Company NamePublicis Media Exchange Limited
Company StatusActive
Company Number03423055
CategoryPrivate Limited Company
Incorporation Date15 August 1997(26 years, 9 months ago)
Previous Names3

Business Activity

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

Directors

Secretary NamePhilippa Muwanga
StatusCurrent
Appointed16 June 2020(22 years, 10 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Correspondence Address1st Floor 2 Television Centre
101 Wood Lane
London
England And Wales
W12 7FR
Director NameMr Mark Robert Howley
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2021(23 years, 10 months after company formation)
Appointment Duration2 years, 10 months
RoleCoo, Media Practice
Country of ResidenceEngland
Correspondence Address1st Floor 2 Television Centre
101 Wood Lane
London
England And Wales
W12 7FR
Director NameMs Charlotte Sabine Muriel Frijns
Date of BirthAugust 1976 (Born 47 years ago)
NationalityDutch
StatusCurrent
Appointed09 August 2023(26 years after company formation)
Appointment Duration9 months
RoleCfo Emea, Publicis Groupe
Country of ResidenceEngland
Correspondence Address1st Floor 2 Television Centre
101 Wood Lane
London
England And Wales
W12 7FR
Director NameMr Steve Bignell
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2024(26 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks
RoleChief Executive Officer, Pmx Uk
Country of ResidenceEngland
Correspondence Address1st Floor 2 Television Centre
101 Wood Lane
London
England And Wales
W12 7FR
Director NameMr Peter Graham Howell
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1997(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address76 Kings Road
London
SW19 8QW
Secretary NameFiona Maria Evans
NationalityBritish
StatusResigned
Appointed15 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address85 Ravensmede Way
Chiswick
London
W4 1TQ
Director NameMr Christopher John Bunton
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1997(1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 09 January 1998)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address12 The Chowns
Harpenden
Hertfordshire
AL5 2BN
Director NameMr Adrian Carl Sayliss
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1997(4 months after company formation)
Appointment Duration23 years, 6 months (resigned 24 June 2021)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address24 Percy Street
London
W1T 2BS
Director NameRobert Louis Seelert
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed16 December 1997(4 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 November 2001)
RoleChief Executive Officer
Correspondence Address51 West Road
New Cannan
Connecticut
06840
Director NameMichael Bungey
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1997(4 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 November 2001)
RoleAdvertising
Correspondence Address31 Camp Road
London
SW19 4UW
Director NameMr John Francis Perriss
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1997(4 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 March 2004)
RoleAdvertising Media Services
Correspondence AddressEast Lodge Essex Lane
Kings Langley
Hertfordshire
WD4 8PN
Director NameRichard Hamilton
Date of BirthOctober 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed16 December 1997(4 months after company formation)
Appointment Duration7 years, 8 months (resigned 22 August 2005)
RoleAccount Executive
Correspondence Address192 Nelson Avenue
Harrison
Ny/Westchester
10528
Secretary NameMr Adrian Carl Sayliss
NationalityBritish
StatusResigned
Appointed16 December 1997(4 months after company formation)
Appointment Duration8 years (resigned 01 January 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4 The Warren Drive
London
E11 2LR
Director NameMr Stephen David King
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1997(4 months after company formation)
Appointment Duration16 years, 4 months (resigned 30 April 2014)
RoleCeo Worldwide
Country of ResidenceEngland
Correspondence Address24 Percy Street
London
W1T 2BS
Secretary NameDenise Williams
NationalityBritish
StatusResigned
Appointed24 March 1998(7 months, 1 week after company formation)
Appointment Duration1 day (resigned 25 March 1998)
RoleCompany Director
Correspondence Address38 Lynton Road South
Gravesend
Kent
DA11 7NF
Director NameMr Arthur Edward D'Angelo
