101 Wood Lane
London
England And Wales
W12 7FR
Secretary Name | Philippa Muwanga |
---|---|
Status | Current |
Appointed | 16 June 2020(32 years, 7 months 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 | Ms Annette King |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2021(33 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Publicis Group Uk, Ceo |
Country of Residence | England |
Correspondence Address | 1st Floor 2 Television Centre 101 Wood Lane London England And Wales W12 7FR |
Director Name | Ms Paula Cunnington |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2021(33 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Head Of Talent, Publicis Groupe Uk |
Country of Residence | England |
Correspondence Address | 1st Floor 2 Television Centre 101 Wood Lane London England And Wales W12 7FR |
Director Name | Mr Michael Anthony Geraghty |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 December 1995) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Overghyll West Street Lane Horam East Sussex TW21 0BG |
Director Name | Mr Christopher John Bunton |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(4 years, 4 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 | Derek William Bowden |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 December 1995) |
Role | Deputy Chairman Operations |
Correspondence Address | 7 Trumpington Road Cambridge Cambridgeshire CB2 2AJ |
Director Name | Mr David Wyn Binding |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(4 years, 4 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 | Mrs Sheila Ann Bennett |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(4 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 31 March 1998) |
Role | Executive Finance Director |
Country of Residence | GBR |
Correspondence Address | 29 Lanchester Road London N6 4SX |
Secretary Name | Annamaria Jans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 June 1996) |
Role | Company Director |
Correspondence Address | 20 Underhill Road East Dulwich London SE22 0AH |
Director Name | Mr Peter Graham Howell |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1994(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 January 1998) |
Role | Secretary/Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 76 Kings Road London SW19 8QW |
Director Name | John William Grimes |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 January 1996(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 June 1997) |
Role | President/Ceo Zenith Usa |
Correspondence Address | 680 Madison Avenue Apartment 401 New York New York 10021 |
Secretary Name | Mr Peter Graham Howell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1996(8 years, 7 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 12 August 1996) |
Role | Company Director |
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(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 January 1998) |
Role | Secretary |
Correspondence Address | 85 Ravensmede Way Chiswick London W4 1TQ |
Secretary Name | Mr Adrian Carl Sayliss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1998(10 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 January 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 The Warren Drive London E11 2LR |
Secretary Name | Denise Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1998(10 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 25 March 1999) |
Role | Company Director |
Correspondence Address | 38 Lynton Road South Gravesend Kent DA11 7NF |
Director Name | Mr Stephen David King |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1998(11 years after company formation) |
Appointment Duration | 12 years (resigned 21 December 2010) |
Role | Ceo Worldwide |
Country of Residence | England |
Correspondence Address | 24 Percy Street London W1T 2BS |
Secretary Name | Miss Alison Wyllie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(18 years, 1 month 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(18 years, 10 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(19 years, 4 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(20 years 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 | Robert Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2010(22 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 13 April 2011) |
Role | Company Director |
Correspondence Address | Pembroke Building Kensington Village Avonmore Road London W14 8DG |
Director Name | Andrew Edwards |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2010(23 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 23 February 2016) |
Role | Group Ceo |
Country of Residence | England |
Correspondence Address | Pembroke Building Kensington Village Avonmore Road London W14 8DG |
Director Name | Paul Robert Eichelman |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 December 2010(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 May 2012) |
Role | Worldwide Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Pembroke Building Kensington Village Avonmore Road London W14 8DG |
