ZENITH SERVICES (MEDIA) LIMITED - LONDON


Company Profile Company Filings

Overview

ZENITH SERVICES (MEDIA) LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
ZENITH SERVICES (MEDIA) LIMITED was incorporated 32 years ago on 12/09/1991 and has the registered number: 02645326. The accounts status is FULL and accounts are next due on 30/09/2024.

ZENITH SERVICES (MEDIA) LIMITED - LONDON

This company is listed in the following categories:
73110 - Advertising agencies

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

1ST FLOOR 2 TELEVISION CENTRE
LONDON
ENGLAND AND WALES
W12 7FR
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
ZENITHOPTIMEDIA SERVICES LTD (until 17/10/2018)

Confirmation Statements

Last Statement Next Statement Due
27/03/2023 10/04/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MARK HOWLEY Apr 1969 British Director 2023-08-09 CURRENT
PHILIPPA MUWANGA Secretary 2020-06-16 CURRENT
MS NATALIE CUMMINS Mar 1975 British Director 2018-12-19 CURRENT
MS MINNA KATARIINA GONZALEZ-GOMEZ Finnish Secretary 2007-03-26 UNTIL 2010-11-02 RESIGNED
MR FRANK HARRISON Jul 1962 British Director 2001-06-26 UNTIL 2007-11-20 RESIGNED
MR TIMOTHY GREATREX Nov 1962 British Director 1991-12-02 UNTIL 1994-11-18 RESIGNED
PHILIP JAMES HERTEL Sep 1957 British Director 1991-12-02 UNTIL 1994-11-17 RESIGNED
CCS DIRECTORS LIMITED Nov 1990 Nominee Director 1991-09-12 UNTIL 1991-09-16 RESIGNED
CCS SECRETARIES LIMITED Nominee Secretary 1991-09-12 UNTIL 1991-09-16 RESIGNED
SUSANNA EWING Apr 1977 British Secretary 2007-11-30 UNTIL 2009-11-16 RESIGNED
MRS SARAH ANNE BAILEY Secretary 2014-01-13 UNTIL 2015-04-02 RESIGNED
RAJ BASRAN Secretary 2012-06-01 UNTIL 2017-01-18 RESIGNED
MRS SHEILA ANN BENNETT Sep 1954 British Secretary 1993-03-29 UNTIL 1998-03-31 RESIGNED
ROBERT DAVIS Secretary 2010-11-03 UNTIL 2011-04-13 RESIGNED
FIONA MARIA EVANS Dec 1965 British Secretary 1996-08-12 UNTIL 1998-01-22 RESIGNED
MR FRANK HARRISON Jul 1962 British Director 1992-01-02 UNTIL 1994-11-18 RESIGNED
MS NICOLA RAJ Secretary 2017-06-07 UNTIL 2019-02-15 RESIGNED
MR PETER GRAHAM HOWELL Oct 1953 British Secretary 1996-06-28 UNTIL 1996-08-12 RESIGNED
ANNAMARIA JANS Jul 1959 Secretary 1991-09-16 UNTIL 1996-06-28 RESIGNED
ELIZABETH LOUISE KIERNAN EARL Dec 1971 Secretary 2005-06-24 UNTIL 2007-11-30 RESIGNED
COLIN WILLIAM MCREAVIE May 1958 British Secretary 1998-01-22 UNTIL 2005-01-28 RESIGNED
MISS JOANNE MUNIS Secretary 2015-04-07 UNTIL 2020-06-16 RESIGNED
MS GILLIAN WALLS ECKLEY Secretary 2011-04-13 UNTIL 2013-11-29 RESIGNED
MISS DENISE WILLIAMS Oct 1957 Secretary 1998-03-24 UNTIL 1998-03-25 RESIGNED
ALISON WYLLIE British Secretary 2005-12-19 UNTIL 2006-10-06 RESIGNED
MS MINNA KATARIINA GONZALEZ-GOMEZ Finnish Secretary 2007-03-26 UNTIL 2007-11-30 RESIGNED
STEPHEN DAVID KING Aug 1959 British Director 1991-12-02 UNTIL 1994-11-02 RESIGNED
MR GERARD PAUL BOYLE Jun 1971 British Director 2019-01-18 UNTIL 2023-08-09 RESIGNED
MRS SHEILA ANN BENNETT Sep 1954 British Director 1991-09-16 UNTIL 1998-03-31 RESIGNED
MR DAVID WYN BINDING May 1954 Director 1991-12-02 UNTIL 1994-01-28 RESIGNED
MR STEVE ANDERSON Jan 1955 British Director 1991-12-02 UNTIL 1994-11-18 RESIGNED
GERARD PAUL BOYLE Jun 1971 British Director 2001-06-26 UNTIL 2014-04-30 RESIGNED
TIMOTHY EDWARD BRADY Jan 1951 British Director 2001-10-15 UNTIL 2007-11-20 RESIGNED
MR CHRISTOPHER JOHN BUNTON Feb 1948 British Director 1991-12-02 UNTIL 1998-01-09 RESIGNED
MS THERESA COLIGAN Sep 1963 British Director 1992-08-01 UNTIL 1994-11-16 RESIGNED
GRAHAM DOUGLAS DUFF Jan 1959 British Director 1994-01-04 UNTIL 2001-10-26 RESIGNED
MS SUE FROGLEY Oct 1963 British Director 2021-06-24 UNTIL 2023-12-14 RESIGNED
MR THOMAS GEORGE Oct 1960 British Director 2001-06-26 UNTIL 2004-06-02 RESIGNED
MR THOMAS GEORGE Oct 1960 British Director 1992-08-01 UNTIL 1994-12-16 RESIGNED
