Background WavePink WaveYellow Wave

MEDIA ZOO HOLDINGS LIMITED (09684955)

MEDIA ZOO HOLDINGS LIMITED (09684955) is an active UK company. incorporated on 14 July 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MEDIA ZOO HOLDINGS LIMITED has been registered for 10 years. Current directors include ARCHER, James, MCRAE, Andrew James, POYNTON, Darren William and 1 others.

Company Number
09684955
Status
active
Type
ltd
Incorporated
14 July 2015
Age
10 years
Address
B1 The Boulevard, London, SW6 2UB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ARCHER, James, MCRAE, Andrew James, POYNTON, Darren William, SMITH, Giles Oliver
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDIA ZOO HOLDINGS LIMITED

MEDIA ZOO HOLDINGS LIMITED is an active company incorporated on 14 July 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MEDIA ZOO HOLDINGS LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09684955

LTD Company

Age

10 Years

Incorporated 14 July 2015

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 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 13 July 2025 (8 months ago)
Submitted on 24 July 2025 (8 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026
Contact
Address

B1 The Boulevard Imperial Wharf London, SW6 2UB,

Previous Addresses

15B the Boulevard Imperial Wharf London SW6 2UB United Kingdom
From: 20 November 2018To: 25 March 2022
C/O Mumford & Co the Old Rectory Church Street Weybridge Surrey KT13 8DE United Kingdom
From: 14 July 2015To: 20 November 2018
Timeline

19 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jul 15
Funding Round
Jul 15
Loan Secured
Oct 19
Loan Secured
Jan 22
Director Joined
Apr 22
Director Joined
Apr 22
Share Issue
Apr 22
Funding Round
May 22
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Sept 24
Funding Round
Oct 24
Capital Reduction
Nov 24
Share Buyback
Nov 24
Director Left
May 25
Director Joined
May 25
Loan Secured
Nov 25
Loan Secured
Nov 25
6
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

ARCHER, James

Active
York Buildings, LondonWC2N 6JU
Born July 1990
Director
Appointed 27 Mar 2025

MCRAE, Andrew James

Active
The Boulevard, LondonSW6 2UB
Born April 1958
Director
Appointed 20 Apr 2022

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 25 Aug 2015
Resigned 21 Jul 2023

KILLICK, Mark

Resigned
90 Slough Road, DatchetSL3 9AG
Born November 1959
Director
Appointed 14 Jul 2015
Resigned 21 Jul 2023

LEDWIDGE, Sarah Elizabeth

Resigned
York Buildings, LondonWC2N 6JU
Born January 1981
Director
Appointed 20 Apr 2022
Resigned 27 Mar 2025

PENDERED, Rachel

Resigned
Disraeli Road, LondonSW15 2DS
Born October 1974
Director
Appointed 14 Jul 2015
Resigned 21 Jul 2023

Persons with significant control

3

York Buildings, LondonWC2N 6JU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Apr 2022

Ms Rachel Pendered

Active
The Boulevard, LondonSW6 2UB
Born October 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Mark Killick

Active
The Boulevard, LondonSW6 2UB
Born November 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Group
23 December 2025
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
27 November 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
26 November 2025
SH08Notice of Name/Rights of Class of Shares
Resolution
19 November 2025
RESOLUTIONSResolutions
Memorandum Articles
19 November 2025
MAMA
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
24 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2025
TM01Termination of Director
Capital Cancellation Shares
6 November 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 November 2024
SH03Return of Purchase of Own Shares
Memorandum Articles
4 November 2024
MAMA
Resolution
4 November 2024
RESOLUTIONSResolutions
Capital Allotment Shares
29 October 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
4 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2024
AP01Appointment of Director
Confirmation Statement With Updates
26 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
31 January 2024
AAAnnual Accounts
Accounts With Accounts Type Group
10 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 August 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Confirmation Statement With Updates
27 July 2022
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
12 May 2022
SH10Notice of Particulars of Variation
Capital Allotment Shares
12 May 2022
SH01Allotment of Shares
Memorandum Articles
28 April 2022
MAMA
Capital Alter Shares Subdivision
27 April 2022
SH02Allotment of Shares (prescribed particulars)
Resolution
27 April 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
26 April 2022
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
25 April 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2022
AP01Appointment of Director
Accounts With Accounts Type Group
5 April 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 March 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
16 April 2021
AAAnnual Accounts
Resolution
24 December 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
30 January 2020
AAMDAAMD
Accounts With Accounts Type Group
3 January 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
6 July 2016
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
8 September 2015
AP03Appointment of Secretary
Capital Allotment Shares
21 July 2015
SH01Allotment of Shares
Incorporation Company
14 July 2015
NEWINCIncorporation