Secretary Name | Ms Gillian Walls Eckley |
---|---|
Status | Resigned |
Appointed | 13 April 2011(23 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 07 February 2012) |
Role | Company Director |
Correspondence Address | Pembroke Building Kensington Village Avonmore Road London W14 8DG |
Secretary Name | Raj Basran |
---|---|
Status | Resigned |
Appointed | 07 February 2012(24 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 January 2017) |
Role | Company Director |
Correspondence Address | Pembroke Building Kensington Village Avonmore Road London W14 8DG |
Director Name | Patrick Jean Paul Dumouchel |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 May 2012(24 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 24 June 2021) |
Role | Chief Financial Officer |
Country of Residence | Usa Illinois |
Correspondence Address | Pembroke Building Kensington Village Avonmore Road London W14 8HQ |
Secretary Name | Gillian Walls Eckley |
---|---|
Status | Resigned |
Appointed | 17 May 2012(24 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 October 2013) |
Role | Company Director |
Correspondence Address | Pembroke Building Kensington Village Avonmore Road London W14 8DG |
Director Name | Mr Paul Lawson |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(25 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 November 2017) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Pembroke Building Kensington Village Avonmore Road London W14 8DG |
Secretary Name | Mrs Sarah Anne Bailey |
---|---|
Status | Resigned |
Appointed | 13 January 2014(26 years, 2 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(27 years, 4 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 |
Director Name | Mr Laurence Darke |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2016(28 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 December 2017) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Pembroke Building Kensington Village Avonmore Road London W14 8DG |
Secretary Name | Ms Nicola Raj |
---|---|
Status | Resigned |
Appointed | 07 June 2017(29 years, 6 months 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 Gareth Steven Collins |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2017(30 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 March 2019) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 1st Floor 2 Television Centre 101 Wood Lane London England And Wales W12 7FR |
Director Name | Ms Sophie Marie Cassandre Martin Chantepie |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 November 2017(30 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 24 June 2021) |
Role | Chief Talent Officer |
Country of Residence | France |
Correspondence Address | 1st Floor 2 Television Centre 101 Wood Lane London England And Wales W12 7FR |
Website | alpha245.com |
---|---|
Telephone | 020 70711223 |
Telephone region | London |
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 |
1k at £1 | Mms Uk Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 27 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 10 April 2024 (overdue) |
16 April 1993 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 |
26 May 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
---|---|
27 April 2023 | Appointment of Ms Demet Ikiler as a director on 11 April 2023 (2 pages) |
13 April 2023 | Termination of appointment of Annette King as a director on 5 April 2023 (1 page) |
4 April 2023 | Confirmation statement made on 27 March 2023 with no updates (3 pages) |
14 July 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
5 April 2022 | Confirmation statement made on 27 March 2022 with no updates (3 pages) |
11 August 2021 | Director's details changed for Ms Annette King on 11 August 2021 (2 pages) |
20 July 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
11 July 2021 | Appointment of Ms Paula Cunnington as a director on 24 June 2021 (2 pages) |
1 July 2021 | Appointment of Ms Annette King as a director on 24 June 2021 (2 pages) |
30 June 2021 | Termination of appointment of Patrick Jean Paul Dumouchel as a director on 24 June 2021 (1 page) |
30 June 2021 | Termination of appointment of Sophie Marie Cassandre Martin Chantepie as a director on 24 June 2021 (1 page) |
9 April 2021 | Confirmation statement made on 27 March 2021 with no updates (3 pages) |
17 July 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
24 June 2020 | Appointment of Philippa Muwanga 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) |
7 April 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
10 September 2019 | Change of details for Mms Uk Holdings Limited as a person with significant control on 20 February 2019 (2 pages) |
12 July 2019 | Full accounts made up to 31 December 2018 (15 pages) |
24 June 2019 | Appointment of Mr Charlie Richard Cooper Rudd as a director on 14 June 2019 (2 pages) |
10 May 2019 | Termination of appointment of Gareth Steven Collins as a director on 27 March 2019 (1 page) |
