Company NameZonemedia Management Limited
Company StatusActive
Company Number03290575
CategoryPrivate Limited Company
Incorporation Date6 December 1996(27 years, 5 months ago)
Previous NameZone Vision Cable & Satellite Limited

Business Activity

Section JInformation and communication
SIC 60200Television programming and broadcasting activities

Directors

Director NameMr Rutger Andree Wiltens
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityDutch
StatusCurrent
Appointed18 June 2013(16 years, 6 months after company formation)
Appointment Duration10 years, 10 months
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence Address33 Broadwick Street
Soho
London
W1F 0DQ
Director NameMr Kevin William Dickie
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2018(21 years, 11 months after company formation)
Appointment Duration5 years, 6 months
RoleSvp Uk & Mea
Country of ResidenceScotland
Correspondence Address33 Broadwick Street
Soho
London
W1F 0DQ
Director NameMr Thomas Morton Prentice
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2023(26 years, 6 months after company formation)
Appointment Duration10 months
RoleVice President Finance
Country of ResidenceEngland
Correspondence Address33 Broadwick Street
Soho
London
W1F 0DQ
Director NameMr Chris Wronski
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Ranulf Road
Hocroft Estate
London
NW2 2DE
Secretary NameMalgorzata Wronski
NationalityPolish
StatusResigned
Appointed06 December 1996(same day as company formation)
RoleCompany Director
Correspondence Address155 Cricklewood Lane
London
NW2 2EL
Secretary NameMr Kamlesh Patel
NationalityBritish
StatusResigned
Appointed27 September 1999(2 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 05 January 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address177 Norval Road
North Wembley
Middlesex
HA0 3SX
Director NameMiroslaw Grabiec
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityPolish
StatusResigned
Appointed15 October 2001(4 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 September 2005)
RoleBroadcasting
Correspondence AddressFlat A
46 Saint Gabriels Road
London
NW2 4SA
Director NameMr Dermot Owen Shortt
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2005(8 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 26 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSequel 65 Camp Road
Gerrards Cross
Buckinghamshire
SL9 7PF
Secretary NameMr Justin Wolfe
StatusResigned
Appointed05 January 2006(9 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 19 September 2012)
RoleCompany Director
Correspondence Address105-109 Salusbury Road
Queens Park
London
NW6 6RG
Director NameMr Niall Curran
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2006(10 years after company formation)
Appointment Duration7 years, 1 month (resigned 31 January 2014)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address10 Fortescue Drive
Shenley Church End
Milton Keynes
Buckinghamshire
MK5 6BJ
Director NameMr Jeremy Lewis Evans
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2006(10 years after company formation)
Appointment Duration6 years, 6 months (resigned 18 June 2013)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressSelbourne House
Bagshot Road
Worplesdon
Surrey
GU3 3PZ
Director NameAngela McManus
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2006(10 years after company formation)
Appointment Duration6 years, 6 months (resigned 18 June 2013)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School House
22 Kingswood Road
Tadworth
Surrey
KT20 5EG
Director NameMr Michael Paul Moriarty
Date of BirthAugust 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed03 August 2009(12 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 02 November 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address40d Hamilton Terrace
London
NW8 9UJ
Secretary NameMr Guy David James Wheeler
StatusResigned
Appointed19 September 2012(15 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 06 March 2013)
RoleCompany Director
Correspondence Address105-109 Salusbury Road
Queens Park
London
NW6 6RG
Secretary NameMr Oj Ebong
StatusResigned
Appointed06 March 2013(16 years, 3 months after company formation)
Appointment Duration11 months (resigned 31 January 2014)
RoleCompany Director
Correspondence Address105-109 Salusbury Road
Queens Park
London
NW6 6RG
Director NameMr Ron Stefan Theo Huisman
Date of BirthMay 1974 (Born 50 years ago)
NationalityDutch
StatusResigned
Appointed18 June 2013(16 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 January 2014)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address105-109 Salusbury Road
Queens Park
London
NW6 6RG
Director NameMr Sean Stephen Sullivan
Date of BirthMarch 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 2014(17 years, 2 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 26 November 2014)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address105-109 Salusbury Road
Queens Park
London
NW6 6RG
Director NameMr Daniel Verwer
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2014(17 years, 2 months after company formation)
Appointment Duration1 year (resigned 27 February 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address38 Hans Crescent
London
SW1X 0LJ
Director NameMr James Gerard Gallagher
Date of BirthAugust 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 2014(17 years, 2 months after company formation)
Appointment Duration4 years (resigned 01 February 2018)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address111 Salusbury Road Salusbury Road
London
NW6 6RG
Director NameMr Edward Arthur Carroll
Date of BirthAugust 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 2014(17 years, 2 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 26 November 2014)
RoleCOO
Country of ResidenceUnited States
Correspondence Address105-109 Salusbury Road
Queens Park
London
NW6 6RG
Secretary NameMr Andrew Gerald Fischer
StatusResigned
Appointed31 January 2014(17 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 24 January 2019)
RoleCompany Director
Correspondence Address111 Salusbury Road Salusbury Road
London
NW6 6RG
Director NameMr Michael Paul Moriarty
Date of BirthAugust 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed26 November 2014(17 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 October 2018)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address111 Salusbury Road Salusbury Road
London
NW6 6RG
Director NameMr Robert McDonald Stewart
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2015(18 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 28 June 2023)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address33 Broadwick Street
Soho
London
W1F 0DQ

