Background WavePink WaveYellow Wave

ZUMA PRODUCTIONS LIMITED (03554083)

ZUMA PRODUCTIONS LIMITED (03554083) is an active UK company. incorporated on 28 April 1998. with registered office in Borehamwood. The company operates in the Information and Communication sector, engaged in motion picture production activities and 1 other business activities. ZUMA PRODUCTIONS LIMITED has been registered for 27 years. Current directors include HAAS, Anthony Stephen, HILL, Brigitte Louise.

Company Number
03554083
Status
active
Type
ltd
Incorporated
28 April 1998
Age
27 years
Address
5 Elstree Gate, Borehamwood, WD6 1JD
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
HAAS, Anthony Stephen, HILL, Brigitte Louise
SIC Codes
59111, 59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZUMA PRODUCTIONS LIMITED

ZUMA PRODUCTIONS LIMITED is an active company incorporated on 28 April 1998 with the registered office located in Borehamwood. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities and 1 other business activity. ZUMA PRODUCTIONS LIMITED was registered 27 years ago.(SIC: 59111, 59113)

Status

active

Active since 27 years ago

Company No

03554083

LTD Company

Age

27 Years

Incorporated 28 April 1998

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 8 December 2025 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 28 April 2025 (11 months ago)
Submitted on 9 May 2025 (10 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026
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
Suite a the Priory Haywards Heath West Sussex RH16 3LB
From: 28 April 1998To: 10 November 2010
Timeline

6 key events • 1998 - 2015

Funding Officers Ownership
Company Founded
Apr 98
Funding Round
Mar 11
Funding Round
Sept 11
Funding Round
Feb 12
Director Left
Nov 12
Director Left
Mar 15
3
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

HILL, Brigitte Louise

Active
2 Northern Cottages, BrockenhurstSO42 7YE
Secretary
Appointed 28 Apr 1998

HAAS, Anthony Stephen

Active
14 Bancroft Avenue, LondonN2 0AS
Born April 1950
Director
Appointed 28 Apr 1998

HILL, Brigitte Louise

Active
2 Northern Cottages, BrockenhurstSO42 7YE
Born March 1959
Director
Appointed 25 Mar 2003

C & M REGISTRARS LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee secretary
Appointed 28 Apr 1998
Resigned 28 Apr 1998

ACKROYD BT, Timothy Robert Whyte, Sir

Resigned
Flat 4, LondonW2 5BP
Born October 1958
Director
Appointed 22 Aug 2000
Resigned 31 Mar 2003

CASCANTE, Gregory

Resigned
1725 N.Orange Grove Avenue, Los Angeles90046
Born August 1949
Director
Appointed 06 May 1998
Resigned 04 Jul 2000

MAIDEN, Ian Arthur

Resigned
Curtle House, BrockenhurstSO42 7YB
Born November 1933
Director
Appointed 14 Nov 2006
Resigned 12 Nov 2012

SERRELL-WATTS, Sebastian John

Resigned
Warwick Square, LondonSW1V 2AJ
Born March 1965
Director
Appointed 28 Apr 1998
Resigned 01 May 2014

Persons with significant control

1

Mr Anthony Stephen Haas

Active
Elstree Way, BorehamwoodWD6 1JD
Born April 1950

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 50 to 75 percent as firm
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

94

Accounts With Accounts Type Total Exemption Full
8 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
6 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Termination Director Company With Name Termination Date
26 March 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2013
AR01AR01
Second Filing Of Form With Form Type
30 January 2013
RP04RP04
Accounts With Accounts Type Total Exemption Small
24 January 2013
AAAnnual Accounts
Termination Director Company With Name
23 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Capital Allotment Shares
14 February 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
25 January 2012
AAAnnual Accounts
Capital Allotment Shares
5 September 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Capital Allotment Shares
3 March 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
1 February 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
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 January 2010
AAAnnual Accounts
Legacy
5 May 2009
363aAnnual Return
Legacy
28 March 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
27 February 2009
AAAnnual Accounts
Legacy
13 May 2008
363aAnnual Return
Legacy
13 May 2008
288cChange of Particulars
Memorandum Articles
12 March 2008
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Total Exemption Small
29 February 2008
AAAnnual Accounts
Resolution
14 June 2007
RESOLUTIONSResolutions
Legacy
24 May 2007
122122
Legacy
24 May 2007
123Notice of Increase in Nominal Capital
Resolution
24 May 2007
RESOLUTIONSResolutions
Resolution
24 May 2007
RESOLUTIONSResolutions
Resolution
24 May 2007
RESOLUTIONSResolutions
Legacy
9 May 2007
363aAnnual Return
Legacy
9 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 March 2007
AAAnnual Accounts
Resolution
30 November 2006
RESOLUTIONSResolutions
Resolution
30 November 2006
RESOLUTIONSResolutions
Legacy
21 November 2006
88(2)R88(2)R
Resolution
21 November 2006
RESOLUTIONSResolutions
Resolution
21 November 2006
RESOLUTIONSResolutions
Legacy
21 November 2006
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Total Exemption Small
26 May 2006
AAAnnual Accounts
Legacy
2 May 2006
363aAnnual Return
Legacy
12 December 2005
244244
Accounts With Accounts Type Total Exemption Small
1 June 2005
AAAnnual Accounts
Legacy
11 May 2005
363sAnnual Return (shuttle)
Legacy
1 November 2004
244244
Accounts With Accounts Type Total Exemption Small
1 June 2004
AAAnnual Accounts
Legacy
13 May 2004
363sAnnual Return (shuttle)
Legacy
25 November 2003
244244
Accounts With Accounts Type Total Exemption Small
24 May 2003
AAAnnual Accounts
Legacy
16 May 2003
363sAnnual Return (shuttle)
Legacy
22 April 2003
288bResignation of Director or Secretary
Legacy
8 April 2003
288aAppointment of Director or Secretary
Legacy
29 November 2002
244244
Accounts With Accounts Type Total Exemption Small
6 June 2002
AAAnnual Accounts
Legacy
16 May 2002
363sAnnual Return (shuttle)
Legacy
9 January 2002
244244
Legacy
1 June 2001
363sAnnual Return (shuttle)
Legacy
5 September 2000
288aAppointment of Director or Secretary
Legacy
2 August 2000
287Change of Registered Office
Legacy
2 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
15 May 2000
AAAnnual Accounts
Legacy
15 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 May 1999
AAAnnual Accounts
Legacy
14 May 1999
363sAnnual Return (shuttle)
Legacy
14 May 1998
288aAppointment of Director or Secretary
Legacy
6 May 1998
288bResignation of Director or Secretary
Incorporation Company
28 April 1998
NEWINCIncorporation