Background WavePink WaveYellow Wave

ALPHA 245 LIMITED (02194748)

ALPHA 245 LIMITED (02194748) is an active UK company. incorporated on 17 November 1987. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. ALPHA 245 LIMITED has been registered for 38 years. Current directors include CUNNINGTON, Paula, IKILER, Demet, RUDD, Charlie Richard Cooper, Mr..

Company Number
02194748
Status
active
Type
ltd
Incorporated
17 November 1987
Age
38 years
Address
1st Floor 2 Television Centre, London, W12 7FR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
CUNNINGTON, Paula, IKILER, Demet, RUDD, Charlie Richard Cooper, Mr.
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALPHA 245 LIMITED

ALPHA 245 LIMITED is an active company incorporated on 17 November 1987 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. ALPHA 245 LIMITED was registered 38 years ago.(SIC: 73110)

Status

active

Active since 38 years ago

Company No

02194748

LTD Company

Age

38 Years

Incorporated 17 November 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 27 March 2026 (Just now)
Submitted on 29 March 2026 (Just now)

Next Due

Due by 10 April 2027
For period ending 27 March 2027

Previous Company Names

ZENITH MEDIA WORLDWIDE LIMITED
From: 4 April 1990To: 26 January 2011
ZENITH MEDIA BUYING SERVICES (EUROPE) LIMITED
From: 25 August 1989To: 4 April 1990
SABBAL LIMITED
From: 11 February 1988To: 25 August 1989
SABBALL LIMITED
From: 26 January 1988To: 11 February 1988
RIVALITEM LIMITED
From: 17 November 1987To: 26 January 1988
Contact
Address

1st Floor 2 Television Centre 101 Wood Lane London, W12 7FR,

Previous Addresses

Pembroke Building Kensington Village Avonmore Road London W14 8DG
From: 17 November 1987To: 20 February 2019
Timeline

22 key events • 1987 - 2023

Funding Officers Ownership
Company Founded
Nov 87
Director Left
Dec 10
Director Left
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Jun 12
Director Joined
Jun 12
Director Joined
May 13
Director Left
Feb 16
Director Joined
Jun 16
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
May 19
Director Joined
Jun 19
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Jul 21
Director Left
Apr 23
Director Joined
Apr 23
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

MUWANGA, Philippa

Active
2 Television Centre, LondonW12 7FR
Secretary
Appointed 16 Jun 2020

CUNNINGTON, Paula

Active
2 Television Centre, LondonW12 7FR
Born July 1971
Director
Appointed 24 Jun 2021

IKILER, Demet

Active
2 Television Centre, LondonW12 7FR
Born June 1970
Director
Appointed 11 Apr 2023

RUDD, Charlie Richard Cooper, Mr.

Active
2 Television Centre, LondonW12 7FR
Born June 1967
Director
Appointed 14 Jun 2019

BAILEY, Sarah Anne

Resigned
Pembroke Building, Avonmore RoadW14 8DG
Secretary
Appointed 13 Jan 2014
Resigned 02 Apr 2015

BASRAN, Raj

Resigned
Pembroke Building, Avonmore RoadW14 8DG
Secretary
Appointed 07 Feb 2012
Resigned 18 Jan 2017

DAVIS, Robert

Resigned
Kensington Village, LondonW14 8DG
Secretary
Appointed 03 Nov 2010
Resigned 13 Apr 2011

EARL, Elizabeth Louise Kiernan

Resigned
9 Helena Road, WindsorSL4 1JN
Secretary
Appointed 06 Oct 2006
Resigned 30 Nov 2007

EVANS, Fiona Maria

Resigned
85 Ravensmede Way, LondonW4 1TQ
Secretary
Appointed 12 Aug 1996
Resigned 22 Jan 1998

EWING, Susanna

Resigned
72f Sinclair Road, LondonW14 0NJ
Secretary
Appointed 30 Nov 2007
Resigned 16 Nov 2009

GONZALEZ-GOMEZ, Minna Katariina

Resigned
Pembroke Building, Avonmore RoadW14 8DG
Secretary
Appointed 26 Mar 2007
Resigned 02 Nov 2010