Contact

Websitereal-management.co.uk
Email address[email protected]
Telephone0845 6801071
Telephone regionUnknown

Location

Registered Address33 Broadwick Street
Soho
London
W1F 0DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

10k at £1Amc Networks International Enterprises Limited
100.00%
Ordinary

Financials

Year2014
Turnover£15,525,415
Gross Profit£12,235,328
Net Worth£10,119,408
Cash£5,105,757
Current Liabilities£66,750,629

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return6 December 2023 (4 months, 3 weeks ago)
Next Return Due20 December 2024 (7 months, 3 weeks from now)

Charges

19 June 2008Delivered on: 10 July 2008
Persons entitled: Ite Group PLC

Classification: Rent deposit
Secured details: £46,540.50 and all other monies due or to become due from the company to the chargee.
Particulars: The company with full title guarantee charges his interest in the deposit and all moneys from time to time withdrawn from it in accordance what this deed as security for money payable to ite group PLC in the event of default until such time as the deposit account is closed in accordance with the rent deposit deed dated 190608. see image for full details.
Outstanding
3 January 2013Delivered on: 9 January 2013
Persons entitled: Ite Group PLC

Classification: Rent security deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit account in which the sum of £58,302.80 has been placed.
Outstanding
3 January 2013Delivered on: 9 January 2013
Persons entitled: Ite Group PLC

Classification: Rent security deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £46,540.50 together with vat thereon.
Outstanding
19 June 2008Delivered on: 10 July 2008
Persons entitled: Ite Group PLC

Classification: Rent deposit
Secured details: £58,302.80 and all other monies due or to become due from the company to the chargee.
Particulars: The company with full title guarantee charges his interest in the deposit account and all money from time to time withdrawn from it in accordance what the deed as security for money payable to ite group PLC in the event of default until such time as the deposit is closed in accordance with the rent deposit deed dated 190608 see image for full details.
Outstanding
12 December 2006Delivered on: 27 December 2006
Satisfied on: 26 October 2013
Persons entitled: Toronto Dominion (Texas) Llc (the Security Agent)

Classification: Security agreement
Secured details: All monies due or to become due from each obligor to the chargee in its capacity as a secured party and as a parallel creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its intercompany receivables. See the mortgage charge document for full details.
Fully Satisfied
5 July 2005Delivered on: 21 July 2005
Satisfied on: 18 June 2008
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
8 February 2005Delivered on: 16 February 2005
Satisfied on: 18 June 2008
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details.
Fully Satisfied
26 March 2003Delivered on: 10 April 2003
Satisfied on: 17 February 2007
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
11 September 2002Delivered on: 25 September 2002
Satisfied on: 27 June 2003
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
16 February 2000Delivered on: 7 March 2000
Satisfied on: 19 September 2002
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details.
Fully Satisfied
8 December 1999Delivered on: 17 December 1999
Satisfied on: 18 June 2008
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details.
Fully Satisfied
3 March 1999Delivered on: 11 March 1999
Satisfied on: 18 June 2008
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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

