ALPHA 245 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameALPHA 245 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02194748
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ALPHA 245 LIMITED?

    Previous Company Names
    Company NameFromUntil
    ZENITH MEDIA WORLDWIDE LIMITEDApr 04, 1990Apr 04, 1990
    ZENITH MEDIA BUYING SERVICES (EUROPE) LIMITEDAug 25, 1989Aug 25, 1989
    SABBAL LIMITEDFeb 11, 1988Feb 11, 1988
    SABBALL LIMITEDJan 26, 1988Jan 26, 1988
    RIVALITEM LIMITEDNov 17, 1987Nov 17, 1987

    What are the latest accounts for ALPHA 245 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ALPHA 245 LIMITED?

    Last Confirmation Statement Made Up ToMar 27, 2026
    Next Confirmation Statement DueApr 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 27, 2025
    OverdueNo

    What are the latest filings for ALPHA 245 LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    8 pagesAA

    Confirmation statement made on Mar 27, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    8 pagesAA

    Confirmation statement made on Mar 27, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    7 pagesAA

    Appointment of Ms Demet Ikiler as a director on Apr 11, 2023

    2 pagesAP01

    Termination of appointment of Annette King as a director on Apr 05, 2023

    1 pagesTM01

    Confirmation statement made on Mar 27, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    7 pagesAA

    Confirmation statement made on Mar 27, 2022 with no updates

    3 pagesCS01

    Director's details changed for Ms Annette King on Aug 11, 2021

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2020

    6 pagesAA

    Appointment of Ms Paula Cunnington as a director on Jun 24, 2021

    2 pagesAP01

    Appointment of Ms Annette King as a director on Jun 24, 2021

    2 pagesAP01

    Termination of appointment of Patrick Jean Paul Dumouchel as a director on Jun 24, 2021

    1 pagesTM01

    Termination of appointment of Sophie Marie Cassandre Martin Chantepie as a director on Jun 24, 2021

    1 pagesTM01

    Confirmation statement made on Mar 27, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    6 pagesAA

    Termination of appointment of Joanne Munis as a secretary on Jun 16, 2020

    1 pagesTM02

    Appointment of Philippa Muwanga as a secretary on Jun 16, 2020

    2 pagesAP03

    Confirmation statement made on Mar 27, 2020 with no updates

    3 pagesCS01

    Change of details for Mms Uk Holdings Limited as a person with significant control on Feb 20, 2019

    2 pagesPSC05

    Full accounts made up to Dec 31, 2018

    15 pagesAA

    Appointment of Mr Charlie Richard Cooper Rudd as a director on Jun 14, 2019

    2 pagesAP01

    Termination of appointment of Gareth Steven Collins as a director on Mar 27, 2019

