Background WavePink WaveYellow Wave

ZEAL MEDIA LIMITED (07201193)

ZEAL MEDIA LIMITED (07201193) is an active UK company. incorporated on 24 March 2010. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. ZEAL MEDIA LIMITED has been registered for 16 years. Current directors include SLIMMING, Jane Helen.

Company Number
07201193
Status
active
Type
ltd
Incorporated
24 March 2010
Age
16 years
Address
Zeal Media Limited,, Leeds, LS1 2EY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
SLIMMING, Jane Helen
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZEAL MEDIA LIMITED

ZEAL MEDIA LIMITED is an active company incorporated on 24 March 2010 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. ZEAL MEDIA LIMITED was registered 16 years ago.(SIC: 73110)

Status

active

Active since 16 years ago

Company No

07201193

LTD Company

Age

16 Years

Incorporated 24 March 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027
Contact
Address

Zeal Media Limited, 26 York Place Leeds, LS1 2EY,

Previous Addresses

Zeal Media Limited Platform New Station Street Leeds LS1 4JB England
From: 13 April 2018To: 14 October 2024
Marshalls Mill Marshall Street Leeds LS11 9YJ England
From: 25 April 2016To: 13 April 2018
Tower Works Globe Road Leeds LS11 5QG
From: 15 May 2013To: 25 April 2016
Round Foundry Media Centre Foundry Street Leeds West Yorkshire LS11 5QP
From: 21 April 2010To: 15 May 2013
13 Strathmore Drive Baildon West Yorkshire BD17 5LP
From: 24 March 2010To: 21 April 2010
Timeline

3 key events • 2010 - 2020

Funding Officers Ownership
Company Founded
Mar 10
Director Left
Oct 11
Funding Round
Jul 20
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

SLIMMING, Jane Helen

Active
26 York Place, LeedsLS1 2EY
Secretary
Appointed 24 Mar 2010

SLIMMING, Jane Helen

Active
26 York Place, LeedsLS1 2EY
Born March 1980
Director
Appointed 24 Mar 2010

CORR, Martin Gregory

Resigned
Strathmore Drive, BaildonBD17 5LP
Born May 1980
Director
Appointed 24 Mar 2010
Resigned 30 Sept 2011

Persons with significant control

1

Mrs Jane Helen Slimming

Active
26 York Place, LeedsLS1 2EY
Born March 1980

Nature of Control

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

Filing History

72

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
29 January 2025
CH01Change of Director Details
Change To A Person With Significant Control
29 January 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
15 October 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 October 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 October 2024
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
14 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
15 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
11 October 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 October 2023
CH03Change of Secretary Details
Change To A Person With Significant Control
11 October 2023
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
6 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Memorandum Articles
12 January 2022
MAMA
Change To A Person With Significant Control
17 November 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
17 November 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 November 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 November 2021
CH03Change of Secretary Details
Change To A Person With Significant Control
16 November 2021
PSC04Change of PSC Details
Resolution
12 November 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
10 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
8 April 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 April 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 April 2021
CH03Change of Secretary Details
Change To A Person With Significant Control
7 January 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 January 2021
CH01Change of Director Details
Resolution
29 July 2020
RESOLUTIONSResolutions
Memorandum Articles
29 July 2020
MAMA
Capital Allotment Shares
15 July 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
22 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2019
AAAnnual Accounts
Legacy
30 January 2019
RP04CS01RP04CS01
Confirmation Statement With Updates
18 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 April 2018
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
10 April 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
10 April 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
10 April 2018
CS01Confirmation Statement
Capital Name Of Class Of Shares
27 February 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
23 February 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
5 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 November 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Change Person Director Company With Change Date
27 October 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 October 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
27 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Change Person Director Company With Change Date
26 March 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 March 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
24 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
9 July 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 July 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Termination Director Company With Name
27 October 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
21 April 2010
AD01Change of Registered Office Address
Incorporation Company
24 March 2010
NEWINCIncorporation