101 Wood Lane
London
England And Wales
W12 7FR
Director Name | Mr Mark Robert Howley |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2021(23 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Coo, Media Practice |
Country of Residence | England |
Correspondence Address | 1st Floor 2 Television Centre 101 Wood Lane London England And Wales W12 7FR |
Director Name | Ms Charlotte Sabine Muriel Frijns |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 09 August 2023(26 years after company formation) |
Appointment Duration | 9 months |
Role | Cfo Emea, Publicis Groupe |
Country of Residence | England |
Correspondence Address | 1st Floor 2 Television Centre 101 Wood Lane London England And Wales W12 7FR |
Director Name | Mr Steve Bignell |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2024(26 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Chief Executive Officer, Pmx Uk |
Country of Residence | England |
Correspondence Address | 1st Floor 2 Television Centre 101 Wood Lane London England And Wales W12 7FR |
Director Name | Mr Peter Graham Howell |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1997(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 76 Kings Road London SW19 8QW |
Secretary Name | Fiona Maria Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 85 Ravensmede Way Chiswick London W4 1TQ |
Director Name | Mr Christopher John Bunton |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1997(1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 09 January 1998) |
Role | Group Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 12 The Chowns Harpenden Hertfordshire AL5 2BN |
Director Name | Mr Adrian Carl Sayliss |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1997(4 months after company formation) |
Appointment Duration | 23 years, 6 months (resigned 24 June 2021) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 24 Percy Street London W1T 2BS |
Director Name | Robert Louis Seelert |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 December 1997(4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 November 2001) |
Role | Chief Executive Officer |
Correspondence Address | 51 West Road New Cannan Connecticut 06840 |
Director Name | Michael Bungey |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1997(4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 November 2001) |
Role | Advertising |
Correspondence Address | 31 Camp Road London SW19 4UW |
Director Name | Mr John Francis Perriss |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1997(4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 March 2004) |
Role | Advertising Media Services |
Correspondence Address | East Lodge Essex Lane Kings Langley Hertfordshire WD4 8PN |
Director Name | Richard Hamilton |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 December 1997(4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 22 August 2005) |
Role | Account Executive |
Correspondence Address | 192 Nelson Avenue Harrison Ny/Westchester 10528 |
Secretary Name | Mr Adrian Carl Sayliss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1997(4 months after company formation) |
Appointment Duration | 8 years (resigned 01 January 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 4 The Warren Drive London E11 2LR |
Director Name | Mr Stephen David King |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1997(4 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 30 April 2014) |
Role | Ceo Worldwide |
Country of Residence | England |
Correspondence Address | 24 Percy Street London W1T 2BS |
Secretary Name | Denise Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1998(7 months, 1 week after company formation) |
Appointment Duration | 1 day (resigned 25 March 1998) |
Role | Company Director |
Correspondence Address | 38 Lynton Road South Gravesend Kent DA11 7NF |
Director Name | Mr Arthur Edward D'Angelo |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 May 2000(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 February 2003) |
Role | Advertising |
Country of Residence | United States |
Correspondence Address | 35 Wendy Drive Staton Island New York Ny 10312 United States |
Director Name | William Henry Cochrane |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 May 2000(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 November 2001) |
Role | Chief Financial Officer |
Correspondence Address | 26 Sloping Hill Terrace Wayne New Jersey 07470 |
Secretary Name | Miss Alison Wyllie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(8 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 06 October 2006) |
Role | Company Director |
Correspondence Address | Flat 2 186 Ladbroke Grove London W10 5LZ |
Secretary Name | Elizabeth Louise Kiernan Earl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2006(9 years, 1 month 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(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 November 2010) |
