Company NameZeal Media Limited
DirectorJane Helen Rutter
Company StatusActive
Company Number07201193
CategoryPrivate Limited Company
Incorporation Date24 March 2010(14 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMrs Jane Helen Rutter
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressZeal Media Limited Platform
New Station Street
Leeds
LS1 4JB
Secretary NameMrs Jane Helen Rutter
StatusCurrent
Appointed24 March 2010(same day as company formation)
RoleCompany Director
Correspondence AddressZeal Media Limited Platform
New Station Street
Leeds
LS1 4JB
Director NameMr Martin Gregory Corr
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Strathmore Drive
Baildon
West Yorkshire
BD17 5LP

Contact

Websitewww.zealmedia.co.uk/
Email address[email protected]
Telephone0113 8873070
Telephone regionLeeds

Location

Registered AddressZeal Media Limited Platform
New Station Street
Leeds
LS1 4JB
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

10k at £1Jane Slimming
100.00%
Ordinary

Financials

Year2014
Net Worth£289,942
Cash£163,038
Current Liabilities£115,470

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return18 January 2024 (3 months, 2 weeks ago)
Next Return Due1 February 2025 (9 months from now)

Filing History

30 January 2024Confirmation statement made on 18 January 2024 with no updates (3 pages)
11 October 2023Secretary's details changed for Mrs Jane Helen Rutter on 10 September 2023 (1 page)
11 October 2023Director's details changed for Mrs Jane Helen Rutter on 10 September 2023 (2 pages)
11 October 2023Change of details for Mrs Jane Helen Rutter as a person with significant control on 10 September 2023 (2 pages)
6 September 2023Unaudited abridged accounts made up to 31 March 2023 (9 pages)
13 February 2023Confirmation statement made on 18 January 2023 with no updates (3 pages)
1 November 2022Unaudited abridged accounts made up to 31 March 2022 (9 pages)
9 February 2022Confirmation statement made on 18 January 2022 with no updates (3 pages)
12 January 2022Memorandum and Articles of Association (16 pages)
17 November 2021Change of details for Mrs Jane Helen Rutter as a person with significant control on 16 November 2021 (2 pages)
17 November 2021Change of details for Mrs Jane Helen Rutter as a person with significant control on 16 November 2021 (2 pages)
16 November 2021Director's details changed for Ms Jane Helen Rutter on 16 November 2021 (2 pages)
16 November 2021Change of details for Mrs Jane Helen Rutter as a person with significant control on 16 November 2021 (2 pages)
16 November 2021Secretary's details changed for Mrs Jane Helen Rutter on 16 November 2021 (1 page)
12 November 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
10 November 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
8 April 2021Change of details for Mrs Jane Helen Rutter as a person with significant control on 8 April 2021 (2 pages)
8 April 2021Secretary's details changed for Mrs Jane Helen Rutter on 8 April 2021 (1 page)
8 April 2021Confirmation statement made on 18 January 2021 with updates (4 pages)
8 April 2021Director's details changed for Ms Jane Helen Rutter on 8 April 2021 (2 pages)
7 January 2021Director's details changed for Mrs Jane Helen Rutter on 7 January 2021 (2 pages)
7 January 2021Change of details for Mrs Jane Helen Rutter as a person with significant control on 7 January 2021 (2 pages)
29 July 2020Memorandum and Articles of Association (19 pages)
29 July 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
15 July 2020Statement of capital following an allotment of shares on 26 June 2020
  • GBP 12,000
(3 pages)
22 June 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
29 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
16 July 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
30 January 2019Second filing of Confirmation Statement dated 24/03/2018 (7 pages)
18 January 2019Confirmation statement made on 18 January 2019 with updates (5 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
13 April 2018Registered office address changed from Marshalls Mill Marshall Street Leeds LS11 9YJ England to Zeal Media Limited Platform New Station Street Leeds LS1 4JB on 13 April 2018 (1 page)
10 April 2018Register inspection address has been changed to C/O Hentons Northgate 118 North Street Leeds LS2 7PN (1 page)
10 April 2018Register(s) moved to registered inspection location C/O Hentons Northgate 118 North Street Leeds LS2 7PN (1 page)
10 April 2018Confirmation statement made on 24 March 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder Information) was registered on 30/01/2019.
(6 pages)
27 February 2018Change of share class name or designation (2 pages)
23 February 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
5 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
5 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
8 May 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
11 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 April 2016Registered office address changed from Tower Works Globe Road Leeds LS11 5QG to Marshalls Mill Marshall Street Leeds LS11 9YJ on 25 April 2016 (1 page)
25 April 2016Registered office address changed from Tower Works Globe Road Leeds LS11 5QG to Marshalls Mill Marshall Street Leeds LS11 9YJ on 25 April 2016 (1 page)
6 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 10,000
(4 pages)
6 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 10,000
(4 pages)
27 October 2015Secretary's details changed for Jane Helen Slimming on 20 September 2015 (1 page)
27 October 2015Director's details changed for Jane Helen Slimming on 20 September 2015 (2 pages)
27 October 2015Director's details changed for Jane Helen Slimming on 20 September 2015 (2 pages)
27 October 2015Secretary's details changed for Jane Helen Slimming on 20 September 2015 (1 page)
27 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 May 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 10,000
(4 pages)
1 May 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 10,000
(4 pages)
26 March 2015Secretary's details changed for Jane Helen Slimming on 30 November 2014 (1 page)
26 March 2015Director's details changed for Jane Helen Slimming on 30 November 2014 (2 pages)
26 March 2015Secretary's details changed for Jane Helen Slimming on 30 November 2014 (1 page)
26 March 2015Director's details changed for Jane Helen Slimming on 30 November 2014 (2 pages)
24 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 July 2014Secretary's details changed for Jane Helen Slimming on 17 June 2014 (3 pages)
9 July 2014Director's details changed for Jane Helen Slimming on 17 June 2014 (3 pages)
9 July 2014Director's details changed for Jane Helen Slimming on 17 June 2014 (3 pages)
9 July 2014Secretary's details changed for Jane Helen Slimming on 17 June 2014 (3 pages)
23 May 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 10,000
(4 pages)
23 May 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 10,000
(4 pages)
28 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 May 2013Registered office address changed from Round Foundry Media Centre Foundry Street Leeds West Yorkshire LS11 5QP on 15 May 2013 (1 page)
15 May 2013Registered office address changed from Round Foundry Media Centre Foundry Street Leeds West Yorkshire LS11 5QP on 15 May 2013 (1 page)
16 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
9 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
27 October 2011Termination of appointment of Martin Corr as a director (2 pages)
27 October 2011Termination of appointment of Martin Corr as a director (2 pages)
25 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
21 April 2010Registered office address changed from 13 Strathmore Drive Baildon West Yorkshire BD17 5LP on 21 April 2010 (2 pages)
21 April 2010Registered office address changed from 13 Strathmore Drive Baildon West Yorkshire BD17 5LP on 21 April 2010 (2 pages)
24 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
24 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)