Company NameZodiak Active UK Limited
Company StatusDissolved
Company Number03944597
CategoryPrivate Limited Company
Incorporation Date10 March 2000(24 years, 1 month ago)
Dissolution Date16 February 2016 (8 years, 2 months ago)
Previous NamesHistory Television International Limited and History Rights Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities
SIC 59132Video distribution activities

Directors

Secretary NameMr Julian Garner Freeston
StatusClosed
Appointed30 July 2010(10 years, 4 months after company formation)
Appointment Duration5 years, 6 months (closed 16 February 2016)
RoleCompany Director
Correspondence AddressThe Gloucester Building Kensington Village
Avonmore Road
London
W14 8RF
Director NameMs Sarah Jane Gregson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2013(13 years, 7 months after company formation)
Appointment Duration2 years, 4 months (closed 16 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gloucester Building Kensington Village
Avonmore Road
London
W14 8RF
Director NameAndrew John Goodsir
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2000(same day as company formation)
RoleSales & Marketing
Correspondence AddressFlat 2 172 Castelnau
Barnes
London
SW13 9DH
Secretary NamePaul Christopher Goodsir
NationalityBritish
StatusResigned
Appointed10 March 2000(same day as company formation)
RoleProperty Consultant
Correspondence AddressFlat 4
88 Cowcross Street
London
EC1M 6BP
Director NameJanice Lynne Price
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2008(7 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 03 November 2008)
RoleCompany Director
Correspondence Address45 Southdean Gardens
London
SW19 6NT
Director NameMr David Vincent Mutrie Frank
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2008(7 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Ruvigny Gardens
London
SW15 1JR
Secretary NameMr Mark Ian James Rogers
NationalityBritish
StatusResigned
Appointed31 January 2008(7 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Gloucester Court
Kew Road
Richmond
Surrey
TW9 3EB
Director NameMr Jonathan Mark Slow
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2008(8 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Brussels Road
London
SW11 2AF
Secretary NameJonathan Mark Slow
NationalityBritish
StatusResigned
Appointed01 May 2009(9 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 30 July 2010)
RoleCompany Director
Correspondence Address8 Brussels Road
London
SW1 1UK
Director NameMs Joely Bryn Fether
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2010(10 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 12 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Archibald Road
London
N7 0AN
Director NameMr Mark Ian James Rogers
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2010(10 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 September 2013)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address36 Gloucester Court Kew Road
Richmond
Surrey
TW9 3EB
Director NameMr Julian Garner Freeston
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2010(10 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 12 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Robin Hill Drive
Chislehurst
Kent
BR7 5ER
Director NameMarco Ferrari
Date of BirthOctober 1972 (Born 51 years ago)
NationalityItalian
StatusResigned
Appointed12 April 2011(11 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 01 January 2014)
RoleEntrepreneur
Country of ResidenceItaly
Correspondence AddressThe Gloucester Building Kensington Village
Avonmore Road
London
W14 8RF
Director NameMr Tim David Breadin
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2011(11 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 04 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gloucester Building Kensington Village
Avonmore Road
London
W14 8RF
Director NameRita Castagnola
Date of BirthDecember 1969 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed12 April 2011(11 years, 1 month after company formation)
Appointment Duration3 years (resigned 01 May 2014)
RoleManager
Country of ResidenceItaly
Correspondence AddressThe Gloucester Building Kensington Village
Avonmore Road
London
W14 8RF
Director NameMr Robert Victor Austin Marsh
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2012(12 years, 7 months after company formation)
Appointment Duration9 months (resigned 03 July 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Gloucester Building Kensington Village
Avonmore Road
London
W14 8RF
Director NameMr Nicola Drago
Date of BirthDecember 1978 (Born 45 years ago)
NationalityItalian
StatusResigned
Appointed01 January 2014(13 years, 10 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 01 May 2014)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressThe Gloucester Building Kensington Village
Avonmore Road
London
W14 8RF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.zodiakmedia.com
Telephone020 70134000
Telephone regionLondon

Location

Registered AddressThe Gloucester Building Kensington Village
Avonmore Road
London
W14 8RF
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London

Shareholders

2.4k at £1Zodiak Active S.r.l.
100.00%
Ordinary

Financials

Year2014
Turnover£1,463,597
Gross Profit£125,153
Net Worth-£2,000,963
Cash£38,665
Current Liabilities£2,263,609

