Avonmore Road
London
W14 8RF
Director Name | Ms Sarah Jane Gregson |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 October 2013(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 16 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Gloucester Building Kensington Village Avonmore Road London W14 8RF |
Director Name | Andrew John Goodsir |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(same day as company formation) |
Role | Sales & Marketing |
Correspondence Address | Flat 2 172 Castelnau Barnes London SW13 9DH |
Secretary Name | Paul Christopher Goodsir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(same day as company formation) |
Role | Property Consultant |
Correspondence Address | Flat 4 88 Cowcross Street London EC1M 6BP |
Director Name | Janice Lynne Price |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(7 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 03 November 2008) |
Role | Company Director |
Correspondence Address | 45 Southdean Gardens London SW19 6NT |
Director Name | Mr David Vincent Mutrie Frank |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Ruvigny Gardens London SW15 1JR |
Secretary Name | Mr Mark Ian James Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Gloucester Court Kew Road Richmond Surrey TW9 3EB |
Director Name | Mr Jonathan Mark Slow |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2008(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Brussels Road London SW11 2AF |
Secretary Name | Jonathan Mark Slow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 July 2010) |
Role | Company Director |
Correspondence Address | 8 Brussels Road London SW1 1UK |
Director Name | Ms Joely Bryn Fether |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2010(10 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 12 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Archibald Road London N7 0AN |
Director Name | Mr Mark Ian James Rogers |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2010(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 September 2013) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 36 Gloucester Court Kew Road Richmond Surrey TW9 3EB |
Director Name | Mr Julian Garner Freeston |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2010(10 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 12 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Robin Hill Drive Chislehurst Kent BR7 5ER |
Director Name | Marco Ferrari |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 12 April 2011(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 January 2014) |
Role | Entrepreneur |
Country of Residence | Italy |
Correspondence Address | The Gloucester Building Kensington Village Avonmore Road London W14 8RF |
Director Name | Mr Tim David Breadin |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2011(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Gloucester Building Kensington Village Avonmore Road London W14 8RF |
Director Name | Rita Castagnola |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 12 April 2011(11 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 01 May 2014) |
Role | Manager |
Country of Residence | Italy |
Correspondence Address | The Gloucester Building Kensington Village Avonmore Road London W14 8RF |
Director Name | Mr Robert Victor Austin Marsh |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2012(12 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 03 July 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Gloucester Building Kensington Village Avonmore Road London W14 8RF |
Director Name | Mr Nicola Drago |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 January 2014(13 years, 10 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 01 May 2014) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | The Gloucester Building Kensington Village Avonmore Road London W14 8RF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.zodiakmedia.com |
---|---|
Telephone | 020 70134000 |
Telephone region | London |
Registered Address | The Gloucester Building Kensington Village Avonmore Road London W14 8RF |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
2.4k at £1 | Zodiak Active S.r.l. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,463,597 |
Gross Profit | £125,153 |
Net Worth | -£2,000,963 |
Cash | £38,665 |
Current Liabilities | £2,263,609 |
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
19 November 2015 | Application to strike the company off the register (3 pages) |
19 November 2015 | Application to strike the company off the register (3 pages) |
29 October 2015 | Statement of capital on 29 October 2015
|
29 October 2015 | Solvency Statement dated 16/10/15 (1 page) |
29 October 2015 | Resolutions
|
29 October 2015 | Statement by Directors (1 page) |
29 October 2015 | Statement by Directors (1 page) |
29 October 2015 | Statement of capital on 29 October 2015
|
29 October 2015 | Solvency Statement dated 16/10/15 (1 page) |
29 October 2015 | Resolutions
|
24 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
2 January 2015 | Resolutions
|
2 January 2015 | Resolutions
|
19 December 2014 | Statement of capital following an allotment of shares on 18 December 2014
|
19 December 2014 | Statement of capital following an allotment of shares on 18 December 2014
|