3 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) |
17 October 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
3 April 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
1 December 2017 | Appointment of Ms Sophie Marie Cassandre Martin Chantepie as a director on 21 November 2017 (2 pages) |
1 December 2017 | Termination of appointment of Laurence Darke as a director on 1 December 2017 (1 page) |
1 December 2017 | Appointment of Mr Gareth Steven Collins as a director on 21 November 2017 (2 pages) |
6 November 2017 | Termination of appointment of Paul Lawson as a director on 1 November 2017 (1 page) |
6 November 2017 | Termination of appointment of Paul Lawson as a director on 1 November 2017 (1 page) |
28 July 2017 | Full accounts made up to 31 December 2016 (15 pages) |
28 July 2017 | Full accounts made up to 31 December 2016 (15 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 (5 pages) |
27 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
26 January 2017 | Termination of appointment of Raj Basran as a secretary on 18 January 2017 (1 page) |
26 January 2017 | Termination of appointment of Raj Basran as a secretary on 18 January 2017 (1 page) |
19 September 2016 | Full accounts made up to 31 December 2015 (16 pages) |
19 September 2016 | Full accounts made up to 31 December 2015 (16 pages) |
23 June 2016 | Appointment of Mr Laurence Darke as a director on 26 May 2016 (2 pages) |
23 June 2016 | Appointment of Mr Laurence Darke as a director on 26 May 2016 (2 pages) |
4 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
29 February 2016 | Termination of appointment of Andrew Edwards as a director on 23 February 2016 (1 page) |
29 February 2016 | Termination of appointment of Andrew Edwards as a director on 23 February 2016 (1 page) |
2 July 2015 | Full accounts made up to 31 December 2014 (14 pages) |
2 July 2015 | Full accounts made up to 31 December 2014 (14 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 | 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) |
8 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
7 July 2014 | Full accounts made up to 31 December 2013 (14 pages) |
7 July 2014 | Full accounts made up to 31 December 2013 (14 pages) |
3 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
12 February 2014 | Appointment of Mrs Sarah Anne Bailey as a secretary (2 pages) |
12 February 2014 | Appointment of Mrs Sarah Anne Bailey as a secretary (2 pages) |
24 October 2013 | Termination of appointment of Gillian Walls Eckley as a secretary (1 page) |
24 October 2013 | Termination of appointment of Gillian Walls Eckley as a secretary (1 page) |
18 June 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
18 June 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
2 May 2013 | Appointment of Mr Paul Lawson as a director (2 pages) |
2 May 2013 | Appointment of Mr Paul Lawson as a director (2 pages) |
17 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
17 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
2 July 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
2 July 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
13 June 2012 | Appointment of Patrick Jean Paul Dumouchel as a director (2 pages) |
13 June 2012 | Appointment of Patrick Jean Paul Dumouchel as a director (2 pages) |
7 June 2012 | Termination of appointment of Paul Eichelman as a director (1 page) |
7 June 2012 | Termination of appointment of Paul Eichelman as a director (1 page) |
17 May 2012 | Appointment of Gillian Walls Eckley as a secretary (1 page) |
17 May 2012 | Appointment of Gillian Walls Eckley as a secretary (1 page) |
1 May 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Termination of appointment of Gillian Walls Eckley as a secretary (1 page) |
7 February 2012 | Appointment of Raj Basran as a secretary (1 page) |
7 February 2012 | Termination of appointment of Gillian Walls Eckley as a secretary (1 page) |
7 February 2012 | Appointment of Raj Basran as a secretary (1 page) |
27 June 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
27 June 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
13 May 2011 | Appointment of Ms Gillian Walls Eckley as a secretary (1 page) |
13 May 2011 | Termination of appointment of Robert Davis as a secretary (1 page) |
13 May 2011 | Termination of appointment of Robert Davis as a secretary (1 page) |
13 May 2011 | Appointment of Ms Gillian Walls Eckley as a secretary (1 page) |
11 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
26 January 2011 | Company name changed zenith media worldwide LIMITED\certificate issued on 26/01/11
|
26 January 2011 | Company name changed zenith media worldwide LIMITED\certificate issued on 26/01/11
|
22 December 2010 | Termination of appointment of Stephen King as a director (1 page) |
22 December 2010 | Termination of appointment of Adrian Sayliss as a director (1 page) |
22 December 2010 | Termination of appointment of Adrian Sayliss as a director (1 page) |
22 December 2010 | Termination of appointment of Stephen King as a director (1 page) |
