ZIG ZAG PRODUCTIONS LIMITED
LONDON TASKDEPTH LIMITED

Hellopages » Greater London » Camden » WC2B 5AH

Company number 02693870
Status Active
Incorporation Date 5 March 1992
Company Type Private Limited Company
Address 16 GREAT QUEEN STREET, COVENT GARDEN, LONDON, WC2B 5AH
Home Country United Kingdom
Nature of Business 59113 - Television programme production activities
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Satisfaction of charge 026938700014 in full; Registration of charge 026938700015, created on 6 January 2017; Confirmation statement made on 19 October 2016 with updates. The most likely internet sites of ZIG ZAG PRODUCTIONS LIMITED are www.zigzagproductions.co.uk, and www.zig-zag-productions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. The distance to to Battersea Park Rail Station is 2.9 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 6.4 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Zig Zag Productions Limited is a Private Limited Company. The company registration number is 02693870. Zig Zag Productions Limited has been working since 05 March 1992. The present status of the company is Active. The registered address of Zig Zag Productions Limited is 16 Great Queen Street Covent Garden London Wc2b 5ah. . FENTON, Daniel Simpson is a Director of the company. Secretary FENTON, Daniel has been resigned. Secretary FENTON, Mia Simome has been resigned. Secretary UTTON, Kevin Sebastian has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COHEN, Gary Alan has been resigned. Director UTTON, Kevin Sebastian has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Television programme production activities".


Current Directors

Director
FENTON, Daniel Simpson
Appointed Date: 24 March 1992
58 years old

Resigned Directors

Secretary
FENTON, Daniel
Resigned: 08 September 1993
Appointed Date: 24 March 1992

Secretary
FENTON, Mia Simome
Resigned: 28 February 2000
Appointed Date: 08 September 1993

Secretary
UTTON, Kevin Sebastian
Resigned: 27 April 2016
Appointed Date: 28 February 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 March 1992
Appointed Date: 05 March 1992

Director
COHEN, Gary Alan
Resigned: 08 September 1993
Appointed Date: 24 March 1992
63 years old

Director
UTTON, Kevin Sebastian
Resigned: 27 April 2016
Appointed Date: 01 July 2008
59 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 24 March 1992
Appointed Date: 05 March 1992

Persons With Significant Control

Zig Zag (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ZIG ZAG PRODUCTIONS LIMITED Events

19 Apr 2017
Satisfaction of charge 026938700014 in full
10 Jan 2017
Registration of charge 026938700015, created on 6 January 2017
19 Oct 2016
Confirmation statement made on 19 October 2016 with updates
08 Sep 2016
Total exemption small company accounts made up to 31 December 2015
27 May 2016
Termination of appointment of Kevin Sebastian Utton as a director on 27 April 2016
...
... and 93 more events
10 Apr 1992
New secretary appointed;director resigned;new director appointed

10 Apr 1992
Secretary resigned;new director appointed

10 Apr 1992
Registered office changed on 10/04/92 from: 2 baches street london N1 6UB

07 Apr 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

05 Mar 1992
Incorporation

ZIG ZAG PRODUCTIONS LIMITED Charges

6 January 2017
Charge code 0269 3870 0015
Delivered: 10 January 2017
Status: Outstanding
Persons entitled: Head Gear Films Fn LTD.
Description: Contains fixed charge…
26 January 2016
Charge code 0269 3870 0014
Delivered: 29 January 2016
Status: Satisfied on 19 April 2017
Persons entitled: Head Gear Films Fn LTD.
Description: Contains fixed charge…
28 July 2015
Charge code 0269 3870 0013
Delivered: 7 August 2015
Status: Outstanding
Persons entitled: Future Production Services Four PLC
Description: Contains fixed charge…
13 November 2014
Charge code 0269 3870 0012
Delivered: 27 November 2014
Status: Satisfied on 12 August 2015
Persons entitled: Future Production Services Four PLC
Description: Contains fixed charge…
8 August 2014
Charge code 0269 3870 0011
Delivered: 12 August 2014
Status: Satisfied on 28 January 2016
Persons entitled: Future Production Services Two PLC
Description: Contains fixed charge…
11 April 2014
Charge code 0269 3870 0010
Delivered: 25 April 2014
Status: Satisfied on 28 January 2016
Persons entitled: Future Production Services Four PLC
Description: Contains fixed charge…
29 July 2010
Charge and deed of assignment
Delivered: 10 August 2010
Status: Satisfied on 15 November 2013
Persons entitled: M2 Production Fund LLP
Description: Fixed charge in relation to the programme provisionally…
29 July 2010
Charge over a bank account
Delivered: 5 August 2010
Status: Satisfied on 15 November 2013
Persons entitled: Barclays Bank PLC
Description: The benefit of all monies now held from time to time in the…
27 October 2009
Charge and deed of assignment
Delivered: 10 November 2009
Status: Satisfied on 15 November 2013
Persons entitled: M2 Production Fund LLP
Description: First fixed charge all its right title and interest in and…
27 October 2009
Charge
Delivered: 31 October 2009
Status: Satisfied on 15 November 2013
Persons entitled: Barclays Bank PLC
Description: The benefit of all monies now held from time to time in the…
19 October 2009
Charge and deed of assignment
Delivered: 2 November 2009
Status: Satisfied on 15 November 2013
Persons entitled: M2 Production Fund LLP
Description: By way of first fixed charge all of its right, title and…
19 October 2009
Charge
Delivered: 24 October 2009
Status: Satisfied on 15 November 2013
Persons entitled: Barclays Bank PLC
Description: The benefit of the monies from time to time in the security…
13 August 2009
Charge
Delivered: 19 August 2009
Status: Satisfied on 15 November 2013
Persons entitled: Barclays Bank PLC
Description: Borrower with full title guarnatee assigns absolutely to…
12 August 2009
Deed of charge and assignment
Delivered: 19 August 2009
Status: Satisfied on 31 October 2009
Persons entitled: M2 Production Fund LLP
Description: Present and future copyright in the projects being…
23 March 2006
Debenture
Delivered: 30 March 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…