25 September 2014 | Termination of appointment of Nicola Drago as a director on 1 May 2014 (1 page) |
25 September 2014 | Termination of appointment of Nicola Drago as a director on 1 May 2014 (1 page) |
25 September 2014 | Termination of appointment of Nicola Drago as a director on 1 May 2014 (1 page) |
25 September 2014 | Termination of appointment of Rita Castagnola as a director on 1 May 2014 (1 page) |
25 September 2014 | Termination of appointment of Rita Castagnola as a director on 1 May 2014 (1 page) |
25 September 2014 | Termination of appointment of Rita Castagnola as a director on 1 May 2014 (1 page) |
23 September 2014 | Full accounts made up to 31 December 2013 (20 pages) |
23 September 2014 | Full accounts made up to 31 December 2013 (20 pages) |
18 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
30 January 2014 | Termination of appointment of Marco Ferrari as a director (1 page) |
30 January 2014 | Appointment of Nicola Drago as a director (2 pages) |
30 January 2014 | Appointment of Nicola Drago as a director (2 pages) |
30 January 2014 | Termination of appointment of Marco Ferrari as a director (1 page) |
22 October 2013 | Appointment of Ms Sarah Jane Gregson as a director (2 pages) |
22 October 2013 | Appointment of Ms Sarah Jane Gregson as a director (2 pages) |
30 September 2013 | Termination of appointment of Mark Rogers as a director (1 page) |
30 September 2013 | Termination of appointment of Mark Rogers as a director (1 page) |
16 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
16 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
16 July 2013 | Termination of appointment of Robert Marsh as a director (1 page) |
16 July 2013 | Termination of appointment of Robert Marsh as a director (1 page) |
9 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
9 October 2012 | Termination of appointment of Timothy Breadin as a director (1 page) |
9 October 2012 | Termination of appointment of Timothy Breadin as a director (1 page) |
9 October 2012 | Appointment of Mr Robert Victor Austin Marsh as a director (2 pages) |
9 October 2012 | Appointment of Mr Robert Victor Austin Marsh as a director (2 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
3 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
4 October 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
4 October 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
8 August 2011 | Appointment of Timothy David Breadin as a director (2 pages) |
8 August 2011 | Appointment of Timothy David Breadin as a director (2 pages) |
8 August 2011 | Termination of appointment of Julian Freeston as a director (1 page) |
8 August 2011 | Termination of appointment of Julian Freeston as a director (1 page) |
8 August 2011 | Termination of appointment of Joely Fether as a director (1 page) |
8 August 2011 | Termination of appointment of Joely Fether as a director (1 page) |
4 August 2011 | Appointment of Rita Castagnola as a director (2 pages) |
4 August 2011 | Appointment of Marco Ferrari as a director (2 pages) |
4 August 2011 | Appointment of Marco Ferrari as a director (2 pages) |
4 August 2011 | Appointment of Rita Castagnola as a director (2 pages) |
6 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
15 November 2010 | Company name changed history rights LIMITED\certificate issued on 15/11/10
|
15 November 2010 | Company name changed history rights LIMITED\certificate issued on 15/11/10
|
11 November 2010 | Current accounting period shortened from 31 January 2011 to 31 December 2010 (1 page) |
11 November 2010 | Current accounting period shortened from 31 January 2011 to 31 December 2010 (1 page) |
10 August 2010 | Full accounts made up to 31 January 2010 (11 pages) |
10 August 2010 | Full accounts made up to 31 January 2010 (11 pages) |
5 August 2010 | Termination of appointment of David Frank as a director (1 page) |
5 August 2010 | Appointment of Mr Julian Garner Freeston as a director (2 pages) |
5 August 2010 | Termination of appointment of Jonathan Slow as a secretary (1 page) |
5 August 2010 | Appointment of Ms Joely Fether as a director (2 pages) |
5 August 2010 | Termination of appointment of Jonathan Slow as a secretary (1 page) |
5 August 2010 | Termination of appointment of David Frank as a director (1 page) |
5 August 2010 | Termination of appointment of Jonathan Slow as a director (1 page) |
5 August 2010 | Termination of appointment of Jonathan Slow as a director (1 page) |
5 August 2010 | Appointment of Mr Mark Ian James Rogers as a director (2 pages) |
5 August 2010 | Appointment of Mr Julian Garner Freeston as a secretary (1 page) |
5 August 2010 | Appointment of Mr Mark Ian James Rogers as a director (2 pages) |
5 August 2010 | Appointment of Mr Julian Garner Freeston as a secretary (1 page) |
5 August 2010 | Appointment of Mr Julian Garner Freeston as a director (2 pages) |
5 August 2010 | Appointment of Ms Joely Fether as a director (2 pages) |
11 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
27 October 2009 | Full accounts made up to 31 January 2009 (13 pages) |
27 October 2009 | Full accounts made up to 31 January 2009 (13 pages) |
27 May 2009 | Appointment terminated secretary mark rogers (1 page) |
27 May 2009 | Secretary appointed jonathan mark slow (2 pages) |
27 May 2009 | Appointment terminated secretary mark rogers (1 page) |
27 May 2009 | Secretary appointed jonathan mark slow (2 pages) |