MR SIMON ANDREWS Jul 1955 British Director RESIGNED
TIMOTHY GREATREX Nov 1962 British Director 1997-06-02 UNTIL 2003-04-04 RESIGNED
MS ROSEMARY GORMAN May 1957 British Director RESIGNED
CHRISTOPHER JOHN KETLEY Mar 1958 British Director 2001-06-26 UNTIL 2002-11-08 RESIGNED
MR ROYSTON JEANS Sep 1956 British Director 1991-12-02 UNTIL 1995-06-23 RESIGNED
JEFFREY ELLIOT HYAMS Jul 1956 British Director 2001-06-26 UNTIL 2005-05-31 RESIGNED
MR PETER GRAHAM HOWELL Oct 1953 British Director 1994-07-22 UNTIL 1998-01-22 RESIGNED
MR ROBERT HILL Feb 1960 British Director 1991-12-02 UNTIL 1994-11-23 RESIGNED
MR ROBERT GORDON HILL Feb 1960 British Director 2001-06-26 UNTIL 2003-09-26 RESIGNED
MR STEVEN HYDE Aug 1962 British Director 1991-12-02 UNTIL 1994-11-22 RESIGNED
CHRISTOPHER GEORGE HAYWARD Mar 1957 British Director 2001-10-15 UNTIL 2007-11-20 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Publicis Media Limited 2016-04-06 London   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PG MEDIA SERVICES LIMITED LONDON UNITED KINGDOM Active FULL 73110 - Advertising agencies
DELANEY LUND KNOX WARREN AND PARTNERS LIMITED LONDON Dissolved... AUDIT EXEMPTION SUBSI 73110 - Advertising agencies
OGILVYONE WORLDWIDE LIMITED LONDON ENGLAND Dissolved... DORMANT 73110 - Advertising agencies
RAPP LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
APX TRADING LIMITED LONDON UNITED KINGDOM Active FULL 73120 - Media representation services
ZENITH UK (MEDIA) LIMITED LONDON UNITED KINGDOM Active FULL 73110 - Advertising agencies
ZENITH INTERNATIONAL (MEDIA) LIMITED LONDON UNITED KINGDOM Active FULL 73110 - Advertising agencies
ALPHA 245 LIMITED LONDON UNITED KINGDOM Active DORMANT 73110 - Advertising agencies
MERIDIAN OUTDOOR ADVERTISING LIMITED LONDON UNITED KINGDOM Dissolved... FULL 73110 - Advertising agencies
STARCOM WORLDWIDE LIMITED LONDON UNITED KINGDOM Active FULL 73110 - Advertising agencies
WPP DC PENSION TRUSTEE COMPANY LIMITED LONDON UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.
PUBLICIS MEDIA EXCHANGE LIMITED LONDON UNITED KINGDOM Active FULL 73110 - Advertising agencies
SPARK FOUNDRY LIMITED LONDON UNITED KINGDOM Active FULL 73110 - Advertising agencies
BBH HOLDINGS LIMITED LONDON UNITED KINGDOM Dissolved... FULL 64209 - Activities of other holding companies n.e.c.
CHAMELEON NET LIMITED LONDON Dissolved... DORMANT 63110 - Data processing, hosting and related activities
PUBLICIS MEDIA LIMITED LONDON UNITED KINGDOM Active FULL 73110 - Advertising agencies
MARKETING METRIX LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 63110 - Data processing, hosting and related activities
COURT HOUSE SALCOMBE LIMITED GERRARDS CROSS UNITED KINGDOM Active DORMANT 98000 - Residents property management
BLUE TEAM STUDIO LIMITED LONGFIELD Dissolved... 73110 - Advertising agencies

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ALPHA 245 LIMITED LONDON UNITED KINGDOM Active DORMANT 73110 - Advertising agencies
AMCK MANAGEMENT LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 78109 - Other activities of employment placement agencies
AMCK MODELS LIMITED LONDON UNITED KINGDOM Active DORMANT 90010 - Performing arts
ALTO PLANO LIMITED LONDON ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
STORIES LIKE US LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 59112 - Video production activities
XXIV LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
PROFITERO UK LIMITED LONDON ENGLAND Active SMALL 63990 - Other information service activities n.e.c.
INFOROTUL LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 59113 - Television programme production activities
RAW IS MORE LTD. LONDON ENGLAND Active MICRO ENTITY 11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters
DIGITEKA LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 73110 - Advertising agencies