Zak Media Group Limited

General information

Name:

Zak Media Group Ltd

Office Address:

Soho Works, 7th Floor 2 Television Centre 101 Wood Lane W12 7FR London

Number: 06018131

Incorporation date: 2006-12-04

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm called Zak Media Group was founded on 4th December 2006 as a Private Limited Company. This firm's head office may be found at London on Soho Works, 7th Floor 2 Television Centre, 101 Wood Lane. Assuming you need to reach the company by post, the postal code is W12 7FR. The official reg. no. for Zak Media Group Limited is 06018131. Registered as Drink Marketing, this business used the name until 2nd February 2012, when it was changed to Zak Media Group Limited. This firm's principal business activity number is 70210 which stands for Public relations and communications activities. 2022-12-31 is the last time the accounts were reported.

There's a group of two directors managing this firm at the current moment, namely Matthew B. and Joanna D. who have been executing the directors obligations since January 2013. Additionally, the managing director's tasks are often supported by a secretary - Joanna D., who was officially appointed by the firm on 17th May 2013.

  • Previous company's names
  • Zak Media Group Limited 2012-02-02
  • Drink Marketing Limited 2006-12-04

Financial data based on annual reports

Company staff

Joanna D.

Role: Secretary

Appointed: 17 May 2013

Latest update: 22 March 2024

Matthew B.

Role: Director

Appointed: 22 January 2013

Latest update: 22 March 2024

Joanna D.

Role: Director

Appointed: 28 December 2006

Latest update: 22 March 2024

People with significant control

Executives who have control over the firm are as follows: Joanna D. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Matthew B. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Joanna D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Matthew B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 08 December 2023
Confirmation statement last made up date 24 November 2022
Annual Accounts 4 August 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 4 August 2015
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Address change date: 2023/10/12. New Address: Soho Works, 7th Floor 2 Television Centre 101 Wood Lane London W12 7FR. Previous address: 71 Queen Victoria Street London EC4V 4BE United Kingdom (AD01)
filed on: 12th, October 2023
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 70210 : Public relations and communications activities
17
Company Age