Company NameZenith UK (Media) Limited
Company StatusActive
Company Number01921320
CategoryPrivate Limited Company
Incorporation Date11 June 1985(38 years, 11 months ago)
Previous Names5

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMs Natalie Cummins
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2018(33 years, 6 months after company formation)
Appointment Duration5 years, 4 months
RoleCEO
Country of ResidenceEngland
Correspondence Address1st Floor 2 Television Centre
101 Wood Lane
London
England And Wales
W12 7FR
Secretary NamePhilippa Muwanga
StatusCurrent
Appointed16 June 2020(35 years after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Correspondence Address1st Floor 2 Television Centre
101 Wood Lane
London
England And Wales
W12 7FR
Secretary NameRuth Bayley
StatusCurrent
Appointed16 June 2020(35 years after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Correspondence Address1st Floor 2 Television Centre
101 Wood Lane
London
England And Wales
W12 7FR
Director NameMr Mark Robert Howley
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2023(38 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks
RoleCoo, Media Practice
Country of ResidenceEngland
Correspondence Address1st Floor 2 Television Centre
101 Wood Lane
London
England And Wales
W12 7FR
Director NameMr Niel Bornman
Date of BirthOctober 1979 (Born 44 years ago)
NationalitySouth African
StatusCurrent
Appointed20 December 2023(38 years, 6 months after company formation)
Appointment Duration4 months, 1 week
RoleCfo Publicis Media Uk, Emea Product Solution Lead
Country of ResidenceEngland
Correspondence Address1st Floor 2 Television Centre
101 Wood Lane
London
England And Wales
W12 7FR
Director NameMrs Sheila Ann Bennett
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1988(3 years, 4 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 March 1998)
RoleFinance Director
Country of ResidenceGBR
Correspondence Address29 Lanchester Road
London
N6 4SX
Director NameMr Christopher John Bunton
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(6 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 09 January 1998)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address12 The Chowns
Harpenden
Hertfordshire
AL5 2BN
Director NameMr David Wyn Binding
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(6 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 January 1994)
RoleBarrister/Company Sec
Correspondence Address48 Midhurst Avenue
Muswell Hill
London
N10 3EN
Director NameMr Steve Anderson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(6 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 November 1994)
RolePress Director
Correspondence Address91 Eversley Road
Upper Norwood
London
SE19 3QS
Secretary NameMrs Sheila Ann Bennett
NationalityBritish
StatusResigned
Appointed27 March 1992(6 years, 9 months after company formation)
Appointment Duration6 years (resigned 31 March 1998)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address29 Lanchester Road
London
N6 4SX
Director NameMs Rosemary Gorman
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(6 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 November 1994)
RolePlanning Director
Correspondence Address17 Westhorpe Road
London
SW15 1QH
Director NameMr Simon Andrews
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(6 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 April 1993)
RolePlanning Director
Correspondence Address16 Albion Drive
Albion Square
London
E8 4ET
Director NameMr Thomas George
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(7 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 16 December 1994)
RoleTV Director
Correspondence Address12 Shalimar Road
London
W3 9JD
Director NameMs Theresa Coligan
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(7 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 16 November 1994)
RolePress Director
Correspondence Address33a Eastbury Grove
London
W4 2JT
Secretary NameAnnamaria Jans
NationalityBritish
StatusResigned
Appointed29 March 1993(7 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 June 1996)
RoleCompany Director
Correspondence Address20 Underhill Road
East Dulwich
London
SE22 0AH
Director NameGraham Douglas Duff
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1994(8 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 26 October 2001)
RoleHead Of Tv
