ALPHA 245 LIMITED
Overview
| Company Name | ALPHA 245 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02194748 |
| 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 ALPHA 245 LIMITED?
- Advertising agencies (73110) / Professional, scientific and technical activities
Where is ALPHA 245 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 ALPHA 245 LIMITED?
| Company Name | From | Until |
|---|---|---|
| ZENITH MEDIA WORLDWIDE LIMITED | Apr 04, 1990 | Apr 04, 1990 |
| ZENITH MEDIA BUYING SERVICES (EUROPE) LIMITED | Aug 25, 1989 | Aug 25, 1989 |
| SABBAL LIMITED | Feb 11, 1988 | Feb 11, 1988 |
| SABBALL LIMITED | Jan 26, 1988 | Jan 26, 1988 |
| RIVALITEM LIMITED | Nov 17, 1987 | Nov 17, 1987 |
What are the latest accounts for ALPHA 245 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 ALPHA 245 LIMITED?
| Last Confirmation Statement Made Up To | Mar 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 27, 2025 |
| Overdue | No |
What are the latest filings for ALPHA 245 LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 8 pages | AA | ||
Confirmation statement made on Mar 27, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 8 pages | AA | ||
Confirmation statement made on Mar 27, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 7 pages | AA | ||
Appointment of Ms Demet Ikiler as a director on Apr 11, 2023 | 2 pages | AP01 | ||
Termination of appointment of Annette King as a director on Apr 05, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Mar 27, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Mar 27, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Ms Annette King on Aug 11, 2021 | 2 pages | CH01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 6 pages | AA | ||
Appointment of Ms Paula Cunnington as a director on Jun 24, 2021 | 2 pages | AP01 | ||
Appointment of Ms Annette King as a director on Jun 24, 2021 | 2 pages | AP01 | ||
Termination of appointment of Patrick Jean Paul Dumouchel as a director on Jun 24, 2021 | 1 pages | TM01 | ||
Termination of appointment of Sophie Marie Cassandre Martin Chantepie as a director on Jun 24, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Mar 27, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 6 pages | AA | ||
Termination of appointment of Joanne Munis as a secretary on Jun 16, 2020 | 1 pages | TM02 | ||
Appointment of Philippa Muwanga as a secretary on Jun 16, 2020 | 2 pages | AP03 | ||
Confirmation statement made on Mar 27, 2020 with no updates | 3 pages | CS01 | ||
Change of details for Mms Uk Holdings Limited as a person with significant control on Feb 20, 2019 | 2 pages | PSC05 | ||
Full accounts made up to Dec 31, 2018 | 15 pages | AA | ||
Appointment of Mr Charlie Richard Cooper Rudd as a director on Jun 14, 2019 | 2 pages | AP01 | ||
Termination of appointment of Gareth Steven Collins as a director on Mar 27, 2019 | 1 pages | TM01 | ||
Who are the officers of ALPHA 245 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MUWANGA, Philippa | Secretary | 2 Television Centre 101 Wood Lane W12 7FR London 1st Floor England And Wales United Kingdom | 271148970001 | |||||||
| CUNNINGTON, Paula | Director | 2 Television Centre 101 Wood Lane W12 7FR London 1st Floor England And Wales United Kingdom | England | British | 285147490001 | |||||
| IKILER, Demet | Director | 2 Television Centre 101 Wood Lane W12 7FR London 1st Floor England And Wales United Kingdom | Turkey | Turkish | 308423930001 | |||||
| RUDD, Charlie Richard Cooper, Mr. | Director | 2 Television Centre 101 Wood Lane W12 7FR London 1st Floor England And Wales United Kingdom | England | British | 259770190001 | |||||
| BAILEY, Sarah Anne | Secretary | Pembroke Building Kensington Village W14 8DG Avonmore Road London | 185049770001 | |||||||
| BASRAN, Raj | Secretary | Pembroke Building Kensington Village W14 8DG Avonmore Road London | 166523060001 | |||||||
| DAVIS, Robert | Secretary | Kensington Village Avonmore Road W14 8DG London Pembroke Building | British | 155475230001 | ||||||
| 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 | ||||||
| MUNIS, Joanne | Secretary | 2 Television Centre 101 Wood Lane W12 7FR London 1st Floor England And Wales United Kingdom | 196640010001 | |||||||
| RAJ, Nicola | Secretary | Kensington Village Avonmore Road W14 8DG London Pembroke Building United Kingdom | 233357700001 | |||||||
| SAYLISS, Adrian Carl | Secretary | The Warren Drive E11 2LR London 4 | United Kingdom | 39372690002 | ||||||
| WALLS ECKLEY, Gillian | Secretary | Pembroke Building Kensington Village W14 8DG Avonmore Road London | 169225050001 | |||||||
| WALLS ECKLEY, Gillian | Secretary | Pembroke Building Kensington Village W14 8DG Avonmore Road London | 160045260001 | |||||||
| 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 | ||||||
| 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 | ||||||
| BOWDEN, Derek William | Director | 7 Trumpington Road CB2 2AJ Cambridge Cambridgeshire | British | 64170460001 | ||||||
| BUNTON, Christopher John | Director | 12 The Chowns AL5 2BN Harpenden Hertfordshire | United Kingdom | British | 1321820001 | |||||
| COLLINS, Gareth Steven | Director | 2 Television Centre 101 Wood Lane W12 7FR London 1st Floor England And Wales United Kingdom | England | British | 240770770001 | |||||
| DARKE, Laurence | Director | Kensington Village Avonmore Road W14 8DG London Pembroke Building United Kingdom | England | British | 209362900001 | |||||
| DUMOUCHEL, Patrick Jean Paul | Director | Kensington Village Avonmore Road W14 8HQ London Pembroke Building England | Usa Illinois | French | 169835150001 | |||||
| EDWARDS, Andrew | Director | Pembroke Building Kensington Village W14 8DG Avonmore Road London | England | British | 156515170001 | |||||
| EICHELMAN, Paul Robert | Director | Pembroke Building Kensington Village W14 8DG Avonmore Road London | Usa | Usa | 156513650001 | |||||
| GERAGHTY, Michael Anthony | Director | Overghyll West Street Lane TW21 0BG Horam East Sussex | United Kingdom | British | 11994260001 | |||||
| GRIMES, John William | Director | 680 Madison Avenue Apartment 401 New York New York 10021 | American | 46868750001 | ||||||
| HOWELL, Peter Graham | Director | 76 Kings Road SW19 8QW London | Uk | British | 62634010001 | |||||
| KING, Annette | Director | 2 Television Centre 101 Wood Lane W12 7FR London 1st Floor England And Wales United Kingdom | England | British | 281803550016 | |||||
| KING, Stephen David | Director | Percy Street W1T 2BS London 24 England | United Kingdom | British | 90412740002 | |||||
| LAWSON, Paul | Director | Pembroke Building Kensington Village W14 8DG Avonmore Road London | United Kingdom | British | 177948210001 |
Who are the persons with significant control of ALPHA 245 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mms Uk Holdings 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