Background WavePink WaveYellow Wave

MEDIA ZOO LIMITED (04655948)

MEDIA ZOO LIMITED (04655948) is an active UK company. incorporated on 4 February 2003. with registered office in London. The company operates in the Information and Communication sector, engaged in publishing of newspapers and 3 other business activities. MEDIA ZOO LIMITED has been registered for 23 years. Current directors include MCRAE, Andrew James, POYNTON, Darren William, SMITH, Giles Oliver.

Company Number
04655948
Status
active
Type
ltd
Incorporated
4 February 2003
Age
23 years
Address
8 The Boulevard, London, SW6 2UB
Industry Sector
Information and Communication
Business Activity
Publishing of newspapers
Directors
MCRAE, Andrew James, POYNTON, Darren William, SMITH, Giles Oliver
SIC Codes
58130, 59112, 62090, 73120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDIA ZOO LIMITED

MEDIA ZOO LIMITED is an active company incorporated on 4 February 2003 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in publishing of newspapers and 3 other business activities. MEDIA ZOO LIMITED was registered 23 years ago.(SIC: 58130, 59112, 62090, 73120)

Status

active

Active since 23 years ago

Company No

04655948

LTD Company

Age

23 Years

Incorporated 4 February 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (1 month ago)
Submitted on 19 February 2026 (1 month ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027
Contact
Address

8 The Boulevard Imperial Wharf London, SW6 2UB,

Previous Addresses

The Old Rectory Church Street Weybridge Surrey KT13 8DE
From: 4 February 2003To: 22 November 2018
Timeline

15 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Feb 03
Loan Secured
Oct 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Secured
Apr 14
Loan Cleared
Sept 14
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Sept 24
Loan Secured
Nov 25
Loan Secured
Nov 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

MCRAE, Andrew James

Active
The Boulevard, LondonSW6 2UB
Born April 1958
Director
Appointed 08 Aug 2023

POYNTON, Darren William

Active
The Boulevard, LondonSW6 2UB
Born September 1972
Director
Appointed 30 Aug 2024

SMITH, Giles Oliver

Active
The Boulevard, LondonSW6 2UB
Born May 1971
Director
Appointed 08 Aug 2023

KILLICK, Mark

Resigned
The Boulevard, LondonSW6 2UB
Secretary
Appointed 01 Apr 2006
Resigned 08 Aug 2023

PARAMOUNT COMPANY SEARCHES LIMITED

Resigned
229 Nether Street, LondonN3 1NT
Corporate nominee secretary
Appointed 04 Feb 2003
Resigned 01 Apr 2006

CONVEY, Maureen

Resigned
7 New Crescent Yard, LondonNW10 8SJ
Born November 1959
Director
Appointed 01 Jan 2004
Resigned 01 Apr 2006

PENDERED, Rachel

Resigned
The Boulevard, LondonSW6 2UB
Born October 1974
Director
Appointed 21 Nov 2004
Resigned 08 Aug 2023

PENDERED, Rachel

Resigned
Flat 4, LondonW10 5UV
Born October 1974
Director
Appointed 04 Feb 2003
Resigned 01 Jan 2004

PARAMOUNT PROPERTIES (UK) LIMITED

Resigned
229 Nether Street, LondonN3 1NT
Corporate nominee director
Appointed 04 Feb 2003
Resigned 04 Feb 2003

Persons with significant control

1

The Boulevard, LondonSW6 2UB

Nature of Control

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

Filing History

98

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2025
AAAnnual Accounts
Memorandum Articles
19 November 2025
MAMA
Resolution
19 November 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2025
MR01Registration of a Charge
Confirmation Statement With Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2024
AP01Appointment of Director
Confirmation Statement With Updates
16 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
1 February 2024
AAAnnual Accounts
Memorandum Articles
29 August 2023
MAMA
Resolution
17 August 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 August 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 August 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 April 2021
AAAnnual Accounts
Legacy
16 April 2021
PARENT_ACCPARENT_ACC
Legacy
16 April 2021
AGREEMENT2AGREEMENT2
Legacy
16 April 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 January 2020
AAAnnual Accounts
Legacy
29 January 2020
PARENT_ACCPARENT_ACC
Legacy
29 January 2020
AGREEMENT2AGREEMENT2
Legacy
29 January 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
15 February 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
15 February 2019
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
22 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
13 February 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 February 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 September 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
25 April 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
4 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
4 December 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
8 October 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Legacy
31 January 2013
MG01MG01
Legacy
28 January 2013
MG02MG02
Legacy
24 December 2012
MG02MG02
Accounts With Accounts Type Total Exemption Small
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Legacy
27 October 2011
MG01MG01
Legacy
27 October 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
20 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Change Person Secretary Company With Change Date
21 February 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 February 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Move Registers To Sail Company
9 February 2010
AD03Change of Location of Company Records
Change Sail Address Company
8 February 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Legacy
6 February 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
29 December 2009
AAAnnual Accounts
Legacy
5 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 November 2008
AAAnnual Accounts
Legacy
4 February 2008
363aAnnual Return
Legacy
24 January 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
29 October 2007
AAAnnual Accounts
Legacy
24 March 2007
363sAnnual Return (shuttle)
Legacy
20 January 2007
288bResignation of Director or Secretary
Legacy
20 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 January 2007
AAAnnual Accounts
Legacy
17 November 2006
288bResignation of Director or Secretary
Legacy
10 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 February 2006
AAAnnual Accounts
Legacy
13 September 2005
363sAnnual Return (shuttle)
Legacy
11 August 2005
287Change of Registered Office
Legacy
20 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 December 2004
AAAnnual Accounts
Legacy
25 November 2004
225Change of Accounting Reference Date
Legacy
12 July 2004
363sAnnual Return (shuttle)
Legacy
12 July 2004
288aAppointment of Director or Secretary
Legacy
25 May 2004
288bResignation of Director or Secretary
Legacy
22 October 2003
88(2)R88(2)R
Legacy
8 March 2003
288aAppointment of Director or Secretary
Legacy
8 March 2003
288bResignation of Director or Secretary
Incorporation Company
4 February 2003
NEWINCIncorporation