ZEUS MEDIA LIMITED
BIRMINGHAM ZEUS TOTAL SUPPLIES LIMITED ZEUS MEDIA LIMITED

Hellopages » West Midlands » Birmingham » B42 1DY
Company number 02978376
Status Active
Incorporation Date 12 October 1994
Company Type Private Limited Company
Address UNIT 2, GREAT BARR BUSINESS PARK, BALTIMORE ROAD, GREAT BARR, BIRMINGHAM, WEST MIDLANDS, B42 1DY
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 12 October 2016 with updates; Total exemption small company accounts made up to 30 June 2016; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of ZEUS MEDIA LIMITED are www.zeusmedia.co.uk, and www.zeus-media.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-one years and four months. Zeus Media Limited is a Private Limited Company. The company registration number is 02978376. Zeus Media Limited has been working since 12 October 1994. The present status of the company is Active. The registered address of Zeus Media Limited is Unit 2 Great Barr Business Park Baltimore Road Great Barr Birmingham West Midlands B42 1dy. The company`s financial liabilities are £77.76k. It is £-67.62k against last year. The cash in hand is £20.22k. It is £-10.41k against last year. And the total assets are £461.68k, which is £9.12k against last year. SIMMONS, Mark Robert is a Secretary of the company. CURLEY, Philip Richard Cordell is a Director of the company. SIMMONS, Mark Robert is a Director of the company. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director MINTZ, Howard Samuel has been resigned. The company operates in "Wholesale of other intermediate products".


zeus media Key Finiance

LIABILITIES £77.76k
-47%
CASH £20.22k
-34%
TOTAL ASSETS £461.68k
+2%
All Financial Figures

Current Directors

Secretary
SIMMONS, Mark Robert
Appointed Date: 12 October 1994

Director
CURLEY, Philip Richard Cordell
Appointed Date: 12 October 1994
62 years old

Director
SIMMONS, Mark Robert
Appointed Date: 12 October 1994
61 years old

Resigned Directors

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 12 October 1994
Appointed Date: 12 October 1994

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 12 October 1994
Appointed Date: 12 October 1994

Director
MINTZ, Howard Samuel
Resigned: 30 June 1998
Appointed Date: 12 October 1994
61 years old

Persons With Significant Control

Mr Philip Richard Cordell Curley
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ZEUS MEDIA LIMITED Events

17 Nov 2016
Confirmation statement made on 12 October 2016 with updates
14 Oct 2016
Total exemption small company accounts made up to 30 June 2016
29 Mar 2016
Total exemption small company accounts made up to 30 June 2015
17 Nov 2015
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 43,000

24 Feb 2015
Registered office address changed from Unit 5 Great Barr Business Park Baltimore Road Great Barr Birmingham West Midlands B42 1DY to Unit 2, Great Barr Business Park Baltimore Road, Great Barr Birmingham West Midlands B42 1DY on 24 February 2015
...
... and 71 more events
25 May 1995
Registered office changed on 25/05/95 from: beaufort housell newhall street birmingham
14 Oct 1994
New secretary appointed;director resigned;new director appointed

14 Oct 1994
New director appointed

14 Oct 1994
Secretary resigned;new director appointed

12 Oct 1994
Incorporation

ZEUS MEDIA LIMITED Charges

18 July 2014
Charge code 0297 8376 0005
Delivered: 31 July 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 2 great barr business park baltimore road great barr…
29 May 2014
Charge code 0297 8376 0004
Delivered: 5 June 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
16 October 2012
All assets debenture
Delivered: 18 October 2012
Status: Satisfied on 17 December 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over all property and assets…
18 November 1998
Debenture
Delivered: 30 November 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
15 March 1996
Legal charge
Delivered: 2 April 1996
Status: Satisfied on 18 April 2006
Persons entitled: Barclays Bank PLC
Description: Unit 72, dulverton road, aston, birmingham k/a 21 dulverton…