Background WavePink WaveYellow Wave

ZOO DIGITAL PRODUCTION LIMITED (03987762)

ZOO DIGITAL PRODUCTION LIMITED (03987762) is an active UK company. incorporated on 8 May 2000. with registered office in Sheffield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ZOO DIGITAL PRODUCTION LIMITED has been registered for 25 years. Current directors include GREEN, Stuart Antony, PURSELL, Robert.

Company Number
03987762
Status
active
Type
ltd
Incorporated
8 May 2000
Age
25 years
Address
7th Floor, Citygate, Sheffield, S1 4LW
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GREEN, Stuart Antony, PURSELL, Robert
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZOO DIGITAL PRODUCTION LIMITED

ZOO DIGITAL PRODUCTION LIMITED is an active company incorporated on 8 May 2000 with the registered office located in Sheffield. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ZOO DIGITAL PRODUCTION LIMITED was registered 25 years ago.(SIC: 99999)

Status

active

Active since 25 years ago

Company No

03987762

LTD Company

Age

25 Years

Incorporated 8 May 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 January 2026 (3 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

4 weeks left

Last Filed

Made up to 8 May 2025 (11 months ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026

Previous Company Names

SCOPE SEVEN LIMITED
From: 14 November 2007To: 15 October 2012
ZOO INTERACTIVE VIDEO LIMITED
From: 4 April 2006To: 14 November 2007
ZOO DIGITAL PUBLISHING LIMITED
From: 25 June 2002To: 4 April 2006
DIGITAL WORLDWIDE LIMITED
From: 12 September 2001To: 25 June 2002
DIGITAL SALES LIMITED
From: 8 May 2000To: 12 September 2001
Contact
Address

7th Floor, Citygate St. Marys Gate Sheffield, S1 4LW,

Previous Addresses

PO Box S3 8LN Castle House Floor 2, Castle House Angel Street Sheffield South Yorkshire S3 8LN United Kingdom
From: 19 November 2021To: 24 November 2025
7th Floor, Citygate St. Marys Gate Sheffield S1 4LW England
From: 6 December 2016To: 19 November 2021
The Tower, 2 Furnival Square Sheffield S1 4QL
From: 8 May 2000To: 6 December 2016
Timeline

7 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
May 00
Loan Secured
Jul 13
Loan Cleared
May 17
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Aug 25
Director Joined
Aug 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

PURSELL, Robert

Active
St. Marys Gate, SheffieldS1 4LW
Secretary
Appointed 13 Aug 2025

GREEN, Stuart Antony

Active
St. Marys Gate, SheffieldS1 4LW
Born July 1965
Director
Appointed 05 Oct 2006

PURSELL, Robert

Active
Floor 2 Castle House, SheffieldS3 8LN
Born January 1972
Director
Appointed 13 Aug 2025

BLUNDELL, Phillip

Resigned
Floor 2, Castle House, SheffieldS3 8LN
Secretary
Appointed 08 Aug 2018
Resigned 13 Aug 2025

GILDER, Helen Patricia

Resigned
The Tower, 2, SheffieldS1 4QL
Secretary
Appointed 07 May 2002
Resigned 08 Aug 2018

MCFEGAN, Ian Wilson

Resigned
83 Heyes Avenue, St. HelensWA11 8AP
Secretary
Appointed 12 Sept 2001
Resigned 07 May 2002

ASTRO MANAGEMENT LIMITED

Resigned
Europa House, MacclesfieldSK10 4NP
Corporate secretary
Appointed 13 Sept 2000
Resigned 12 Sept 2001

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 08 May 2000
Resigned 08 May 2000

BLUNDELL, Phillip Robert

Resigned
Floor 2, Castle House, SheffieldS3 8LN
Born April 1961
Director
Appointed 08 Aug 2018
Resigned 13 Aug 2025

CARR, Martin

Resigned
Orchard House, TugbyLE7 9WD
Born March 1965
Director
Appointed 08 Mar 2004
Resigned 10 Sept 2004

DERI, Robert George

Resigned
The Old Vicarage, Main Street, BridlingtonYO16 4XJ
Born December 1962
Director
Appointed 07 May 2002
Resigned 16 Jan 2007

GILDER, Helen Patricia

Resigned
The Tower, 2, SheffieldS1 4QL
Born October 1966
Director
Appointed 29 Sept 2006
Resigned 08 Aug 2018

HATCH, Barry

Resigned
37 Twentywell View, SheffieldS17 4PX
Born November 1956
Director
Appointed 01 Aug 2000
Resigned 04 Apr 2006

MCFEGAN, Ian Wilson

Resigned
83 Heyes Avenue, St. HelensWA11 8AP
Born June 1961
Director
Appointed 01 Mar 2001
Resigned 07 May 2002

