101 Wood Lane
London
England And Wales
W12 7FR
Secretary Name | Philippa Muwanga |
---|---|
Status | Current |
Appointed | 16 June 2020(35 years after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Correspondence Address | 1st Floor 2 Television Centre 101 Wood Lane London England And Wales W12 7FR |
Secretary Name | Ruth Bayley |
---|---|
Status | Current |
Appointed | 16 June 2020(35 years after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Correspondence Address | 1st Floor 2 Television Centre 101 Wood Lane London England And Wales W12 7FR |
Director Name | Mr Mark Robert Howley |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2023(38 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | Coo, Media Practice |
Country of Residence | England |
Correspondence Address | 1st Floor 2 Television Centre 101 Wood Lane London England And Wales W12 7FR |
Director Name | Mr Niel Bornman |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | South African |
Status | Current |
Appointed | 20 December 2023(38 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Cfo Publicis Media Uk, Emea Product Solution Lead |
Country of Residence | England |
Correspondence Address | 1st Floor 2 Television Centre 101 Wood Lane London England And Wales W12 7FR |
Director Name | Mrs Sheila Ann Bennett |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1988(3 years, 4 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 March 1998) |
Role | Finance Director |
Country of Residence | GBR |
Correspondence Address | 29 Lanchester Road London N6 4SX |
Director Name | Mr Christopher John Bunton |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 09 January 1998) |
Role | Group Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 12 The Chowns Harpenden Hertfordshire AL5 2BN |
Director Name | Mr David Wyn Binding |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 January 1994) |
Role | Barrister/Company Sec |
Correspondence Address | 48 Midhurst Avenue Muswell Hill London N10 3EN |
Director Name | Mr Steve Anderson |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 November 1994) |
Role | Press Director |
Correspondence Address | 91 Eversley Road Upper Norwood London SE19 3QS |
Secretary Name | Mrs Sheila Ann Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(6 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 31 March 1998) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | 29 Lanchester Road London N6 4SX |
Director Name | Ms Rosemary Gorman |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 November 1994) |
Role | Planning Director |
Correspondence Address | 17 Westhorpe Road London SW15 1QH |
Director Name | Mr Simon Andrews |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(6 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 15 April 1993) |
Role | Planning Director |
Correspondence Address | 16 Albion Drive Albion Square London E8 4ET |
Director Name | Mr Thomas George |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 December 1994) |
Role | TV Director |
Correspondence Address | 12 Shalimar Road London W3 9JD |
Director Name | Ms Theresa Coligan |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 November 1994) |
Role | Press Director |
Correspondence Address | 33a Eastbury Grove London W4 2JT |
Secretary Name | Annamaria Jans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1993(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 June 1996) |
Role | Company Director |
Correspondence Address | 20 Underhill Road East Dulwich London SE22 0AH |
Director Name | Graham Douglas Duff |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1994(8 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 26 October 2001) |
Role | Head Of Tv |
Correspondence Address | 18 The Oaks 84-86 Wimbledon Hill Road London SW19 7PB |
Secretary Name | Mr Peter Graham Howell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1996(11 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 12 August 1996) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 76 Kings Road London SW19 8QW |
Secretary Name | Fiona Maria Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1996(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 January 1998) |
