Company NameZAK Media Group Limited
DirectorsJoanna Abigail Davies and Matthew Bennett
Company StatusActive
Company Number06018131
CategoryPrivate Limited Company
Incorporation Date4 December 2006(17 years, 4 months ago)
Previous NameDrink Marketing Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMs Joanna Abigail Davies
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 2006(3 weeks, 3 days after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSoho Works, 7th Floor 2 Television Centre
101 Wood Lane
London
W12 7FR
Director NameMr Matthew Bennett
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2013(6 years, 1 month after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSoho Works, 7th Floor 2 Television Centre
101 Wood Lane
London
W12 7FR
Secretary NameMs Joanna Abigail Davies
StatusCurrent
Appointed17 May 2013(6 years, 5 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Correspondence AddressSoho Works, 7th Floor 2 Television Centre
101 Wood Lane
London
W12 7FR
Secretary NameDennis James Davies
NationalityBritish
StatusResigned
Appointed28 December 2006(3 weeks, 3 days after company formation)
Appointment Duration6 years, 4 months (resigned 17 May 2013)
RoleRetired
Correspondence AddressLion House Red Lion Street
London
WC1R 4GB
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed04 December 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed04 December 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitezakmediagroup.com

Location

Registered AddressSoho Works, 7th Floor 2 Television Centre
101 Wood Lane
London
W12 7FR
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardWormholt and White City
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1.1k at £0.01Alison Springham
5.26%
Ordinary B
10k at £0.01Joanna Abigail Davies
47.37%
Ordinary A
10k at £0.01Matthew Bennett
47.37%
Ordinary B

Financials

Year2014
Net Worth£381,901
Cash£1,017,088
Current Liabilities£958,153

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 November 2023 (4 months, 3 weeks ago)
Next Return Due8 December 2024 (7 months, 3 weeks from now)

Charges

28 July 2020Delivered on: 29 July 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
20 February 2013Delivered on: 1 March 2013
Persons entitled: Derwent Valley West End Limited

Classification: Rent deposit deed
Secured details: £123,000.00 and all other monies due or to become due.
Particulars: The credit balance as security for the secured sums.
Outstanding
30 November 2010Delivered on: 9 December 2010
Persons entitled: Lch Properties Limited

