General information

Name:

Jamie Zwaig Ltd

Office Address:

3 Plantation Road HP6 6HJ Amersham

Number: 06175393

Incorporation date: 2007-03-21

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Jamie Zwaig Limited with the registration number 06175393 has been a part of the business world for seventeen years. This Private Limited Company is located at 3 Plantation Road, in Amersham and their zip code is HP6 6HJ. The firm registered name transformation from Zealous Film & Tv Ideas to Jamie Zwaig Limited occurred on 2007-10-04. The firm's principal business activity number is 59113 meaning Television programme production activities. Jamie Zwaig Ltd filed its account information for the period up to March 31, 2022. The business most recent confirmation statement was released on December 26, 2022.

Up until now, the company has only been guided by an individual managing director: James Z. who has been managing it for seventeen years.

James Z. is the individual who controls this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Jamie Zwaig Limited 2007-10-04
  • Zealous Film & Tv Ideas Limited 2007-03-21

Financial data based on annual reports

Company staff

James Z.

Role: Director

Appointed: 23 March 2007

Latest update: 16 March 2024

People with significant control

James Z.
Notified on 21 March 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 09 January 2024
Confirmation statement last made up date 26 December 2022
Annual Accounts 15 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 15 December 2014
Annual Accounts 16 October 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 16 October 2015
Annual Accounts 15 July 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 15 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts 28 November 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 28 November 2012
Annual Accounts 15 April 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 15 April 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Free Download
Confirmation statement with no updates 26th December 2023 (CS01)
filed on: 8th, January 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

73 Church Road

Post code:

BN3 2BB

City / Town:

Hove

HQ address,
2013

Address:

73 Church Road

Post code:

BN3 2BB

City / Town:

Hove

HQ address,
2014

Address:

The Old Casino 28 Fourth Avenue

Post code:

BN3 2PJ

City / Town:

Hove

HQ address,
2015

Address:

16a The Parade

Post code:

GU46 7UN

City / Town:

Yateley

HQ address,
2016

Address:

16a The Parade

Post code:

GU46 7UN

City / Town:

Yateley

Accountant/Auditor,
2016 - 2015

Name:

Lcp Accounting Llp

Address:

16a The Parade

Post code:

GU46 7UN

City / Town:

Yateley

Accountant/Auditor,
2014

Name:

Cardens Accountants Llp

Address:

The Old Casino 28 Fourth Avenue

Post code:

BN3 2PJ

City / Town:

Hove

Accountant/Auditor,
2012 - 2013

Name:

Cardens Accountants Llp

Address:

73 Church Road

Post code:

BN3 2BB

City / Town:

Hove

Search other companies

Services (by SIC Code)

  • 59113 : Television programme production activities
17
Company Age

Closest Companies - by postcode