Background WavePink WaveYellow Wave

HANK ZIPZER PRODUCTIONS LIMITED (09022133)

HANK ZIPZER PRODUCTIONS LIMITED (09022133) is an active UK company. incorporated on 1 May 2014. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HANK ZIPZER PRODUCTIONS LIMITED has been registered for 11 years. Current directors include STOKES, Melanie Boys.

Company Number
09022133
Status
active
Type
ltd
Incorporated
1 May 2014
Age
11 years
Address
27 Mortimer Street, London, W1T 3BL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
STOKES, Melanie Boys
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HANK ZIPZER PRODUCTIONS LIMITED

HANK ZIPZER PRODUCTIONS LIMITED is an active company incorporated on 1 May 2014 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HANK ZIPZER PRODUCTIONS LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09022133

LTD Company

Age

11 Years

Incorporated 1 May 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

27 Mortimer Street London, W1T 3BL,

Previous Addresses

Shepherds Building Central Charecroft Way London W14 0EE United Kingdom
From: 10 February 2023To: 28 May 2025
27 Mortimer Street London W1T 3BL England
From: 11 April 2018To: 10 February 2023
C/O West One 114 Wellington Street Leeds LS1 1BA
From: 1 May 2014To: 11 April 2018
Timeline

4 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Apr 14
Director Left
Jun 15
Director Left
Feb 23
Director Joined
Feb 23
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

STOKES, Melanie Boys

Active
Mortimer Street, LondonW1T 3BL
Born January 1967
Director
Appointed 01 Jan 2023

BROGAN, Anne Patricia

Resigned
Mortimer Street, LondonW1T 3BL
Born October 1955
Director
Appointed 01 May 2014
Resigned 31 Dec 2022

MCALEER, Helen Mary

Resigned
Denmark Road, LondonW13 8RG
Born October 1963
Director
Appointed 01 May 2014
Resigned 24 Apr 2015

Persons with significant control

1

Mortimer Street, LondonW1T 3BL

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 May 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 May 2025
CH01Change of Director Details
Change To A Person With Significant Control
28 May 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2024
AAAnnual Accounts
Change To A Person With Significant Control
24 February 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
24 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
24 February 2023
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
10 February 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
10 February 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 April 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
28 October 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 July 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
26 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Incorporation Company
1 May 2014
NEWINCIncorporation