Company NameAlpha 245 Limited
Company StatusActive
Company Number02194748
CategoryPrivate Limited Company
Incorporation Date17 November 1987(36 years, 5 months ago)
Previous NameZenith Media Worldwide Limited

Business Activity

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

Directors

Director NameMr Charlie Richard Cooper Rudd
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2019(31 years, 7 months after company formation)
Appointment Duration4 years, 10 months
RoleCeo, Leo Burnett Ltd And Fallon Ltd
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(32 years, 7 months 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 NameMs Annette King
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2021(33 years, 7 months after company formation)
Appointment Duration2 years, 10 months
RolePublicis Group Uk, Ceo
Country of ResidenceEngland
Correspondence Address1st Floor 2 Television Centre
101 Wood Lane
London
England And Wales
W12 7FR
Director NameMs Paula Cunnington
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2021(33 years, 7 months after company formation)
Appointment Duration2 years, 10 months
RoleHead Of Talent, Publicis Groupe Uk
Country of ResidenceEngland
Correspondence Address1st Floor 2 Television Centre
101 Wood Lane
London
England And Wales
W12 7FR
Director NameMr Michael Anthony Geraghty
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(4 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 December 1995)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOverghyll
West Street Lane
Horam
East Sussex
TW21 0BG
Director NameMr Christopher John Bunton
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(4 years, 4 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 NameDerek William Bowden
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(4 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 December 1995)
RoleDeputy Chairman Operations
Correspondence Address7 Trumpington Road
Cambridge
Cambridgeshire
CB2 2AJ
Director NameMr David Wyn Binding
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(4 years, 4 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 NameMrs Sheila Ann Bennett
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(4 years, 4 months after company formation)
Appointment Duration6 years (resigned 31 March 1998)
RoleExecutive Finance Director
Country of ResidenceGBR
Correspondence Address29 Lanchester Road
London
N6 4SX
Secretary NameAnnamaria Jans
NationalityBritish
StatusResigned
Appointed27 March 1992(4 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 June 1996)
RoleCompany Director
Correspondence Address20 Underhill Road
East Dulwich
London
SE22 0AH
Director NameMr Peter Graham Howell
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1994(6 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 January 1998)
RoleSecretary/Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address76 Kings Road
London
SW19 8QW
Director NameJohn William Grimes
Date of BirthMarch 1941 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed02 January 1996(8 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 12 June 1997)
RolePresident/Ceo Zenith Usa
Correspondence Address680 Madison Avenue
Apartment 401
New York
New York 10021
Secretary NameMr Peter Graham Howell
NationalityBritish
StatusResigned
Appointed28 June 1996(8 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 12 August 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Kings Road
London
SW19 8QW
Secretary NameFiona Maria Evans
NationalityBritish
StatusResigned
Appointed12 August 1996(8 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 January 1998)
RoleSecretary
Correspondence Address85 Ravensmede Way
Chiswick
London
W4 1TQ
Secretary NameMr Adrian Carl Sayliss
NationalityBritish
StatusResigned
Appointed22 January 1998(10 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 January 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 The Warren Drive
London
E11 2LR
Secretary NameDenise Williams
NationalityBritish
StatusResigned
Appointed24 March 1998(10 years, 4 months after company formation)
Appointment Duration1 year (resigned 25 March 1999)
RoleCompany Director
Correspondence Address38 Lynton Road South
Gravesend
Kent
DA11 7NF
Director NameMr Stephen David King
