ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Zodiac Design And Films Limited

Zodiac Design And Films Limited is an active company incorporated on 22 January 1999 with the registered office located in Sandown, Isle of Wight. Zodiac Design And Films Limited was registered 26 years ago.
Status
Active
Active since incorporation
Company No
03699541
Private limited company
Age
26 years
Incorporated 22 January 1999
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 22 January 2025 (9 months ago)
Next confirmation dated 22 January 2026
Due by 5 February 2026 (2 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
2 New Road
Brading
Sandown
Isle Of Wight
PO36 0DT
England
Address changed on 26 Mar 2024 (1 year 7 months ago)
Previous address was 37 Warren Street London W1T 6AD
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Director • Secretary • British • Lives in UK • Born in Aug 1971
PSC • Director • British • Lives in England • Born in Jun 1966
Mrs Amber Amanda Valentine
PSC • British • Lives in UK • Born in Aug 1971
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Healing Health Joy Collective Limited
Howard Reay is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£3.8K
Decreased by £9.13K (-71%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.52M
Decreased by £8.38K (-1%)
Total Liabilities
-£881.92K
Decreased by £4.67K (-1%)
Net Assets
£642.17K
Decreased by £3.7K (-1%)
Debt Ratio (%)
58%
Increased by 0.01% (0%)
Latest Activity
Full Accounts Submitted
3 Months Ago on 24 Jul 2025
Confirmation Submitted
8 Months Ago on 25 Feb 2025
Full Accounts Submitted
1 Year 1 Month Ago on 20 Sep 2024
Confirmation Submitted
1 Year 7 Months Ago on 27 Mar 2024
Mr Howard Reay (PSC) Details Changed
1 Year 7 Months Ago on 26 Mar 2024
Mrs Amber Amanda Valentine (PSC) Details Changed
1 Year 7 Months Ago on 26 Mar 2024
Registered Address Changed
1 Year 7 Months Ago on 26 Mar 2024
Full Accounts Submitted
2 Years 1 Month Ago on 22 Sep 2023
Confirmation Submitted
2 Years 9 Months Ago on 23 Jan 2023
Mrs Amber Amanda Valentine (PSC) Details Changed
9 Years Ago on 6 Apr 2016
Get Credit Report
Discover Zodiac Design And Films Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 24 Jul 2025
Confirmation statement made on 22 January 2025 with no updates
Submitted on 25 Feb 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 20 Sep 2024
Confirmation statement made on 22 January 2024 with no updates
Submitted on 27 Mar 2024
Registered office address changed from 37 Warren Street London W1T 6AD to 2 New Road Brading Sandown Isle of Wight PO36 0DT on 26 March 2024
Submitted on 26 Mar 2024
Change of details for Mrs Amber Amanda Valentine as a person with significant control on 26 March 2024
Submitted on 26 Mar 2024
Change of details for Mr Howard Reay as a person with significant control on 26 March 2024
Submitted on 26 Mar 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 22 Sep 2023
Confirmation statement made on 22 January 2023 with no updates
Submitted on 23 Jan 2023
Change of details for Mrs Amber Amanda Valentine as a person with significant control on 6 April 2016
Submitted on 29 Dec 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year