22 December 2023Full accounts made up to 31 December 2022 (31 pages)
11 December 2023Confirmation statement made on 6 December 2023 with no updates (3 pages)
3 July 2023Termination of appointment of Robert Mcdonald Stewart as a director on 28 June 2023 (1 page)
30 June 2023Appointment of Mr Thomas Morton Prentice as a director on 28 June 2023 (2 pages)
29 March 2023Resolutions
  • RES13 ‐ Reduce share premium account 28/03/2023
(3 pages)
29 March 2023Solvency Statement dated 28/03/23 (1 page)
29 March 2023Statement of capital on 29 March 2023
  • GBP 10,007
(5 pages)
29 March 2023Statement by Directors (1 page)
14 December 2022Confirmation statement made on 6 December 2022 with no updates (3 pages)
5 October 2022Full accounts made up to 31 December 2021 (34 pages)
19 April 2022Director's details changed for Mr Kevin William Dickie on 13 April 2022 (2 pages)
24 January 2022Full accounts made up to 31 December 2020 (35 pages)
9 December 2021Confirmation statement made on 6 December 2021 with no updates (3 pages)
9 June 2021Change of details for Amc Networks International Enterprises Limited as a person with significant control on 1 June 2021 (2 pages)
1 June 2021Registered office address changed from 111 Salusbury Road Salusbury Road London NW6 6RG England to 33 Broadwick Street Soho London W1F 0DQ on 1 June 2021 (1 page)
22 April 2021Resolutions
  • RES13 ‐ Share premium account cancelled, reduce other reserve accounts 26/03/2021
(2 pages)
22 April 2021Solvency Statement dated 26/03/21 (1 page)
22 April 2021Statement by Directors (1 page)
22 April 2021Statement of capital on 22 April 2021
  • GBP 10,007
(3 pages)
15 December 2020Full accounts made up to 31 December 2019 (23 pages)
9 December 2020Confirmation statement made on 6 December 2020 with updates (4 pages)
11 February 2020Second filing of a statement of capital following an allotment of shares on 22 July 2019
  • GBP 10,007
(11 pages)
18 December 2019Confirmation statement made on 6 December 2019 with updates (4 pages)
25 October 2019Full accounts made up to 31 December 2018 (22 pages)
9 August 2019Statement of capital following an allotment of shares on 22 July 2019
  • GBP 10,006
  • ANNOTATION Clarification a second filed SH01 was registered on 11/02/2020.
(9 pages)
5 August 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-increase shares 22/07/2019
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 July 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 July 2019Statement of capital following an allotment of shares on 8 July 2019
  • GBP 10,006
(8 pages)
23 April 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Auth share cap increase 29/03/2019
(1 page)
18 April 2019Statement of capital following an allotment of shares on 29 March 2019
  • GBP 10,005
(8 pages)
24 January 2019Termination of appointment of Andrew Gerald Fischer as a secretary on 24 January 2019 (1 page)
8 January 2019Statement of capital following an allotment of shares on 17 December 2018
  • GBP 10,003
(8 pages)
7 January 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authorised share capital 17/12/2018
(1 page)
20 December 2018Confirmation statement made on 6 December 2018 with updates (5 pages)
1 November 2018Appointment of Mr Kevin William Dickie as a director on 31 October 2018 (2 pages)
31 October 2018Termination of appointment of Michael Paul Moriarty as a director on 31 October 2018 (1 page)
11 October 2018Statement of capital following an allotment of shares on 21 September 2018
  • GBP 10,002
(4 pages)
9 October 2018Resolutions
  • RES13 ‐ Share capital increased 21/09/2018
(1 page)
20 September 2018Full accounts made up to 31 December 2017 (24 pages)
1 February 2018Termination of appointment of James Gerard Gallagher as a director on 1 February 2018 (1 page)
16 January 2018Satisfaction of charge 11 in full (1 page)
16 January 2018Satisfaction of charge 11 in full (1 page)
16 January 2018Satisfaction of charge 9 in full (2 pages)
16 January 2018Satisfaction of charge 12 in full (1 page)
16 January 2018Satisfaction of charge 12 in full (1 page)
16 January 2018Satisfaction of charge 10 in full (2 pages)
16 January 2018Satisfaction of charge 10 in full (2 pages)
16 January 2018Satisfaction of charge 9 in full (2 pages)
27 December 2017Confirmation statement made on 6 December 2017 with updates (4 pages)
27 December 2017Confirmation statement made on 6 December 2017 with updates (4 pages)