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1998(11 years after company formation)
Appointment Duration12 years (resigned 21 December 2010)
RoleCeo Worldwide
Country of ResidenceEngland
Correspondence Address24 Percy Street
London
W1T 2BS
Secretary NameMiss Alison Wyllie
NationalityBritish
StatusResigned
Appointed01 January 2006(18 years, 1 month 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(18 years, 10 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(19 years, 4 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(20 years 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 NameRobert Davis
NationalityBritish
StatusResigned
Appointed03 November 2010(22 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 13 April 2011)
RoleCompany Director
Correspondence AddressPembroke Building Kensington Village
Avonmore Road
London
W14 8DG
Director NameAndrew Edwards
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2010(23 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 23 February 2016)
RoleGroup Ceo
Country of ResidenceEngland
Correspondence AddressPembroke Building
Kensington Village
Avonmore Road
London
W14 8DG
Director NamePaul Robert Eichelman
Date of BirthMay 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed21 December 2010(23 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 11 May 2012)
RoleWorldwide Chief Financial Officer
Country of ResidenceUnited States
Correspondence AddressPembroke Building
Kensington Village
Avonmore Road
London
W14 8DG
Secretary NameMs Gillian Walls Eckley
StatusResigned
Appointed13 April 2011(23 years, 5 months after company formation)
Appointment Duration10 months (resigned 07 February 2012)
RoleCompany Director
Correspondence AddressPembroke Building
Kensington Village
Avonmore Road
London
W14 8DG
Secretary NameRaj Basran
StatusResigned
Appointed07 February 2012(24 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 18 January 2017)
RoleCompany Director
Correspondence AddressPembroke Building
Kensington Village
Avonmore Road
London
W14 8DG
Director NamePatrick Jean Paul Dumouchel
Date of BirthNovember 1956 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed11 May 2012(24 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 24 June 2021)
RoleChief Financial Officer
Country of ResidenceUsa Illinois
Correspondence AddressPembroke Building Kensington Village
Avonmore Road
London
W14 8HQ
Secretary NameGillian Walls Eckley
StatusResigned
Appointed17 May 2012(24 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 October 2013)
RoleCompany Director
Correspondence AddressPembroke Building
Kensington Village
Avonmore Road
London
W14 8DG
Director NameMr Paul Lawson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(25 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 November 2017)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressPembroke Building
Kensington Village
Avonmore Road
London
W14 8DG
Secretary NameMrs Sarah Anne Bailey
StatusResigned
Appointed13 January 2014(26 years, 2 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(27 years, 4 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
Director NameMr Laurence Darke
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2016(28 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 December 2017)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressPembroke Building Kensington Village
Avonmore Road
London
W14 8DG
Secretary NameMs Nicola Raj
StatusResigned
Appointed07 June 2017(29 years, 6 months 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 Gareth Steven Collins
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2017(30 years after company formation)
Appointment Duration1 year, 4 months (resigned 27 March 2019)
RoleCEO
Country of ResidenceEngland
Correspondence Address1st Floor 2 Television Centre
101 Wood Lane
London
England And Wales
W12 7FR
Director NameMs Sophie Marie Cassandre Martin Chantepie
Date of BirthMarch 1971 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed21 November 2017(30 years after company formation)
Appointment Duration3 years, 7 months (resigned 24 June 2021)
RoleChief Talent Officer
Country of ResidenceFrance
Correspondence Address1st Floor 2 Television Centre
101 Wood Lane
London
England And Wales
W12 7FR

