About

Registered Number: 03290575
Date of Incorporation: 06/12/1996 (27 years and 5 months ago)
Company Status: Active
Registered Address: 111 Salusbury Road Salusbury Road, London, NW6 6RG,

 

Founded in 1996, Zonemedia Management Ltd have registered office in London. There are 4 directors listed as Ebong, Oj, Fischer, Andrew Gerald, Wheeler, Guy David James, Huisman, Ron Stefan Theo for the company. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUISMAN, Ron Stefan Theo 18 June 2013 31 January 2014 1
Secretary Name Appointed Resigned Total Appointments
EBONG, Oj 06 March 2013 31 January 2014 1
FISCHER, Andrew Gerald 31 January 2014 24 January 2019 1
WHEELER, Guy David James 19 September 2012 06 March 2013 1

Filing History

Document Type Date
RP04SH01 - N/A 11 February 2020
CS01 - N/A 18 December 2019
AA - Annual Accounts 25 October 2019
SH01 - Return of Allotment of shares 09 August 2019
RESOLUTIONS - N/A 05 August 2019
RESOLUTIONS - N/A 30 July 2019
SH01 - Return of Allotment of shares 29 July 2019
RESOLUTIONS - N/A 23 April 2019
SH01 - Return of Allotment of shares 18 April 2019
TM02 - Termination of appointment of secretary 24 January 2019
SH01 - Return of Allotment of shares 08 January 2019
RESOLUTIONS - N/A 07 January 2019
CS01 - N/A 20 December 2018
AP01 - Appointment of director 01 November 2018
TM01 - Termination of appointment of director 31 October 2018
SH01 - Return of Allotment of shares 11 October 2018
RESOLUTIONS - N/A 09 October 2018
AA - Annual Accounts 20 September 2018
TM01 - Termination of appointment of director 01 February 2018
MR04 - N/A 16 January 2018
MR04 - N/A 16 January 2018
MR04 - N/A 16 January 2018
MR04 - N/A 16 January 2018
CS01 - N/A 27 December 2017
AA - Annual Accounts 04 October 2017
SH01 - Return of Allotment of shares 20 September 2017
RESOLUTIONS - N/A 13 September 2017
CS01 - N/A 09 February 2017
AD01 - Change of registered office address 01 December 2016
AA - Annual Accounts 28 November 2016
AR01 - Annual Return 08 December 2015
AA - Annual Accounts 04 December 2015
AP01 - Appointment of director 06 March 2015
TM01 - Termination of appointment of director 06 March 2015
AR01 - Annual Return 12 December 2014
AP01 - Appointment of director 28 November 2014
TM01 - Termination of appointment of director 28 November 2014
TM01 - Termination of appointment of director 28 November 2014
TM01 - Termination of appointment of director 28 November 2014
AA - Annual Accounts 02 October 2014
AP01 - Appointment of director 21 February 2014
AP01 - Appointment of director 21 February 2014
AP01 - Appointment of director 20 February 2014
TM01 - Termination of appointment of director 13 February 2014
TM02 - Termination of appointment of secretary 13 February 2014
TM01 - Termination of appointment of director 13 February 2014
AP03 - Appointment of secretary 13 February 2014
AP01 - Appointment of director 13 February 2014
AR01 - Annual Return 06 December 2013
MR04 - N/A 26 October 2013
AP01 - Appointment of director 24 October 2013
AA - Annual Accounts 18 October 2013
AP01 - Appointment of director 19 June 2013
TM01 - Termination of appointment of director 19 June 2013
TM01 - Termination of appointment of director 19 June 2013
TM02 - Termination of appointment of secretary 12 April 2013
AP03 - Appointment of secretary 12 April 2013
MG01 - Particulars of a mortgage or charge 09 January 2013
MG01 - Particulars of a mortgage or charge 09 January 2013
AR01 - Annual Return 10 December 2012
TM01 - Termination of appointment of director 02 November 2012
AA - Annual Accounts 02 October 2012
AP03 - Appointment of secretary 20 September 2012
TM02 - Termination of appointment of secretary 20 September 2012
AR01 - Annual Return 16 December 2011
CH03 - Change of particulars for secretary 08 December 2011
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 03 October 2010
TM01 - Termination of appointment of director 07 June 2010
AR01 - Annual Return 13 January 2010
CH01 - Change of particulars for director 13 January 2010
AA - Annual Accounts 04 November 2009
288a - Notice of appointment of directors or secretaries 21 August 2009
AAMD - Amended Accounts 14 April 2009
363a - Annual Return 05 February 2009
AA - Annual Accounts 03 December 2008
288c - Notice of change of directors or secretaries or in their particulars 10 October 2008