4 October 2017Full accounts made up to 31 December 2016 (21 pages)
4 October 2017Full accounts made up to 31 December 2016 (21 pages)
20 September 2017Statement of capital following an allotment of shares on 31 August 2017
  • GBP 10,001
(3 pages)
20 September 2017Statement of capital following an allotment of shares on 31 August 2017
  • GBP 10,001
(3 pages)
13 September 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Auth share cap inc 31/08/2017
(1 page)
13 September 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Auth share cap inc 31/08/2017
(1 page)
9 February 2017Confirmation statement made on 6 December 2016 with updates (5 pages)
9 February 2017Confirmation statement made on 6 December 2016 with updates (5 pages)
1 December 2016Registered office address changed from 105-109 Salusbury Road Queens Park London NW6 6RG to 111 Salusbury Road Salusbury Road London NW6 6RG on 1 December 2016 (1 page)
1 December 2016Registered office address changed from 105-109 Salusbury Road Queens Park London NW6 6RG to 111 Salusbury Road Salusbury Road London NW6 6RG on 1 December 2016 (1 page)
28 November 2016Full accounts made up to 31 December 2015 (22 pages)
28 November 2016Full accounts made up to 31 December 2015 (22 pages)
8 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 10,000
(5 pages)
8 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 10,000
(5 pages)
4 December 2015Full accounts made up to 31 December 2014 (21 pages)
4 December 2015Full accounts made up to 31 December 2014 (21 pages)
6 March 2015Termination of appointment of Daniel Verwer as a director on 27 February 2015 (1 page)
6 March 2015Appointment of Mr Robert Mcdonald Stewart as a director on 27 February 2015 (2 pages)
6 March 2015Termination of appointment of Daniel Verwer as a director on 27 February 2015 (1 page)
6 March 2015Appointment of Mr Robert Mcdonald Stewart as a director on 27 February 2015 (2 pages)
12 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 10,000
(5 pages)
12 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 10,000
(5 pages)
12 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 10,000
(5 pages)
28 November 2014Termination of appointment of Edward Arthur Carroll as a director on 26 November 2014 (1 page)
28 November 2014Appointment of Mr Michael Paul Moriarty as a director on 26 November 2014 (2 pages)
28 November 2014Termination of appointment of Sean Stephen Sullivan as a director on 26 November 2014 (1 page)
28 November 2014Termination of appointment of Dermot Owen Shortt as a director on 26 November 2014 (1 page)
28 November 2014Termination of appointment of Dermot Owen Shortt as a director on 26 November 2014 (1 page)
28 November 2014Termination of appointment of Edward Arthur Carroll as a director on 26 November 2014 (1 page)
28 November 2014Termination of appointment of Sean Stephen Sullivan as a director on 26 November 2014 (1 page)
28 November 2014Appointment of Mr Michael Paul Moriarty as a director on 26 November 2014 (2 pages)
2 October 2014Full accounts made up to 31 December 2013 (21 pages)
2 October 2014Full accounts made up to 31 December 2013 (21 pages)
21 February 2014Appointment of Mr Sean Stephen Sullivan as a director (2 pages)
21 February 2014Appointment of Mr James Gerard Gallagher as a director (2 pages)
21 February 2014Appointment of Mr Sean Stephen Sullivan as a director (2 pages)
21 February 2014Appointment of Mr James Gerard Gallagher as a director (2 pages)
20 February 2014Appointment of Mr Edward Arthur Carroll as a director (2 pages)
20 February 2014Appointment of Mr Edward Arthur Carroll as a director (2 pages)
13 February 2014Termination of appointment of Ron Huisman as a director (1 page)
13 February 2014Appointment of Mr Daniel Verwer as a director (2 pages)
13 February 2014Termination of appointment of Ron Huisman as a director (1 page)
13 February 2014Termination of appointment of Oj Ebong as a secretary (1 page)
13 February 2014Termination of appointment of Niall Curran as a director (1 page)
13 February 2014Appointment of Mr Andrew Gerald Fischer as a secretary (2 pages)
13 February 2014Appointment of Mr Daniel Verwer as a director (2 pages)
13 February 2014Termination of appointment of Oj Ebong as a secretary (1 page)
13 February 2014Termination of appointment of Niall Curran as a director (1 page)
13 February 2014Appointment of Mr Andrew Gerald Fischer as a secretary (2 pages)
6 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 10,000
