October 1999
AAAnnual Accounts
Legacy
12 August 1999
287Change of Registered Office
Legacy
23 April 1999
288cChange of Particulars
Legacy
23 April 1999
363aAnnual Return
Legacy
23 April 1999
288cChange of Particulars
Legacy
11 February 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
6 July 1998
AAAnnual Accounts
Legacy
1 June 1998
363aAnnual Return
Legacy
15 May 1998
395Particulars of Mortgage or Charge
Legacy
31 May 1997
363sAnnual Return (shuttle)
Resolution
31 May 1997
RESOLUTIONSResolutions
Resolution
31 May 1997
RESOLUTIONSResolutions
Resolution
31 May 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Small
27 April 1997
AAAnnual Accounts
Legacy
23 January 1997
225Change of Accounting Reference Date
Legacy
14 January 1997
287Change of Registered Office
Legacy
8 July 1996
288288
Legacy
1 June 1996
225Change of Accounting Reference Date
Legacy
23 April 1996
288288
Legacy
23 April 1996
288288
Legacy
23 April 1996
288288
Legacy
23 April 1996
288288
Legacy
23 April 1996
287Change of Registered Office
Incorporation Company
4 April 1996
NEWINCIncorporation