Contact

Websitealpha245.com
Telephone020 70711223
Telephone regionLondon

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

1k at £1Mms Uk Holdings LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return27 March 2023 (1 year, 1 month ago)
Next Return Due10 April 2024 (overdue)

Charges

16 April 1993Delivered on: 4 May 1993
Satisfied on: 15 January 1998
Persons entitled: The Chase Manhatten Bank N.A. (As Secuirty Agent)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the guarantee and in addition by the parties (othe r than the beneficiaries) to the standby facility agreement (as defined in the charge).
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. See the mortgage charge document for full details.
Fully Satisfied
27 March 1991Delivered on: 12 April 1991
Satisfied on: 15 January 1998
Persons entitled: The Chase Manhattan Bank N.A.

Classification: First charge
Secured details: All monies due or to become due from the company to the chargee (as agent for the banks) under the terms of a credit agreement of even date (as defined).
Particulars: All the company's right, title and interest in and to the whole of the issued share capital of zenith media buying services LTD and all dividends, and other income undertaking and all property and assets present and future.
Fully Satisfied
4 January 1991Delivered on: 15 January 1991
Satisfied on: 15 January 1998
Persons entitled: The Chase Manhatton Bank N.A.

Classification: Second charge
Secured details: All monies due or to become due from the company to the chargee as trustee for the beneficiaries under the terms of the subject facilities (as defined) and this charge.
Particulars: (A) all the company's right, title & interest in and to share security (b) undertaking and all property and assets present and future.
Fully Satisfied
4 January 1991Delivered on: 15 January 1991
Satisfied on: 15 January 1998
Persons entitled: The Chase Manhattan Bank N.A.

Classification: First charge
Secured details: All monies due or to become due from the company to the chargee or trustee for the beneficiaries under the terms of the bridge facility agreement (as defined) and this charge.
Particulars: (A) all the company's right title and interest in and to the share security undertaking and all property and assets present and future.
Fully Satisfied

