ZENITH SERVICES (MEDIA) LIMITED

ZENITH SERVICES (MEDIA) LIMITED

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

    Company NameZENITH SERVICES (MEDIA) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02645326
    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 ZENITH SERVICES (MEDIA) LIMITED?

    • Advertising agencies (73110) / Professional, scientific and technical activities

    Where is ZENITH SERVICES (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 AddressNo

    What were the previous names of ZENITH SERVICES (MEDIA) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ZENITHOPTIMEDIA SERVICES LTDJan 17, 2003Jan 17, 2003
    ZENITH MEDIA SERVICES LIMITEDNov 25, 1991Nov 25, 1991
    CHERRYMOSS LIMITEDSep 12, 1991Sep 12, 1991

    What are the latest accounts for ZENITH SERVICES (MEDIA) 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 ZENITH SERVICES (MEDIA) LIMITED?

    Last Confirmation Statement Made Up ToOct 31, 2026
    Next Confirmation Statement DueNov 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 31, 2025
    OverdueNo

    What are the latest filings for ZENITH SERVICES (MEDIA) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 31, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    24 pagesAA

    legacy

    112 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    2 pagesAGREEMENT2

    Confirmation statement made on Mar 27, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    24 pagesAA

    legacy

    114 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    2 pagesAGREEMENT2

    Appointment of Ms Jane Holding as a director on Aug 09, 2024

    2 pagesAP01

    Termination of appointment of Natalie Cummins as a director on Jul 22, 2024

    1 pagesTM01

    Confirmation statement made on Mar 27, 2024 with no updates

    3 pagesCS01

    Appointment of Mr. Niel Bornman as a director on Dec 20, 2023

    2 pagesAP01

    Termination of appointment of Sue Frogley as a director on Dec 14, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    27 pagesAA

    Appointment of Mr. Mark Howley as a director on Aug 09, 2023

    2 pagesAP01

    Termination of appointment of Gerard Paul Boyle as a director on Aug 09, 2023

    1 pagesTM01

    Confirmation statement made on Mar 27, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    28 pagesAA

    Confirmation statement made on Mar 27, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    25 pagesAA

    Appointment of Ms Sue Frogley as a director on Jun 24, 2021

    2 pagesAP01

    Termination of appointment of Adrian Carl Sayliss as a director on Jun 24, 2021

    1 pagesTM01

    Confirmation statement made on Mar 27, 2021 with no updates

    3 pagesCS01

    Who are the officers of ZENITH SERVICES (MEDIA) 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
    271149580001
    BORNMAN, Niel
    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
    EnglandSouth African317915130001
    HOLDING, Jane
    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
    EnglandBritish179119360001
    HOWLEY, Mark Robert
    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
    EnglandBritish257843020001
    BAILEY, Sarah Anne
    Pembroke Building
    Kensington Village
    W14 8DG Avonmore Road
    London
    Secretary
    Pembroke Building
    Kensington Village
    W14 8DG Avonmore Road
    London
    185511640001
    BASRAN, Raj
    Pembroke Building
    Kensington Village
    W14 8DG Avonmore Road
    London
    Secretary
    Pembroke Building
    Kensington Village
    W14 8DG Avonmore Road
    London
    170098660001
    BENNETT, Sheila Ann
    29 Lanchester Road
    N6 4SX London
    Secretary
    29 Lanchester Road
    N6 4SX London
    British61076900001
    DAVIS, Robert
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    Secretary
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    British155475020001
    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
    64 Elmhurst Mansions Edgeley Road
    SW4 6EU London
    Secretary
    64 Elmhurst Mansions Edgeley Road
    SW4 6EU London
    Finnish119965730001
    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
    KIERNAN EARL, Elizabeth Louise
    9 Helena Road
    SL4 1JN Windsor
    Berkshire
    Secretary
    9 Helena Road
    SL4 1JN Windsor
    Berkshire
    British101198000001
    MCREAVIE, Colin William
    3 Eleanor Grove
    UB10 8BH Ickenham
    Middlesex
    Secretary
    3 Eleanor Grove
    UB10 8BH Ickenham
    Middlesex
    British56713660003
    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
    196642750001
    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
    233357070001
    WALLS ECKLEY, Gillian
    Pembroke Building
    Kensington Village
    W14 8DG Avonmore Road
    London
    Secretary
    Pembroke Building
    Kensington Village
    W14 8DG Avonmore Road
    London
    160076840001
    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
    CCS SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900001720001
    ANDERSON, Steve
    91 Eversley Road
    Upper Norwood
    SE19 3QS London
    Director
    91 Eversley Road
    Upper Norwood
    SE19 3QS London
    British11561370002
    ANDREWS, Simon
    16 Albion Drive
    Albion Square
    E8 4ET London
    Director
    16 Albion Drive
    Albion Square
    E8 4ET London
    British34236550001
    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
    BOYLE, Gerard Paul
    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
    EnglandBritish249934110001
    BOYLE, Gerard Paul
    Percy Street
    W1T 2BS London
    24
    England
    Director
    Percy Street
    W1T 2BS London
    24
    England
    GbrBritish91982510002
    BRADY, Timothy Edward
    83 Streathbourne Road
    Balham
    SW17 8RA London
    Director
    83 Streathbourne Road
    Balham
    SW17 8RA London
    British81613620001
    BUNTON, Christopher John
    12 The Chowns
    AL5 2BN Harpenden
    Hertfordshire
    Director
    12 The Chowns
    AL5 2BN Harpenden
    Hertfordshire
    United KingdomBritish1321820001
    COLIGAN, Theresa
    33a Eastbury Grove
    W4 2JT London
    Director
    33a Eastbury Grove
    W4 2JT London
    British33081440001
    CUMMINS, Natalie
    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
    EnglandBritish253961460001
    DUFF, Graham Douglas
    18 The Oaks
    84-86 Wimbledon Hill Road
    SW19 7PB London
    Director
    18 The Oaks
    84-86 Wimbledon Hill Road
    SW19 7PB London
    British38291540003
    FROGLEY, Sue
    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
    EnglandBritish244838370001
    GEORGE, Thomas
    22 St Marys Grove
    Chiswick
    W4 3LN London
    Director
    22 St Marys Grove
    Chiswick
    W4 3LN London
    United KingdomBritish99792920001

    Who are the persons with significant control of ZENITH SERVICES (MEDIA) 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 Number04244479
    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