Role | Company Director |
Correspondence Address | 85 Ravensmede Way Chiswick London W4 1TQ |
Secretary Name | Colin William McReavie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1998(12 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 28 January 2005) |
Role | Company Director |
Correspondence Address | 3 Eleanor Grove Ickenham Middlesex UB10 8BH |
Secretary Name | Denise Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1998(12 years, 9 months after company formation) |
Appointment Duration | 1 day (resigned 25 March 1998) |
Role | Company Director |
Correspondence Address | 38 Lynton Road South Gravesend Kent DA11 7NF |
Director Name | Mr Thomas George |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 St Marys Grove Chiswick London W4 3LN |
Director Name | Gerard Paul Boyle |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(17 years, 9 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 30 April 2014) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | 24 Percy Street London W1T 2BS |
Director Name | Anne Elizabeth Coles |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2005(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 August 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 59 Gordon Road Ealing London W5 2AL |
Secretary Name | Anne Elizabeth Coles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2005(19 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 January 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 59 Gordon Road Ealing London W5 2AL |
Secretary Name | Miss Alison Wyllie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(20 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 06 October 2006) |
Role | Company Director |
Correspondence Address | Flat 2 186 Ladbroke Grove London W10 5LZ |
Secretary Name | Elizabeth Louise Kiernan Earl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2006(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 November 2007) |
Role | Company Director |
Correspondence Address | 9 Helena Road Windsor Berkshire SL4 1JN |
Secretary Name | Ms Minna Katariina Gonzalez-Gomez |
---|---|
Nationality | Finnish |
Status | Resigned |
Appointed | 26 March 2007(21 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 November 2010) |
Role | Secretary |
Correspondence Address | Pembroke Building Kensington Village Avonmore Road London W14 8DG |
Secretary Name | Susanna Ewing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72f Sinclair Road London W14 0NJ |
Secretary Name | Ms Gillian Walls Eckley |
---|---|
Status | Resigned |
Appointed | 13 April 2011(25 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 November 2013) |
Role | Company Director |
Correspondence Address | Pembroke Building Kensington Village Avonmore Road London W14 8DG |
Secretary Name | Raj Basran |
---|---|
Status | Resigned |
Appointed | 01 June 2012(26 years, 12 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 18 January 2017) |
Role | Company Director |
Correspondence Address | Pembroke Building Kensington Village Avonmore Road London W14 8DG |
Secretary Name | Mrs Sarah Anne Bailey |
---|---|
Status | Resigned |
Appointed | 13 January 2014(28 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 April 2015) |
Role | Company Director |
Correspondence Address | Pembroke Building Kensington Village Avonmore Road London W14 8DG |
Secretary Name | Miss Joanne Munis |
---|---|
Status | Resigned |
Appointed | 07 April 2015(29 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 16 June 2020) |
Role | Company Director |
Correspondence Address | 1st Floor 2 Television Centre 101 Wood Lane London England And Wales W12 7FR |
Secretary Name | Ms Nicola Raj |
---|---|
Status | Resigned |
Appointed | 07 June 2017(32 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 February 2019) |
Role | Company Director |
Correspondence Address | Pembroke Building Kensington Village Avonmore Road London W14 8DG |
Director Name | Mr Gerard Paul Boyle |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2019(33 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 09 August 2023) |
Role | Chief Executive Officer - Apac & Emea |
Country of Residence | England |
