ZENITH UK (MEDIA) LIMITED
Overview
| Company Name | ZENITH UK (MEDIA) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01921320 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ZENITH UK (MEDIA) LIMITED?
- Advertising agencies (73110) / Professional, scientific and technical activities
Where is ZENITH UK (MEDIA) LIMITED located?
| Registered Office Address | 1st Floor 2 Television Centre 101 Wood Lane W12 7FR London England And Wales United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ZENITH UK (MEDIA) LIMITED?
| Company Name | From | Until |
|---|---|---|
| ZENITHOPTIMEDIA LTD | Jan 17, 2003 | Jan 17, 2003 |
| ZENITH MEDIA LIMITED | Aug 20, 1991 | Aug 20, 1991 |
| ZENITH MEDIA BUYING SERVICES LTD | Dec 12, 1988 | Dec 12, 1988 |
| RAY MORGAN & PARTNERS (MEDIA) LIMITED | Aug 01, 1985 | Aug 01, 1985 |
| TRENTVINE LIMITED | Jun 11, 1985 | Jun 11, 1985 |
What are the latest accounts for ZENITH UK (MEDIA) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ZENITH UK (MEDIA) LIMITED?
| Last Confirmation Statement Made Up To | Oct 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 31, 2025 |
| Overdue | No |
What are the latest filings for ZENITH UK (MEDIA) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 31, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 39 pages | AA | ||
legacy | 112 pages | PARENT_ACC | ||
legacy | 2 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Mar 27, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 39 pages | AA | ||
legacy | 114 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 2 pages | AGREEMENT2 | ||
Appointment of Ms Jane Holding as a director on Aug 09, 2024 | 2 pages | AP01 | ||
Termination of appointment of Natalie Cummins as a director on Jul 22, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Mar 27, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr. Niel Bornman as a director on Dec 20, 2023 | 2 pages | AP01 | ||
Termination of appointment of Sue Frogley as a director on Dec 14, 2023 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 42 pages | AA | ||
Appointment of Mr. Mark Howley as a director on Aug 09, 2023 | 2 pages | AP01 | ||
Termination of appointment of Gerard Paul Boyle as a director on Aug 09, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Mar 27, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 41 pages | AA | ||
Confirmation statement made on Mar 27, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 36 pages | AA | ||
Termination of appointment of Adrian Carl Sayliss as a director on Jun 24, 2021 | 1 pages | TM01 | ||
Appointment of Ms Sue Frogley as a director on Jun 24, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Mar 27, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of ZENITH UK (MEDIA) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BAYLEY, Ruth | Secretary | 2 Television Centre 101 Wood Lane W12 7FR London 1st Floor England And Wales United Kingdom | 271234860001 | |||||||
| MUWANGA, Philippa | Secretary | 2 Television Centre 101 Wood Lane W12 7FR London 1st Floor England And Wales United Kingdom | 271149570001 | |||||||
| BORNMAN, Niel | Director | 2 Television Centre 101 Wood Lane W12 7FR London 1st Floor England And Wales United Kingdom | England | South African | 317915130001 | |||||
| HOLDING, Jane | Director | 2 Television Centre 101 Wood Lane W12 7FR London 1st Floor England And Wales United Kingdom | England | British | 179119360001 | |||||
| HOWLEY, Mark Robert | Director | 2 Television Centre 101 Wood Lane W12 7FR London 1st Floor England And Wales United Kingdom | England | British | 257843020001 | |||||
| BAILEY, Sarah Anne | Secretary | Pembroke Building Kensington Village W14 8DG Avonmore Road London | 185511630001 | |||||||