HOWELL, Peter Graham

Resigned
76 Kings Road, LondonSW19 8QW
Secretary
Appointed 28 Jun 1996
Resigned 12 Aug 1996

JANS, Annamaria

Resigned
20 Underhill Road, LondonSE22 0AH
Secretary
Appointed N/A
Resigned 28 Jun 1996

MUNIS, Joanne

Resigned
2 Television Centre, LondonW12 7FR
Secretary
Appointed 07 Apr 2015
Resigned 16 Jun 2020

RAJ, Nicola

Resigned
Kensington Village, LondonW14 8DG
Secretary
Appointed 07 Jun 2017
Resigned 15 Feb 2019

SAYLISS, Adrian Carl

Resigned
The Warren Drive, LondonE11 2LR
Secretary
Appointed 22 Jan 1998
Resigned 01 Jan 2006

WALLS ECKLEY, Gillian

Resigned
Pembroke Building, Avonmore RoadW14 8DG
Secretary
Appointed 17 May 2012
Resigned 24 Oct 2013

WALLS ECKLEY, Gillian

Resigned
Pembroke Building, Avonmore RoadW14 8DG
Secretary
Appointed 13 Apr 2011
Resigned 07 Feb 2012

WILLIAMS, Denise

Resigned
38 Lynton Road South, GravesendDA11 7NF
Secretary
Appointed 24 Mar 1998
Resigned 25 Mar 1999

WYLLIE, Alison

Resigned
Flat 2, LondonW10 5LZ
Secretary
Appointed 01 Jan 2006
Resigned 06 Oct 2006

BENNETT, Sheila Ann

Resigned
29 Lanchester Road, LondonN6 4SX
Born September 1954
Director
Appointed N/A
Resigned 31 Mar 1998

BINDING, David Wyn

Resigned
48 Midhurst Avenue, LondonN10 3EN
Born May 1954
Director
Appointed N/A
Resigned 28 Jan 1994

BOWDEN, Derek William

Resigned
7 Trumpington Road, CambridgeCB2 2AJ
Born September 1956
Director
Appointed N/A
Resigned 30 Dec 1995

BUNTON, Christopher John

Resigned
12 The Chowns, HarpendenAL5 2BN
Born February 1948
Director
Appointed N/A
Resigned 09 Jan 1998

COLLINS, Gareth Steven

Resigned
2 Television Centre, LondonW12 7FR
Born April 1978
Director
Appointed 21 Nov 2017
Resigned 27 Mar 2019

DARKE, Laurence

Resigned
Kensington Village, LondonW14 8DG
Born February 1977
Director
Appointed 26 May 2016
Resigned 01 Dec 2017

DUMOUCHEL, Patrick Jean Paul

Resigned
Kensington Village, LondonW14 8HQ
Born November 1956
Director
Appointed 11 May 2012
Resigned 24 Jun 2021

EDWARDS, Andrew

Resigned
Pembroke Building, Avonmore RoadW14 8DG
Born July 1961
Director
Appointed 20 Dec 2010
Resigned 23 Feb 2016

EICHELMAN, Paul Robert

Resigned
Pembroke Building, Avonmore RoadW14 8DG
Born May 1964
Director
Appointed 21 Dec 2010
Resigned 11 May 2012

GERAGHTY, Michael Anthony

Resigned
Overghyll, HoramTW21 0BG
Born May 1934
Director
Appointed N/A
Resigned 30 Dec 1995

GRIMES, John William

Resigned
680 Madison Avenue, New York
Born March 1941
Director
Appointed 02 Jan 1996
Resigned 12 Jun 1997

HOWELL, Peter Graham

Resigned
76 Kings Road, LondonSW19 8QW
Born October 1953
Director
Appointed 22 Jul 1994
Resigned 22 Jan 1998

KING, Annette

Resigned
2 Television Centre, LondonW12 7FR
Born September 1968
Director
Appointed 24 Jun 2021
Resigned 05 Apr 2023

KING, Stephen David

Resigned
Percy Street, LondonW1T 2BS
Born August 1959
Director
Appointed 03 Dec 1998
Resigned 21 Dec 2010