Correspondence Address18 The Oaks
84-86 Wimbledon Hill Road
London
SW19 7PB
Secretary NameMr Peter Graham Howell
NationalityBritish
StatusResigned
Appointed28 June 1996(11 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 12 August 1996)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address76 Kings Road
London
SW19 8QW
Secretary NameFiona Maria Evans
NationalityBritish
StatusResigned
Appointed12 August 1996(11 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 January 1998)
RoleCompany Director
Correspondence Address85 Ravensmede Way
Chiswick
London
W4 1TQ
Secretary NameColin William McReavie
NationalityBritish
StatusResigned
Appointed22 January 1998(12 years, 7 months after company formation)
Appointment Duration7 years (resigned 28 January 2005)
RoleCompany Director
Correspondence Address3 Eleanor Grove
Ickenham
Middlesex
UB10 8BH
Secretary NameDenise Williams
NationalityBritish
StatusResigned
Appointed24 March 1998(12 years, 9 months after company formation)
Appointment Duration1 day (resigned 25 March 1998)
RoleCompany Director
Correspondence Address38 Lynton Road South
Gravesend
Kent
DA11 7NF
Director NameMr Thomas George
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(17 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 St Marys Grove
Chiswick
London
W4 3LN
Director NameGerard Paul Boyle
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(17 years, 9 months after company formation)
Appointment Duration11 years, 1 month (resigned 30 April 2014)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address24 Percy Street
London
W1T 2BS
Director NameAnne Elizabeth Coles
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2005(19 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 August 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
59 Gordon Road Ealing
London
W5 2AL
Secretary NameAnne Elizabeth Coles
NationalityBritish
StatusResigned
Appointed28 January 2005(19 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 January 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
59 Gordon Road Ealing
London
W5 2AL
Secretary NameMiss Alison Wyllie
NationalityBritish
StatusResigned
Appointed01 January 2006(20 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 06 October 2006)
RoleCompany Director
Correspondence AddressFlat 2
186 Ladbroke Grove
London
W10 5LZ
Secretary NameElizabeth Louise Kiernan Earl
NationalityBritish
StatusResigned
Appointed06 October 2006(21 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 November 2007)
RoleCompany Director
Correspondence Address9 Helena Road
Windsor
Berkshire
SL4 1JN
Secretary NameMs Minna Katariina Gonzalez-Gomez
NationalityFinnish
StatusResigned
Appointed26 March 2007(21 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 November 2010)
RoleSecretary
Correspondence AddressPembroke Building
Kensington Village
Avonmore Road
London
W14 8DG
Secretary NameSusanna Ewing
NationalityBritish
StatusResigned
Appointed30 November 2007(22 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72f Sinclair Road
London
W14 0NJ
Secretary NameMs Gillian Walls Eckley
StatusResigned
Appointed13 April 2011(25 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 November 2013)
RoleCompany Director
Correspondence AddressPembroke Building
Kensington Village
Avonmore Road
London
W14 8DG
Secretary NameRaj Basran
StatusResigned
Appointed01 June 2012(26 years, 12 months after company formation)
Appointment Duration4 years, 7 months (resigned 18 January 2017)
RoleCompany Director
Correspondence AddressPembroke Building
Kensington Village
Avonmore Road
London
W14 8DG
Secretary NameMrs Sarah Anne Bailey
StatusResigned
Appointed13 January 2014(28 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 April 2015)
RoleCompany Director
Correspondence AddressPembroke Building
Kensington Village
Avonmore Road
London
W14 8DG
Secretary NameMiss Joanne Munis
StatusResigned
Appointed07 April 2015(29 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 16 June 2020)
RoleCompany Director
Correspondence Address1st Floor 2 Television Centre
101 Wood Lane
London
England And Wales
W12 7FR
Secretary NameMs Nicola Raj
StatusResigned
Appointed07 June 2017(32 years after company formation)
Appointment Duration1 year, 8 months (resigned 15 February 2019)
RoleCompany Director
Correspondence AddressPembroke Building Kensington Village
Avonmore Road
London
W14 8DG
Director NameMr Gerard Paul Boyle
