Company NameZubadoo Media Limited
Company StatusDissolved
Company Number07157319
CategoryPrivate Limited Company
Incorporation Date15 February 2010(14 years, 2 months ago)
Dissolution Date24 August 2021 (2 years, 8 months ago)
Previous NamesTutoryou Limited and Zubadoo Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Director

Director NameMr Gary Russell Barwick
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEgerton House Tower Road
Birkenhead
Merseyside
CH41 1FN
Wales

Contact

Websitezubadoo.com
Email address[email protected]

Location

Registered AddressEgerton House
Tower Road
Birkenhead
Merseyside
CH41 1FN
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Gary Russell Barwick
100.00%
Ordinary

Financials

Year2014
Net Worth£9,970
Cash£1,952
Current Liabilities£756

Accounts

Latest Accounts31 July 2019 (4 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

19 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
19 February 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
27 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
4 December 2018Total exemption full accounts made up to 31 July 2018 (6 pages)
28 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
28 November 2017Total exemption full accounts made up to 31 July 2017 (7 pages)
28 November 2017Total exemption full accounts made up to 31 July 2017 (7 pages)
17 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
3 November 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
3 November 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
23 February 2016Director's details changed for Mr Gary Russell Barwick on 14 August 2014 (2 pages)
23 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(3 pages)
23 February 2016Director's details changed for Mr Gary Russell Barwick on 14 August 2014 (2 pages)
23 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(3 pages)
29 January 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 January 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
21 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-21
  • GBP 100
(3 pages)
21 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-21
  • GBP 100
(3 pages)
24 November 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
24 November 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
13 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(3 pages)
13 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(3 pages)
10 December 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
10 December 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
23 February 2013Registered office address changed from Egerton House Tower Road Birkenhead Merseyside CH41 1FN England on 23 February 2013 (1 page)
23 February 2013Registered office address changed from 11 Parkside Close Neston Cheshire CH64 6UB England on 23 February 2013 (1 page)
23 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (3 pages)
23 February 2013Registered office address changed from Egerton House Tower Road Birkenhead Merseyside CH41 1FN England on 23 February 2013 (1 page)
23 February 2013Registered office address changed from 11 Parkside Close Neston Cheshire CH64 6UB England on 23 February 2013 (1 page)
23 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (3 pages)
7 December 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
7 December 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
4 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (3 pages)
4 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (3 pages)
10 November 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
10 November 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
10 May 2011Change of name notice (1 page)
10 May 2011Change of name notice (1 page)
10 May 2011Company name changed zubadoo LIMITED\certificate issued on 10/05/11
  • RES15 ‐ Change company name resolution on 2011-04-27
(2 pages)
10 May 2011Company name changed zubadoo LIMITED\certificate issued on 10/05/11
  • RES15 ‐ Change company name resolution on 2011-04-27
(2 pages)
12 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (3 pages)
12 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (3 pages)
8 December 2010Current accounting period extended from 28 February 2011 to 31 July 2011 (3 pages)
8 December 2010Current accounting period extended from 28 February 2011 to 31 July 2011 (3 pages)
10 November 2010Change of name notice (2 pages)
10 November 2010Change of name notice (2 pages)
10 November 2010Company name changed tutoryou LIMITED\certificate issued on 10/11/10
  • RES15 ‐ Change company name resolution on 2010-11-01
(2 pages)
10 November 2010Company name changed tutoryou LIMITED\certificate issued on 10/11/10
  • RES15 ‐ Change company name resolution on 2010-11-01
(2 pages)
15 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
15 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)