Date of BirthNovember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed08 May 2000(2 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 February 2003)
RoleAdvertising
Country of ResidenceUnited States
Correspondence Address35 Wendy Drive
Staton Island
New York
Ny 10312
United States
Director NameWilliam Henry Cochrane
Date of BirthNovember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed08 May 2000(2 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 November 2001)
RoleChief Financial Officer
Correspondence Address26 Sloping Hill Terrace
Wayne
New Jersey
07470
Secretary NameMiss Alison Wyllie
NationalityBritish
StatusResigned
Appointed01 January 2006(8 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 06 October 2006)
RoleCompany Director
Correspondence AddressFlat 2
186 Ladbroke Grove
London
W10 5LZ
Secretary NameElizabeth Louise Kiernan Earl
NationalityBritish
StatusResigned
Appointed06 October 2006(9 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 30 November 2007)
RoleCompany Director
Correspondence Address9 Helena Road
Windsor
Berkshire
SL4 1JN
Secretary NameMs Minna Katariina Gonzalez-Gomez
NationalityFinnish
StatusResigned
Appointed26 March 2007(9 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 November 2010)
RoleCompany Director
Correspondence AddressPembroke Building
Kensington Village
Avonmore Road
London
W14 8DG
Secretary NameSusanna Ewing
NationalityBritish
StatusResigned
Appointed30 November 2007(10 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72f Sinclair Road
London
W14 0NJ
Secretary NameRobert Davis
NationalityBritish
StatusResigned
Appointed03 November 2010(13 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 13 April 2011)
RoleCompany Director
Correspondence AddressPembroke Building Kensington Village
Avonmore Road
London
W14 8DG
Secretary NameMs Gillian Walls Eckley
StatusResigned
Appointed13 April 2011(13 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 November 2013)
RoleCompany Director
Correspondence AddressPembroke Building
Kensington Village
Avonmore Road
London
W14 8DG
Secretary NameRaj Basran
StatusResigned
Appointed01 June 2012(14 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 18 January 2017)
RoleCompany Director
Correspondence AddressPembroke Building
Kensington Village
Avonmore Road
London
W14 8DG
Secretary NameMrs Sarah Anne Bailey
StatusResigned
Appointed13 January 2014(16 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 April 2015)
RoleCompany Director
Correspondence AddressPembroke Building
Kensington Village
Avonmore Road
London
W14 8DG
Director NameMr Tim Seamus Neligan
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2014(16 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 September 2017)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressPembroke Building
Kensington Village
Avonmore Road
London
W14 8DG
Director NameMr Christopher David Locke
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2014(16 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 28 April 2017)
RoleGroup Trading Director
Country of ResidenceEngland
Correspondence AddressPembroke Building
Kensington Village
Avonmore Road
London
W14 8DG
Secretary NameMiss Joanne Munis
StatusResigned
Appointed07 April 2015(17 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 16 June 2020)
RoleCompany Director
Correspondence Address1st Floor 2 Television Centre
101 Wood Lane
London
England And Wales
W12 7FR
Secretary NameMs Nicola Raj
StatusResigned
Appointed07 June 2017(19 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 February 2019)
RoleCompany Director
Correspondence AddressPembroke Building Kensington Village
Avonmore Road
London
W14 8DG
Director NameMr Gerard Paul Boyle
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2018(21 years after company formation)
Appointment Duration4 years, 11 months (resigned 09 August 2023)
RoleChief Executive Officer - Apac & Emea
Country of ResidenceEngland
Correspondence Address1st Floor 2 Television Centre
101 Wood Lane
London
England And Wales
W12 7FR
Director NameMs Sue Frogley
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2018(21 years after company formation)
Appointment Duration5 years, 3 months (resigned 14 December 2023)
RoleCEO
Country of ResidenceEngland
Correspondence Address1st Floor 2 Television Centre
101 Wood Lane
London
England And Wales
W12 7FR