22 December 2010 | Appointment of Paul Robert Eichelman as a director (2 pages) |
22 December 2010 | Appointment of Paul Robert Eichelman as a director (2 pages) |
22 December 2010 | Appointment of Andrew Edwards as a director (2 pages) |
22 December 2010 | Appointment of Andrew Edwards as a director (2 pages) |
8 November 2010 | Appointment of Robert Davis as a secretary (3 pages) |
8 November 2010 | Appointment of Robert Davis as a secretary (3 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) |
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) |
27 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
27 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 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 | Director's details changed for Stephen King 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 Stephen King on 1 October 2009 (2 pages) |
22 April 2010 | Director's details changed for Adrian Carl Sayliss 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 | 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 Stephen King on 1 October 2009 (2 pages) |
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) |
1 July 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
1 July 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
16 April 2009 | Return made up to 27/03/09; full list of members (4 pages) |
16 April 2009 | Return made up to 27/03/09; full list of members (4 pages) |
13 May 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
13 May 2008 | Accounts for a dormant company made up to 31 December 2007 (6 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) |
2 February 2008 | Full accounts made up to 31 December 2006 (11 pages) |
2 February 2008 | Full accounts made up to 31 December 2006 (11 pages) |
13 December 2007 | New secretary appointed (1 page) |
13 December 2007 | New secretary appointed (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 (3 pages) |
12 April 2007 | Return made up to 27/03/07; full list of members (3 pages) |
12 April 2007 | Director's particulars changed (1 page) |
12 April 2007 | Director's particulars changed (1 page) |
26 March 2007 | New secretary appointed (1 page) |
26 March 2007 | New secretary appointed (1 page) |
23 March 2007 | Full accounts made up to 31 December 2005 (10 pages) |
23 March 2007 | Full accounts made up to 31 December 2005 (10 pages) |
12 October 2006 | New secretary appointed (2 pages) |
12 October 2006 | Secretary resigned (1 page) |
12 October 2006 | Secretary resigned (1 page) |
12 October 2006 | New secretary appointed (2 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) |
4 May 2006 | Return made up to 27/03/06; full list of members (5 pages) |
4 May 2006 | Location of register of members (1 page) |
4 May 2006 | Return made up to 27/03/06; full list of members (5 pages) |
4 May 2006 | Location of register of members (1 page) |
14 February 2006 | New secretary appointed (2 pages) |
14 February 2006 | Secretary resigned (1 page) |
14 February 2006 | Secretary resigned (1 page) |
14 February 2006 | New secretary appointed (2 pages) |
12 October 2005 | Full accounts made up to 31 December 2004 (11 pages) |
12 October 2005 | Full accounts made up to 31 December 2004 (11 pages) |
27 April 2005 | Full accounts made up to 31 December 2003 (12 pages) |
27 April 2005 | Full accounts made up to 31 December 2003 (12 pages) |
23 March 2005 | Return made up to 27/03/05; full list of members (7 pages) |
23 March 2005 | Return made up to 27/03/05; full list of members (7 pages) |
7 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
7 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
27 April 2004 | Return made up to 27/03/04; full list of members
|
27 April 2004 | Return made up to 27/03/04; full list of members
|
30 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
28 April 2003 | Return made up to 27/03/03; full list of members (7 pages) |
28 April 2003 | Return made up to 27/03/03; full list of members (7 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (11 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (11 pages) |
9 April 2002 | Return made up to 27/03/02; full list of members (7 pages) |
9 April 2002 | Return made up to 27/03/02; full list of members (7 pages) |
28 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
28 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
6 April 2001 | Return made up to 27/03/01; full list of members (7 pages) |
6 April 2001 | Return made up to 27/03/01; full list of members (7 pages) |
5 April 2000 | Return made up to 27/03/00; full list of members
|
5 April 2000 | Return made up to 27/03/00; full list of members
|
4 April 2000 | Full accounts made up to 31 December 1999 (12 pages) |
4 April 2000 | Full accounts made up to 31 December 1999 (12 pages) |
18 May 1999 | Full accounts made up to 31 December 1998 (12 pages) |
18 May 1999 | Full accounts made up to 31 December 1998 (12 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
|
7 December 1998 | New director appointed (2 pages) |