Role | Company Director |
Correspondence Address | Pembroke Building Kensington Village Avonmore Road London W14 8DG |
Secretary Name | Susanna Ewing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72f Sinclair Road London W14 0NJ |
Secretary Name | Robert Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2010(13 years, 2 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 |
Secretary Name | Ms Gillian Walls Eckley |
---|---|
Status | Resigned |
Appointed | 13 April 2011(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 November 2013) |
Role | Company Director |
Correspondence Address | Pembroke Building Kensington Village Avonmore Road London W14 8DG |
Secretary Name | Raj Basran |
---|---|
Status | Resigned |
Appointed | 01 June 2012(14 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 18 January 2017) |
Role | Company Director |
Correspondence Address | Pembroke Building Kensington Village Avonmore Road London W14 8DG |
Secretary Name | Mrs Sarah Anne Bailey |
---|---|
Status | Resigned |
Appointed | 13 January 2014(16 years, 5 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 |
Director Name | Mr Tim Seamus Neligan |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2014(16 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 September 2017) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Pembroke Building Kensington Village Avonmore Road London W14 8DG |
Director Name | Mr Christopher David Locke |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2014(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 28 April 2017) |
Role | Group Trading Director |
Country of Residence | England |
Correspondence Address | Pembroke Building Kensington Village Avonmore Road London W14 8DG |
Secretary Name | Miss Joanne Munis |
---|---|
Status | Resigned |
Appointed | 07 April 2015(17 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 16 June 2020) |
Role | Company Director |
Correspondence Address | 1st Floor 2 Television Centre 101 Wood Lane London England And Wales W12 7FR |
Secretary Name | Ms Nicola Raj |
---|---|
Status | Resigned |
Appointed | 07 June 2017(19 years, 10 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 Gerard Paul Boyle |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2018(21 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 09 August 2023) |
Role | Chief Executive Officer - Apac & Emea |
Country of Residence | England |
Correspondence Address | 1st Floor 2 Television Centre 101 Wood Lane London England And Wales W12 7FR |
Director Name | Ms Sue Frogley |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2018(21 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 14 December 2023) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 1st Floor 2 Television Centre 101 Wood Lane London England And Wales W12 7FR |
Telephone | 020 79611000 |
---|---|
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 |
11.6m at £1 | Mms Uk Holdings LTD 50.00% Ordinary A |
---|---|
11.6m at £1 | Mms Uk Holdings LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £2,127,000 |
Gross Profit | £2,097,000 |
Net Worth | £20,380,000 |
Current Liabilities | £3,804,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 August 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 1 week from now) |
15 December 1997 | Delivered on: 24 December 1997 Satisfied on: 12 April 2001 Persons entitled: Hsbc Investment Bank PLC (In Its Capacity as Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under or pursuant to the agreement dated 30TH september 1997 (as defined) and/or the security documents (as defined) when the same become due for payment or discharge. Particulars: By way of first legal mortgage the property (if any); by way of first fixed charge all present and future f/h and l/h property wheresoever situate; all plant machinery and other equipment; all book and other debts; the goodwill and uncalled capital; by way of first floating charge its undertaking and all its property assets and rights whatsoever and wheresoever both present and future.. See the mortgage charge document for full details. Fully Satisfied |
---|---|
23 September 1997 | Delivered on: 7 October 1997 Satisfied on: 15 January 1998 Persons entitled: The Chase Manhattan Bank("the Security Agent") Classification: Debenture Secured details: The present or future, actual or contingent, obligations expressed to be assumed by the parties (other than the beneficiaries) to the facilities ("the secured obligations"). 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 |
20 December 2020 | Amended full accounts made up to 31 December 2019 (25 pages) |
---|---|
25 November 2020 | Full accounts made up to 31 December 2019 (25 pages) |
17 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
24 June 2020 | Termination of appointment of Joanne Munis as a secretary on 16 June 2020 (1 page) |