Contact

Telephone020 79611000
Telephone regionLondon

Location

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

Shareholders

11.6m at £1Mms Uk Holdings LTD
50.00%
Ordinary A
11.6m at £1Mms Uk Holdings LTD
50.00%
Ordinary B

Financials

Year2014
Turnover£2,127,000
Gross Profit£2,097,000
Net Worth£20,380,000
Current Liabilities£3,804,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 August 2023 (9 months, 1 week ago)
Next Return Due15 August 2024 (3 months, 1 week from now)

Charges

15 December 1997Delivered 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 1997Delivered 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

Filing History

20 December 2020Amended full accounts made up to 31 December 2019 (25 pages)
25 November 2020Full accounts made up to 31 December 2019 (25 pages)
17 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
24 June 2020Termination of appointment of Joanne Munis as a secretary on 16 June 2020 (1 page)
24 June 2020Appointment of Philippa Muwanga as a secretary on 16 June 2020 (2 pages)
10 October 2019Full accounts made up to 31 December 2018 (27 pages)
11 September 2019Change of details for Mms Uk Holdings Limited as a person with significant control on 20 February 2019 (2 pages)
5 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
28 February 2019Termination of appointment of Nicola Raj as a secretary on 15 February 2019 (1 page)
20 February 2019Registered office address changed from Pembroke Building Kensington Village Avonmore Road London W14 8DG to 1st Floor 2 Television Centre 101 Wood Lane London England and Wales W12 7FR on 20 February 2019 (1 page)
17 October 2018Change of name notice (2 pages)
17 October 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-10-04
(3 pages)
11 October 2018Full accounts made up to 31 December 2017 (26 pages)
14 September 2018Appointment of Ms Sue Frogley as a director on 29 August 2018 (2 pages)
14 September 2018Appointment of Mr Gerard Paul Boyle as a director on 29 August 2018 (2 pages)
2 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
6 November 2017Termination of appointment of Tim Seamus Neligan as a director on 29 September 2017 (1 page)
6 November 2017Termination of appointment of Tim Seamus Neligan as a director on 29 September 2017 (1 page)
26 September 2017Full accounts made up to 31 December 2016 (26 pages)
26 September 2017Full accounts made up to 31 December 2016 (26 pages)
2 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
12 June 2017Appointment of Ms Nicola Raj as a secretary on 7 June 2017 (2 pages)
12 June 2017Appointment of Ms Nicola Raj as a secretary on 7 June 2017 (2 pages)
28 April 2017Termination of appointment of Christopher David Locke as a director on 28 April 2017 (1 page)
28 April 2017Termination of appointment of Christopher David Locke as a director on 28 April 2017 (1 page)
26 January 2017Termination of appointment of Raj Basran as a secretary on 18 January 2017 (1 page)
26 January 2017Termination of appointment of Raj Basran as a secretary on 18 January 2017 (1 page)
8 September 2016Full accounts made up to 31 December 2015 (21 pages)
8 September 2016Full accounts made up to 31 December 2015 (21 pages)
1 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 23,100,004
(6 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 23,100,004
(6 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 23,100,004
(6 pages)
3 July 2015Full accounts made up to 31 December 2014 (20 pages)
3 July 2015Full accounts made up to 31 December 2014 (20 pages)
13 April 2015Termination of appointment of Sarah Anne Bailey as a secretary on 2 April 2015 (1 page)
13 April 2015Appointment of Miss Joanne Munis as a secretary on 7 April 2015 (2 pages)
13 April 2015Termination of appointment of Sarah Anne Bailey as a secretary on 2 April 2015 (1 page)
13 April 2015Appointment of Miss Joanne Munis as a secretary on 7 April 2015 (2 pages)
13 April 2015Appointment of Miss Joanne Munis as a secretary on 7 April 2015 (2 pages)
13 April 2015Termination of appointment of Sarah Anne Bailey as a secretary on 2 April 2015 (1 page)
1 August 2014Director's details changed for Adrian Carl Sayliss on 1 August 2014 (2 pages)
1 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 23,100,004
(6 pages)
1 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 23,100,004
(6 pages)
1 August 2014Director's details changed for Adrian Carl Sayliss on 1 August 2014 (2 pages)