7 December 1998 | New director appointed (2 pages) |
22 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
22 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
9 June 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
9 June 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
20 May 1998 | Director resigned (1 page) |
20 May 1998 | Director resigned (1 page) |
20 May 1998 | Return made up to 27/03/98; full list of members
|
20 May 1998 | Director resigned (1 page) |
20 May 1998 | Director resigned (1 page) |
20 May 1998 | Return made up to 27/03/98; full list of members
|
8 April 1998 | Secretary resigned (1 page) |
8 April 1998 | New secretary appointed (2 pages) |
8 April 1998 | Secretary resigned (1 page) |
8 April 1998 | New secretary appointed (2 pages) |
4 March 1998 | Director resigned (1 page) |
4 March 1998 | Director resigned (1 page) |
4 March 1998 | Secretary resigned (1 page) |
4 March 1998 | Secretary resigned (1 page) |
2 February 1998 | New secretary appointed;new director appointed (2 pages) |
2 February 1998 | New secretary appointed;new director 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) |
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) |
20 January 1998 | Ad 10/12/97--------- £ si 1@1=1 £ ic 1000/1001 (2 pages) |
20 January 1998 | Statement of affairs (3 pages) |
20 January 1998 | Statement of affairs (3 pages) |
20 January 1998 | Ad 10/12/97--------- £ si 1@1=1 £ ic 1000/1001 (2 pages) |
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) |
23 December 1997 | Nc inc already adjusted 10/12/97 (1 page) |
23 December 1997 | Resolutions
|
23 December 1997 | Resolutions
|
23 December 1997 | Nc inc already adjusted 10/12/97 (1 page) |
9 December 1997 | Resolutions
|
9 December 1997 | Resolutions
|
3 September 1997 | Director resigned (1 page) |
3 September 1997 | Director resigned (1 page) |
30 July 1997 | Full accounts made up to 31 December 1996 (11 pages) |
30 July 1997 | Full accounts made up to 31 December 1996 (11 pages) |
17 April 1997 | Return made up to 27/03/97; full list of members (17 pages) |
17 April 1997 | Return made up to 27/03/97; full list of members (17 pages) |
23 October 1996 | Auditor's resignation (1 page) |
23 October 1996 | Auditor's resignation (1 page) |
21 August 1996 | New secretary appointed (1 page) |
21 August 1996 | New secretary appointed (1 page) |
21 August 1996 | Secretary resigned (2 pages) |
21 August 1996 | Secretary resigned (2 pages) |
12 July 1996 | Secretary resigned (1 page) |
12 July 1996 | New secretary appointed (2 pages) |
12 July 1996 | New secretary appointed (2 pages) |
12 July 1996 | Secretary resigned (1 page) |
7 July 1996 | Full accounts made up to 31 December 1995 (12 pages) |
7 July 1996 | Full accounts made up to 31 December 1995 (12 pages) |
6 May 1996 | Return made up to 27/03/96; full list of members (11 pages) |
6 May 1996 | Return made up to 27/03/96; full list of members (11 pages) |
14 March 1996 | New director appointed (2 pages) |
14 March 1996 | New director appointed (2 pages) |
28 February 1996 | Director resigned (2 pages) |
28 February 1996 | Director resigned (2 pages) |
28 February 1996 | Director resigned (2 pages) |
28 February 1996 | Director resigned (2 pages) |
14 December 1995 | Secretary's particulars changed (4 pages) |
14 December 1995 | Secretary's particulars changed (4 pages) |
5 June 1995 | Full accounts made up to 31 December 1994 (12 pages) |
5 June 1995 | Full accounts made up to 31 December 1994 (12 pages) |
19 April 1995 | Return made up to 27/03/95; full list of members (16 pages) |
19 April 1995 | Return made up to 27/03/95; full list of members (16 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (40 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (67 pages) |
4 March 1992 | Resolutions
|
4 March 1992 | Resolutions
|
17 February 1991 | Memorandum and Articles of Association (14 pages) |
17 February 1991 | Memorandum and Articles of Association (14 pages) |
3 April 1990 | Company name changed zenith media buying services (eu rope) LIMITED\certificate issued on 04/04/90 (2 pages) |
3 April 1990 | Company name changed zenith media buying services (eu rope) LIMITED\certificate issued on 04/04/90 (2 pages) |
24 August 1989 | Company name changed sabbal LIMITED\certificate issued on 25/08/89 (2 pages) |
24 August 1989 | Company name changed sabbal LIMITED\certificate issued on 25/08/89 (2 pages) |
15 September 1988 | Memorandum and Articles of Association (6 pages) |
15 September 1988 | Memorandum and Articles of Association (6 pages) |
10 February 1988 | Company name changed sabball LIMITED\certificate issued on 11/02/88 (2 pages) |
10 February 1988 | Company name changed sabball LIMITED\certificate issued on 11/02/88 (2 pages) |
25 January 1988 | Company name changed rivalitem LIMITED\certificate issued on 26/01/88 (2 pages) |
25 January 1988 | Company name changed rivalitem LIMITED\certificate issued on 26/01/88 (2 pages) |
17 November 1987 | Incorporation (12 pages) |
17 November 1987 | Incorporation (12 pages) |