LAWSON, Paul

Resigned
Pembroke Building, Avonmore RoadW14 8DG
Born February 1967
Director
Appointed 01 May 2013
Resigned 01 Nov 2017

Persons with significant control

1

2 Television Centre, LondonW12 7FR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

212

Confirmation Statement With No Updates
29 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
11 August 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 June 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 June 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
10 September 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
12 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 February 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
28 July 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 June 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 January 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
19 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Termination Director Company With Name Termination Date
29 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
2 July 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 April 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 April 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Accounts With Accounts Type Full
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Appoint Person Secretary Company With Name
12 February 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
24 October 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
18 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
2 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Accounts With Accounts Type Dormant
2 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
13 June 2012
AP01Appointment of Director
Termination Director Company With Name
7 June 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
17 May 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Appoint Person Secretary Company With Name
7 February 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
7 February 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
27 June 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
13 May 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
13 May 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Certificate Change Of Name Company
26 January 2011
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
22 December 2010
TM01Termination of Director
Termination Director Company With Name
22 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
22 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 December 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
8 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
4 November 2010
TM02Termination of Secretary
Termination Secretary Company With Name
4 November 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 April 2010
CH03Change of Secretary Details
Termination Secretary Company With Name
16 November 2009
TM02Termination of Secretary
Accounts With Accounts Type Dormant
1 July 2009
AAAnnual Accounts
Legacy
16 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
13 May 2008
AAAnnual Accounts
Legacy
1 May 2008
363aAnnual Return
Accounts With Accounts Type Full
2 February 2008
AAAnnual Accounts
Legacy
13 December 2007
288aAppointment of Director or Secretary
Legacy
5 December 2007
288bResignation of Director or Secretary
Legacy
12 April 2007
363aAnnual Return
Legacy
12 April 2007
288cChange of Particulars
Legacy
26 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 March 2007
AAAnnual Accounts
Legacy
12 October 2006
288bResignation of Director or Secretary
Legacy
12 October 2006
288aAppointment of Director or Secretary
Legacy
26 June 2006
287Change of Registered Office
Legacy
4 May 2006
363aAnnual Return
Legacy
4 May 2006
353353
Legacy
14 February 2006
288aAppointment of Director or Secretary
Legacy
14 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 October 2005
AAAnnual Accounts
Accounts With Accounts Type Full
27 April 2005
AAAnnual Accounts
Legacy
23 March 2005
363sAnnual Return (shuttle)
Legacy
7 October 2004
244244
Legacy
27 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2003
AAAnnual Accounts
Legacy
28 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2002
AAAnnual Accounts
Legacy
9 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2001
AAAnnual Accounts
Legacy
6 April 2001
363sAnnual Return (shuttle)
Legacy
5 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 April 2000
AAAnnual Accounts
Accounts With Accounts Type Full
18 May 1999
AAAnnual Accounts
Legacy
26 April 1999
363sAnnual Return (shuttle)
Legacy