Correspondence Address | 1st Floor 2 Television Centre 101 Wood Lane London England And Wales W12 7FR |
Director Name | Ms Sue Frogley |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2021(36 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 December 2023) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 1st Floor 2 Television Centre 101 Wood Lane London England And Wales W12 7FR |
Website | zenithoptimedia.com |
---|
Registered Address | 1st Floor 2 Television Centre 101 Wood Lane London England And Wales W12 7FR |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Wormholt and White City |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
190.3k at £1 | Zenith Optimedia Group LTD 95.00% Ordinary A |
---|---|
10k at £1 | Zenith Optimedia Group LTD 5.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £29,678,000 |
Net Worth | £1,164,000 |
Cash | £13,000 |
Current Liabilities | £102,980,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 27 March 2024 (1 month ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 2 weeks from now) |
29 November 1993 | Delivered on: 30 November 1993 Persons entitled: The Independent Television Association on Behalf of Itself and Its Members from Time to Timeand the Channel Four Television Corporation Classification: Further supplemental deed Secured details: All monies due or to become due from the company to the chargee supplemental to a deed of assignment dated 18.07.90. Particulars: The charged account referred to in the deed of assignment dated 18.07.90 is changed by mutual agreement to account number 41279726 at midland bank PLC designated zenith media limited account itva such that all sums from time to time standing to the credit of this new account. See the mortgage charge document for full details. Outstanding |
---|---|
30 October 1990 | Delivered on: 7 November 1990 Persons entitled: The Independent Television Association (On Behalf of Itself and Its Members from Time to Time) Classification: Supplemental deed Secured details: All monies due or to become due from the company to the chargee supplemental to a deed of assignment dated 18/7/90. Particulars: All sums invoiced by the chargor to its clients from time to time in respect of services agreed to be provided by the members of the I.T.a (see form 395 ref M150C for full details). Outstanding |
18 July 1990 | Delivered on: 6 August 1990 Persons entitled: The Independent Television Association on Behalf of Itself and Its Members (From Time to Time) Classification: Deed of assignment and supplemental deed Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All sums invoiced by the chargor to its clients from time to time in respect of services agreed to be provided by the members of the ita to the chargor. See the mortgage charge document for full details. Outstanding |
15 December 1997 | Delivered on: 24 December 1997 Persons entitled: Hsbc Investment Bank PLC (In Its Capacity as Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under or pursuant to the agreement dated 30TH september 1997 (as defined) and/or the security documents (as defined) when the same become due for payment or discharge. Particulars: By way of first legal mortgage the property (if any); by way of first fixed charge all present and future f/h and l/h property wheresoever situate; all plant machinery and other equipment; all book and other debts; the goodwill and uncalled capital; by way of first floating charge its undertaking and all its property assets and rights whatsoever and wheresoever both present and future.. See the mortgage charge document for full details. Outstanding |
16 April 1993 | Delivered on: 4 May 1993 Satisfied on: 15 January 1998 Persons entitled: The Chase Manhattan Bank Na (As Security Agent) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee pursuant to the guarantee and the standby facility agreement (as defined). Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
27 March 1991 | Delivered on: 8 April 1991 Satisfied on: 15 January 1998 Persons entitled: The Chase Manhattan Bank N.A.as Trustee for the Beneficiaries (As Defined) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the facilities (as defined). Particulars: And all stocks and shares etc. for more details see form 395 ref M24C).. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