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £6,000.00.
Outstanding

Filing History

27 November 2023Confirmation statement made on 24 November 2023 with updates (5 pages)
12 October 2023Registered office address changed from 71 Queen Victoria Street London EC4V 4BE United Kingdom to Soho Works, 7th Floor 2 Television Centre 101 Wood Lane London W12 7FR on 12 October 2023 (1 page)
19 September 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
18 September 2023Memorandum and Articles of Association (37 pages)
18 September 2023Cancellation of shares. Statement of capital on 16 August 2023
  • GBP 200.00
(8 pages)
18 September 2023Purchase of own shares. (4 pages)
18 September 2023Total exemption full accounts made up to 31 December 2022 (15 pages)
7 December 2022Confirmation statement made on 24 November 2022 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (14 pages)
15 December 2021Confirmation statement made on 24 November 2021 with no updates (3 pages)
19 October 2021Registered office address changed from Sweeps Building C/O 6-7 st. Cross Street London EC1N 8UA England to 71 Queen Victoria Street London EC4V 4BE on 19 October 2021 (1 page)
30 September 2021Total exemption full accounts made up to 31 December 2020 (14 pages)
18 December 2020Confirmation statement made on 24 November 2020 with no updates (3 pages)
13 December 2020Total exemption full accounts made up to 31 December 2019 (15 pages)
29 July 2020Registration of charge 060181310003, created on 28 July 2020 (54 pages)
29 July 2020Registration of charge 060181310003, created on 28 July 2020 (24 pages)
15 January 2020Confirmation statement made on 24 November 2019 with no updates (3 pages)
8 October 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
21 December 2018Confirmation statement made on 24 November 2018 with no updates (3 pages)
5 September 2018Total exemption full accounts made up to 31 December 2017 (15 pages)
10 January 2018Confirmation statement made on 24 November 2017 with no updates (3 pages)
10 January 2018Confirmation statement made on 24 November 2017 with no updates (3 pages)
11 August 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
11 August 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
10 January 2017Confirmation statement made on 24 November 2016 with updates (7 pages)
10 January 2017Confirmation statement made on 24 November 2016 with updates (7 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
1 March 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to Sweeps Building C/O 6-7 st. Cross Street London EC1N 8UA on 1 March 2016 (1 page)
1 March 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to Sweeps Building C/O 6-7 st. Cross Street London EC1N 8UA on 1 March 2016 (1 page)
24 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 211.11
(5 pages)
24 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 211.11
(5 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
6 January 2015Particulars of variation of rights attached to shares (2 pages)
6 January 2015Particulars of variation of rights attached to shares (2 pages)
22 December 2014Secretary's details changed for Ms Joanna Davies on 17 May 2013 (1 page)
22 December 2014Statement of capital following an allotment of shares on 19 December 2014
  • GBP 211.11
(3 pages)
22 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 111.11
(5 pages)
22 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 111.11
(5 pages)
22 December 2014Secretary's details changed for Ms Joanna Davies on 17 May 2013 (1 page)
22 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 111.11
(5 pages)
22 December 2014Secretary's details changed for Ms Joanna Abigail Davies on 22 December 2014 (1 page)
22 December 2014Secretary's details changed for Ms Joanna Abigail Davies on 22 December 2014 (1 page)
22 December 2014Statement of capital following an allotment of shares on 19 December 2014
  • GBP 211.11
(3 pages)
17 December 2014Change of share class name or designation (2 pages)
17 December 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
17 December 2014Change of share class name or designation (2 pages)
17 December 2014Statement of capital following an allotment of shares on 24 September 2014
  • GBP 111.110000
(4 pages)
17 December 2014Statement of capital following an allotment of shares on 24 September 2014
  • GBP 111.110000
(4 pages)
17 September 2014Statement of company's objects (2 pages)
17 September 2014Sub-division of shares on 6 May 2014 (5 pages)
17 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
17 September 2014Resolutions
  • RES13 ‐ Re-sub div 06/05/2014
  • RES13 ‐ Re-sub div 06/05/2014
(1 page)
17 September 2014Resolutions
  • RES13 ‐ Re-sub div 06/05/2014
(1 page)
17 September 2014Sub-division of shares on 6 May 2014 (5 pages)
17 September 2014Statement of company's objects (2 pages)
17 September 2014Sub-division of shares on 6 May 2014 (5 pages)
17 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
5 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(4 pages)
5 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(4 pages)
5 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(4 pages)
24 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
24 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
19 May 2013Termination of appointment of Dennis Davies as a secretary (1 page)
19 May 2013Appointment of Ms Joanna Davies as a secretary (2 pages)
19 May 2013Appointment of Ms Joanna Davies as a secretary (2 pages)
19 May 2013Termination of appointment of Dennis Davies as a secretary (1 page)
1 March 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
1 March 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
6 February 2013Appointment of Mr Matthew Bennett as a director (2 pages)
6 February 2013Appointment of Mr Matthew Bennett as a director (2 pages)
16 January 2013Annual return made up to 2 December 2012 with a full list of shareholders (3 pages)
16 January 2013Annual return made up to 2 December 2012 with a full list of shareholders (3 pages)
16 January 2013Annual return made up to 2 December 2012 with a full list of shareholders (3 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 February 2012Company name changed drink marketing LIMITED\certificate issued on 02/02/12
  • RES15 ‐ Change company name resolution on 2012-01-26
(2 pages)
2 February 2012Change of name notice (2 pages)
2 February 2012Company name changed drink marketing LIMITED\certificate issued on 02/02/12
  • RES15 ‐ Change company name resolution on 2012-01-26
(2 pages)
2 February 2012Change of name notice (2 pages)
16 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
16 December 2011Secretary's details changed for Dennis James Davies on 1 December 2011 (1 page)
16 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
16 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
16 December 2011Director's details changed for Ms Joanna Abigail Davies on 1 December 2011 (2 pages)
16 December 2011Secretary's details changed for Dennis James Davies on 1 December 2011 (1 page)
16 December 2011Secretary's details changed for Dennis James Davies on 1 December 2011 (1 page)
16 December 2011Director's details changed for Ms Joanna Abigail Davies on 1 December 2011 (2 pages)
16 December 2011Director's details changed for Ms Joanna Abigail Davies on 1 December 2011 (2 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 January 2011Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
6 January 2011Registered office address changed from Unit 12 Northfields Prospect Putney Bridge Road London SW18 1PE United Kingdom on 6 January 2011 (1 page)
6 January 2011Registered office address changed from Unit 12 Northfields Prospect Putney Bridge Road London SW18 1PE United Kingdom on 6 January 2011 (1 page)
6 January 2011Registered office address changed from Unit 12 Northfields Prospect Putney Bridge Road London SW18 1PE United Kingdom on 6 January 2011 (1 page)
9 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
24 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
2 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
2 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
2 December 2009Registered office address changed from 12 Northfields Prospect Putney Bridge Road London SW18 1PE on 2 December 2009 (1 page)
2 December 2009Director's details changed for Joanna Abigail Davies on 2 December 2009 (2 pages)
2 December 2009Registered office address changed from 12 Northfields Prospect Putney Bridge Road London SW18 1PE on 2 December 2009 (1 page)
2 December 2009Director's details changed for Joanna Abigail Davies on 2 December 2009 (2 pages)
2 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
2 December 2009Director's details changed for Joanna Abigail Davies on 2 December 2009 (2 pages)
2 December 2009Registered office address changed from 12 Northfields Prospect Putney Bridge Road London SW18 1PE on 2 December 2009 (1 page)
6 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
6 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
9 February 2009Return made up to 04/12/08; full list of members (3 pages)
9 February 2009Return made up to 04/12/08; full list of members (3 pages)
22 January 2009Registered office changed on 22/01/2009 from 8A the gardens broadcut fareham hants PO16 8SS (1 page)
22 January 2009Registered office changed on 22/01/2009 from 8A the gardens broadcut fareham hants PO16 8SS (1 page)
8 December 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
8 December 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
3 March 2008Return made up to 04/12/07; full list of members (4 pages)
3 March 2008Return made up to 04/12/07; full list of members (4 pages)
28 March 2007New secretary appointed (2 pages)
28 March 2007New director appointed (2 pages)
28 March 2007New director appointed (2 pages)
28 March 2007New secretary appointed (2 pages)
7 February 2007New director appointed (2 pages)
7 February 2007New director appointed (2 pages)
13 December 2006Director resigned (1 page)
13 December 2006Secretary resigned (1 page)
13 December 2006Director resigned (1 page)
13 December 2006Secretary resigned (1 page)
4 December 2006Incorporation (6 pages)
4 December 2006Incorporation (6 pages)