Filing History

26 May 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
27 April 2023Appointment of Ms Demet Ikiler as a director on 11 April 2023 (2 pages)
13 April 2023Termination of appointment of Annette King as a director on 5 April 2023 (1 page)
4 April 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
14 July 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
5 April 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
11 August 2021Director's details changed for Ms Annette King on 11 August 2021 (2 pages)
20 July 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
11 July 2021Appointment of Ms Paula Cunnington as a director on 24 June 2021 (2 pages)
1 July 2021Appointment of Ms Annette King as a director on 24 June 2021 (2 pages)
30 June 2021Termination of appointment of Patrick Jean Paul Dumouchel as a director on 24 June 2021 (1 page)
30 June 2021Termination of appointment of Sophie Marie Cassandre Martin Chantepie as a director on 24 June 2021 (1 page)
9 April 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
17 July 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
24 June 2020Appointment of Philippa Muwanga 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)
7 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
10 September 2019Change of details for Mms Uk Holdings Limited as a person with significant control on 20 February 2019 (2 pages)
12 July 2019Full accounts made up to 31 December 2018 (15 pages)
24 June 2019Appointment of Mr Charlie Richard Cooper Rudd as a director on 14 June 2019 (2 pages)
10 May 2019Termination of appointment of Gareth Steven Collins as a director on 27 March 2019 (1 page)
3 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)
17 October 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
3 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
1 December 2017Appointment of Ms Sophie Marie Cassandre Martin Chantepie as a director on 21 November 2017 (2 pages)
1 December 2017Termination of appointment of Laurence Darke as a director on 1 December 2017 (1 page)
1 December 2017Appointment of Mr Gareth Steven Collins as a director on 21 November 2017 (2 pages)
6 November 2017Termination of appointment of Paul Lawson as a director on 1 November 2017 (1 page)
6 November 2017Termination of appointment of Paul Lawson as a director on 1 November 2017 (1 page)
28 July 2017Full accounts made up to 31 December 2016 (15 pages)
28 July 2017Full accounts made up to 31 December 2016 (15 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 (5 pages)
27 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
26 January 2017Termination of appointment of Raj Basran as a secretary on 18 January 2017 (1 page)
26 January 2017Termination of appointment of Raj Basran as a secretary on 18 January 2017 (1 page)
19 September 2016Full accounts made up to 31 December 2015 (16 pages)
19 September 2016Full accounts made up to 31 December 2015 (16 pages)
23 June 2016Appointment of Mr Laurence Darke as a director on 26 May 2016 (2 pages)
23 June 2016Appointment of Mr Laurence Darke as a director on 26 May 2016 (2 pages)
4 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,002
(5 pages)
4 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,002
(5 pages)
29 February 2016Termination of appointment of Andrew Edwards as a director on 23 February 2016 (1 page)
29 February 2016Termination of appointment of Andrew Edwards as a director on 23 February 2016 (1 page)
2 July 2015Full accounts made up to 31 December 2014 (14 pages)
2 July 2015Full accounts made up to 31 December 2014 (14 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 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)
8 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,002
(5 pages)
8 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,002
(5 pages)
7 July 2014Full accounts made up to 31 December 2013 (14 pages)
7 July 2014Full accounts made up to 31 December 2013 (14 pages)
3 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1,002
(5 pages)
3 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1,002
(5 pages)
12 February 2014Appointment of Mrs Sarah Anne Bailey as a secretary (2 pages)
12 February 2014Appointment of Mrs Sarah Anne Bailey as a secretary (2 pages)
24 October 2013Termination of appointment of Gillian Walls Eckley as a secretary (1 page)
24 October 2013Termination of appointment of Gillian Walls Eckley as a secretary (1 page)
18 June 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
18 June 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
2 May 2013Appointment of Mr Paul Lawson as a director (2 pages)
2 May 2013Appointment of Mr Paul Lawson as a director (2 pages)
17 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
17 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
2 July 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
2 July 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
13 June 2012Appointment of Patrick Jean Paul Dumouchel as a director (2 pages)
13 June 2012Appointment of Patrick Jean Paul Dumouchel as a director (2 pages)
7 June 2012Termination of appointment of Paul Eichelman as a director (1 page)
7 June 2012Termination of appointment of Paul Eichelman as a director (1 page)
17 May 2012Appointment of Gillian Walls Eckley as a secretary (1 page)
17 May 2012Appointment of Gillian Walls Eckley as a secretary (1 page)
1 May 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
7 February 2012Termination of appointment of Gillian Walls Eckley as a secretary (1 page)
7 February 2012Appointment of Raj Basran as a secretary (1 page)