(6 pages)
6 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 10,000
(6 pages)
6 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 10,000
(6 pages)
26 October 2013Satisfaction of charge 8 in full (4 pages)
26 October 2013Satisfaction of charge 8 in full (4 pages)
24 October 2013Appointment of Mr Ron Stefan Theo Huisman as a director (2 pages)
24 October 2013Appointment of Mr Ron Stefan Theo Huisman as a director (2 pages)
18 October 2013Full accounts made up to 31 December 2012 (24 pages)
18 October 2013Full accounts made up to 31 December 2012 (24 pages)
19 June 2013Appointment of Mr Rutger Andree Wiltens as a director (2 pages)
19 June 2013Termination of appointment of Jeremy Evans as a director (1 page)
19 June 2013Termination of appointment of Jeremy Evans as a director (1 page)
19 June 2013Termination of appointment of Angela Mcmanus as a director (1 page)
19 June 2013Termination of appointment of Angela Mcmanus as a director (1 page)
19 June 2013Appointment of Mr Rutger Andree Wiltens as a director (2 pages)
12 April 2013Appointment of Mr Oj Ebong as a secretary (1 page)
12 April 2013Termination of appointment of Guy Wheeler as a secretary (1 page)
12 April 2013Termination of appointment of Guy Wheeler as a secretary (1 page)
12 April 2013Appointment of Mr Oj Ebong as a secretary (1 page)
9 January 2013Particulars of a mortgage or charge / charge no: 12 (5 pages)
9 January 2013Particulars of a mortgage or charge / charge no: 12 (5 pages)
9 January 2013Particulars of a mortgage or charge / charge no: 11 (5 pages)
9 January 2013Particulars of a mortgage or charge / charge no: 11 (5 pages)
10 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (6 pages)
10 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (6 pages)
10 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (6 pages)
2 November 2012Termination of appointment of Michael Moriarty as a director (1 page)
2 November 2012Termination of appointment of Michael Moriarty as a director (1 page)
2 October 2012Full accounts made up to 31 December 2011 (23 pages)
2 October 2012Full accounts made up to 31 December 2011 (23 pages)
20 September 2012Termination of appointment of Justin Wolfe as a secretary (1 page)
20 September 2012Termination of appointment of Justin Wolfe as a secretary (1 page)
20 September 2012Appointment of Mr Guy David James Wheeler as a secretary (1 page)
20 September 2012Appointment of Mr Guy David James Wheeler as a secretary (1 page)
16 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (7 pages)
16 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (7 pages)
16 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (7 pages)
8 December 2011Secretary's details changed for Mr Justin Wolfe on 8 December 2011 (1 page)
8 December 2011Secretary's details changed for Mr Justin Wolfe on 8 December 2011 (1 page)
8 December 2011Secretary's details changed for Mr Justin Wolfe on 8 December 2011 (1 page)
2 November 2011Full accounts made up to 31 December 2010 (23 pages)
2 November 2011Full accounts made up to 31 December 2010 (23 pages)
7 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (8 pages)
7 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (8 pages)
7 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (8 pages)
3 October 2010Full accounts made up to 31 December 2009 (17 pages)
3 October 2010Full accounts made up to 31 December 2009 (17 pages)
7 June 2010Termination of appointment of Chris Wronski as a director (1 page)
7 June 2010Termination of appointment of Chris Wronski as a director (1 page)
13 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (7 pages)
13 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (7 pages)
13 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (7 pages)
13 January 2010Director's details changed for Mr Michael Paul Moriarty on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Mr Michael Paul Moriarty on 13 January 2010 (2 pages)
4 November 2009Full accounts made up to 31 December 2008 (20 pages)
4 November 2009Full accounts made up to 31 December 2008 (20 pages)
21 August 2009Director appointed michael paul moriarty (2 pages)
21 August 2009Director appointed michael paul moriarty (2 pages)
14 April 2009Amended full accounts made up to 31 December 2007 (20 pages)
14 April 2009Amended full accounts made up to 31 December 2007 (20 pages)
5 February 2009Return made up to 06/12/08; full list of members (4 pages)