SCRIVENER, Andrew

Resigned
8 Balmoral Mews, SheffieldS10 4NU
Born June 1959
Director
Appointed 07 May 2002
Resigned 03 Oct 2006

STEWART, Ian Clifford

Resigned
Osborn House Padley Hill, Hope ValleyS32 2HQ
Born September 1953
Director
Appointed 07 May 2002
Resigned 29 Sept 2006

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 08 May 2000
Resigned 01 Aug 2000

Persons with significant control

1

St. Marys Gate, SheffieldS1 4LW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Dormant
8 January 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 November 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 August 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 August 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 August 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
17 March 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 August 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 August 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 August 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 August 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 May 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 December 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Mortgage Create With Deed With Charge Number
15 July 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2013
AAAnnual Accounts
Certificate Change Of Name Company
15 October 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Accounts With Accounts Type Dormant
10 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Accounts With Accounts Type Dormant
7 April 2011
AAAnnual Accounts
Accounts With Accounts Type Full
20 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 October 2009
CH03Change of Secretary Details
Legacy
13 August 2009
403aParticulars of Charge Subject to s859A
Legacy
13 August 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
2 July 2009
AAAnnual Accounts
Legacy
18 June 2009
395Particulars of Mortgage or Charge
Legacy
8 May 2009
363aAnnual Return
Accounts With Accounts Type Full
17 September 2008
AAAnnual Accounts
Legacy
21 May 2008
363aAnnual Return
Certificate Change Of Name Company
14 November 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 August 2007
287Change of Registered Office
Accounts With Accounts Type Full
7 August 2007
AAAnnual Accounts
Legacy
10 May 2007
363aAnnual Return
Legacy
16 January 2007
288bResignation of Director or Secretary
Legacy
18 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 October 2006
AAAnnual Accounts
Legacy
13 October 2006
288cChange of Particulars
Legacy
13 October 2006
288bResignation of Director or Secretary
Legacy
11 October 2006
288bResignation of Director or Secretary
Legacy
2 October 2006
288aAppointment of Director or Secretary
Legacy
8 May 2006
363aAnnual Return
Legacy
11 April 2006
288bResignation of Director or Secretary
Legacy
6 April 2006
403b403b
Certificate Change Of Name Company
4 April 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
27 July 2005
AAAnnual Accounts
Legacy
12 May 2005
363sAnnual Return (shuttle)
Legacy
4 October 2004
225Change of Accounting Reference Date
Legacy
16 September 2004
288bResignation of Director or Secretary
Legacy
5 July 2004
287Change of Registered Office
Accounts With Accounts Type Full
1 July 2004
AAAnnual Accounts
Legacy
18 May 2004
395Particulars of Mortgage or Charge
Legacy
14 May 2004
363sAnnual Return (shuttle)
Legacy
19 March 2004
288aAppointment of Director or Secretary
Legacy
12 November 2003
395Particulars of Mortgage or Charge
Legacy
8 November 2003
403aParticulars of Charge Subject to s859A
Legacy
8 November 2003
403aParticulars of Charge Subject to s859A
Legacy
8 November 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
16 June 2003
AAAnnual Accounts
Legacy
15 May 2003
363sAnnual Return (shuttle)
Legacy
3 July 2002
225Change of Accounting Reference Date
Certificate Change Of Name Company
25 June 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 June 2002
395Particulars of Mortgage or Charge
Legacy
7 June 2002
288bResignation of Director or Secretary
Legacy
23 May 2002
363sAnnual Return (shuttle)
Legacy
17 May 2002
287Change of Registered Office
Legacy
17 May 2002
288aAppointment of Director or Secretary
Legacy
17 May 2002
288aAppointment of Director or Secretary
Legacy
17 May 2002
288aAppointment of Director or Secretary
Legacy
17 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 December 2001
AAAnnual Accounts
Legacy
14 September 2001
288bResignation of Director or Secretary
Legacy
14 September 2001
288aAppointment of Director or Secretary
Legacy
14 September 2001
288aAppointment of Director or Secretary
Legacy
13 September 2001
395Particulars of Mortgage or Charge
Legacy
13 September 2001
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
12 September 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 June 2001
363sAnnual Return (shuttle)
Legacy
27 November 2000
288bResignation of Director or Secretary
Legacy
2 October 2000
288aAppointment of Director or Secretary
Legacy
2 October 2000
225Change of Accounting Reference Date
Legacy
2 October 2000
88(2)R88(2)R
Legacy
24 August 2000
288aAppointment of Director or Secretary
Legacy
24 August 2000
288bResignation of Director or Secretary
Incorporation Company
8 May 2000
NEWINCIncorporation