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2019(33 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 09 August 2023)
RoleChief Executive Officer - Apac & Emea
Country of ResidenceEngland
Correspondence Address1st Floor 2 Television Centre
101 Wood Lane
London
England And Wales
W12 7FR
Director NameMs Sue Frogley
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2021(36 years after company formation)
Appointment Duration2 years, 5 months (resigned 14 December 2023)
RoleCEO
Country of ResidenceEngland
Correspondence Address1st Floor 2 Television Centre
101 Wood Lane
London
England And Wales
W12 7FR

Contact

Websitezenithoptimedia.com

Location

Registered Address1st Floor 2 Television Centre
101 Wood Lane
London
England And Wales
W12 7FR
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardWormholt and White City
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

190.3k at £1Zenith Optimedia Group LTD
95.00%
Ordinary A
10k at £1Zenith Optimedia Group LTD
5.00%
Ordinary B

Financials

Year2014
Turnover£29,678,000
Net Worth£1,164,000
Cash£13,000
Current Liabilities£102,980,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return27 March 2024 (1 month ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Charges

29 November 1993Delivered 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 1990Delivered 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 1990Delivered 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 1997Delivered 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 1993Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1985Delivered 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

Filing History

20 December 2020Amended full accounts made up to 31 December 2019 (35 pages)
15 September 2020Full accounts made up to 31 December 2019 (35 pages)
26 June 2020Appointment of Ruth Bayley as a secretary on 16 June 2020 (2 pages)
24 June 2020Termination of appointment of Joanne Munis as a secretary on 16 June 2020 (1 page)
24 June 2020Appointment of Philippa Muwanga as a secretary on 16 June 2020 (2 pages)
7 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
10 September 2019Change of details for Publicis Media Limited as a person with significant control on 20 February 2019 (2 pages)
5 July 2019Full accounts made up to 31 December 2018 (36 pages)
8 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
28 February 2019Termination of appointment of Nicola Raj as a secretary on 15 February 2019 (1 page)
20 February 2019Registered 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 2019Appointment of Mr Gerard Paul Boyle as a director on 18 January 2019 (2 pages)
7 January 2019Termination of appointment of Belinda Leigh Rowe as a director on 19 December 2018 (1 page)
7 January 2019Appointment of Ms Natalie Cummins as a director on 19 December 2018 (2 pages)
17 October 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-10-01
(2 pages)
17 October 2018Change of name notice (2 pages)
17 October 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-10-01
(3 pages)
2 July 2018Full accounts made up to 31 December 2017 (29 pages)
3 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
10 August 2017Full accounts made up to 31 December 2016 (31 pages)
10 August 2017Full accounts made up to 31 December 2016 (31 pages)
12 June 2017Appointment of Ms Nicola Raj as a secretary on 7 June 2017 (2 pages)
12 June 2017Appointment of Ms Nicola Raj as a secretary on 7 June 2017 (2 pages)
27 March 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
27 March 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
22 March 2017Termination of appointment of Raj Basran as a secretary on 18 January 2017 (1 page)
22 March 2017Termination of appointment of Raj Basran as a secretary on 18 January 2017 (1 page)
18 August 2016Full accounts made up to 31 December 2015 (27 pages)
18 August 2016Full accounts made up to 31 December 2015 (27 pages)
21 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 200,264
(6 pages)
21 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 200,264
(6 pages)
3 July 2015Full accounts made up to 31 December 2014 (25 pages)
3 July 2015Full accounts made up to 31 December 2014 (25 pages)
9 April 2015Appointment of Miss Joanne Munis as a secretary on 7 April 2015 (2 pages)
9 April 2015Termination of appointment of Sarah Anne Bailey as a secretary on 2 April 2015 (1 page)