5 February 2009Return made up to 06/12/08; full list of members (4 pages)
3 December 2008Full accounts made up to 31 December 2007 (20 pages)
3 December 2008Full accounts made up to 31 December 2007 (20 pages)
10 October 2008Director's change of particulars / dermot shortt / 01/02/2008 (1 page)
10 October 2008Director's change of particulars / dermot shortt / 01/02/2008 (1 page)
10 October 2008Director's change of particulars / chris wronski / 12/03/2008 (1 page)
10 October 2008Director's change of particulars / chris wronski / 12/03/2008 (1 page)
22 July 2008Memorandum and Articles of Association (8 pages)
22 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facility agreement 07/12/2006
(4 pages)
22 July 2008Memorandum and Articles of Association (8 pages)
22 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facility agreement 07/12/2006
(4 pages)
10 July 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
10 July 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
10 July 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
10 July 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
20 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
20 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
20 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
20 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
20 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
20 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
20 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
20 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
3 January 2008Return made up to 06/12/07; full list of members (3 pages)
3 January 2008Return made up to 06/12/07; full list of members (3 pages)
14 September 2007Full accounts made up to 31 December 2006 (18 pages)
14 September 2007Full accounts made up to 31 December 2006 (18 pages)
19 February 2007Full accounts made up to 31 December 2005 (15 pages)
19 February 2007Full accounts made up to 31 December 2005 (15 pages)
17 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 February 2007Return made up to 06/12/06; full list of members (8 pages)
13 February 2007Return made up to 06/12/06; full list of members (8 pages)
27 December 2006Particulars of mortgage/charge (9 pages)
27 December 2006Particulars of mortgage/charge (9 pages)
15 December 2006New director appointed (2 pages)
15 December 2006New director appointed (3 pages)
15 December 2006New director appointed (3 pages)
15 December 2006New director appointed (3 pages)
15 December 2006New director appointed (3 pages)
15 December 2006New director appointed (2 pages)
31 July 2006New secretary appointed (2 pages)
31 July 2006New secretary appointed (2 pages)
31 July 2006Secretary resigned (1 page)
31 July 2006Secretary resigned (1 page)
14 June 2006Company name changed zone vision cable & satellite li mited\certificate issued on 14/06/06 (2 pages)
14 June 2006Company name changed zone vision cable & satellite li mited\certificate issued on 14/06/06 (2 pages)
3 January 2006Return made up to 06/12/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
3 January 2006Return made up to 06/12/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
16 September 2005Director resigned (1 page)
16 September 2005Director resigned (1 page)
16 September 2005New director appointed (2 pages)
16 September 2005New director appointed (2 pages)
21 July 2005Particulars of mortgage/charge (9 pages)
21 July 2005Particulars of mortgage/charge (9 pages)
20 April 2005Full accounts made up to 30 November 2004 (15 pages)
20 April 2005Full accounts made up to 30 November 2004 (15 pages)
16 February 2005Particulars of mortgage/charge (9 pages)
16 February 2005Particulars of mortgage/charge (9 pages)
15 February 2005Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
15 February 2005Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
11 February 2005Return made up to 06/12/04; full list of members (7 pages)
11 February 2005Return made up to 06/12/04; full list of members (7 pages)
5 October 2004Full accounts made up to 30 November 2003 (15 pages)
5 October 2004Full accounts made up to 30 November 2003 (15 pages)
16 February 2004Return made up to 06/12/03; full list of members (7 pages)
16 February 2004Return made up to 06/12/03; full list of members (7 pages)
31 August 2003Full accounts made up to 30 November 2002 (14 pages)
31 August 2003Full accounts made up to 30 November 2002 (14 pages)