6 February 1991 | Delivered on: 18 February 1991 Satisfied on: 15 January 1998 Persons entitled: Midland Bank PLC Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of the advance agreement of even date. Particulars: All right title & interest from time to time standing to the credit of the accounts. See form 395/m/36/l for full details. Fully Satisfied |
4 January 1991 | Delivered on: 15 January 1991 Satisfied on: 15 January 1998 Persons entitled: The Chase Manhattan Bank Na(The Security Agent). Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the bridge facility agreement. Particulars: See form 395 ref M226 for further details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
4 January 1991 | Delivered on: 15 January 1991 Satisfied on: 15 January 1998 Persons entitled: The Chase Manhattan Bank Na(The Security Agent). Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the subject facilities. Particulars: See form 395 ref M21L for further details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
3 September 1985 | Delivered on: 12 September 1985 Satisfied on: 18 September 1990 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
20 December 2020 | Amended full accounts made up to 31 December 2019 (35 pages) |
---|---|
15 September 2020 | Full accounts made up to 31 December 2019 (35 pages) |
26 June 2020 | Appointment of Ruth Bayley as a secretary on 16 June 2020 (2 pages) |
24 June 2020 | Termination of appointment of Joanne Munis as a secretary on 16 June 2020 (1 page) |
24 June 2020 | Appointment of Philippa Muwanga as a secretary on 16 June 2020 (2 pages) |
7 April 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
10 September 2019 | Change of details for Publicis Media Limited as a person with significant control on 20 February 2019 (2 pages) |
5 July 2019 | Full accounts made up to 31 December 2018 (36 pages) |
8 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
28 February 2019 | Termination of appointment of Nicola Raj as a secretary on 15 February 2019 (1 page) |
20 February 2019 | Registered office address changed from Pembroke Building Kensington Village Avonmore Road London W14 8DG to 1st Floor 2 Television Centre 101 Wood Lane London England and Wales W12 7FR on 20 February 2019 (1 page) |
21 January 2019 | Appointment of Mr Gerard Paul Boyle as a director on 18 January 2019 (2 pages) |
7 January 2019 | Termination of appointment of Belinda Leigh Rowe as a director on 19 December 2018 (1 page) |
7 January 2019 | Appointment of Ms Natalie Cummins as a director on 19 December 2018 (2 pages) |
17 October 2018 | Resolutions
|
17 October 2018 | Change of name notice (2 pages) |
17 October 2018 | Resolutions
|
2 July 2018 | Full accounts made up to 31 December 2017 (29 pages) |
3 April 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
10 August 2017 | Full accounts made up to 31 December 2016 (31 pages) |
10 August 2017 | Full accounts made up to 31 December 2016 (31 pages) |
12 June 2017 | Appointment of Ms Nicola Raj as a secretary on 7 June 2017 (2 pages) |
12 June 2017 | Appointment of Ms Nicola Raj as a secretary on 7 June 2017 (2 pages) |
27 March 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
27 March 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
22 March 2017 | Termination of appointment of Raj Basran as a secretary on 18 January 2017 (1 page) |
22 March 2017 | Termination of appointment of Raj Basran as a secretary on 18 January 2017 (1 page) |
18 August 2016 | Full accounts made up to 31 December 2015 (27 pages) |
18 August 2016 | Full accounts made up to 31 December 2015 (27 pages) |
21 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
3 July 2015 | Full accounts made up to 31 December 2014 (25 pages) |
3 July 2015 | Full accounts made up to 31 December 2014 (25 pages) |
9 April 2015 | Appointment of Miss Joanne Munis as a secretary on 7 April 2015 (2 pages) |
9 April 2015 | Termination of appointment of Sarah Anne Bailey as a secretary on 2 April 2015 (1 page) |
9 April 2015 | Appointment of Miss Joanne Munis as a secretary on 7 April 2015 (2 pages) |
