Background WavePink WaveYellow Wave

ZAZZLE MEDIA LTD (07592862)

ZAZZLE MEDIA LTD (07592862) is an active UK company. incorporated on 5 April 2011. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in media representation services. ZAZZLE MEDIA LTD has been registered for 14 years. Current directors include FENTON, Laura Claire, NICHOLS, Anna-Louise.

Company Number
07592862
Status
active
Type
ltd
Incorporated
5 April 2011
Age
14 years
Address
West One C/O Stickyeyes, Leeds, LS1 4LT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Media representation services
Directors
FENTON, Laura Claire, NICHOLS, Anna-Louise
SIC Codes
73120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZAZZLE MEDIA LTD

ZAZZLE MEDIA LTD is an active company incorporated on 5 April 2011 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in media representation services. ZAZZLE MEDIA LTD was registered 14 years ago.(SIC: 73120)

Status

active

Active since 14 years ago

Company No

07592862

LTD Company

Age

14 Years

Incorporated 5 April 2011

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 13 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 3 April 2025 (11 months ago)
Submitted on 8 April 2025 (11 months ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026
Contact
Address

West One C/O Stickyeyes 100 Wellington Street Leeds, LS1 4LT,

Previous Addresses

, Eventus Northfields, Sunderland Road, Market Deeping, Peterborough, Cambs, PE6 8FD
From: 5 April 2011To: 18 May 2015
Timeline

25 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Apr 11
Funding Round
Mar 12
Director Joined
Sept 13
Loan Secured
May 15
Director Joined
May 15
Director Left
May 15
Director Joined
Aug 16
Loan Cleared
Aug 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
May 22
Director Left
Jun 22
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Jan 23
Director Left
Sept 23
Director Left
Feb 26
Director Joined
Mar 26
1
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

BEAN, Louise

Active
C/O Stickyeyes, LeedsLS1 4LT
Secretary
Appointed 29 Jul 2016

FENTON, Laura Claire

Active
C/O Stickyeyes, LeedsLS1 4LT
Born March 1981
Director
Appointed 26 Mar 2026

NICHOLS, Anna-Louise

Active
C/O Stickyeyes, LeedsLS1 4LT
Born July 1970
Director
Appointed 18 Oct 2022

PENSON, Simon Dale

Resigned
Northfields, Sunderland Road, PeterboroughPE6 8FD
Secretary
Appointed 05 Apr 2011
Resigned 30 Apr 2015

CHALMERS, Andrew Craig

Resigned
Stickyeyes, LeedsLS1 4LT
Born July 1969
Director
Appointed 30 Apr 2015
Resigned 31 Dec 2020

COURTS, Ian Andrew

Resigned
C/O Stickyeyes, LeedsLS1 4LT
Born August 1975
Director
Appointed 29 Jul 2016
Resigned 06 Jul 2020

HOWARD, Thomas Malcolm

Resigned
C/O Stickyeyes, LeedsLS1 4LT
Born October 1971
Director
Appointed 28 Jul 2016
Resigned 22 Sept 2023

LISTER, Craig

Resigned
C/O Stickyeyes, LeedsLS1 4LT
Born June 1971
Director
Appointed 29 Jul 2016
Resigned 11 Nov 2020

PENSON, Hannah Teresa

Resigned
Northfields, Sunderland Road, PeterboroughPE6 8FD
Born April 1983
Director
Appointed 12 Sept 2013
Resigned 30 Apr 2015

PENSON, Simon Dale

Resigned
C/O Stickyeyes, LeedsLS1 4LT
Born September 1980
Director
Appointed 05 Apr 2011
Resigned 29 Jul 2016

TEDESCO, Daniel James

Resigned
C/O Stickyeyes, LeedsLS1 4LT
Born December 1981
Director
Appointed 06 Jul 2020
Resigned 01 May 2022

TERRY, Adrian Michael

Resigned
C/O Stickyeyes, LeedsLS1 4LT
Born August 1973
Director
Appointed 23 Jan 2023
Resigned 31 Jan 2026

TERRY, Adrian Michael

Resigned
C/O Stickyeyes, LeedsLS1 4LT
Born August 1973
Director
Appointed 11 Nov 2020
Resigned 17 Oct 2022

TRELEAVEN, Timothy James

Resigned
C/O Stickyeyes, LeedsLS1 4LT
Born January 1977
Director
Appointed 29 Jul 2016
Resigned 11 Nov 2020

Persons with significant control

1

100 Wellington Street, LeedsLS1 4LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

97

Appoint Person Director Company With Name Date
27 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 August 2025
AAAnnual Accounts
Legacy
13 August 2025
PARENT_ACCPARENT_ACC
Legacy
13 August 2025
GUARANTEE2GUARANTEE2
Legacy
13 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2024
AAAnnual Accounts
Legacy
17 October 2024
PARENT_ACCPARENT_ACC
Legacy
17 October 2024
AGREEMENT2AGREEMENT2
Legacy
17 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2023
AAAnnual Accounts
Legacy
29 September 2023
PARENT_ACCPARENT_ACC
Legacy
29 September 2023
AGREEMENT2AGREEMENT2
Legacy
29 September 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
25 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2022
AAAnnual Accounts
Legacy
22 September 2022
PARENT_ACCPARENT_ACC
Legacy
22 September 2022
GUARANTEE2GUARANTEE2
Legacy
22 September 2022
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
23 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2021
AAAnnual Accounts
Legacy
1 October 2021
PARENT_ACCPARENT_ACC
Legacy
1 October 2021
GUARANTEE2GUARANTEE2
Legacy
1 October 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
20 January 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
11 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2020
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2020
AAAnnual Accounts
Legacy
11 October 2020
PARENT_ACCPARENT_ACC
Legacy
11 October 2020
GUARANTEE2GUARANTEE2
Legacy
11 October 2020
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
18 September 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 September 2019
AAAnnual Accounts
Legacy
19 September 2019
PARENT_ACCPARENT_ACC
Legacy
19 September 2019
AGREEMENT2AGREEMENT2
Legacy
19 September 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 September 2018
AAAnnual Accounts
Legacy
25 September 2018
PARENT_ACCPARENT_ACC
Legacy
25 September 2018
GUARANTEE2GUARANTEE2
Legacy
25 September 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 September 2017
AAAnnual Accounts
Legacy
27 September 2017
PARENT_ACCPARENT_ACC
Legacy
27 September 2017
AGREEMENT2AGREEMENT2
Legacy
27 September 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 January 2017
AAAnnual Accounts
Legacy
30 January 2017
PARENT_ACCPARENT_ACC
Legacy
30 January 2017
GUARANTEE2GUARANTEE2
Legacy
30 January 2017
AGREEMENT2AGREEMENT2
Resolution
4 October 2016
RESOLUTIONSResolutions
Change Person Director Company With Change Date
14 September 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 September 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
8 August 2016
MR04Satisfaction of Charge
Change Account Reference Date Company Current Shortened
5 August 2016
AA01Change of Accounting Reference Date
Second Filing Of Annual Return With Made Up Date
29 July 2016
RP04AR01RP04AR01
Annual Return Company
28 April 2016
AR01AR01
Accounts Amended With Accounts Type Full
1 February 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
29 December 2015
AAAnnual Accounts
Capital Name Of Class Of Shares
6 July 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
6 July 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
18 May 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 May 2015
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Change Person Director Company With Change Date
24 April 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
18 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 July 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Capital Allotment Shares
27 March 2012
SH01Allotment of Shares
Incorporation Company
5 April 2011
NEWINCIncorporation