288c - Notice of change of directors or secretaries or in their particulars 10 October 2008
RESOLUTIONS - N/A 22 July 2008
MEM/ARTS - N/A 22 July 2008
395 - Particulars of a mortgage or charge 15 July 2008
395 - Particulars of a mortgage or charge 10 July 2008
395 - Particulars of a mortgage or charge 10 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 June 2008
363a - Annual Return 03 January 2008
AA - Annual Accounts 14 September 2007
AA - Annual Accounts 19 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 February 2007
363s - Annual Return 13 February 2007
395 - Particulars of a mortgage or charge 27 December 2006
288a - Notice of appointment of directors or secretaries 15 December 2006
288a - Notice of appointment of directors or secretaries 15 December 2006
288a - Notice of appointment of directors or secretaries 15 December 2006
288a - Notice of appointment of directors or secretaries 31 July 2006
288b - Notice of resignation of directors or secretaries 31 July 2006
CERTNM - Change of name certificate 14 June 2006
363s - Annual Return 03 January 2006
288b - Notice of resignation of directors or secretaries 16 September 2005
288a - Notice of appointment of directors or secretaries 16 September 2005
395 - Particulars of a mortgage or charge 21 July 2005
AA - Annual Accounts 20 April 2005
395 - Particulars of a mortgage or charge 16 February 2005
225 - Change of Accounting Reference Date 15 February 2005
363s - Annual Return 11 February 2005
AA - Annual Accounts 05 October 2004
363s - Annual Return 16 February 2004
AA - Annual Accounts 31 August 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 June 2003
287 - Change in situation or address of Registered Office 02 May 2003
395 - Particulars of a mortgage or charge 10 April 2003
363s - Annual Return 03 February 2003
AA - Annual Accounts 02 January 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 October 2002
395 - Particulars of a mortgage or charge 25 September 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 September 2002
AUD - Auditor's letter of resignation 20 June 2002
RESOLUTIONS - N/A 15 June 2002
RESOLUTIONS - N/A 15 June 2002
RESOLUTIONS - N/A 15 June 2002
RESOLUTIONS - N/A 15 June 2002
MISC - Miscellaneous document 29 May 2002
288c - Notice of change of directors or secretaries or in their particulars 22 May 2002
AA - Annual Accounts 14 May 2002
363s - Annual Return 17 January 2002
288a - Notice of appointment of directors or secretaries 17 January 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 19 July 2001
RESOLUTIONS - N/A 18 April 2001
RESOLUTIONS - N/A 18 April 2001
RESOLUTIONS - N/A 18 April 2001
363s - Annual Return 11 December 2000
AA - Annual Accounts 10 November 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 July 2000
395 - Particulars of a mortgage or charge 07 March 2000
395 - Particulars of a mortgage or charge 17 December 1999
363s - Annual Return 08 December 1999
AA - Annual Accounts 15 November 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 September 1999
288b - Notice of resignation of directors or secretaries 30 September 1999
288a - Notice of appointment of directors or secretaries 30 September 1999
363s - Annual Return 01 April 1999
395 - Particulars of a mortgage or charge 11 March 1999
287 - Change in situation or address of Registered Office 19 February 1999
AA - Annual Accounts 29 December 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 September 1998
363s - Annual Return 29 January 1998
225 - Change of Accounting Reference Date 13 June 1997
NEWINC - New incorporation documents 06 December 1996

Mortgages & Charges

Description Date Status Charge by
Rent security deposit deed 03 January 2013 Fully Satisfied

N/A

Rent security deposit 03 January 2013 Fully Satisfied

N/A

Rent deposit 19 June 2008 Fully Satisfied

N/A

Rent deposit 19 June 2008 Fully Satisfied

N/A

Security agreement 12 December 2006 Fully Satisfied

N/A

Guarantee & debenture 05 July 2005 Fully Satisfied

N/A

Guarantee & debenture 08 February 2005 Fully Satisfied

N/A

Guarantee and debenture 26 March 2003 Fully Satisfied

N/A

Guarantee & debenture 11 September 2002 Fully Satisfied

N/A

Guarantee & debenture 16 February 2000 Fully Satisfied

N/A

Guarantee and debenture 08 December 1999 Fully Satisfied

N/A

Guarantee & debenture 03 March 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.