27 June 2003Declaration of satisfaction of mortgage/charge (1 page)
27 June 2003Declaration of satisfaction of mortgage/charge (1 page)
2 May 2003Registered office changed on 02/05/03 from: unit 4 queens studios 117-121 salusbury road london NW6 6RG (1 page)
2 May 2003Registered office changed on 02/05/03 from: unit 4 queens studios 117-121 salusbury road london NW6 6RG (1 page)
10 April 2003Particulars of mortgage/charge (4 pages)
10 April 2003Particulars of mortgage/charge (4 pages)
3 February 2003Return made up to 06/12/02; full list of members (7 pages)
3 February 2003Return made up to 06/12/02; full list of members (7 pages)
2 January 2003Full accounts made up to 30 November 2001 (13 pages)
2 January 2003Full accounts made up to 30 November 2001 (13 pages)
3 October 2002Delivery ext'd 3 mth 30/11/01 (1 page)
3 October 2002Delivery ext'd 3 mth 30/11/01 (1 page)
25 September 2002Particulars of mortgage/charge (4 pages)
25 September 2002Particulars of mortgage/charge (4 pages)
19 September 2002Declaration of satisfaction of mortgage/charge (1 page)
19 September 2002Declaration of satisfaction of mortgage/charge (1 page)
20 June 2002Auditor's resignation (1 page)
20 June 2002Auditor's resignation (1 page)
15 June 2002Resolutions
  • RES13 ‐ Auds res 07/06/02
(1 page)
15 June 2002Resolutions
  • RES13 ‐ Auds res 07/06/02
(1 page)
29 May 2002Re section 394 (1 page)
29 May 2002Re section 394 (1 page)
22 May 2002Director's particulars changed (1 page)
22 May 2002Director's particulars changed (1 page)
14 May 2002Full accounts made up to 30 November 2000 (13 pages)
14 May 2002Full accounts made up to 30 November 2000 (13 pages)
17 January 2002Return made up to 06/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 January 2002New director appointed (2 pages)
17 January 2002Return made up to 06/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 January 2002New director appointed (2 pages)
19 July 2001Delivery ext'd 3 mth 30/11/00 (1 page)
19 July 2001Delivery ext'd 3 mth 30/11/00 (1 page)
18 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 December 2000Return made up to 06/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 December 2000Return made up to 06/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 November 2000Full accounts made up to 30 November 1999 (13 pages)
10 November 2000Full accounts made up to 30 November 1999 (13 pages)
4 July 2000Delivery ext'd 3 mth 30/11/99 (1 page)
4 July 2000Delivery ext'd 3 mth 30/11/99 (1 page)
7 March 2000Particulars of mortgage/charge (3 pages)
7 March 2000Particulars of mortgage/charge (3 pages)
17 December 1999Particulars of mortgage/charge (3 pages)
17 December 1999Particulars of mortgage/charge (3 pages)
8 December 1999Return made up to 06/12/99; full list of members (6 pages)
8 December 1999Return made up to 06/12/99; full list of members (6 pages)
15 November 1999Accounts for a small company made up to 30 November 1998 (7 pages)
15 November 1999Accounts for a small company made up to 30 November 1998 (7 pages)
30 September 1999Delivery ext'd 3 mth 30/11/98 (1 page)
30 September 1999Delivery ext'd 3 mth 30/11/98 (1 page)
30 September 1999Secretary resigned (1 page)
30 September 1999Secretary resigned (1 page)
30 September 1999New secretary appointed (2 pages)
30 September 1999New secretary appointed (2 pages)
1 April 1999Return made up to 06/12/98; no change of members (4 pages)
1 April 1999Return made up to 06/12/98; no change of members (4 pages)
11 March 1999Particulars of mortgage/charge (3 pages)
11 March 1999Particulars of mortgage/charge (3 pages)
19 February 1999Registered office changed on 19/02/99 from: 6 lymington mansions lymington road london NW6 1SF (1 page)
19 February 1999Registered office changed on 19/02/99 from: 6 lymington mansions lymington road london NW6 1SF (1 page)
29 December 1998Full accounts made up to 30 November 1997 (13 pages)
29 December 1998Full accounts made up to 30 November 1997 (13 pages)
24 September 1998Delivery ext'd 3 mth 30/11/97 (1 page)
24 September 1998Delivery ext'd 3 mth 30/11/97 (1 page)
29 January 1998Return made up to 06/12/97; full list of members (6 pages)
29 January 1998Return made up to 06/12/97; full list of members (6 pages)
13 June 1997Accounting reference date shortened from 31/12/97 to 30/11/97 (1 page)
13 June 1997Accounting reference date shortened from 31/12/97 to 30/11/97 (1 page)
6 December 1996Incorporation (13 pages)
6 December 1996Incorporation (13 pages)