24 June 2020 | Appointment of Philippa Muwanga as a secretary on 16 June 2020 (2 pages) |
10 October 2019 | Full accounts made up to 31 December 2018 (27 pages) |
11 September 2019 | Change of details for Mms Uk Holdings Limited as a person with significant control on 20 February 2019 (2 pages) |
5 August 2019 | Confirmation statement made on 1 August 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 | Change of name notice (2 pages) |
17 October 2018 | Resolutions
|
11 October 2018 | Full accounts made up to 31 December 2017 (26 pages) |
14 September 2018 | Appointment of Ms Sue Frogley as a director on 29 August 2018 (2 pages) |
14 September 2018 | Appointment of Mr Gerard Paul Boyle as a director on 29 August 2018 (2 pages) |
2 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
6 November 2017 | Termination of appointment of Tim Seamus Neligan as a director on 29 September 2017 (1 page) |
6 November 2017 | Termination of appointment of Tim Seamus Neligan as a director on 29 September 2017 (1 page) |
26 September 2017 | Full accounts made up to 31 December 2016 (26 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (26 pages) |
2 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 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) |
28 April 2017 | Termination of appointment of Christopher David Locke as a director on 28 April 2017 (1 page) |
28 April 2017 | Termination of appointment of Christopher David Locke as a director on 28 April 2017 (1 page) |
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) |
8 September 2016 | Full accounts made up to 31 December 2015 (21 pages) |
8 September 2016 | Full accounts made up to 31 December 2015 (21 pages) |
1 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
3 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 July 2015 | Full accounts made up to 31 December 2014 (20 pages) |
3 July 2015 | Full accounts made up to 31 December 2014 (20 pages) |
13 April 2015 | Termination of appointment of Sarah Anne Bailey as a secretary on 2 April 2015 (1 page) |
13 April 2015 | Appointment of Miss Joanne Munis as a secretary on 7 April 2015 (2 pages) |
13 April 2015 | Termination of appointment of Sarah Anne Bailey as a secretary on 2 April 2015 (1 page) |
13 April 2015 | Appointment of Miss Joanne Munis as a secretary on 7 April 2015 (2 pages) |
13 April 2015 | Appointment of Miss Joanne Munis as a secretary on 7 April 2015 (2 pages) |
13 April 2015 | Termination of appointment of Sarah Anne Bailey as a secretary on 2 April 2015 (1 page) |
1 August 2014 | Director's details changed for Adrian Carl Sayliss on 1 August 2014 (2 pages) |
1 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Director's details changed for Adrian Carl Sayliss on 1 August 2014 (2 pages) |
1 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Director's details changed for Adrian Carl Sayliss on 1 August 2014 (2 pages) |
7 July 2014 | Accounts made up to 31 December 2013 (20 pages) |
7 July 2014 | Accounts made up to 31 December 2013 (20 pages) |
9 May 2014 | Appointment of Mr Tim Seamus Neligan as a director (2 pages) |
9 May 2014 | Appointment of Mr Christopher Locke as a director (2 pages) |
9 May 2014 | Termination of appointment of Stephen King as a director (1 page) |
9 May 2014 | Appointment of Mr Tim Seamus Neligan as a director (2 pages) |
9 May 2014 | Termination of appointment of Stephen King as a director (1 page) |
9 May 2014 | Appointment of Mr Christopher Locke as a director (2 pages) |
27 February 2014 | Appointment of Mrs Sarah Anne Bailey as a secretary (2 pages) |
27 February 2014 | Appointment of Mrs Sarah Anne Bailey as a secretary (2 pages) |
2 December 2013 | Termination of appointment of Gillian Walls Eckley as a secretary (1 page) |
2 December 2013 | Resolutions
|
2 December 2013 | Auditor's resignation (2 pages) |
2 December 2013 | Resolutions
|
2 December 2013 | Termination of appointment of Gillian Walls Eckley as a secretary (1 page) |
2 December 2013 | Auditor's resignation (2 pages) |
17 September 2013 | Auditor's resignation (2 pages) |
17 September 2013 | Auditor's resignation (2 pages) |
8 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
8 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
8 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
18 June 2013 | Accounts made up to 31 December 2012 (17 pages) |
18 June 2013 | Accounts made up to 31 December 2012 (17 pages) |
20 September 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
20 September 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
20 September 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
10 July 2012 | Appointment of Raj Basran as a secretary (1 page) |
10 July 2012 | Appointment of Raj Basran as a secretary (1 page) |
3 July 2012 | Accounts made up to 31 December 2011 (13 pages) |
3 July 2012 | Accounts made up to 31 December 2011 (13 pages) |