    1 pagesTM01

    Who are the officers of ALPHA 245 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MUWANGA, Philippa
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    Secretary
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    271148970001
    CUNNINGTON, Paula
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    Director
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    EnglandBritish285147490001
    IKILER, Demet
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    Director
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    TurkeyTurkish308423930001
    RUDD, Charlie Richard Cooper, Mr.
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    Director
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    EnglandBritish259770190001
    BAILEY, Sarah Anne
    Pembroke Building
    Kensington Village
    W14 8DG Avonmore Road
    London
    Secretary
    Pembroke Building
    Kensington Village
    W14 8DG Avonmore Road
    London
    185049770001
    BASRAN, Raj
    Pembroke Building
    Kensington Village
    W14 8DG Avonmore Road
    London
    Secretary
    Pembroke Building
    Kensington Village
    W14 8DG Avonmore Road
    London
    166523060001
    DAVIS, Robert
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    Secretary
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    British155475230001
    EARL, Elizabeth Louise Kiernan
    9 Helena Road
    SL4 1JN Windsor
    Berkshire
    Secretary
    9 Helena Road
    SL4 1JN Windsor
    Berkshire
    British105197540001
    EVANS, Fiona Maria
    85 Ravensmede Way
    Chiswick
    W4 1TQ London
    Secretary
    85 Ravensmede Way
    Chiswick
    W4 1TQ London
    British49259690002
    EWING, Susanna
    72f Sinclair Road
    W14 0NJ London
    Secretary
    72f Sinclair Road
    W14 0NJ London
    British122102410001
    GONZALEZ-GOMEZ, Minna Katariina
    Pembroke Building
    Kensington Village
    W14 8DG Avonmore Road
    London
    Secretary
    Pembroke Building
    Kensington Village
    W14 8DG Avonmore Road
    London
    Finnish119965730001
    HOWELL, Peter Graham
    76 Kings Road
    SW19 8QW London
    Secretary
    76 Kings Road
    SW19 8QW London
    British62634010001
    JANS, Annamaria
    20 Underhill Road
    East Dulwich
    SE22 0AH London
    Secretary
    20 Underhill Road
    East Dulwich
    SE22 0AH London
    British1085040008
    MUNIS, Joanne
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    Secretary
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    196640010001
    RAJ, Nicola
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    United Kingdom
    Secretary
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    United Kingdom
    233357700001
    SAYLISS, Adrian Carl
    The Warren Drive
    E11 2LR London
    4
    Secretary
    The Warren Drive
    E11 2LR London
    4
    United Kingdom39372690002
    WALLS ECKLEY, Gillian
    Pembroke Building
    Kensington Village
    W14 8DG Avonmore Road
    London
    Secretary
    Pembroke Building
    Kensington Village
    W14 8DG Avonmore Road
    London
    169225050001
    WALLS ECKLEY, Gillian
    Pembroke Building
    Kensington Village
    W14 8DG Avonmore Road
    London
    Secretary
    Pembroke Building
    Kensington Village
    W14 8DG Avonmore Road
    London
    160045260001
    WILLIAMS, Denise
    38 Lynton Road South
    DA11 7NF Gravesend
    Kent
    Secretary
    38 Lynton Road South
    DA11 7NF Gravesend
    Kent
    British24311940001
    WYLLIE, Alison
    Flat 2
    186 Ladbroke Grove
    W10 5LZ London
    Secretary
    Flat 2
    186 Ladbroke Grove
    W10 5LZ London
    British107811220001
    BENNETT, Sheila Ann
    29 Lanchester Road
    N6 4SX London
    Director
    29 Lanchester Road
    N6 4SX London
    GbrBritish61076900001
    BINDING, David Wyn
    48 Midhurst Avenue
    Muswell Hill
    N10 3EN London
    Director
    48 Midhurst Avenue
    Muswell Hill
    N10 3EN London
    British5994480001
    BOWDEN, Derek William
    7 Trumpington Road
    CB2 2AJ Cambridge
    Cambridgeshire
    Director
    7 Trumpington Road
    CB2 2AJ Cambridge
    Cambridgeshire
    British64170460001
    BUNTON, Christopher John
    12 The Chowns
    AL5 2BN Harpenden
    Hertfordshire
    Director
    12 The Chowns
    AL5 2BN Harpenden
    Hertfordshire
    United KingdomBritish1321820001
    COLLINS, Gareth Steven
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    Director
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    EnglandBritish240770770001
    DARKE, Laurence
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    United Kingdom
    Director
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    United Kingdom
    EnglandBritish209362900001
    DUMOUCHEL, Patrick Jean Paul
    Kensington Village
    Avonmore Road
    W14 8HQ London
    Pembroke Building
    England
    Director
    Kensington Village
    Avonmore Road
    W14 8HQ London
    Pembroke Building
    England
    Usa IllinoisFrench169835150001
    EDWARDS, Andrew
    Pembroke Building
    Kensington Village
    W14 8DG Avonmore Road
    London
    Director
    Pembroke Building
    Kensington Village
    W14 8DG Avonmore Road
    London
    EnglandBritish156515170001
    EICHELMAN, Paul Robert
    Pembroke Building
    Kensington Village
    W14 8DG Avonmore Road
    London
    Director
    Pembroke Building
    Kensington Village
    W14 8DG Avonmore Road
    London
    UsaUsa156513650001
    GERAGHTY, Michael Anthony
    Overghyll
    West Street Lane
    TW21 0BG Horam
    East Sussex
    Director
    Overghyll
    West Street Lane
    TW21 0BG Horam
    East Sussex
    United KingdomBritish11994260001
    GRIMES, John William
    680 Madison Avenue
    Apartment 401
    New York
    New York 10021
    Director
    680 Madison Avenue
    Apartment 401
    New York
    New York 10021
    American46868750001
    HOWELL, Peter Graham
    76 Kings Road
    SW19 8QW London
    Director
    76 Kings Road
    SW19 8QW London
    UkBritish62634010001
    KING, Annette
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    Director
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    EnglandBritish281803550016
    KING, Stephen David
    Percy Street
    W1T 2BS London
    24
    England
    Director
    Percy Street
    W1T 2BS London
    24
    England
    United KingdomBritish90412740002
    LAWSON, Paul
    Pembroke Building
    Kensington Village
    W14 8DG Avonmore Road
    London
    Director
    Pembroke Building
    Kensington Village
    W14 8DG Avonmore Road
    London
    United KingdomBritish177948210001

    Who are the persons with significant control of ALPHA 245 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    United Kingdom
    Apr 06, 2016
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    United Kingdom
    No
    Legal FormCompany Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04982095
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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