| BASRAN, Raj | Secretary | Pembroke Building Kensington Village W14 8DG Avonmore Road London | 170098450001 | |||||||
| BENNETT, Sheila Ann | Secretary | 29 Lanchester Road N6 4SX London | British | 61076900001 | ||||||
| COLES, Anne Elizabeth | Secretary | Flat 2 59 Gordon Road Ealing W5 2AL London | British | 92050910001 | ||||||
| EARL, Elizabeth Louise Kiernan | Secretary | 9 Helena Road SL4 1JN Windsor Berkshire | British | 105197540001 | ||||||
| EVANS, Fiona Maria | Secretary | 85 Ravensmede Way Chiswick W4 1TQ London | British | 49259690002 | ||||||
| EWING, Susanna | Secretary | 72f Sinclair Road W14 0NJ London | British | 122102410001 | ||||||
| GONZALEZ-GOMEZ, Minna Katariina | Secretary | Pembroke Building Kensington Village W14 8DG Avonmore Road London | Finnish | 119965730001 | ||||||
| HOWELL, Peter Graham | Secretary | 76 Kings Road SW19 8QW London | British | 62634010001 | ||||||
| JANS, Annamaria | Secretary | 20 Underhill Road East Dulwich SE22 0AH London | British | 1085040008 | ||||||
| MCREAVIE, Colin William | Secretary | 3 Eleanor Grove UB10 8BH Ickenham Middlesex | British | 56713660003 | ||||||
| MUNIS, Joanne | Secretary | 2 Television Centre 101 Wood Lane W12 7FR London 1st Floor England And Wales United Kingdom | 196642720001 | |||||||
| RAJ, Nicola | Secretary | Kensington Village Avonmore Road W14 8DG London Pembroke Building United Kingdom | 233356840001 | |||||||
| WALLS ECKLEY, Gillian | Secretary | Pembroke Building Kensington Village W14 8DG Avonmore Road London | 160076690001 | |||||||
| WILLIAMS, Denise | Secretary | 38 Lynton Road South DA11 7NF Gravesend Kent | British | 24311940001 | ||||||
| WYLLIE, Alison | Secretary | Flat 2 186 Ladbroke Grove W10 5LZ London | British | 107811220001 | ||||||
| ANDERSON, Steve | Director | 91 Eversley Road Upper Norwood SE19 3QS London | British | 11561370002 | ||||||
| ANDREWS, Simon | Director | 16 Albion Drive Albion Square E8 4ET London | British | 34236550001 | ||||||
| BENNETT, Sheila Ann | Director | 29 Lanchester Road N6 4SX London | Gbr | British | 61076900001 | |||||
| BINDING, David Wyn | Director | 48 Midhurst Avenue Muswell Hill N10 3EN London | British | 5994480001 | ||||||
| BOYLE, Gerard Paul | Director | 2 Television Centre 101 Wood Lane W12 7FR London 1st Floor England And Wales United Kingdom | England | British | 249934110001 | |||||
| BOYLE, Gerard Paul | Director | Percy Street W1T 2BS London 24 | Gbr | British | 91982510002 | |||||
| BUNTON, Christopher John | Director | 12 The Chowns AL5 2BN Harpenden Hertfordshire | United Kingdom | British | 1321820001 | |||||
| COLES, Anne Elizabeth | Director | Flat 2 59 Gordon Road Ealing W5 2AL London | United Kingdom | British | 92050910001 | |||||
| COLIGAN, Theresa | Director | 33a Eastbury Grove W4 2JT London | British | 33081440001 | ||||||
| CUMMINS, Natalie | Director | 2 Television Centre 101 Wood Lane W12 7FR London 1st Floor England And Wales United Kingdom | England | British | 253961460001 | |||||
| DUFF, Graham Douglas | Director | 18 The Oaks 84-86 Wimbledon Hill Road SW19 7PB London | British | 38291540003 | ||||||
| FROGLEY, Sue | Director | 2 Television Centre 101 Wood Lane W12 7FR London 1st Floor England And Wales United Kingdom | England | British | 244838370001 | |||||
| GEORGE, Thomas | Director | 22 St Marys Grove Chiswick W4 3LN London | United Kingdom | British | 99792920001 | |||||
| GEORGE, Thomas | Director | 12 Shalimar Road W3 9JD London | British | 33081430001 |
Who are the persons with significant control of ZENITH UK (MEDIA) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Publicis Media Limited | Apr 06, 2016 | 2 Television Centre 101 Wood Lane W12 7FR London 1st Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0