5 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Company name changed zenith media holdings LIMITED\certificate issued on 06/07/11
|
6 July 2011 | Company name changed zenith media holdings LIMITED\certificate issued on 06/07/11
|
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) |
16 May 2011 | Termination of appointment of Robert Davis as a secretary (1 page) |
16 May 2011 | Appointment of Ms Gillian Walls Eckley as a secretary (1 page) |
16 May 2011 | Appointment of Ms Gillian Walls Eckley as a secretary (1 page) |
16 May 2011 | Termination of appointment of Robert Davis as a secretary (1 page) |
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) |
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) |
6 August 2010 | Director's details changed for Stephen King on 1 October 2009 (2 pages) |
6 August 2010 | Director's details changed for Adrian Carl Sayliss on 1 October 2009 (2 pages) |
6 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Director's details changed for Adrian Carl Sayliss on 1 October 2009 (2 pages) |
6 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Director's details changed for Stephen King on 1 October 2009 (2 pages) |
6 August 2010 | Director's details changed for Adrian Carl Sayliss on 1 October 2009 (2 pages) |
6 August 2010 | Secretary's details changed for Ms Minna Katariina Gonzalez-Gomez on 1 October 2009 (1 page) |
6 August 2010 | Director's details changed for Stephen King on 1 October 2009 (2 pages) |
6 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Secretary's details changed for Ms Minna Katariina Gonzalez-Gomez on 1 October 2009 (1 page) |
6 August 2010 | Secretary's details changed for Ms Minna Katariina Gonzalez-Gomez on 1 October 2009 (1 page) |
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) |
17 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
17 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
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) |
20 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
20 August 2008 | Location of register of members (1 page) |
20 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
20 August 2008 | Location of register of members (1 page) |
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) |
2 February 2008 | Accounts made up to 31 December 2006 (11 pages) |
2 February 2008 | 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) |
24 August 2007 | Return made up to 01/08/07; full list of members (3 pages) |
24 August 2007 | Director's particulars changed (1 page) |
24 August 2007 | Director's particulars changed (1 page) |
24 August 2007 | Director resigned (1 page) |
24 August 2007 | Director resigned (1 page) |
24 August 2007 | Return made up to 01/08/07; full list of members (3 pages) |
10 April 2007 | New secretary appointed (2 pages) |
10 April 2007 | New secretary appointed (2 pages) |
23 March 2007 | Accounts made up to 31 December 2005 (12 pages) |
23 March 2007 | Accounts made up to 31 December 2005 (12 pages) |
12 October 2006 | New secretary appointed (2 pages) |
12 October 2006 | New secretary appointed (2 pages) |
12 October 2006 | Secretary resigned (1 page) |
12 October 2006 | Secretary resigned (1 page) |
24 August 2006 | Return made up to 01/08/06; full list of members (7 pages) |
24 August 2006 | Return made up to 01/08/06; full list of members (7 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) |
14 February 2006 | Secretary resigned (1 page) |
14 February 2006 | Secretary resigned (1 page) |
14 February 2006 | New secretary appointed (2 pages) |
14 February 2006 | New secretary appointed (2 pages) |
1 December 2005 | Return made up to 15/08/05; full list of members (7 pages) |
1 December 2005 | Return made up to 15/08/05; full list of members (7 pages) |
12 October 2005 | Accounts made up to 31 December 2004 (13 pages) |
12 October 2005 | Accounts made up to 31 December 2004 (13 pages) |
30 August 2005 | Director resigned (1 page) |
30 August 2005 | Director resigned (1 page) |
27 April 2005 | Accounts made up to 31 December 2003 (14 pages) |
27 April 2005 | Accounts made up to 31 December 2003 (14 pages) |
14 December 2004 | Return made up to 15/08/04; full list of members (8 pages) |
14 December 2004 | Return made up to 15/08/04; full list of members (8 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) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | Director resigned (1 page) |
19 May 2004 | Location of register of members (1 page) |
19 May 2004 | Location of register of members (1 page) |
30 October 2003 | Accounts made up to 31 December 2002 (13 pages) |
30 October 2003 | Accounts made up to 31 December 2002 (13 pages) |
13 October 2003 | Return made up to 15/08/03; full list of members (8 pages) |
13 October 2003 | Return made up to 15/08/03; full list of members (8 pages) |