31 March 2009 | Return made up to 10/03/09; full list of members (3 pages) |
31 March 2009 | Return made up to 10/03/09; full list of members (3 pages) |
11 February 2009 | Resolutions
|
11 February 2009 | Resolutions
|
12 December 2008 | Full accounts made up to 31 January 2008 (15 pages) |
12 December 2008 | Full accounts made up to 31 January 2008 (15 pages) |
13 November 2008 | Director appointed jonathan mark slow (2 pages) |
13 November 2008 | Appointment terminated director janice price (1 page) |
13 November 2008 | Appointment terminated director janice price (1 page) |
13 November 2008 | Director appointed jonathan mark slow (2 pages) |
15 October 2008 | Resolutions
|
15 October 2008 | Resolutions
|
18 August 2008 | Return made up to 10/03/08; full list of members (3 pages) |
18 August 2008 | Return made up to 10/03/08; full list of members (3 pages) |
1 July 2008 | Memorandum and Articles of Association (12 pages) |
1 July 2008 | Memorandum and Articles of Association (12 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
24 April 2008 | Registered office changed on 24/04/2008 from the media centre 19 bolsover street london W1W 5NA (1 page) |
24 April 2008 | Registered office changed on 24/04/2008 from the media centre 19 bolsover street london W1W 5NA (1 page) |
19 March 2008 | Curr sho from 31/07/2008 to 31/01/2008 (1 page) |
19 March 2008 | Curr sho from 31/07/2008 to 31/01/2008 (1 page) |
13 February 2008 | New director appointed (6 pages) |
13 February 2008 | Director resigned (1 page) |
13 February 2008 | New secretary appointed (1 page) |
13 February 2008 | Director resigned (1 page) |
13 February 2008 | New secretary appointed (1 page) |
13 February 2008 | Secretary resigned (1 page) |
13 February 2008 | New director appointed (6 pages) |
13 February 2008 | New director appointed (7 pages) |
13 February 2008 | Secretary resigned (1 page) |
13 February 2008 | New director appointed (7 pages) |
11 February 2008 | Company name changed history television international LIMITED\certificate issued on 11/02/08 (2 pages) |
11 February 2008 | Company name changed history television international LIMITED\certificate issued on 11/02/08 (2 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
24 April 2007 | Return made up to 10/03/07; full list of members (6 pages) |
24 April 2007 | Return made up to 10/03/07; full list of members (6 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
19 May 2006 | Return made up to 10/03/06; full list of members
|
19 May 2006 | Return made up to 10/03/06; full list of members
|
4 October 2005 | Total exemption full accounts made up to 31 July 2004 (4 pages) |
4 October 2005 | Total exemption full accounts made up to 31 July 2004 (4 pages) |
7 July 2005 | Accounting reference date shortened from 31/08/04 to 31/07/04 (1 page) |
7 July 2005 | Accounting reference date shortened from 31/08/04 to 31/07/04 (1 page) |
10 May 2005 | Return made up to 10/03/05; full list of members (6 pages) |
10 May 2005 | Return made up to 10/03/05; full list of members (6 pages) |
9 May 2005 | Registered office changed on 09/05/05 from: 2-3 bourlet close london W1W 7BQ (1 page) |
9 May 2005 | Registered office changed on 09/05/05 from: 2-3 bourlet close london W1W 7BQ (1 page) |
23 September 2004 | Return made up to 10/03/04; full list of members (6 pages) |
23 September 2004 | Return made up to 10/03/04; full list of members (6 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
3 June 2004 | Registered office changed on 03/06/04 from: 70 mortimer street london W1W 7RY (1 page) |
3 June 2004 | Registered office changed on 03/06/04 from: 70 mortimer street london W1W 7RY (1 page) |
4 July 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
4 July 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
9 June 2003 | Return made up to 10/03/03; full list of members (6 pages) |
9 June 2003 | Return made up to 10/03/03; full list of members (6 pages) |
17 April 2002 | Return made up to 10/03/02; full list of members
|
17 April 2002 | Return made up to 10/03/02; full list of members
|
11 January 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
11 January 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
27 November 2001 | Registered office changed on 27/11/01 from: argon house argon mews london SW6 1BJ (1 page) |
27 November 2001 | Registered office changed on 27/11/01 from: argon house argon mews london SW6 1BJ (1 page) |
13 April 2001 | Return made up to 10/03/01; full list of members (6 pages) |
13 April 2001 | Return made up to 10/03/01; full list of members (6 pages) |
22 March 2001 | Accounting reference date extended from 31/03/01 to 31/08/01 (1 page) |
22 March 2001 | Accounting reference date extended from 31/03/01 to 31/08/01 (1 page) |
7 April 2000 | Ad 03/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 April 2000 | Ad 03/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 April 2000 | New secretary appointed (2 pages) |
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | Secretary resigned (1 page) |
5 April 2000 | Secretary resigned (1 page) |
5 April 2000 | Director resigned (1 page) |
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | New secretary appointed (2 pages) |
5 April 2000 | Director resigned (1 page) |
10 March 2000 | Incorporation (18 pages) |
10 March 2000 | Incorporation (18 pages) |