1 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 23,100,004
(6 pages)
1 August 2014Director's details changed for Adrian Carl Sayliss on 1 August 2014 (2 pages)
7 July 2014Accounts made up to 31 December 2013 (20 pages)
7 July 2014Accounts made up to 31 December 2013 (20 pages)
9 May 2014Appointment of Mr Tim Seamus Neligan as a director (2 pages)
9 May 2014Appointment of Mr Christopher Locke as a director (2 pages)
9 May 2014Termination of appointment of Stephen King as a director (1 page)
9 May 2014Appointment of Mr Tim Seamus Neligan as a director (2 pages)
9 May 2014Termination of appointment of Stephen King as a director (1 page)
9 May 2014Appointment of Mr Christopher Locke as a director (2 pages)
27 February 2014Appointment of Mrs Sarah Anne Bailey as a secretary (2 pages)
27 February 2014Appointment of Mrs Sarah Anne Bailey as a secretary (2 pages)
2 December 2013Termination of appointment of Gillian Walls Eckley as a secretary (1 page)
2 December 2013Resolutions
  • RES13 ‐ Change of auditor 15/09/2013
(1 page)
2 December 2013Auditor's resignation (2 pages)
2 December 2013Resolutions
  • RES13 ‐ Change of auditor 15/09/2013
(1 page)
2 December 2013Termination of appointment of Gillian Walls Eckley as a secretary (1 page)
2 December 2013Auditor's resignation (2 pages)
17 September 2013Auditor's resignation (2 pages)
17 September 2013Auditor's resignation (2 pages)
8 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(6 pages)
8 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(6 pages)
8 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(6 pages)
18 June 2013Accounts made up to 31 December 2012 (17 pages)
18 June 2013Accounts made up to 31 December 2012 (17 pages)
20 September 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
20 September 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
20 September 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
10 July 2012Appointment of Raj Basran as a secretary (1 page)
10 July 2012Appointment of Raj Basran as a secretary (1 page)
3 July 2012Accounts made up to 31 December 2011 (13 pages)
3 July 2012Accounts made up to 31 December 2011 (13 pages)
5 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
5 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
5 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
6 July 2011Company name changed zenith media holdings LIMITED\certificate issued on 06/07/11
  • RES15 ‐ Change company name resolution on 2011-06-29
  • NM01 ‐ Change of name by resolution
(3 pages)
6 July 2011Company name changed zenith media holdings LIMITED\certificate issued on 06/07/11
  • RES15 ‐ Change company name resolution on 2011-06-29
  • NM01 ‐ Change of name by resolution
(3 pages)
27 June 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
27 June 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
16 May 2011Termination of appointment of Robert Davis as a secretary (1 page)
16 May 2011Appointment of Ms Gillian Walls Eckley as a secretary (1 page)
16 May 2011Appointment of Ms Gillian Walls Eckley as a secretary (1 page)
16 May 2011Termination of appointment of Robert Davis as a secretary (1 page)
8 November 2010Appointment of Robert Davis as a secretary (3 pages)
8 November 2010Appointment of Robert Davis as a secretary (3 pages)
4 November 2010Termination of appointment of Minna Gonzalez-Gomez as a secretary (1 page)
4 November 2010Termination of appointment of Minna Gonzalez-Gomez as a secretary (1 page)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
6 August 2010Director's details changed for Stephen King on 1 October 2009 (2 pages)
6 August 2010Director's details changed for Adrian Carl Sayliss on 1 October 2009 (2 pages)
6 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
6 August 2010Director's details changed for Adrian Carl Sayliss on 1 October 2009 (2 pages)
6 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
6 August 2010Director's details changed for Stephen King on 1 October 2009 (2 pages)
6 August 2010Director's details changed for Adrian Carl Sayliss on 1 October 2009 (2 pages)
6 August 2010Secretary's details changed for Ms Minna Katariina Gonzalez-Gomez on 1 October 2009 (1 page)
6 August 2010Director's details changed for Stephen King on 1 October 2009 (2 pages)
6 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
6 August 2010Secretary's details changed for Ms Minna Katariina Gonzalez-Gomez on 1 October 2009 (1 page)