7 February 2012Termination of appointment of Gillian Walls Eckley as a secretary (1 page)
7 February 2012Appointment of Raj Basran as a secretary (1 page)
27 June 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
27 June 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
13 May 2011Appointment of Ms Gillian Walls Eckley as a secretary (1 page)
13 May 2011Termination of appointment of Robert Davis as a secretary (1 page)
13 May 2011Termination of appointment of Robert Davis as a secretary (1 page)
13 May 2011Appointment of Ms Gillian Walls Eckley as a secretary (1 page)
11 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
26 January 2011Company name changed zenith media worldwide LIMITED\certificate issued on 26/01/11
  • RES15 ‐ Change company name resolution on 2011-01-24
  • NM01 ‐ Change of name by resolution
(3 pages)
26 January 2011Company name changed zenith media worldwide LIMITED\certificate issued on 26/01/11
  • RES15 ‐ Change company name resolution on 2011-01-24
  • NM01 ‐ Change of name by resolution
(3 pages)
22 December 2010Termination of appointment of Stephen King as a director (1 page)
22 December 2010Termination of appointment of Adrian Sayliss as a director (1 page)
22 December 2010Termination of appointment of Adrian Sayliss as a director (1 page)
22 December 2010Termination of appointment of Stephen King as a director (1 page)
22 December 2010Appointment of Paul Robert Eichelman as a director (2 pages)
22 December 2010Appointment of Paul Robert Eichelman as a director (2 pages)
22 December 2010Appointment of Andrew Edwards as a director (2 pages)
22 December 2010Appointment of Andrew Edwards as a director (2 pages)
8 November 2010Appointment of Robert Davis as a secretary (3 pages)
8 November 2010Appointment of Robert Davis as a secretary (3 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)
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)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (6 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 2010Director's details changed for Stephen King 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 Stephen King on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Adrian Carl Sayliss 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 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 Stephen King on 1 October 2009 (2 pages)
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)
1 July 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
1 July 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
16 April 2009Return made up to 27/03/09; full list of members (4 pages)
16 April 2009Return made up to 27/03/09; full list of members (4 pages)
13 May 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
13 May 2008Accounts for a dormant company made up to 31 December 2007 (6 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)
2 February 2008Full accounts made up to 31 December 2006 (11 pages)
2 February 2008Full accounts made up to 31 December 2006 (11 pages)
13 December 2007New secretary appointed (1 page)
13 December 2007New secretary appointed (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 (3 pages)
12 April 2007Return made up to 27/03/07; full list of members (3 pages)
12 April 2007Director's particulars changed (1 page)
12 April 2007Director's particulars changed (1 page)
26 March 2007New secretary appointed (1 page)
26 March 2007New secretary appointed (1 page)
23 March 2007Full accounts made up to 31 December 2005 (10 pages)
23 March 2007Full accounts made up to 31 December 2005 (10 pages)
12 October 2006New secretary appointed (2 pages)
12 October 2006Secretary resigned (1 page)
12 October 2006Secretary resigned (1 page)
12 October 2006New secretary appointed (2 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)
4 May 2006Return made up to 27/03/06; full list of members (5 pages)
4 May 2006Location of register of members (1 page)
4 May 2006Return made up to 27/03/06; full list of members (5 pages)
4 May 2006Location of register of members (1 page)
14 February 2006New secretary appointed (2 pages)
14 February 2006Secretary resigned (1 page)
14 February 2006Secretary resigned (1 page)
14 February 2006New secretary appointed (2 pages)
12 October 2005Full accounts made up to 31 December 2004 (11 pages)
12 October 2005Full accounts made up to 31 December 2004 (11 pages)
27 April 2005Full accounts made up to 31 December 2003 (12 pages)
27 April 2005Full accounts made up to 31 December 2003 (12 pages)
23 March 2005Return made up to 27/03/05; full list of members (7 pages)
23 March 2005Return made up to 27/03/05; full list of members (7 pages)
7 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
7 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
27 April 2004Return made up to 27/03/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
27 April 2004Return made up to 27/03/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
30 October 2003Full accounts made up to 31 December 2002 (11 pages)
30 October 2003Full accounts made up to 31 December 2002 (11 pages)
28 April 2003Return made up to 27/03/03; full list of members (7 pages)
28 April 2003Return made up to 27/03/03; full list of members (7 pages)
1 November 2002Full accounts made up to 31 December 2001 (11 pages)
1 November 2002Full accounts made up to 31 December 2001 (11 pages)
9 April 2002Return made up to 27/03/02; full list of members (7 pages)
9 April 2002Return made up to 27/03/02; full list of members (7 pages)
28 October 2001Full accounts made up to 31 December 2000 (11 pages)
28 October 2001Full accounts made up to 31 December 2000 (11 pages)
6 April 2001Return made up to 27/03/01; full list of members (7 pages)