9 April 2015 | Termination of appointment of Sarah Anne Bailey as a secretary on 2 April 2015 (1 page) |
9 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Appointment of Miss Joanne Munis as a secretary on 7 April 2015 (2 pages) |
9 April 2015 | Termination of appointment of Sarah Anne Bailey as a secretary on 2 April 2015 (1 page) |
7 July 2014 | Full accounts made up to 31 December 2013 (25 pages) |
7 July 2014 | Full accounts made up to 31 December 2013 (25 pages) |
12 May 2014 | Appointment of Ms Belinda Leigh Rowe as a director (2 pages) |
12 May 2014 | Appointment of Ms Belinda Leigh Rowe as a director (2 pages) |
9 May 2014 | Termination of appointment of Gerard Boyle as a director (1 page) |
9 May 2014 | Termination of appointment of Gerard Boyle as a director (1 page) |
22 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
27 February 2014 | Appointment of Mrs Sarah Anne Bailey as a secretary (2 pages) |
27 February 2014 | Appointment of Mrs Sarah Anne Bailey as a secretary (2 pages) |
2 December 2013 | Termination of appointment of Gillian Walls Eckley as a secretary (1 page) |
2 December 2013 | Auditor's resignation (2 pages) |
2 December 2013 | Resolutions
|
2 December 2013 | Termination of appointment of Gillian Walls Eckley as a secretary (1 page) |
2 December 2013 | Auditor's resignation (2 pages) |
2 December 2013 | Resolutions
|
17 September 2013 | Auditor's resignation (2 pages) |
17 September 2013 | Auditor's resignation (2 pages) |
18 June 2013 | Full accounts made up to 31 December 2012 (23 pages) |
18 June 2013 | Full accounts made up to 31 December 2012 (23 pages) |
18 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (6 pages) |
18 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (6 pages) |
2 July 2012 | Full accounts made up to 31 December 2011 (22 pages) |
2 July 2012 | Full accounts made up to 31 December 2011 (22 pages) |
22 June 2012 | Appointment of Raj Basran as a secretary (1 page) |
22 June 2012 | Appointment of Raj Basran as a secretary (1 page) |
21 May 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
29 June 2011 | Full accounts made up to 31 December 2010 (19 pages) |
29 June 2011 | Full accounts made up to 31 December 2010 (19 pages) |
16 May 2011 | Appointment of Ms Gillian Walls Eckley as a secretary (1 page) |
16 May 2011 | Appointment of Ms Gillian Walls Eckley as a secretary (1 page) |
18 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
4 November 2010 | Termination of appointment of Minna Gonzalez-Gomez as a secretary (1 page) |
4 November 2010 | Termination of appointment of Minna Gonzalez-Gomez as a secretary (1 page) |
30 June 2010 | Full accounts made up to 31 December 2009 (19 pages) |
30 June 2010 | Full accounts made up to 31 December 2009 (19 pages) |
22 April 2010 | Secretary's details changed for Ms Minna Katariina Gonzalez-Gomez on 1 October 2009 (1 page) |
22 April 2010 | Director's details changed for Adrian Carl Sayliss on 1 October 2009 (2 pages) |
22 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Director's details changed for Adrian Carl Sayliss on 1 October 2009 (2 pages) |
22 April 2010 | Director's details changed for Gerard Paul Boyle on 1 October 2009 (2 pages) |
22 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Secretary's details changed for Ms Minna Katariina Gonzalez-Gomez on 1 October 2009 (1 page) |
22 April 2010 | Director's details changed for Gerard Paul Boyle on 1 October 2009 (2 pages) |
22 April 2010 | Director's details changed for Gerard Paul Boyle on 1 October 2009 (2 pages) |
22 April 2010 | Secretary's details changed for Ms Minna Katariina Gonzalez-Gomez on 1 October 2009 (1 page) |
22 April 2010 | Director's details changed for Adrian Carl Sayliss on 1 October 2009 (2 pages) |
16 November 2009 | Termination of appointment of Susanna Ewing as a secretary (1 page) |
16 November 2009 | Termination of appointment of Susanna Ewing as a secretary (1 page) |
15 July 2009 | Full accounts made up to 31 December 2008 (20 pages) |
15 July 2009 | Full accounts made up to 31 December 2008 (20 pages) |
17 April 2009 | Return made up to 27/03/09; full list of members (4 pages) |
17 April 2009 | Location of register of members (1 page) |