9 April 2015Appointment of Miss Joanne Munis as a secretary on 7 April 2015 (2 pages)
9 April 2015Termination of appointment of Sarah Anne Bailey as a secretary on 2 April 2015 (1 page)
9 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 200,264
(6 pages)
9 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 200,264
(6 pages)
9 April 2015Appointment of Miss Joanne Munis as a secretary on 7 April 2015 (2 pages)
9 April 2015Termination of appointment of Sarah Anne Bailey as a secretary on 2 April 2015 (1 page)
7 July 2014Full accounts made up to 31 December 2013 (25 pages)
7 July 2014Full accounts made up to 31 December 2013 (25 pages)
12 May 2014Appointment of Ms Belinda Leigh Rowe as a director (2 pages)
12 May 2014Appointment of Ms Belinda Leigh Rowe as a director (2 pages)
9 May 2014Termination of appointment of Gerard Boyle as a director (1 page)
9 May 2014Termination of appointment of Gerard Boyle as a director (1 page)
22 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 200,264
(6 pages)
22 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 200,264
(6 pages)
27 February 2014Appointment of Mrs Sarah Anne Bailey as a secretary (2 pages)
27 February 2014Appointment of Mrs Sarah Anne Bailey as a secretary (2 pages)
2 December 2013Termination of appointment of Gillian Walls Eckley as a secretary (1 page)
2 December 2013Auditor's resignation (2 pages)
2 December 2013Resolutions
  • RES13 ‐ Change of auditor 15/09/2013
(2 pages)
2 December 2013Termination of appointment of Gillian Walls Eckley as a secretary (1 page)
2 December 2013Auditor's resignation (2 pages)
2 December 2013Resolutions
  • RES13 ‐ Change of auditor 15/09/2013
(2 pages)
17 September 2013Auditor's resignation (2 pages)
17 September 2013Auditor's resignation (2 pages)
18 June 2013Full accounts made up to 31 December 2012 (23 pages)
18 June 2013Full accounts made up to 31 December 2012 (23 pages)
18 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (6 pages)
18 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (6 pages)
2 July 2012Full accounts made up to 31 December 2011 (22 pages)
2 July 2012Full accounts made up to 31 December 2011 (22 pages)
22 June 2012Appointment of Raj Basran as a secretary (1 page)
22 June 2012Appointment of Raj Basran as a secretary (1 page)
21 May 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
29 June 2011Full accounts made up to 31 December 2010 (19 pages)
29 June 2011Full accounts made up to 31 December 2010 (19 pages)
16 May 2011Appointment of Ms Gillian Walls Eckley as a secretary (1 page)
16 May 2011Appointment of Ms Gillian Walls Eckley as a secretary (1 page)
18 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
4 November 2010Termination of appointment of Minna Gonzalez-Gomez as a secretary (1 page)
4 November 2010Termination of appointment of Minna Gonzalez-Gomez as a secretary (1 page)
30 June 2010Full accounts made up to 31 December 2009 (19 pages)
30 June 2010Full accounts made up to 31 December 2009 (19 pages)
22 April 2010Secretary's details changed for Ms Minna Katariina Gonzalez-Gomez on 1 October 2009 (1 page)
22 April 2010Director's details changed for Adrian Carl Sayliss on 1 October 2009 (2 pages)
22 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
22 April 2010Director's details changed for Adrian Carl Sayliss on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Gerard Paul Boyle on 1 October 2009 (2 pages)
22 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
22 April 2010Secretary's details changed for Ms Minna Katariina Gonzalez-Gomez on 1 October 2009 (1 page)
22 April 2010Director's details changed for Gerard Paul Boyle on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Gerard Paul Boyle on 1 October 2009 (2 pages)
22 April 2010Secretary's details changed for Ms Minna Katariina Gonzalez-Gomez on 1 October 2009 (1 page)
22 April 2010Director's details changed for Adrian Carl Sayliss on 1 October 2009 (2 pages)
16 November 2009Termination of appointment of Susanna Ewing as a secretary (1 page)
16 November 2009Termination of appointment of Susanna Ewing as a secretary (1 page)
15 July 2009Full accounts made up to 31 December 2008 (20 pages)
15 July 2009Full accounts made up to 31 December 2008 (20 pages)
17 April 2009Return made up to 27/03/09; full list of members (4 pages)
17 April 2009Location of register of members (1 page)
