ZONEMEDIA MANAGEMENT LIMITED
Overview
| Company Name | ZONEMEDIA MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03290575 |
| 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 ZONEMEDIA MANAGEMENT LIMITED?
- Television programming and broadcasting activities (60200) / Information and communication
Where is ZONEMEDIA MANAGEMENT LIMITED located?
| Registered Office Address | 15 Alfred Place WC1E 7EB London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ZONEMEDIA MANAGEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| ZONE VISION CABLE & SATELLITE LIMITED | Dec 06, 1996 | Dec 06, 1996 |
What are the latest accounts for ZONEMEDIA MANAGEMENT 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 ZONEMEDIA MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Dec 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 06, 2025 |
| Overdue | No |
What are the latest filings for ZONEMEDIA MANAGEMENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Thomas Morton Prentice as a director on Mar 13, 2026 | 1 pages | TM01 | ||||||||||
Termination of appointment of Kevin William Dickie as a director on Mar 13, 2026 | 1 pages | TM01 | ||||||||||
Appointment of Mr Thomas Keaveney as a director on Mar 13, 2026 | 2 pages | AP01 | ||||||||||
Appointment of Ms Maritza Saba Martinez-Smith as a director on Mar 13, 2026 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 06, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 31 pages | AA | ||||||||||
Director's details changed for Mr Rutger Andree Wiltens on Jun 19, 2025 | 2 pages | CH01 | ||||||||||
Change of details for Amc Networks International Enterprises Limited as a person with significant control on Jun 02, 2025 | 2 pages | PSC05 | ||||||||||
Registered office address changed from 33 Broadwick Street Soho London W1F 0DQ England to 15 Alfred Place London WC1E 7EB on Jun 02, 2025 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Dec 06, 2024 with updates | 4 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Dec 17, 2024
| 3 pages | SH01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 37 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2022 | 31 pages | AA | ||||||||||
Confirmation statement made on Dec 06, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Robert Mcdonald Stewart as a director on Jun 28, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Thomas Morton Prentice as a director on Jun 28, 2023 | 2 pages | AP01 | ||||||||||
Statement of capital on Mar 29, 2023
| 5 pages | SH19 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Confirmation statement made on Dec 06, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 34 pages | AA | ||||||||||
Director's details changed for Mr Kevin William Dickie on Apr 13, 2022 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 35 pages | AA | ||||||||||
Confirmation statement made on Dec 06, 2021 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of ZONEMEDIA MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ANDRÉE WILTENS, Antoon Willem Rutger | Director | Alfred Place WC1E 7EB London 15 England | United Kingdom | Dutch | 189775730001 | |||||
| KEAVENEY, Thomas | Director | Alfred Place WC1E 7EB London 15 England | England | Irish | 123457280004 | |||||
| MARTINEZ-SMITH, Maritza Saba | Director | Alfred Place WC1E 7EB London 15 England | Spain | American | 346460800001 | |||||
| EBONG, Oj | Secretary | 105-109 Salusbury Road Queens Park NW6 6RG London | 177433890001 | |||||||
| FISCHER, Andrew Gerald | Secretary | Salusbury Road NW6 6RG London 111 Salusbury Road England | 185116320001 | |||||||
| PATEL, Kamlesh | Secretary | 177 Norval Road HA0 3SX North Wembley Middlesex | British | 46711550002 | ||||||
| WHEELER, Guy David James | Secretary | 105-109 Salusbury Road Queens Park NW6 6RG London | 172240730001 | |||||||
| WOLFE, Justin | Secretary | 105-109 Salusbury Road Queens Park NW6 6RG London | Other | 140575760001 | ||||||
| WRONSKI, Malgorzata | Secretary | 155 Cricklewood Lane NW2 2EL London | Polish | 37939630002 | ||||||
| CARROLL, Edward Arthur | Director | 105-109 Salusbury Road Queens Park NW6 6RG London | United States | American | 185305420001 | |||||
| CURRAN, Niall | Director | 10 Fortescue Drive Shenley Church End MK5 6BJ Milton Keynes Buckinghamshire | England | British | 67659190001 | |||||
| DICKIE, Kevin William | Director | Alfred Place WC1E 7EB London 15 England | Scotland | British | 226484690002 | |||||
| EVANS, Jeremy Lewis | Director | Selbourne House Bagshot Road GU3 3PZ Worplesdon Surrey | United Kingdom | British | 116364250001 | |||||
| GALLAGHER, James Gerard | Director | Salusbury Road NW6 6RG London 111 Salusbury Road England | Usa | American | 185332410001 | |||||
| GRABIEC, Miroslaw | Director | Flat A 46 Saint Gabriels Road NW2 4SA London | Polish | 73940520001 | ||||||
| HUISMAN, Ron Stefan Theo | Director | 105-109 Salusbury Road Queens Park NW6 6RG London | England | Dutch | 182372660001 | |||||
| MCMANUS, Angela | Director | The Old School House 22 Kingswood Road KT20 5EG Tadworth Surrey | United Kingdom | British | 88034040002 | |||||
| MORIARTY, Michael Paul | Director | Salusbury Road NW6 6RG London 111 Salusbury Road England | United Kingdom | American | 192876980001 | |||||
| MORIARTY, Michael Paul | Director | Hamilton Terrace NW8 9UJ London 40d England | United Kingdom | United States | 114747750002 | |||||
| PRENTICE, Thomas Morton | Director | Alfred Place WC1E 7EB London 15 England | England | British | 310765610001 | |||||
| SHORTT, Dermot Owen | Director | 65 Camp Road SL9 7PF Gerrards Cross Sequel Buckinghamshire | England | British | 50836540003 | |||||
| STEWART, Robert Mcdonald | Director | Broadwick Street Soho W1F 0DQ London 33 England | England | British | 195633130001 | |||||
| SULLIVAN, Sean Stephen | Director | 105-109 Salusbury Road Queens Park NW6 6RG London | United States | American | 135856320001 | |||||
| VERWER, Daniel | Director | Hans Crescent SW1X 0LJ London 38 England | England | British | 185115880001 | |||||
| WRONSKI, Chris | Director | 14 Ranulf Road Hocroft Estate NW2 2DE London | United Kingdom | British | 122874760001 |
Who are the persons with significant control of ZONEMEDIA MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Amc Networks International Enterprises Limited | Apr 06, 2016 | Alfred Place WC1E 7EB London 15 England | 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