6 April 2001Return made up to 27/03/01; full list of members (7 pages)
5 April 2000Return made up to 27/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 April 2000Return made up to 27/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 April 2000Full accounts made up to 31 December 1999 (12 pages)
4 April 2000Full accounts made up to 31 December 1999 (12 pages)
18 May 1999Full accounts made up to 31 December 1998 (12 pages)
18 May 1999Full accounts made up to 31 December 1998 (12 pages)
26 April 1999Return made up to 27/03/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
26 April 1999Return made up to 27/03/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
7 December 1998New director appointed (2 pages)
7 December 1998New director appointed (2 pages)
22 October 1998Full accounts made up to 31 December 1997 (12 pages)
22 October 1998Full accounts made up to 31 December 1997 (12 pages)
9 June 1998Secretary's particulars changed;director's particulars changed (1 page)
9 June 1998Secretary's particulars changed;director's particulars changed (1 page)
20 May 1998Director resigned (1 page)
20 May 1998Director resigned (1 page)
20 May 1998Return made up to 27/03/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
20 May 1998Director resigned (1 page)
20 May 1998Director resigned (1 page)
20 May 1998Return made up to 27/03/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
8 April 1998Secretary resigned (1 page)
8 April 1998New secretary appointed (2 pages)
8 April 1998Secretary resigned (1 page)
8 April 1998New secretary appointed (2 pages)
4 March 1998Director resigned (1 page)
4 March 1998Director resigned (1 page)
4 March 1998Secretary resigned (1 page)
4 March 1998Secretary resigned (1 page)
2 February 1998New secretary appointed;new director appointed (2 pages)
2 February 1998New secretary appointed;new director 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)
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)
20 January 1998Ad 10/12/97--------- £ si 1@1=1 £ ic 1000/1001 (2 pages)
20 January 1998Statement of affairs (3 pages)
20 January 1998Statement of affairs (3 pages)
20 January 1998Ad 10/12/97--------- £ si 1@1=1 £ ic 1000/1001 (2 pages)
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)
23 December 1997Nc inc already adjusted 10/12/97 (1 page)
23 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 December 1997Nc inc already adjusted 10/12/97 (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)
3 September 1997Director resigned (1 page)
3 September 1997Director resigned (1 page)
30 July 1997Full accounts made up to 31 December 1996 (11 pages)
30 July 1997Full accounts made up to 31 December 1996 (11 pages)
17 April 1997Return made up to 27/03/97; full list of members (17 pages)
17 April 1997Return made up to 27/03/97; full list of members (17 pages)
23 October 1996Auditor's resignation (1 page)
23 October 1996Auditor's resignation (1 page)
21 August 1996New secretary appointed (1 page)
21 August 1996New secretary appointed (1 page)
21 August 1996Secretary resigned (2 pages)
21 August 1996Secretary resigned (2 pages)
12 July 1996Secretary resigned (1 page)
12 July 1996New secretary appointed (2 pages)
12 July 1996New secretary appointed (2 pages)
12 July 1996Secretary resigned (1 page)
7 July 1996Full accounts made up to 31 December 1995 (12 pages)
7 July 1996Full accounts made up to 31 December 1995 (12 pages)
6 May 1996Return made up to 27/03/96; full list of members (11 pages)
6 May 1996Return made up to 27/03/96; full list of members (11 pages)
14 March 1996New director appointed (2 pages)
14 March 1996New director appointed (2 pages)
28 February 1996Director resigned (2 pages)
28 February 1996Director resigned (2 pages)
28 February 1996Director resigned (2 pages)
28 February 1996Director resigned (2 pages)
14 December 1995Secretary's particulars changed (4 pages)
14 December 1995Secretary's particulars changed (4 pages)
5 June 1995Full accounts made up to 31 December 1994 (12 pages)
5 June 1995Full accounts made up to 31 December 1994 (12 pages)
19 April 1995Return made up to 27/03/95; full list of members (16 pages)
19 April 1995Return made up to 27/03/95; full list of members (16 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (40 pages)
1 January 1995A selection of documents registered before 1 January 1995 (67 pages)
4 March 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 March 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 February 1991Memorandum and Articles of Association (14 pages)
17 February 1991Memorandum and Articles of Association (14 pages)
3 April 1990Company name changed zenith media buying services (eu rope) LIMITED\certificate issued on 04/04/90 (2 pages)
3 April 1990Company name changed zenith media buying services (eu rope) LIMITED\certificate issued on 04/04/90 (2 pages)
24 August 1989Company name changed sabbal LIMITED\certificate issued on 25/08/89 (2 pages)
24 August 1989Company name changed sabbal LIMITED\certificate issued on 25/08/89 (2 pages)
15 September 1988Memorandum and Articles of Association (6 pages)
15 September 1988Memorandum and Articles of Association (6 pages)
10 February 1988Company name changed sabball LIMITED\certificate issued on 11/02/88 (2 pages)
10 February 1988Company name changed sabball LIMITED\certificate issued on 11/02/88 (2 pages)
25 January 1988Company name changed rivalitem LIMITED\certificate issued on 26/01/88 (2 pages)
25 January 1988Company name changed rivalitem LIMITED\certificate issued on 26/01/88 (2 pages)
17 November 1987Incorporation (12 pages)
17 November 1987Incorporation (12 pages)