ZED MEDIA LIMITED
Overview
| Company Name | ZED MEDIA LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03293317 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ZED MEDIA LIMITED?
| Company Name | From | Until |
|---|---|---|
| ZEBRA MEDIA LIMITED | Dec 17, 1996 | Dec 17, 1996 |
What are the latest accounts for ZED MEDIA LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for ZED MEDIA LIMITED?
| Annual Return |
|
|---|
What are the latest filings for ZED MEDIA LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on May 15, 2015
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Appointment of Miss Joanne Munis as a secretary on Apr 07, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Sarah Anne Bailey as a secretary on Apr 02, 2015 | 1 pages | TM02 | ||||||||||
Annual return made up to Dec 17, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 7 pages | AA | ||||||||||
Appointment of Ms Belinda Leigh Rowe as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Gerard Boyle as a director | 1 pages | TM01 | ||||||||||
Appointment of Mrs Sarah Anne Bailey as a secretary | 2 pages | AP03 | ||||||||||
Annual return made up to Dec 17, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Gillian Walls Eckley as a secretary | 1 pages | TM02 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
Full accounts made up to Dec 31, 2012 | 14 pages | AA | ||||||||||
Annual return made up to Dec 17, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 16 pages | AA | ||||||||||
Appointment of Raj Basran as a secretary | 1 pages | AP03 | ||||||||||
Annual return made up to Dec 17, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 16 pages | AA | ||||||||||
Who are the officers of ZED MEDIA LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BASRAN, Raj | Secretary | Pembroke Building Kensington Village W14 8DG Avonmore Road London | 170066210001 | |||||||
| MUNIS, Joanne | Secretary | Pembroke Building Kensington Village W14 8DG Avonmore Road London | 196727080001 | |||||||
| ROWE, Belinda Leigh | Director | Pembroke Building Kensington Village W14 8DG Avonmore Road London | England | Australian | 187578430001 | |||||
| SAYLISS, Adrian Carl | Director | Percy Street W1T 2BS London 24 England | England | United Kingdom | 39372690002 | |||||
| BAILEY, Sarah Anne | Secretary | Pembroke Building Kensington Village W14 8DG Avonmore Road London | 185511650001 | |||||||
| COLES, Anne Elizabeth | Secretary | Flat 2 59 Gordon Road Ealing W5 2AL London | British | 92050910001 | ||||||
| DAVIS, Robert | Secretary | Kensington Village Avonmore Road W14 8DG London Pembroke Building | British | 155475390001 | ||||||
| EARL, Elizabeth Louise Kiernan | Secretary | 9 Helena Road SL4 1JN Windsor Berkshire | British | 105197540001 | ||||||
| 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 | ||||||
| LEVINE, Bryan | Secretary | Unit 3 2a Ronalds Road N5 1XH London | British | 67682400005 | ||||||
| MCREAVIE, Colin William | Secretary | Spray Copse Farm Lee Lane Bradpole DT6 4AP Bridport Dorset | British | 56713660005 | ||||||
| WALLS ECKLEY, Gillian | Secretary | Pembroke Building Kensington Village W14 8DG Avonmore Road London | 160076310001 | |||||||
| WYLLIE, Alison | Secretary | Flat 2 186 Ladbroke Grove W10 5LZ London | British | 107811220001 | ||||||
| HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
| BOYLE, Gerard Paul | Director | Percy Street W1T 2BS London 24 England | Gbr | British | 91982510002 | |||||
| BROWN, Lucas Robert Edward | Director | 8 Java Wharf Shad Thames SE1 London | British | 62749640003 | ||||||
| COLES, Anne Elizabeth | Director | Flat 2 59 Gordon Road Ealing W5 2AL London | United Kingdom | British | 92050910001 | |||||
| DUFF, Graham Douglas | Director | Top Floor Flat 5 Duncan Terrace N1 8BZ London | British | 38291540002 | ||||||
| ELLIS-LEAGAS, Ronald Peter | Director | 2 The Watermill Vicarage Road, Yalding ME18 6DY Maidstone Kent | British | 65916120004 | ||||||
| GREATREX, Timothy | Director | 32 Batchelor Street N1 0EG London | British | 53638440001 | ||||||
| GRIMMER, Gregory Charles | Director | 46 Greswell Street SW6 6PP London | England | British | 91587040001 | |||||
| HYAMS, Jeffery | Director | 35 St Albans Crescent IG8 9EH Woodford Green Essex | England | British | 52630350002 | |||||
| LEVINE, Bryan | Director | Unit 3 2a Ronalds Road N5 1XH London | British | 67682400005 | ||||||
| MARQUIS, Simon John | Director | St Breock Place PL27 7JS Wadebridge Cornwall | England | British | 79770110001 | |||||
| MCREAVIE, Colin William | Director | Spray Copse Farm Lee Lane Bradpole DT6 4AP Bridport Dorset | United Kingdom | British | 56713660005 | |||||
| WALLACE, Peter Gary | Director | Danby Street SE15 4BS London 3 | United Kingdom | British | 130701650001 | |||||
| DAVID POOLE AND ASSOCIATES LIMITED | Director | 14 Saxon Drive W3 0NR London | 5684230001 | |||||||
| HALLMARK REGISTRARS LIMITED | 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