17 April 2009 | Return made up to 27/03/09; full list of members (4 pages) |
17 April 2009 | Location of register of members (1 page) |
23 June 2008 | Full accounts made up to 31 December 2007 (20 pages) |
23 June 2008 | Full accounts made up to 31 December 2007 (20 pages) |
1 May 2008 | Return made up to 27/03/08; full list of members (4 pages) |
1 May 2008 | Return made up to 27/03/08; full list of members (4 pages) |
7 February 2008 | Full accounts made up to 31 December 2006 (25 pages) |
7 February 2008 | Full accounts made up to 31 December 2006 (25 pages) |
13 December 2007 | Director resigned (1 page) |
13 December 2007 | Director resigned (1 page) |
13 December 2007 | New secretary appointed (1 page) |
13 December 2007 | New secretary appointed (1 page) |
13 December 2007 | Director resigned (1 page) |
13 December 2007 | Director resigned (1 page) |
5 December 2007 | Secretary resigned (1 page) |
5 December 2007 | Secretary resigned (1 page) |
12 April 2007 | Return made up to 27/03/07; full list of members (4 pages) |
12 April 2007 | Return made up to 27/03/07; full list of members (4 pages) |
26 March 2007 | New secretary appointed (1 page) |
26 March 2007 | New secretary appointed (1 page) |
8 March 2007 | Full accounts made up to 31 December 2005 (16 pages) |
8 March 2007 | Full accounts made up to 31 December 2005 (16 pages) |
12 October 2006 | Secretary resigned (1 page) |
12 October 2006 | Secretary resigned (1 page) |
12 October 2006 | New secretary appointed (2 pages) |
12 October 2006 | New secretary appointed (2 pages) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | Director resigned (1 page) |
3 October 2006 | Director resigned (1 page) |
3 October 2006 | Director resigned (1 page) |
2 August 2006 | Full accounts made up to 31 December 2004 (14 pages) |
2 August 2006 | Full accounts made up to 31 December 2004 (14 pages) |
26 June 2006 | Registered office changed on 26/06/06 from: bridge house 63-65 north wharf road london W2 1LA (1 page) |
26 June 2006 | Registered office changed on 26/06/06 from: bridge house 63-65 north wharf road london W2 1LA (1 page) |
17 May 2006 | Director's particulars changed (1 page) |
17 May 2006 | Director's particulars changed (1 page) |
8 May 2006 | Return made up to 27/03/06; full list of members (8 pages) |
8 May 2006 | Return made up to 27/03/06; full list of members (8 pages) |
7 February 2006 | New secretary appointed (2 pages) |
7 February 2006 | Secretary resigned (1 page) |
7 February 2006 | New secretary appointed (2 pages) |
7 February 2006 | Secretary resigned (1 page) |
1 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
1 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
13 June 2005 | Director resigned (1 page) |
13 June 2005 | Director resigned (1 page) |
13 June 2005 | Director resigned (1 page) |
13 June 2005 | Director resigned (1 page) |
13 June 2005 | Director resigned (1 page) |
13 June 2005 | Director resigned (1 page) |
13 June 2005 | Director resigned (1 page) |
13 June 2005 | Director resigned (1 page) |
18 May 2005 | Return made up to 27/03/05; full list of members
|
18 May 2005 | Return made up to 27/03/05; full list of members
|
13 May 2005 | New secretary appointed;new director appointed (2 pages) |
13 May 2005 | New secretary appointed;new director appointed (2 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
23 June 2004 | Director resigned (1 page) |
23 June 2004 | Director resigned (1 page) |
19 May 2004 | Location of register of members (1 page) |
19 May 2004 | Location of register of members (1 page) |
6 April 2004 | Return made up to 27/03/04; full list of members
|
6 April 2004 | Return made up to 27/03/04; full list of members
|
23 December 2003 | Director resigned (1 page) |
23 December 2003 | Director resigned (1 page) |
14 December 2003 | Director resigned (1 page) |
14 December 2003 | Director resigned (1 page) |
4 November 2003 | Full accounts made up to 31 December 2002 (13 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (13 pages) |
27 August 2003 | New director appointed (2 pages) |
27 August 2003 | New director appointed (2 pages) |
18 August 2003 | New director appointed (2 pages) |
