ZED MEDIA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameZED MEDIA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03293317
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ZED MEDIA LIMITED?

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

    Where is ZED MEDIA LIMITED located?

    Registered Office Address
    Pembroke Building
    Kensington Village
    W14 8DG Avonmore Road
    London
    Undeliverable Registered Office AddressNo

    What were the previous names of ZED MEDIA LIMITED?

    Previous Company Names
    Company NameFromUntil
    ZEBRA MEDIA LIMITEDDec 17, 1996Dec 17, 1996

    What are the latest accounts for ZED MEDIA LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for ZED MEDIA LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ZED MEDIA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    legacy

    1 pagesSH20

    Statement of capital on May 15, 2015

    • Capital: GBP 2
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Miss Joanne Munis as a secretary on Apr 07, 2015

    2 pagesAP03

    Termination of appointment of Sarah Anne Bailey as a secretary on Apr 02, 2015

    1 pagesTM02

    Annual return made up to Dec 17, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 14, 2015

    Statement of capital on Jan 14, 2015

    • Capital: GBP 20,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    7 pagesAA

    Appointment of Ms Belinda Leigh Rowe as a director

    2 pagesAP01

    Termination of appointment of Gerard Boyle as a director

    1 pagesTM01

    Appointment of Mrs Sarah Anne Bailey as a secretary

    2 pagesAP03

    Annual return made up to Dec 17, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 27, 2013

    Statement of capital on Dec 27, 2013

    • Capital: GBP 20,000
    SH01

    Termination of appointment of Gillian Walls Eckley as a secretary

    1 pagesTM02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Change of auditor 15/09/2013
    RES13

    Auditor's resignation

    2 pagesAUD

    Auditor's resignation

    2 pagesAUD

    Full accounts made up to Dec 31, 2012

    14 pagesAA

    Annual return made up to Dec 17, 2012 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Dec 31, 2011

    16 pagesAA

    Appointment of Raj Basran as a secretary

    1 pagesAP03

    Annual return made up to Dec 17, 2011 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2010

    16 pagesAA

    Who are the officers of ZED MEDIA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BASRAN, Raj
    Pembroke Building
    Kensington Village
    W14 8DG Avonmore Road
    London
    Secretary
    Pembroke Building
    Kensington Village
    W14 8DG Avonmore Road
    London
    170066210001
    MUNIS, Joanne
    Pembroke Building
    Kensington Village
    W14 8DG Avonmore Road
    London
    Secretary
    Pembroke Building
    Kensington Village
    W14 8DG Avonmore Road
    London
    196727080001
    ROWE, Belinda Leigh
    Pembroke Building
    Kensington Village
    W14 8DG Avonmore Road
    London
    Director
    Pembroke Building
    Kensington Village
    W14 8DG Avonmore Road
    London
    EnglandAustralian187578430001
    SAYLISS, Adrian Carl
    Percy Street
    W1T 2BS London
    24
    England
    Director
    Percy Street
    W1T 2BS London
    24
    England
    EnglandUnited Kingdom39372690002
    BAILEY, Sarah Anne
    Pembroke Building
    Kensington Village
    W14 8DG Avonmore Road
    London
    Secretary
    Pembroke Building
    Kensington Village
    W14 8DG Avonmore Road
    London
    185511650001
    COLES, Anne Elizabeth
    Flat 2
    59 Gordon Road Ealing
    W5 2AL London
    Secretary
    Flat 2
    59 Gordon Road Ealing
    W5 2AL London
    British92050910001
    DAVIS, Robert
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    Secretary
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    British155475390001
    EARL, Elizabeth Louise Kiernan
    9 Helena Road
    SL4 1JN Windsor
    Berkshire
    Secretary
    9 Helena Road
    SL4 1JN Windsor
    Berkshire
    British105197540001
    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
    LEVINE, Bryan
    Unit 3 2a Ronalds Road
    N5 1XH London
    Secretary
    Unit 3 2a Ronalds Road
    N5 1XH London
    British67682400005
    MCREAVIE, Colin William
    Spray Copse Farm
    Lee Lane Bradpole
    DT6 4AP Bridport
    Dorset
    Secretary
    Spray Copse Farm
    Lee Lane Bradpole
    DT6 4AP Bridport
    Dorset
    British56713660005
    WALLS ECKLEY, Gillian
    Pembroke Building
    Kensington Village
    W14 8DG Avonmore Road
    London
    Secretary
    Pembroke Building
    Kensington Village
    W14 8DG Avonmore Road
    London
    160076310001
    WYLLIE, Alison
    Flat 2
    186 Ladbroke Grove
    W10 5LZ London
    Secretary
    Flat 2
    186 Ladbroke Grove
    W10 5LZ London
    British107811220001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    BOYLE, Gerard Paul
    Percy Street
    W1T 2BS London
    24
    England
    Director
    Percy Street
    W1T 2BS London
    24
    England
    GbrBritish91982510002
    BROWN, Lucas Robert Edward
    8 Java Wharf
    Shad Thames
    SE1 London
    Director
    8 Java Wharf
    Shad Thames
    SE1 London
    British62749640003
    COLES, Anne Elizabeth
    Flat 2
    59 Gordon Road Ealing
    W5 2AL London
    Director
    Flat 2
    59 Gordon Road Ealing
    W5 2AL London
    United KingdomBritish92050910001
    DUFF, Graham Douglas
    Top Floor Flat 5 Duncan Terrace
    N1 8BZ London
    Director
    Top Floor Flat 5 Duncan Terrace
    N1 8BZ London
    British38291540002
    ELLIS-LEAGAS, Ronald Peter
    2 The Watermill
    Vicarage Road, Yalding
    ME18 6DY Maidstone
    Kent
    Director
    2 The Watermill
    Vicarage Road, Yalding
    ME18 6DY Maidstone
    Kent
    British65916120004
    GREATREX, Timothy
    32 Batchelor Street
    N1 0EG London
    Director
    32 Batchelor Street
    N1 0EG London
    British53638440001
    GRIMMER, Gregory Charles
    46 Greswell Street
    SW6 6PP London
    Director
    46 Greswell Street
    SW6 6PP London
    EnglandBritish91587040001
    HYAMS, Jeffery
    35 St Albans Crescent
    IG8 9EH Woodford Green
    Essex
    Director
    35 St Albans Crescent
    IG8 9EH Woodford Green
    Essex
    EnglandBritish52630350002
    LEVINE, Bryan
    Unit 3 2a Ronalds Road
    N5 1XH London
    Director
    Unit 3 2a Ronalds Road
    N5 1XH London
    British67682400005
    MARQUIS, Simon John
    St Breock Place
    PL27 7JS Wadebridge
    Cornwall
    Director
    St Breock Place
    PL27 7JS Wadebridge
    Cornwall
    EnglandBritish79770110001
    MCREAVIE, Colin William
    Spray Copse Farm
    Lee Lane Bradpole
    DT6 4AP Bridport
    Dorset
    Director
    Spray Copse Farm
    Lee Lane Bradpole
    DT6 4AP Bridport
    Dorset
    United KingdomBritish56713660005
    WALLACE, Peter Gary
    Danby Street
    SE15 4BS London
    3
    Director
    Danby Street
    SE15 4BS London
    3
    United KingdomBritish130701650001
    DAVID POOLE AND ASSOCIATES LIMITED
    14 Saxon Drive
    W3 0NR London
    Director
    14 Saxon Drive
    W3 0NR London
    5684230001
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    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