6 August 2010Secretary's details changed for Ms Minna Katariina Gonzalez-Gomez on 1 October 2009 (1 page)
16 November 2009Termination of appointment of Susanna Ewing as a secretary (1 page)
16 November 2009Termination of appointment of Susanna Ewing as a secretary (1 page)
17 August 2009Return made up to 01/08/09; full list of members (4 pages)
17 August 2009Return made up to 01/08/09; full list of members (4 pages)
1 July 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
1 July 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
20 August 2008Return made up to 01/08/08; full list of members (4 pages)
20 August 2008Location of register of members (1 page)
20 August 2008Return made up to 01/08/08; full list of members (4 pages)
20 August 2008Location of register of members (1 page)
13 May 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
13 May 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
2 February 2008Accounts made up to 31 December 2006 (11 pages)
2 February 2008Accounts made up to 31 December 2006 (11 pages)
13 December 2007New secretary appointed (1 page)
13 December 2007New secretary appointed (1 page)
5 December 2007Secretary resigned (1 page)
5 December 2007Secretary resigned (1 page)
24 August 2007Return made up to 01/08/07; full list of members (3 pages)
24 August 2007Director's particulars changed (1 page)
24 August 2007Director's particulars changed (1 page)
24 August 2007Director resigned (1 page)
24 August 2007Director resigned (1 page)
24 August 2007Return made up to 01/08/07; full list of members (3 pages)
10 April 2007New secretary appointed (2 pages)
10 April 2007New secretary appointed (2 pages)
23 March 2007Accounts made up to 31 December 2005 (12 pages)
23 March 2007Accounts made up to 31 December 2005 (12 pages)
12 October 2006New secretary appointed (2 pages)
12 October 2006New secretary appointed (2 pages)
12 October 2006Secretary resigned (1 page)
12 October 2006Secretary resigned (1 page)
24 August 2006Return made up to 01/08/06; full list of members (7 pages)
24 August 2006Return made up to 01/08/06; full list of members (7 pages)
26 June 2006Registered office changed on 26/06/06 from: bridge house 63-65 north wharf road london W2 1LA (1 page)
26 June 2006Registered office changed on 26/06/06 from: bridge house 63-65 north wharf road london W2 1LA (1 page)
14 February 2006Secretary resigned (1 page)
14 February 2006Secretary resigned (1 page)
14 February 2006New secretary appointed (2 pages)
14 February 2006New secretary appointed (2 pages)
1 December 2005Return made up to 15/08/05; full list of members (7 pages)
1 December 2005Return made up to 15/08/05; full list of members (7 pages)
12 October 2005Accounts made up to 31 December 2004 (13 pages)
12 October 2005Accounts made up to 31 December 2004 (13 pages)
30 August 2005Director resigned (1 page)
30 August 2005Director resigned (1 page)
27 April 2005Accounts made up to 31 December 2003 (14 pages)
27 April 2005Accounts made up to 31 December 2003 (14 pages)
14 December 2004Return made up to 15/08/04; full list of members (8 pages)
14 December 2004Return made up to 15/08/04; full list of members (8 pages)
7 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
7 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
1 June 2004Director resigned (1 page)
1 June 2004Director resigned (1 page)
19 May 2004Location of register of members (1 page)
19 May 2004Location of register of members (1 page)
30 October 2003Accounts made up to 31 December 2002 (13 pages)
30 October 2003Accounts made up to 31 December 2002 (13 pages)
13 October 2003Return made up to 15/08/03; full list of members (8 pages)
13 October 2003Return made up to 15/08/03; full list of members (8 pages)
1 November 2002Accounts made up to 31 December 2001 (14 pages)
1 November 2002Accounts made up to 31 December 2001 (14 pages)
22 August 2002Director resigned (1 page)
22 August 2002Director resigned (1 page)
22 August 2002Director resigned (1 page)
22 August 2002Director resigned (1 page)
22 August 2002Return made up to 15/08/02; full list of members (10 pages)
22 August 2002Return made up to 15/08/02; full list of members (10 pages)
22 August 2002Director resigned (1 page)
22 August 2002Director resigned (1 page)
28 October 2001Group of companies' accounts made up to 31 December 2000 (24 pages)
28 October 2001Group of companies' accounts made up to 31 December 2000 (24 pages)
