MEDIA ZOO LIMITED
WEYBRIDGE

Hellopages » Surrey » Elmbridge » KT13 8DE

Company number 04655948
Status Active
Incorporation Date 4 February 2003
Company Type Private Limited Company
Address THE OLD RECTORY, CHURCH STREET, WEYBRIDGE, SURREY, KT13 8DE
Home Country United Kingdom
Nature of Business 58130 - Publishing of newspapers
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 4 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 4 February 2016 with full list of shareholders Statement of capital on 2016-02-17 GBP 100 . The most likely internet sites of MEDIA ZOO LIMITED are www.mediazoo.co.uk, and www.media-zoo.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. The distance to to Feltham Rail Station is 5.7 miles; to Fulwell Rail Station is 6.4 miles; to Leatherhead Rail Station is 7.5 miles; to Slough Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Media Zoo Limited is a Private Limited Company. The company registration number is 04655948. Media Zoo Limited has been working since 04 February 2003. The present status of the company is Active. The registered address of Media Zoo Limited is The Old Rectory Church Street Weybridge Surrey Kt13 8de. . KILLICK, Mark is a Secretary of the company. PENDERED, Rachel is a Director of the company. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director CONVEY, Maureen has been resigned. Director PENDERED, Rachel has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Publishing of newspapers".


Current Directors

Secretary
KILLICK, Mark
Appointed Date: 01 April 2006

Director
PENDERED, Rachel
Appointed Date: 21 November 2004
50 years old

Resigned Directors

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 01 April 2006
Appointed Date: 04 February 2003

Director
CONVEY, Maureen
Resigned: 01 April 2006
Appointed Date: 01 January 2004
65 years old

Director
PENDERED, Rachel
Resigned: 01 January 2004
Appointed Date: 04 February 2003
50 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 04 February 2003
Appointed Date: 04 February 2003

Persons With Significant Control

Media Zoo Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MEDIA ZOO LIMITED Events

10 Feb 2017
Confirmation statement made on 4 February 2017 with updates
04 Jan 2017
Total exemption small company accounts made up to 31 March 2016
17 Feb 2016
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100

03 Oct 2015
Total exemption small company accounts made up to 31 March 2015
13 Feb 2015
Director's details changed for Rachel Pendered on 1 October 2014
...
... and 51 more events
25 May 2004
Director resigned
22 Oct 2003
Ad 04/02/03--------- £ si 100@1=100 £ ic 2/102
08 Mar 2003
New director appointed
08 Mar 2003
Director resigned
04 Feb 2003
Incorporation

MEDIA ZOO LIMITED Charges

23 April 2014
Charge code 0465 5948 0009
Delivered: 25 April 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 3-4 block a, the boulevard, imperial wharf, london…
21 November 2013
Charge code 0465 5948 0008
Delivered: 4 December 2013
Status: Satisfied on 4 September 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H property known as suite 14 fulham business exchange…
21 November 2013
Charge code 0465 5948 0007
Delivered: 4 December 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H property known as unit 15B, block c, townsmead road…
7 October 2013
Charge code 0465 5948 0006
Delivered: 8 October 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
22 January 2013
Legal charge
Delivered: 31 January 2013
Status: Satisfied on 29 November 2013
Persons entitled: Santander UK PLC (As Security Trustee)
Description: Suite 14 fulham business exchange the boulevard imperial…
19 October 2011
Legal charge
Delivered: 27 October 2011
Status: Satisfied on 29 November 2013
Persons entitled: Santander UK PLC (As Security Trustee)
Description: 15B the boulevard london referred to as unit 15B block c…
19 October 2011
Debenture
Delivered: 27 October 2011
Status: Satisfied on 29 November 2013
Persons entitled: Santander UK PLC (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
29 September 2009
Legal charge
Delivered: 6 February 2010
Status: Satisfied on 23 January 2013
Persons entitled: Barclays Bank PLC
Description: L/H 15B the boulevard, imperial wharf, townsmead road…
17 January 2008
Debenture
Delivered: 24 January 2008
Status: Satisfied on 19 December 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…