Background WavePink WaveYellow Wave

KINDLE ENTERTAINMENT (HANK ZIPZER) LIMITED (09593001)

KINDLE ENTERTAINMENT (HANK ZIPZER) LIMITED (09593001) is an active UK company. incorporated on 15 May 2015. 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.. KINDLE ENTERTAINMENT (HANK ZIPZER) LIMITED has been registered for 10 years. Current directors include STOKES, Melanie Boys.

Company Number
09593001
Status
active
Type
ltd
Incorporated
15 May 2015
Age
10 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
K

KINDLE ENTERTAINMENT (HANK ZIPZER) LIMITED

KINDLE ENTERTAINMENT (HANK ZIPZER) LIMITED is an active company incorporated on 15 May 2015 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.. KINDLE ENTERTAINMENT (HANK ZIPZER) LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09593001

LTD Company

Age

10 Years

Incorporated 15 May 2015

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

4 weeks left

Last Filed

Made up to 10 May 2025 (11 months ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 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 England
From: 15 May 2015To: 11 April 2018
Timeline

4 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
May 15
Loan Secured
Jul 15
Loan Cleared
Apr 22
Director Left
Jan 23
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

STOKES, Melanie Boys

Active
Mortimer Street, LondonW1T 3BL
Born January 1967
Director
Appointed 15 May 2015

BROGAN, Anne Patricia

Resigned
Mortimer Street, LondonW1T 3BL
Born October 1955
Director
Appointed 15 May 2015
Resigned 31 Dec 2022

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

34

Accounts With Accounts Type Dormant
29 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2025
CS01Confirmation Statement
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
Accounts With Accounts Type Dormant
4 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
13 May 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
4 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2023
CS01Confirmation Statement
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
16 January 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
20 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 April 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
28 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 July 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 July 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2015
MR01Registration of a Charge
Incorporation Company
15 May 2015
NEWINCIncorporation