18 August 2003 | New director appointed (2 pages) |
8 August 2003 | New director appointed (2 pages) |
8 August 2003 | New director appointed (2 pages) |
8 August 2003 | New director appointed (2 pages) |
8 August 2003 | New director appointed (2 pages) |
8 August 2003 | New director appointed (2 pages) |
8 August 2003 | New director appointed (2 pages) |
8 August 2003 | New director appointed (2 pages) |
8 August 2003 | New director appointed (2 pages) |
8 August 2003 | New director appointed (2 pages) |
8 August 2003 | New director appointed (2 pages) |
28 April 2003 | Return made up to 27/03/03; full list of members (8 pages) |
28 April 2003 | Return made up to 27/03/03; full list of members (8 pages) |
17 January 2003 | Company name changed zenith media LIMITED\certificate issued on 17/01/03 (2 pages) |
17 January 2003 | Company name changed zenith media LIMITED\certificate issued on 17/01/03 (2 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (15 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (15 pages) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | Return made up to 27/03/02; full list of members (8 pages) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | Return made up to 27/03/02; full list of members (8 pages) |
26 April 2002 | Director resigned (1 page) |
28 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
28 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
6 April 2001 | Return made up to 27/03/01; full list of members (8 pages) |
6 April 2001 | Return made up to 27/03/01; full list of members (8 pages) |
20 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
20 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
3 April 2000 | Return made up to 27/03/00; full list of members
|
3 April 2000 | Return made up to 27/03/00; full list of members
|
6 September 1999 | Full accounts made up to 31 December 1998 (16 pages) |
6 September 1999 | Full accounts made up to 31 December 1998 (16 pages) |
26 April 1999 | Return made up to 27/03/99; full list of members
|
26 April 1999 | Return made up to 27/03/99; full list of members
|
24 February 1999 | New director appointed (2 pages) |
24 February 1999 | New director appointed (2 pages) |
22 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
22 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
22 October 1998 | New director appointed (2 pages) |
22 October 1998 | New director appointed (2 pages) |
30 June 1998 | New director appointed (2 pages) |
30 June 1998 | New director appointed (2 pages) |
9 June 1998 | Director's particulars changed (1 page) |
9 June 1998 | Director's particulars changed (1 page) |
20 May 1998 | Director resigned (1 page) |
20 May 1998 | Secretary resigned;director resigned (1 page) |
20 May 1998 | Secretary resigned;director resigned (1 page) |
20 May 1998 | New director appointed (2 pages) |
20 May 1998 | Director resigned (1 page) |
20 May 1998 | Return made up to 27/03/98; full list of members (8 pages) |
20 May 1998 | New director appointed (2 pages) |
20 May 1998 | Return made up to 27/03/98; full list of members (8 pages) |
8 April 1998 | New secretary appointed (2 pages) |
8 April 1998 | Secretary resigned (1 page) |
8 April 1998 | Secretary resigned (1 page) |
8 April 1998 | New secretary appointed (2 pages) |
4 March 1998 | Secretary resigned (1 page) |
4 March 1998 | Director resigned (1 page) |
4 March 1998 | Director resigned (1 page) |
4 March 1998 | Secretary resigned (1 page) |
2 February 1998 | New secretary appointed (2 pages) |
2 February 1998 | Director resigned (1 page) |
2 February 1998 | Registered office changed on 02/02/98 from: 83/89,whitfield street, london. W1A 4XA (1 page) |
2 February 1998 | New secretary appointed (2 pages) |
2 February 1998 | Registered office changed on 02/02/98 from: 83/89,whitfield street, london. W1A 4XA (1 page) |
2 February 1998 | Director resigned (1 page) |
15 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 1997 | Particulars of mortgage/charge (51 pages) |
24 December 1997 | Particulars of mortgage/charge (51 pages) |
12 December 1997 | Director resigned (1 page) |
12 December 1997 | Director resigned (1 page) |
9 December 1997 | Resolutions
|
9 December 1997 | Resolutions