17 April 2009Return made up to 27/03/09; full list of members (4 pages)
17 April 2009Location of register of members (1 page)
23 June 2008Full accounts made up to 31 December 2007 (20 pages)
23 June 2008Full accounts made up to 31 December 2007 (20 pages)
1 May 2008Return made up to 27/03/08; full list of members (4 pages)
1 May 2008Return made up to 27/03/08; full list of members (4 pages)
7 February 2008Full accounts made up to 31 December 2006 (25 pages)
7 February 2008Full accounts made up to 31 December 2006 (25 pages)
13 December 2007Director resigned (1 page)
13 December 2007Director resigned (1 page)
13 December 2007New secretary appointed (1 page)
13 December 2007New secretary appointed (1 page)
13 December 2007Director resigned (1 page)
13 December 2007Director resigned (1 page)
5 December 2007Secretary resigned (1 page)
5 December 2007Secretary resigned (1 page)
12 April 2007Return made up to 27/03/07; full list of members (4 pages)
12 April 2007Return made up to 27/03/07; full list of members (4 pages)
26 March 2007New secretary appointed (1 page)
26 March 2007New secretary appointed (1 page)
8 March 2007Full accounts made up to 31 December 2005 (16 pages)
8 March 2007Full accounts made up to 31 December 2005 (16 pages)
12 October 2006Secretary resigned (1 page)
12 October 2006Secretary resigned (1 page)
12 October 2006New secretary appointed (2 pages)
12 October 2006New secretary appointed (2 pages)
10 October 2006Director resigned (1 page)
10 October 2006Director resigned (1 page)
3 October 2006Director resigned (1 page)
3 October 2006Director resigned (1 page)
2 August 2006Full accounts made up to 31 December 2004 (14 pages)
2 August 2006Full accounts made up to 31 December 2004 (14 pages)
26 June 2006Registered office changed on 26/06/06 from: bridge house 63-65 north wharf road london W2 1LA (1 page)
26 June 2006Registered office changed on 26/06/06 from: bridge house 63-65 north wharf road london W2 1LA (1 page)
17 May 2006Director's particulars changed (1 page)
17 May 2006Director's particulars changed (1 page)
8 May 2006Return made up to 27/03/06; full list of members (8 pages)
8 May 2006Return made up to 27/03/06; full list of members (8 pages)
7 February 2006New secretary appointed (2 pages)
7 February 2006Secretary resigned (1 page)
7 February 2006New secretary appointed (2 pages)
7 February 2006Secretary resigned (1 page)
1 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
1 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
13 June 2005Director resigned (1 page)
13 June 2005Director resigned (1 page)
13 June 2005Director resigned (1 page)
13 June 2005Director resigned (1 page)
13 June 2005Director resigned (1 page)
13 June 2005Director resigned (1 page)
13 June 2005Director resigned (1 page)
13 June 2005Director resigned (1 page)
18 May 2005Return made up to 27/03/05; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(10 pages)
18 May 2005Return made up to 27/03/05; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(10 pages)
13 May 2005New secretary appointed;new director appointed (2 pages)
13 May 2005New secretary appointed;new director appointed (2 pages)
2 November 2004Full accounts made up to 31 December 2003 (15 pages)
2 November 2004Full accounts made up to 31 December 2003 (15 pages)
23 June 2004Director resigned (1 page)
23 June 2004Director resigned (1 page)
19 May 2004Location of register of members (1 page)
19 May 2004Location of register of members (1 page)
6 April 2004Return made up to 27/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
6 April 2004Return made up to 27/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
23 December 2003Director resigned (1 page)
23 December 2003Director resigned (1 page)
14 December 2003Director resigned (1 page)
14 December 2003Director resigned (1 page)
4 November 2003Full accounts made up to 31 December 2002 (13 pages)
4 November 2003Full accounts made up to 31 December 2002 (13 pages)
27 August 2003New director appointed (2 pages)
27 August 2003New director appointed (2 pages)
18 August 2003New director appointed (2 pages)
18 August 2003New director appointed (2 pages)
8 August 2003New director appointed (2 pages)
8 August 2003New director appointed (2 pages)
8 August 2003New director appointed (2 pages)
8 August 2003New director appointed (2 pages)
8 August 2003New director appointed (2 pages)
