You are here: bizstats.co.uk > a-z index > Z list > ZY list

Zygon Films Limited LONDON


Founded in 2001, Zygon Films, classified under reg no. 04319433 is an active company. Currently registered at 105 Palewell Park SW14 8JJ, London the company has been in the business for 23 years. Its financial year was closed on 30th November and its latest financial statement was filed on Wednesday 30th November 2022.

The company has one director. Adam W., appointed on 8 November 2001. There are currently no secretaries appointed. As of 15 June 2024, there were 2 ex secretaries - Penelope T., Elisabeth S. and others listed below. There were no ex directors.

Zygon Films Limited Address / Contact

Office Address 105 Palewell Park
Office Address2 East Sheen
Town London
Post code SW14 8JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04319433
Date of Incorporation Thu, 8th Nov 2001
Industry Television programme production activities
Industry Retail sale via mail order houses or via Internet
End of financial Year 30th November
Company age 23 years old
Account next due date Sat, 31st Aug 2024 (77 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 22nd Nov 2023 (2023-11-22)
Last confirmation statement dated Tue, 8th Nov 2022

Company staff

Adam W.

Position: Director

Appointed: 08 November 2001

Penelope T.

Position: Secretary

Appointed: 07 November 2009

Resigned: 04 November 2013

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 08 November 2001

Resigned: 08 November 2001

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 08 November 2001

Resigned: 08 November 2001

Elisabeth S.

Position: Secretary

Appointed: 08 November 2001

Resigned: 07 November 2009

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As BizStats discovered, there is Adam W. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Adam W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand1 3392 6712 6272 8103 415
Current Assets2 3943 0753 4673 7143 912
Debtors1 055404840904497
Net Assets Liabilities-241 543-252 055-261 105-268 919-277 760
Property Plant Equipment254157   
Other
Version Production Software 2 0202 0212 0232 024
Accumulated Depreciation Impairment Property Plant Equipment14 15814 25514 41214 41214 412
Creditors900900600600600
Increase From Depreciation Charge For Year Property Plant Equipment 97157  
Loans From Directors  263 972272 033281 072
Net Current Assets Liabilities1 4942 1752 8673 1143 312
Nominal Value Allotted Share Capital1 0001 0001 0001 0001 000
Number Shares Allotted 1 0001 0001 0001 000
Other Creditors243 291254 387263 972  
Par Value Share 1111
Property Plant Equipment Gross Cost14 41214 41214 41214 41214 412
Total Assets Less Current Liabilities1 7482 3322 8673 1143 312
Trade Creditors Trade Payables900900600600600
Trade Debtors Trade Receivables1 055404840904497

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 2nd, August 2023
Free Download (7 pages)

Company search