7 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 October 1998
AAAnnual Accounts
Legacy
9 June 1998
288cChange of Particulars
Legacy
20 May 1998
288bResignation of Director or Secretary
Legacy
20 May 1998
288bResignation of Director or Secretary
Legacy
20 May 1998
363sAnnual Return (shuttle)
Legacy
8 April 1998
288aAppointment of Director or Secretary
Legacy
8 April 1998
288bResignation of Director or Secretary
Legacy
4 March 1998
288bResignation of Director or Secretary
Legacy
4 March 1998
288bResignation of Director or Secretary
Legacy
2 February 1998
287Change of Registered Office
Legacy
2 February 1998
288aAppointment of Director or Secretary
Legacy
2 February 1998
288bResignation of Director or Secretary
Statement Of Affairs
20 January 1998
SASA
Legacy
20 January 1998
88(2)P88(2)P
Legacy
15 January 1998
403aParticulars of Charge Subject to s859A
Legacy
15 January 1998
403aParticulars of Charge Subject to s859A
Legacy
15 January 1998
403aParticulars of Charge Subject to s859A
Legacy
15 January 1998
403aParticulars of Charge Subject to s859A
Legacy
23 December 1997
123Notice of Increase in Nominal Capital
Resolution
23 December 1997
RESOLUTIONSResolutions
Resolution
23 December 1997
RESOLUTIONSResolutions
Resolution
9 December 1997
RESOLUTIONSResolutions
Legacy
3 September 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 July 1997
AAAnnual Accounts
Legacy
17 April 1997
363aAnnual Return
Auditors Resignation Company
23 October 1996
AUDAUD
Legacy
21 August 1996
288288
Legacy
21 August 1996
288288
Legacy
12 July 1996
288288
Legacy
12 July 1996
288288
Accounts With Accounts Type Full
7 July 1996
AAAnnual Accounts
Legacy
6 May 1996
363aAnnual Return
Legacy
14 March 1996
288288
Legacy
5 March 1996
288288
Legacy
28 February 1996
288288
Legacy
28 February 1996
288288
Legacy
14 December 1995
288288
Accounts With Accounts Type Full
5 June 1995
AAAnnual Accounts
Legacy
19 April 1995
363x363x
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 November 1994
288288
Legacy
8 September 1994
288288
Accounts With Accounts Type Full
30 June 1994
AAAnnual Accounts
Legacy
17 June 1994
288288
Legacy
22 April 1994
363x363x
Legacy
15 April 1994
288288
Legacy
21 February 1994
288288
Legacy
8 September 1993
288288
Accounts With Accounts Type Full
6 July 1993
AAAnnual Accounts
Legacy
4 May 1993
395Particulars of Mortgage or Charge
Legacy
6 April 1993
363x363x
Accounts With Accounts Type Full
1 November 1992
AAAnnual Accounts
Legacy
13 April 1992
363x363x
Resolution
4 March 1992
RESOLUTIONSResolutions
Resolution
4 March 1992
RESOLUTIONSResolutions
Resolution
4 March 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 August 1991
AAAnnual Accounts
Legacy
17 July 1991
353353
Legacy
17 July 1991
287Change of Registered Office
Legacy
17 July 1991
225(1)225(1)
Legacy
30 June 1991
363x363x
Accounts With Accounts Type Full
11 June 1991
AAAnnual Accounts
Legacy
12 April 1991
395Particulars of Mortgage or Charge
Memorandum Articles
17 February 1991
MEM/ARTSMEM/ARTS
Resolution
17 February 1991
RESOLUTIONSResolutions
Legacy
15 January 1991
395Particulars of Mortgage or Charge
Legacy
15 January 1991
395Particulars of Mortgage or Charge
Legacy
15 January 1991
288288
Legacy
15 January 1991
288288
Legacy
22 October 1990
288288
Accounts With Accounts Type Full
22 August 1990
AAAnnual Accounts
Legacy
9 August 1990
288288
Legacy
29 May 1990
363363
Legacy
29 May 1990
287Change of Registered Office
Legacy
25 April 1990
288288
Certificate Change Of Name Company
3 April 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 September 1989
288288
Legacy
4 September 1989
288288
Certificate Change Of Name Company
24 August 1989
CERTNMCertificate of Incorporation on Change of Name
Resolution
22 August 1989
RESOLUTIONSResolutions
Legacy
22 August 1989
288288
Legacy
4 July 1989
353353
Legacy
22 June 1989
363363
Legacy
19 May 1989
88(2)Return of Allotment of Shares
Resolution
16 March 1989
RESOLUTIONSResolutions
Resolution
15 September 1988
RESOLUTIONSResolutions
Legacy
15 September 1988
288288
Legacy
15 September 1988
288288
Legacy
15 September 1988
287Change of Registered Office
Memorandum Articles
15 September 1988
MEM/ARTSMEM/ARTS
Legacy
15 September 1988
225(1)225(1)
Certificate Change Of Name Company
10 February 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 January 1988
287Change of Registered Office
Legacy
27 January 1988
288288
Memorandum Articles
27 January 1988
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
25 January 1988
CERTNMCertificate of Incorporation on Change of Name
Resolution
18 January 1988
RESOLUTIONSResolutions
Incorporation Company
17 November 1987
NEWINCIncorporation