8 August 2003New director appointed (2 pages)
8 August 2003New director appointed (2 pages)
8 August 2003New director appointed (2 pages)
8 August 2003New director appointed (2 pages)
8 August 2003New director appointed (2 pages)
28 April 2003Return made up to 27/03/03; full list of members (8 pages)
28 April 2003Return made up to 27/03/03; full list of members (8 pages)
17 January 2003Company name changed zenith media LIMITED\certificate issued on 17/01/03 (2 pages)
17 January 2003Company name changed zenith media LIMITED\certificate issued on 17/01/03 (2 pages)
1 November 2002Full accounts made up to 31 December 2001 (15 pages)
1 November 2002Full accounts made up to 31 December 2001 (15 pages)
26 April 2002Director resigned (1 page)
26 April 2002Director resigned (1 page)
26 April 2002Return made up to 27/03/02; full list of members (8 pages)
26 April 2002Director resigned (1 page)
26 April 2002Return made up to 27/03/02; full list of members (8 pages)
26 April 2002Director resigned (1 page)
28 October 2001Full accounts made up to 31 December 2000 (14 pages)
28 October 2001Full accounts made up to 31 December 2000 (14 pages)
6 April 2001Return made up to 27/03/01; full list of members (8 pages)
6 April 2001Return made up to 27/03/01; full list of members (8 pages)
20 October 2000Full accounts made up to 31 December 1999 (14 pages)
20 October 2000Full accounts made up to 31 December 1999 (14 pages)
3 April 2000Return made up to 27/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 April 2000Return made up to 27/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 September 1999Full accounts made up to 31 December 1998 (16 pages)
6 September 1999Full accounts made up to 31 December 1998 (16 pages)
26 April 1999Return made up to 27/03/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
26 April 1999Return made up to 27/03/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
24 February 1999New director appointed (2 pages)
24 February 1999New director appointed (2 pages)
22 October 1998Full accounts made up to 31 December 1997 (16 pages)
22 October 1998Full accounts made up to 31 December 1997 (16 pages)
22 October 1998New director appointed (2 pages)
22 October 1998New director appointed (2 pages)
30 June 1998New director appointed (2 pages)
30 June 1998New director appointed (2 pages)
9 June 1998Director's particulars changed (1 page)
9 June 1998Director's particulars changed (1 page)
20 May 1998Director resigned (1 page)
20 May 1998Secretary resigned;director resigned (1 page)
20 May 1998Secretary resigned;director resigned (1 page)
20 May 1998New director appointed (2 pages)
20 May 1998Director resigned (1 page)
20 May 1998Return made up to 27/03/98; full list of members (8 pages)
20 May 1998New director appointed (2 pages)
20 May 1998Return made up to 27/03/98; full list of members (8 pages)
8 April 1998New secretary appointed (2 pages)
8 April 1998Secretary resigned (1 page)
8 April 1998Secretary resigned (1 page)
8 April 1998New secretary appointed (2 pages)
4 March 1998Secretary resigned (1 page)
4 March 1998Director resigned (1 page)
4 March 1998Director resigned (1 page)
4 March 1998Secretary resigned (1 page)
2 February 1998New secretary appointed (2 pages)
2 February 1998Director resigned (1 page)
2 February 1998Registered office changed on 02/02/98 from: 83/89,whitfield street, london. W1A 4XA (1 page)
2 February 1998New secretary appointed (2 pages)
2 February 1998Registered office changed on 02/02/98 from: 83/89,whitfield street, london. W1A 4XA (1 page)
2 February 1998Director resigned (1 page)
15 January 1998Declaration of satisfaction of mortgage/charge (1 page)
15 January 1998Declaration of satisfaction of mortgage/charge (1 page)
15 January 1998Declaration of satisfaction of mortgage/charge (1 page)
15 January 1998Declaration of satisfaction of mortgage/charge (1 page)
15 January 1998Declaration of satisfaction of mortgage/charge (1 page)
15 January 1998Declaration of satisfaction of mortgage/charge (1 page)
15 January 1998Declaration of satisfaction of mortgage/charge (1 page)
15 January 1998Declaration of satisfaction of mortgage/charge (1 page)
15 January 1998Declaration of satisfaction of mortgage/charge (1 page)
15 January 1998Declaration of satisfaction of mortgage/charge (1 page)
24 December 1997Particulars of mortgage/charge (51 pages)
24 December 1997Particulars of mortgage/charge (51 pages)