|
30 July 1997 | Full accounts made up to 31 December 1996 (16 pages) |
30 July 1997 | Full accounts made up to 31 December 1996 (16 pages) |
17 July 1997 | Director resigned (1 page) |
17 July 1997 | Director resigned (1 page) |
14 July 1997 | Secretary's particulars changed (1 page) |
14 July 1997 | Secretary's particulars changed (1 page) |
18 April 1997 | Return made up to 27/03/97; full list of members (21 pages) |
18 April 1997 | Return made up to 27/03/97; full list of members (21 pages) |
24 October 1996 | Director resigned (1 page) |
24 October 1996 | New secretary appointed (2 pages) |
24 October 1996 | Director resigned (1 page) |
24 October 1996 | New secretary appointed (2 pages) |
23 October 1996 | Auditor's resignation (1 page) |
23 October 1996 | New secretary appointed (2 pages) |
23 October 1996 | Auditor's resignation (1 page) |
23 October 1996 | New secretary appointed (2 pages) |
15 July 1996 | Secretary resigned (1 page) |
15 July 1996 | Secretary resigned (1 page) |
7 July 1996 | Full accounts made up to 31 December 1995 (16 pages) |
7 July 1996 | Full accounts made up to 31 December 1995 (16 pages) |
28 May 1996 | Return made up to 27/03/96; full list of members (14 pages) |
28 May 1996 | Return made up to 27/03/96; full list of members (14 pages) |
22 March 1996 | Ad 15/03/96--------- £ si 10014@1=10014 £ ic 190250/200264 (2 pages) |
22 March 1996 | Ad 15/03/96--------- £ si 10014@1=10014 £ ic 190250/200264 (2 pages) |
19 March 1996 | Resolutions
|
19 March 1996 | Resolutions
|
19 March 1996 | Resolutions
|
19 March 1996 | Resolutions
|
19 March 1996 | Resolutions
|
19 March 1996 | Resolutions
|
19 March 1996 | Resolutions
|
19 March 1996 | Resolutions
|
14 December 1995 | Secretary's particulars changed (4 pages) |
14 December 1995 | Secretary's particulars changed (4 pages) |
5 September 1995 | Director resigned (4 pages) |
5 September 1995 | Director resigned (4 pages) |
5 June 1995 | Full accounts made up to 31 December 1994 (17 pages) |
5 June 1995 | Full accounts made up to 31 December 1994 (17 pages) |
19 April 1995 | Return made up to 27/03/95; full list of members (22 pages) |
19 April 1995 | Return made up to 27/03/95; full list of members (22 pages) |
29 March 1995 | Director resigned (4 pages) |
29 March 1995 | Director resigned (4 pages) |
29 March 1995 | Director resigned (4 pages) |
29 March 1995 | Director resigned (4 pages) |
29 March 1995 | Director resigned (4 pages) |
29 March 1995 | Director resigned (4 pages) |
29 March 1995 | Director resigned (4 pages) |
29 March 1995 | Director resigned (4 pages) |
29 March 1995 | Director resigned (4 pages) |
29 March 1995 | Director resigned (4 pages) |
29 March 1995 | Director resigned (4 pages) |
29 March 1995 | Director resigned (4 pages) |
29 March 1995 | Director resigned (4 pages) |
29 March 1995 | Director resigned (4 pages) |
29 March 1995 | Director resigned (4 pages) |
29 March 1995 | Director resigned (4 pages) |
29 March 1995 | Director resigned (4 pages) |
29 March 1995 | Director resigned (4 pages) |
29 March 1995 | Director resigned (4 pages) |
29 March 1995 | Director resigned (4 pages) |
30 November 1993 | Particulars of mortgage/charge (5 pages) |
30 November 1993 | Particulars of mortgage/charge (5 pages) |
20 August 1991 | Company name changed zenith media buying services LTD\certificate issued on 20/08/91 (2 pages) |
20 August 1991 | Company name changed zenith media buying services LTD\certificate issued on 20/08/91 (2 pages) |
7 November 1990 | Particulars of mortgage/charge (3 pages) |
7 November 1990 | Particulars of mortgage/charge (3 pages) |
6 August 1990 | Particulars of mortgage/charge (3 pages) |
6 August 1990 | Particulars of mortgage/charge (3 pages) |
9 December 1988 | Company name changed ray morgan & partners (media) li mited\certificate issued on 12/12/88 (2 pages) |
9 December 1988 | Company name changed ray morgan & partners (media) li mited\certificate issued on 12/12/88 (2 pages) |
6 October 1988 | Resolutions
|
6 October 1988 | Resolutions
|
11 June 1985 | Certificate of incorporation (1 page) |
11 June 1985 | Certificate of incorporation (1 page) |
11 July 1978 | Incorporation (14 pages) |