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

16 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2015First Gazette notice for voluntary strike-off (1 page)
1 December 2015First Gazette notice for voluntary strike-off (1 page)
19 November 2015Application to strike the company off the register (3 pages)
19 November 2015Application to strike the company off the register (3 pages)
29 October 2015Statement of capital on 29 October 2015
  • GBP 1
(4 pages)
29 October 2015Solvency Statement dated 16/10/15 (1 page)
29 October 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
29 October 2015Statement by Directors (1 page)
29 October 2015Statement by Directors (1 page)
29 October 2015Statement of capital on 29 October 2015
  • GBP 1
(4 pages)
29 October 2015Solvency Statement dated 16/10/15 (1 page)
29 October 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
24 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2,350
(3 pages)
24 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2,350
(3 pages)
2 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
2 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
19 December 2014Statement of capital following an allotment of shares on 18 December 2014
  • GBP 2,350
(3 pages)
19 December 2014Statement of capital following an allotment of shares on 18 December 2014
  • GBP 2,350
(3 pages)
25 September 2014Termination of appointment of Nicola Drago as a director on 1 May 2014 (1 page)
25 September 2014Termination of appointment of Nicola Drago as a director on 1 May 2014 (1 page)
25 September 2014Termination of appointment of Nicola Drago as a director on 1 May 2014 (1 page)
25 September 2014Termination of appointment of Rita Castagnola as a director on 1 May 2014 (1 page)
25 September 2014Termination of appointment of Rita Castagnola as a director on 1 May 2014 (1 page)
25 September 2014Termination of appointment of Rita Castagnola as a director on 1 May 2014 (1 page)
23 September 2014Full accounts made up to 31 December 2013 (20 pages)
23 September 2014Full accounts made up to 31 December 2013 (20 pages)
18 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(4 pages)
18 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(4 pages)
30 January 2014Termination of appointment of Marco Ferrari as a director (1 page)
30 January 2014Appointment of Nicola Drago as a director (2 pages)
30 January 2014Appointment of Nicola Drago as a director (2 pages)
30 January 2014Termination of appointment of Marco Ferrari as a director (1 page)
22 October 2013Appointment of Ms Sarah Jane Gregson as a director (2 pages)
22 October 2013Appointment of Ms Sarah Jane Gregson as a director (2 pages)
30 September 2013Termination of appointment of Mark Rogers as a director (1 page)
30 September 2013Termination of appointment of Mark Rogers as a director (1 page)
16 September 2013Full accounts made up to 31 December 2012 (17 pages)
16 September 2013Full accounts made up to 31 December 2012 (17 pages)
16 July 2013Termination of appointment of Robert Marsh as a director (1 page)
16 July 2013Termination of appointment of Robert Marsh as a director (1 page)
9 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
9 October 2012Termination of appointment of Timothy Breadin as a director (1 page)
9 October 2012Termination of appointment of Timothy Breadin as a director (1 page)
9 October 2012Appointment of Mr Robert Victor Austin Marsh as a director (2 pages)
9 October 2012Appointment of Mr Robert Victor Austin Marsh as a director (2 pages)
2 October 2012Full accounts made up to 31 December 2011 (19 pages)
2 October 2012Full accounts made up to 31 December 2011 (19 pages)
3 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
8 August 2011Appointment of Timothy David Breadin as a director (2 pages)
8 August 2011Appointment of Timothy David Breadin as a director (2 pages)
8 August 2011Termination of appointment of Julian Freeston as a director (1 page)
8 August 2011Termination of appointment of Julian Freeston as a director (1 page)
8 August 2011Termination of appointment of Joely Fether as a director (1 page)
8 August 2011Termination of appointment of Joely Fether as a director (1 page)
4 August 2011Appointment of Rita Castagnola as a director (2 pages)
4 August 2011Appointment of Marco Ferrari as a director (2 pages)
4 August 2011Appointment of Marco Ferrari as a director (2 pages)
4 August 2011Appointment of Rita Castagnola as a director (2 pages)
6 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
15 November 2010Company name changed history rights LIMITED\certificate issued on 15/11/10
  • RES15 ‐ Change company name resolution on 2010-11-15
  • NM01 ‐ Change of name by resolution
(3 pages)
15 November 2010Company name changed history rights LIMITED\certificate issued on 15/11/10
  • RES15 ‐ Change company name resolution on 2010-11-15
  • NM01 ‐ Change of name by resolution
(3 pages)
11 November 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (1 page)
11 November 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (1 page)
10 August 2010Full accounts made up to 31 January 2010 (11 pages)
10 August 2010Full accounts made up to 31 January 2010 (11 pages)
5 August 2010Termination of appointment of David Frank as a director (1 page)
5 August 2010Appointment of Mr Julian Garner Freeston as a director (2 pages)
5 August 2010Termination of appointment of Jonathan Slow as a secretary (1 page)
5 August 2010Appointment of Ms Joely Fether as a director (2 pages)
5 August 2010Termination of appointment of Jonathan Slow as a secretary (1 page)
5 August 2010Termination of appointment of David Frank as a director (1 page)
5 August 2010Termination of appointment of Jonathan Slow as a director (1 page)
5 August 2010Termination of appointment of Jonathan Slow as a director (1 page)
5 August 2010Appointment of Mr Mark Ian James Rogers as a director (2 pages)
5 August 2010Appointment of Mr Julian Garner Freeston as a secretary (1 page)
5 August 2010Appointment of Mr Mark Ian James Rogers as a director (2 pages)