12 December 1997Director resigned (1 page)
12 December 1997Director resigned (1 page)
9 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
9 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
30 July 1997Full accounts made up to 31 December 1996 (16 pages)
30 July 1997Full accounts made up to 31 December 1996 (16 pages)
17 July 1997Director resigned (1 page)
17 July 1997Director resigned (1 page)
14 July 1997Secretary's particulars changed (1 page)
14 July 1997Secretary's particulars changed (1 page)
18 April 1997Return made up to 27/03/97; full list of members (21 pages)
18 April 1997Return made up to 27/03/97; full list of members (21 pages)
24 October 1996Director resigned (1 page)
24 October 1996New secretary appointed (2 pages)
24 October 1996Director resigned (1 page)
24 October 1996New secretary appointed (2 pages)
23 October 1996Auditor's resignation (1 page)
23 October 1996New secretary appointed (2 pages)
23 October 1996Auditor's resignation (1 page)
23 October 1996New secretary appointed (2 pages)
15 July 1996Secretary resigned (1 page)
15 July 1996Secretary resigned (1 page)
7 July 1996Full accounts made up to 31 December 1995 (16 pages)
7 July 1996Full accounts made up to 31 December 1995 (16 pages)
28 May 1996Return made up to 27/03/96; full list of members (14 pages)
28 May 1996Return made up to 27/03/96; full list of members (14 pages)
22 March 1996Ad 15/03/96--------- £ si 10014@1=10014 £ ic 190250/200264 (2 pages)
22 March 1996Ad 15/03/96--------- £ si 10014@1=10014 £ ic 190250/200264 (2 pages)
19 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 March 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
19 March 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
19 March 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
19 March 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
19 March 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
19 March 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
19 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 December 1995Secretary's particulars changed (4 pages)
14 December 1995Secretary's particulars changed (4 pages)
5 September 1995Director resigned (4 pages)
5 September 1995Director resigned (4 pages)
5 June 1995Full accounts made up to 31 December 1994 (17 pages)
5 June 1995Full accounts made up to 31 December 1994 (17 pages)
19 April 1995Return made up to 27/03/95; full list of members (22 pages)
19 April 1995Return made up to 27/03/95; full list of members (22 pages)
29 March 1995Director resigned (4 pages)
29 March 1995Director resigned (4 pages)
29 March 1995Director resigned (4 pages)
29 March 1995Director resigned (4 pages)
29 March 1995Director resigned (4 pages)
29 March 1995Director resigned (4 pages)
29 March 1995Director resigned (4 pages)
29 March 1995Director resigned (4 pages)
29 March 1995Director resigned (4 pages)
29 March 1995Director resigned (4 pages)
29 March 1995Director resigned (4 pages)
29 March 1995Director resigned (4 pages)
29 March 1995Director resigned (4 pages)
29 March 1995Director resigned (4 pages)
29 March 1995Director resigned (4 pages)
29 March 1995Director resigned (4 pages)
29 March 1995Director resigned (4 pages)
29 March 1995Director resigned (4 pages)
29 March 1995Director resigned (4 pages)
29 March 1995Director resigned (4 pages)
30 November 1993Particulars of mortgage/charge (5 pages)
30 November 1993Particulars of mortgage/charge (5 pages)
20 August 1991Company name changed zenith media buying services LTD\certificate issued on 20/08/91 (2 pages)
20 August 1991Company name changed zenith media buying services LTD\certificate issued on 20/08/91 (2 pages)
7 November 1990Particulars of mortgage/charge (3 pages)
7 November 1990Particulars of mortgage/charge (3 pages)
6 August 1990Particulars of mortgage/charge (3 pages)
6 August 1990Particulars of mortgage/charge (3 pages)
9 December 1988Company name changed ray morgan & partners (media) li mited\certificate issued on 12/12/88 (2 pages)
9 December 1988Company name changed ray morgan & partners (media) li mited\certificate issued on 12/12/88 (2 pages)
6 October 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 October 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 June 1985Certificate of incorporation (1 page)
11 June 1985Certificate of incorporation (1 page)
11 July 1978Incorporation (14 pages)