19 September 2001Return made up to 15/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 September 2001Return made up to 15/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 April 2001Declaration of satisfaction of mortgage/charge (1 page)
12 April 2001Declaration of satisfaction of mortgage/charge (1 page)
18 September 2000New director appointed (2 pages)
18 September 2000Return made up to 15/08/00; no change of members (8 pages)
18 September 2000New director appointed (2 pages)
18 September 2000Return made up to 15/08/00; no change of members (8 pages)
18 July 2000New director appointed (2 pages)
18 July 2000New director appointed (2 pages)
4 April 2000Full group accounts made up to 31 December 1999 (24 pages)
4 April 2000Full group accounts made up to 31 December 1999 (24 pages)
20 August 1999Return made up to 15/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 August 1999Return made up to 15/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 May 1999Full group accounts made up to 31 December 1998 (24 pages)
17 May 1999Full group accounts made up to 31 December 1998 (24 pages)
11 September 1998Return made up to 15/08/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(9 pages)
11 September 1998Return made up to 15/08/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(9 pages)
2 September 1998Full group accounts made up to 31 December 1997 (23 pages)
2 September 1998Full group accounts made up to 31 December 1997 (23 pages)
2 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 June 1998Secretary's particulars changed;director's particulars changed (1 page)
9 June 1998New director appointed (3 pages)
9 June 1998New director appointed (3 pages)
9 June 1998Secretary's particulars changed;director's particulars changed (1 page)
8 June 1998Accounting reference date shortened from 31/08/98 to 31/12/97 (1 page)
8 June 1998Accounting reference date shortened from 31/08/98 to 31/12/97 (1 page)
8 April 1998New secretary appointed (2 pages)
8 April 1998New secretary appointed (2 pages)
8 April 1998Secretary resigned (1 page)
8 April 1998Secretary resigned (1 page)
4 March 1998Director resigned (1 page)
4 March 1998Director resigned (1 page)
4 March 1998Secretary resigned (1 page)
4 March 1998Secretary resigned (1 page)
2 March 1998Director resigned (1 page)
2 March 1998New secretary appointed;new director appointed (2 pages)
2 March 1998New director appointed (3 pages)
2 March 1998New director appointed (2 pages)
2 March 1998New secretary appointed;new director appointed (2 pages)
2 March 1998New director appointed (2 pages)
2 March 1998New director appointed (2 pages)
2 March 1998New director appointed (2 pages)
2 March 1998New director appointed (2 pages)
2 March 1998New director appointed (2 pages)
2 March 1998Director resigned (1 page)
2 March 1998New director appointed (3 pages)
2 February 1998Registered office changed on 02/02/98 from: 83-89 whitfield street london W1A 4XA (1 page)
2 February 1998Registered office changed on 02/02/98 from: 83-89 whitfield street london W1A 4XA (1 page)
20 January 1998Statement of affairs (3 pages)
20 January 1998Ad 09/12/97--------- £ si 3@1=3 £ ic 23100001/23100004 (2 pages)
20 January 1998Ad 10/12/97--------- £ si 23100000@1=23100000 £ ic 1/23100001 (2 pages)
20 January 1998Statement of affairs (3 pages)
20 January 1998Ad 09/12/97--------- £ si 3@1=3 £ ic 23100001/23100004 (2 pages)
20 January 1998Ad 10/12/97--------- £ si 23100000@1=23100000 £ ic 1/23100001 (2 pages)
15 January 1998Declaration of satisfaction of mortgage/charge (1 page)
15 January 1998Declaration of satisfaction of mortgage/charge (1 page)
24 December 1997Particulars of mortgage/charge (51 pages)
24 December 1997Particulars of mortgage/charge (51 pages)
23 December 1997Nc inc already adjusted 10/12/97 (1 page)
23 December 1997Nc inc already adjusted 10/12/97 (1 page)
23 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
23 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 October 1997Particulars of mortgage/charge (11 pages)
7 October 1997Particulars of mortgage/charge (11 pages)
23 September 1997New director appointed (2 pages)
23 September 1997New director appointed (2 pages)
5 September 1997Company name changed zenith media uk holdings LIMITED\certificate issued on 05/09/97 (2 pages)
5 September 1997Company name changed zenith media uk holdings LIMITED\certificate issued on 05/09/97 (2 pages)
15 August 1997Incorporation (16 pages)
15 August 1997Incorporation (16 pages)