5 August 2010Appointment of Mr Julian Garner Freeston as a secretary (1 page)
5 August 2010Appointment of Mr Julian Garner Freeston as a director (2 pages)
5 August 2010Appointment of Ms Joely Fether as a director (2 pages)
11 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
11 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
27 October 2009Full accounts made up to 31 January 2009 (13 pages)
27 October 2009Full accounts made up to 31 January 2009 (13 pages)
27 May 2009Appointment terminated secretary mark rogers (1 page)
27 May 2009Secretary appointed jonathan mark slow (2 pages)
27 May 2009Appointment terminated secretary mark rogers (1 page)
27 May 2009Secretary appointed jonathan mark slow (2 pages)
31 March 2009Return made up to 10/03/09; full list of members (3 pages)
31 March 2009Return made up to 10/03/09; full list of members (3 pages)
11 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 December 2008Full accounts made up to 31 January 2008 (15 pages)
12 December 2008Full accounts made up to 31 January 2008 (15 pages)
13 November 2008Director appointed jonathan mark slow (2 pages)
13 November 2008Appointment terminated director janice price (1 page)
13 November 2008Appointment terminated director janice price (1 page)
13 November 2008Director appointed jonathan mark slow (2 pages)
15 October 2008Resolutions
  • RES13 ‐ Sect 175 ca 2006 30/09/2008
(1 page)
15 October 2008Resolutions
  • RES13 ‐ Sect 175 ca 2006 30/09/2008
(1 page)
18 August 2008Return made up to 10/03/08; full list of members (3 pages)
18 August 2008Return made up to 10/03/08; full list of members (3 pages)
1 July 2008Memorandum and Articles of Association (12 pages)
1 July 2008Memorandum and Articles of Association (12 pages)
4 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
4 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
24 April 2008Registered office changed on 24/04/2008 from the media centre 19 bolsover street london W1W 5NA (1 page)
24 April 2008Registered office changed on 24/04/2008 from the media centre 19 bolsover street london W1W 5NA (1 page)
19 March 2008Curr sho from 31/07/2008 to 31/01/2008 (1 page)
19 March 2008Curr sho from 31/07/2008 to 31/01/2008 (1 page)
13 February 2008New director appointed (6 pages)
13 February 2008Director resigned (1 page)
13 February 2008New secretary appointed (1 page)
13 February 2008Director resigned (1 page)
13 February 2008New secretary appointed (1 page)
13 February 2008Secretary resigned (1 page)
13 February 2008New director appointed (6 pages)
13 February 2008New director appointed (7 pages)
13 February 2008Secretary resigned (1 page)
13 February 2008New director appointed (7 pages)
11 February 2008Company name changed history television international LIMITED\certificate issued on 11/02/08 (2 pages)
11 February 2008Company name changed history television international LIMITED\certificate issued on 11/02/08 (2 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
24 April 2007Return made up to 10/03/07; full list of members (6 pages)
24 April 2007Return made up to 10/03/07; full list of members (6 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
19 May 2006Return made up to 10/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 May 2006Return made up to 10/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 October 2005Total exemption full accounts made up to 31 July 2004 (4 pages)
4 October 2005Total exemption full accounts made up to 31 July 2004 (4 pages)
7 July 2005Accounting reference date shortened from 31/08/04 to 31/07/04 (1 page)
7 July 2005Accounting reference date shortened from 31/08/04 to 31/07/04 (1 page)
10 May 2005Return made up to 10/03/05; full list of members (6 pages)
10 May 2005Return made up to 10/03/05; full list of members (6 pages)
9 May 2005Registered office changed on 09/05/05 from: 2-3 bourlet close london W1W 7BQ (1 page)
9 May 2005Registered office changed on 09/05/05 from: 2-3 bourlet close london W1W 7BQ (1 page)
23 September 2004Return made up to 10/03/04; full list of members (6 pages)
23 September 2004Return made up to 10/03/04; full list of members (6 pages)
5 July 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
5 July 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
3 June 2004Registered office changed on 03/06/04 from: 70 mortimer street london W1W 7RY (1 page)
3 June 2004Registered office changed on 03/06/04 from: 70 mortimer street london W1W 7RY (1 page)
4 July 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
4 July 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
9 June 2003Return made up to 10/03/03; full list of members (6 pages)
9 June 2003Return made up to 10/03/03; full list of members (6 pages)
17 April 2002Return made up to 10/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 April 2002Return made up to 10/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 January 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
11 January 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
27 November 2001Registered office changed on 27/11/01 from: argon house argon mews london SW6 1BJ (1 page)
27 November 2001Registered office changed on 27/11/01 from: argon house argon mews london SW6 1BJ (1 page)
13 April 2001Return made up to 10/03/01; full list of members (6 pages)
13 April 2001Return made up to 10/03/01; full list of members (6 pages)
22 March 2001Accounting reference date extended from 31/03/01 to 31/08/01 (1 page)
22 March 2001Accounting reference date extended from 31/03/01 to 31/08/01 (1 page)
7 April 2000Ad 03/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 April 2000Ad 03/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 April 2000New secretary appointed (2 pages)
5 April 2000New director appointed (2 pages)
5 April 2000Secretary resigned (1 page)
5 April 2000Secretary resigned (1 page)
5 April 2000Director resigned (1 page)
5 April 2000New director appointed (2 pages)
5 April 2000New secretary appointed (2 pages)
5 April 2000Director resigned (1 page)
10 March 2000Incorporation (18 pages)
10 March 2000Incorporation (18 pages)