1 November 2002 | Accounts made up to 31 December 2001 (14 pages) |
1 November 2002 | Accounts made up to 31 December 2001 (14 pages) |
22 August 2002 | Director resigned (1 page) |
22 August 2002 | Director resigned (1 page) |
22 August 2002 | Director resigned (1 page) |
22 August 2002 | Director resigned (1 page) |
22 August 2002 | Return made up to 15/08/02; full list of members (10 pages) |
22 August 2002 | Return made up to 15/08/02; full list of members (10 pages) |
22 August 2002 | Director resigned (1 page) |
22 August 2002 | Director resigned (1 page) |
28 October 2001 | Group of companies' accounts made up to 31 December 2000 (24 pages) |
28 October 2001 | Group of companies' accounts made up to 31 December 2000 (24 pages) |
19 September 2001 | Return made up to 15/08/01; full list of members
|
19 September 2001 | Return made up to 15/08/01; full list of members
|
12 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 2000 | New director appointed (2 pages) |
18 September 2000 | Return made up to 15/08/00; no change of members (8 pages) |
18 September 2000 | New director appointed (2 pages) |
18 September 2000 | Return made up to 15/08/00; no change of members (8 pages) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | New director appointed (2 pages) |
4 April 2000 | Full group accounts made up to 31 December 1999 (24 pages) |
4 April 2000 | Full group accounts made up to 31 December 1999 (24 pages) |
20 August 1999 | Return made up to 15/08/99; no change of members
|
20 August 1999 | Return made up to 15/08/99; no change of members
|
17 May 1999 | Full group accounts made up to 31 December 1998 (24 pages) |
17 May 1999 | Full group accounts made up to 31 December 1998 (24 pages) |
11 September 1998 | Return made up to 15/08/98; full list of members
|
11 September 1998 | Return made up to 15/08/98; full list of members
|
2 September 1998 | Full group accounts made up to 31 December 1997 (23 pages) |
2 September 1998 | Full group accounts made up to 31 December 1997 (23 pages) |
2 July 1998 | Resolutions
|
2 July 1998 | Resolutions
|
9 June 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
9 June 1998 | New director appointed (3 pages) |
9 June 1998 | New director appointed (3 pages) |
9 June 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
8 June 1998 | Accounting reference date shortened from 31/08/98 to 31/12/97 (1 page) |
8 June 1998 | Accounting reference date shortened from 31/08/98 to 31/12/97 (1 page) |
8 April 1998 | New secretary appointed (2 pages) |
8 April 1998 | New secretary appointed (2 pages) |
8 April 1998 | Secretary resigned (1 page) |
8 April 1998 | Secretary resigned (1 page) |
4 March 1998 | Director resigned (1 page) |
4 March 1998 | Director resigned (1 page) |
4 March 1998 | Secretary resigned (1 page) |
4 March 1998 | Secretary resigned (1 page) |
2 March 1998 | Director resigned (1 page) |
2 March 1998 | New secretary appointed;new director appointed (2 pages) |
2 March 1998 | New director appointed (3 pages) |
2 March 1998 | New director appointed (2 pages) |
2 March 1998 | New secretary appointed;new director appointed (2 pages) |
2 March 1998 | New director appointed (2 pages) |
2 March 1998 | New director appointed (2 pages) |
2 March 1998 | New director appointed (2 pages) |
2 March 1998 | New director appointed (2 pages) |
2 March 1998 | New director appointed (2 pages) |
2 March 1998 | Director resigned (1 page) |
2 March 1998 | New director appointed (3 pages) |
2 February 1998 | Registered office changed on 02/02/98 from: 83-89 whitfield street london W1A 4XA (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 | Statement of affairs (3 pages) |
20 January 1998 | Ad 09/12/97--------- £ si 3@1=3 £ ic 23100001/23100004 (2 pages) |
20 January 1998 | Ad 10/12/97--------- £ si 23100000@1=23100000 £ ic 1/23100001 (2 pages) |
20 January 1998 | Statement of affairs (3 pages) |
20 January 1998 | Ad 09/12/97--------- £ si 3@1=3 £ ic 23100001/23100004 (2 pages) |
20 January 1998 | Ad 10/12/97--------- £ si 23100000@1=23100000 £ ic 1/23100001 (2 pages) |
15 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 1997 | Particulars of mortgage/charge (51 pages) |
24 December 1997 | Particulars of mortgage/charge (51 pages) |
23 December 1997 | Nc inc already adjusted 10/12/97 (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 | Resolutions
|
7 October 1997 | Particulars of mortgage/charge (11 pages) |
7 October 1997 | Particulars of mortgage/charge (11 pages) |
23 September 1997 | New director appointed (2 pages) |
23 September 1997 | New director appointed (2 pages) |
5 September 1997 | Company name changed zenith media uk holdings LIMITED\certificate issued on 05/09/97 (2 pages) |
5 September 1997 | Company name changed zenith media uk holdings LIMITED\certificate issued on 05/09/97 (2 pages) |
15 August 1997 | Incorporation (16 pages) |
15 August 1997 | Incorporation (16 pages) |