Zoonation : The Kate Prince Company Limited LONDON


Founded in 2017, Zoonation : The Kate Prince Company, classified under reg no. 10575570 is an active company. Currently registered at Sadler's Wells Theatre EC1R 4TN, London the company has been in the business for 8 years. Its financial year was closed on Mon, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

The company has 13 directors, namely Lucy A., Ama O. and Oke E. and others. Of them, Estelle M. has been with the company the longest, being appointed on 19 December 2017 and Lucy A. and Ama O. and Oke E. and Joanna D. and Joanna D. and Aran C. and Sharon M. and Christopher B. have been with the company for the least time - from 18 April 2024. As of 11 July 2025, there were 4 ex directors - Georgia G., John C. and others listed below. There were no ex secretaries.

Zoonation : The Kate Prince Company Limited Address / Contact

Office Address Sadler's Wells Theatre
Office Address2 Rosebery Avenue
Town London
Post code EC1R 4TN
Country of origin United Kingdom

Company Information / Profile

Registration Number 10575570
Date of Incorporation Fri, 20th Jan 2017
Industry Performing arts
Industry Artistic creation
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (558 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 2nd Feb 2024 (2024-02-02)
Last confirmation statement dated Thu, 19th Jan 2023

Company staff

Lucy A.

Position: Director

Appointed: 18 April 2024

Ama O.

Position: Director

Appointed: 18 April 2024

Oke E.

Position: Director

Appointed: 18 April 2024

Joanna D.

Position: Director

Appointed: 18 April 2024

Joanna D.

Position: Director

Appointed: 18 April 2024

Aran C.

Position: Director

Appointed: 18 April 2024

Sharon M.

Position: Director

Appointed: 18 April 2024

Christopher B.

Position: Director

Appointed: 18 April 2024

Magdalen F.

Position: Director

Appointed: 16 September 2020

Luke S.

Position: Director

Appointed: 16 September 2020

Hannah F.

Position: Director

Appointed: 16 September 2020

Jerry R.

Position: Director

Appointed: 16 September 2020

Estelle M.

Position: Director

Appointed: 19 December 2017

Georgia G.

Position: Director

Appointed: 21 November 2018

Resigned: 03 December 2024

John C.

Position: Director

Appointed: 19 December 2017

Resigned: 07 December 2023

Carolyn C.

Position: Director

Appointed: 19 December 2017

Resigned: 07 December 2023

Katherine P.

Position: Director

Appointed: 20 January 2017

Resigned: 22 March 2018

People with significant control

The register of persons with significant control who own or have control over the company includes 5 names. As BizStats discovered, there is Georgia G. The abovementioned PSC has significiant influence or control over the company,. The second entity in the PSC register is John C. This PSC and has 25-50% voting rights. The third one is Estelle M., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC and has 25-50% voting rights.

Georgia G.

Notified on 21 November 2018
Ceased on 1 January 2019
Nature of control: significiant influence or control

John C.

Notified on 22 March 2018
Ceased on 1 January 2019
Nature of control: 25-50% voting rights

Estelle M.

Notified on 22 March 2018
Ceased on 1 January 2019
Nature of control: 25-50% voting rights

Carolyn C.

Notified on 22 March 2018
Ceased on 1 January 2019
Nature of control: 25-50% voting rights

Katherine P.

Notified on 20 January 2017
Ceased on 22 March 2018
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-312024-03-31
Balance Sheet
Cash Bank On Hand339 146263 972378 702
Current Assets400 603425 904552 494
Debtors61 457161 932173 792
Net Assets Liabilities317 315362 619408 199
Other Debtors5 74789 00746 083
Property Plant Equipment2756754 119
Other
Charity Funds317 315362 619408 199
Charity Registration Number England Wales 1 179 5101 179 510
Cost Charitable Activity95 432499 533172 602
Depreciation Charges For Impairment Fixed Assets 2251 373
Donations Legacies340 235514 430535 858
Expenditure405 127688 018669 225
Expenditure Material Fund 688 018669 225
Further Item Donations Legacies Component Total Donations Legacies33 231225 03142 546
Income Endowments502 500733 322714 805
Income From Charitable Activities162 265169 508177 921
Income From Charitable Activity17 85078 25252 000
Income Material Fund 733 322714 805
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses97 37345 30445 580
Other General Grants307 004289 399493 312
Other Income 49 3841 026
Accrued Liabilities2 2402 236116 013
Accrued Liabilities Deferred Income55 00042 00020 000
Accumulated Depreciation Impairment Property Plant Equipment5968212 194
Average Number Employees During Period888
Balances With Banks 263 972378 702
Cash Cash Equivalents Cash Flow Value339 146263 972114 730
Creditors83 56363 960148 414
Depreciation Expense Property Plant Equipment922251 373
Future Minimum Lease Payments Under Non-cancellable Operating Leases538538 
Increase From Depreciation Charge For Year Property Plant Equipment 2251 373
Net Cash Generated From Operations158 36174 549119 547
Net Current Assets Liabilities317 040361 944404 080
Other Creditors11 1641 2211 855
Other Taxation Social Security Payable8544 8424 298
Pension Other Post-employment Benefit Costs Other Pension Costs1 0861 0731 168
Prepayments2 0313 1923 222
Prepayments Accrued Income 2 712113 122
Property Plant Equipment Gross Cost8711 4966 313
Purchase Other Long-term Assets Classified As Investing Activities 6254 817
Social Security Costs3 0193 0808 889
Total Additions Including From Business Combinations Property Plant Equipment 6254 817
Total Assets Less Current Liabilities317 315362 619408 199
Trade Creditors Trade Payables5 6866 1434 735
Trade Debtors Trade Receivables53 67967 02111 365
Wages Salaries51 04055 66764 399
Cash Payments To Acquire Tangible Fixed Assets Including Conversion Endowment From Cash To Another Form Fixed Asset 625 
Net Cash Inflow Outflow From Operations Before Movements In Working Capital97 37345 304 

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control Resolution
Director appointment termination date: Tuesday 3rd December 2024
filed on: 13th, January 2025
Free Download (1 page)

Company search

Advertisements