ZED MEDIA LIMITED - AVONMORE ROAD
Overview
ZED MEDIA LIMITED is a Private Limited Company from AVONMORE ROAD and has the status: Dissolved - no longer trading.
ZED MEDIA LIMITED was incorporated 27 years ago on 17/12/1996 and has the registered number: 03293317. The accounts status is DORMANT.
ZED MEDIA LIMITED was incorporated 27 years ago on 17/12/1996 and has the registered number: 03293317. The accounts status is DORMANT.
ZED MEDIA LIMITED - AVONMORE ROAD
This company is listed in the following categories:
73110 - Advertising agencies
73110 - Advertising agencies
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2013 |
Registered Office
PEMBROKE BUILDING
AVONMORE ROAD
LONDON
W14 8DG
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
RAJ BASRAN | Secretary | 2012-06-01 | CURRENT | ||
MISS JOANNE MUNIS | Secretary | 2015-04-07 | CURRENT | ||
MS BELINDA LEIGH ROWE | Jul 1962 | Australian | Director | 2014-04-30 | CURRENT |
ADRIAN CARL SAYLISS | Aug 1960 | United Kingdom | Director | 2007-03-28 | CURRENT |
ALISON WYLLIE | British | Secretary | 2006-01-01 UNTIL 2006-10-06 | RESIGNED | |
MRS SARAH ANNE BAILEY | Secretary | 2014-01-13 UNTIL 2015-04-02 | RESIGNED | ||
ANNE ELIZABETH COLES | Aug 1967 | British | Secretary | 2005-01-28 UNTIL 2006-01-01 | RESIGNED |
ROBERT DAVIS | Secretary | 2010-11-03 UNTIL 2011-04-13 | RESIGNED | ||
ELIZABETH LOUISE KIERNAN EARL | Dec 1971 | British | Secretary | 2006-10-06 UNTIL 2007-11-30 | RESIGNED |
SUSANNA EWING | Apr 1977 | British | Secretary | 2007-11-30 UNTIL 2009-11-16 | RESIGNED |
MS MINNA KATARIINA GONZALEZ-GOMEZ | Finnish | Secretary | 2007-03-26 UNTIL 2010-11-02 | RESIGNED | |
HALLMARK SECRETARIES LIMITED | Corporate Nominee Secretary | 1996-12-17 UNTIL 1996-12-17 | RESIGNED | ||
BRYAN LEVINE | Feb 1962 | British | Secretary | 1996-12-17 UNTIL 1998-10-22 | RESIGNED |
COLIN WILLIAM MCREAVIE | May 1958 | British | Secretary | 1998-10-22 UNTIL 2005-01-28 | RESIGNED |
MS GILLIAN WALLS ECKLEY | Secretary | 2011-04-13 UNTIL 2013-11-29 | RESIGNED | ||
BRYAN LEVINE | Feb 1962 | British | Director | 1996-12-17 UNTIL 1998-10-22 | RESIGNED |
GERARD PAUL BOYLE | Jun 1971 | British | Director | 2007-11-19 UNTIL 2014-04-30 | RESIGNED |
LUCAS ROBERT EDWARD BROWN | May 1968 | British | Director | 1998-12-17 UNTIL 2003-01-30 | RESIGNED |
ANNE ELIZABETH COLES | Aug 1967 | British | Director | 2005-01-28 UNTIL 2006-08-31 | RESIGNED |
DAVID POOLE AND ASSOCIATES LIMITED | Nov 1952 | Director | 1999-01-07 UNTIL 2002-08-12 | RESIGNED | |
GRAHAM DOUGLAS DUFF | Jan 1959 | British | Director | 1997-04-17 UNTIL 2001-10-26 | RESIGNED |
RONALD PETER ELLIS-LEAGAS | May 1946 | British | Director | 1996-12-17 UNTIL 1998-11-27 | RESIGNED |
TIMOTHY GREATREX | Nov 1962 | British | Director | 1997-04-17 UNTIL 2003-04-04 | RESIGNED |
GREGORY CHARLES GRIMMER | Jan 1966 | British | Director | 2005-01-28 UNTIL 2007-11-20 | RESIGNED |
HALLMARK REGISTRARS LIMITED | Nominee Director | 1996-12-17 UNTIL 1996-12-17 | RESIGNED | ||
JEFFERY HYAMS | Jul 1956 | British | Director | 1997-04-17 UNTIL 2005-01-28 | RESIGNED |
MR PETER GARY WALLACE | May 1964 | British | Director | 2005-05-31 UNTIL 2007-11-20 | RESIGNED |
MR SIMON JOHN MARQUIS | May 1953 | British | Director | 2001-10-26 UNTIL 2005-05-31 | RESIGNED |
COLIN WILLIAM MCREAVIE | May 1958 | British | Director | 1997-04-17 UNTIL 2005-01-28 | RESIGNED |