Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALPHA 245 LIMITED
Company Information for

ALPHA 245 LIMITED

1ST FLOOR 2 TELEVISION CENTRE, 101 WOOD LANE, LONDON, ENGLAND AND WALES, W12 7FR,
Company Registration Number
02194748
Private Limited Company
Active

Company Overview

About Alpha 245 Ltd
ALPHA 245 LIMITED was founded on 1987-11-17 and has its registered office in London. The organisation's status is listed as "Active". Alpha 245 Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ALPHA 245 LIMITED
 
Legal Registered Office
1ST FLOOR 2 TELEVISION CENTRE
101 WOOD LANE
LONDON
ENGLAND AND WALES
W12 7FR
Other companies in W14
 
Previous Names
ZENITH MEDIA WORLDWIDE LIMITED26/01/2011
Filing Information
Company Number 02194748
Company ID Number 02194748
Date formed 1987-11-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 27/03/2016
Return next due 24/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-08-05 11:33:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALPHA 245 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ALPHA 245 LIMITED
The following companies were found which have the same name as ALPHA 245 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALPHA 245 COLLYER QUAY Singapore 049318 Dissolved Company formed on the 2010-06-26
ALPHA 245 LIMITED Active Company formed on the 2012-03-01
ALPHA 245 COMMUNICATIONS SDN. BHD. Active
ALPHA 245 COLLYER QUAY Singapore 049318 Active Company formed on the 2019-05-14

Company Officers of ALPHA 245 LIMITED

Current Directors
Officer Role Date Appointed
JOANNE MUNIS
Company Secretary 2015-04-07
NICOLA RAJ
Company Secretary 2017-06-07
GARETH STEVEN COLLINS
Director 2017-11-21
PATRICK JEAN PAUL DUMOUCHEL
Director 2012-05-11
SOPHIE MARIE CASSANDRE MARTIN CHANTEPIE
Director 2017-11-21
Previous Officers
Officer Role Date Appointed Date Resigned
LAURENCE DARKE
Director 2016-05-26 2017-12-01
PAUL LAWSON
Director 2013-05-01 2017-11-01
RAJ BASRAN
Company Secretary 2012-02-07 2017-01-18
ANDREW EDWARDS
Director 2010-12-20 2016-02-23
SARAH ANNE BAILEY
Company Secretary 2014-01-13 2015-04-02
GILLIAN WALLS ECKLEY
Company Secretary 2012-05-17 2013-10-24
PAUL ROBERT EICHELMAN
Director 2010-12-21 2012-05-11
GILLIAN WALLS ECKLEY
Company Secretary 2011-04-13 2012-02-07
ROBERT DAVIS
Company Secretary 2010-11-03 2011-04-13
STEPHEN DAVID KING
Director 1998-12-03 2010-12-21
ADRIAN CARL SAYLISS
Director 1998-01-22 2010-12-21
MINNA KATARIINA GONZALEZ-GOMEZ
Company Secretary 2007-03-26 2010-11-02
SUSANNA EWING
Company Secretary 2007-11-30 2009-11-16
ELIZABETH LOUISE KIERNAN EARL
Company Secretary 2006-10-06 2007-11-30
ALISON WYLLIE
Company Secretary 2006-01-01 2006-10-06
ADRIAN CARL SAYLISS
Company Secretary 1998-01-22 2006-01-01
JOHN FRANCIS PERRISS
Director 1992-03-27 2004-03-31
DENISE WILLIAMS
Company Secretary 1998-03-24 1999-03-25
SHEILA ANN BENNETT
Director 1992-03-27 1998-03-31
DERRICK SOUTHON
Director 1996-01-02 1998-03-31
FIONA MARIA EVANS
Company Secretary 1996-08-12 1998-01-22
PETER GRAHAM HOWELL
Director 1994-07-22 1998-01-22
CHRISTOPHER JOHN BUNTON
Director 1992-03-27 1998-01-09
JOHN WILLIAM GRIMES
Director 1996-01-02 1997-06-12
PETER GRAHAM HOWELL
Company Secretary 1996-06-28 1996-08-12
ANNAMARIA JANS
Company Secretary 1992-03-27 1996-06-28
DEREK WILLIAM BOWDEN
Director 1992-03-27 1995-12-30
MICHAEL ANTHONY GERAGHTY
Director 1992-03-27 1995-12-30
DAVID IAN CAMERON WEATHERSEED
Director 1994-01-28 1994-07-22
DAVID WYN BINDING
Director 1992-03-27 1994-01-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARETH STEVEN COLLINS LEO BURNETT LIMITED Director 2017-11-21 CURRENT 1967-04-17 Active
GARETH STEVEN COLLINS HOLLER DIGITAL LIMITED Director 2017-11-21 CURRENT 2001-02-19 Active
PATRICK JEAN PAUL DUMOUCHEL ADDMIST LIMITED Director 2012-05-11 CURRENT 2009-09-02 Dissolved 2015-12-08
PATRICK JEAN PAUL DUMOUCHEL AIRLOCK LIMITED Director 2012-05-11 CURRENT 1999-08-11 Dissolved 2016-10-04
PATRICK JEAN PAUL DUMOUCHEL LEO BURNETT EUROPE/MIDDLE EAST/AFRICA LIMITED Director 2012-05-11 CURRENT 1984-04-24 Dissolved 2016-10-04
PATRICK JEAN PAUL DUMOUCHEL CHEERFULLY LIMITED Director 2012-05-11 CURRENT 2006-11-03 Dissolved 2018-03-20
PATRICK JEAN PAUL DUMOUCHEL HOLLER DIGITAL LIMITED Director 2012-05-11 CURRENT 2001-02-19 Active
SOPHIE MARIE CASSANDRE MARTIN CHANTEPIE ARC INTEGRATED MARKETING LTD Director 2017-12-01 CURRENT 1968-01-25 Active - Proposal to Strike off
SOPHIE MARIE CASSANDRE MARTIN CHANTEPIE LEO BURNETT LIMITED Director 2017-11-21 CURRENT 1967-04-17 Active
SOPHIE MARIE CASSANDRE MARTIN CHANTEPIE HOLLER DIGITAL LIMITED Director 2017-11-21 CURRENT 2001-02-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-03CONFIRMATION STATEMENT MADE ON 27/03/24, WITH NO UPDATES
2023-05-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-04-27DIRECTOR APPOINTED MS DEMET IKILER
2023-04-13APPOINTMENT TERMINATED, DIRECTOR ANNETTE KING
2023-04-04CONFIRMATION STATEMENT MADE ON 27/03/23, WITH NO UPDATES
2022-07-14AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 27/03/22, WITH NO UPDATES
2021-08-11CH01Director's details changed for Ms Annette King on 2021-08-11
2021-07-20AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-11AP01DIRECTOR APPOINTED MS PAULA CUNNINGTON
2021-07-01AP01DIRECTOR APPOINTED MS ANNETTE KING
2021-06-30TM01APPOINTMENT TERMINATED, DIRECTOR SOPHIE MARIE CASSANDRE MARTIN CHANTEPIE
2021-04-09CS01CONFIRMATION STATEMENT MADE ON 27/03/21, WITH NO UPDATES
2020-07-17AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-24TM02Termination of appointment of Joanne Munis on 2020-06-16
2020-06-24AP03Appointment of Philippa Muwanga as company secretary on 2020-06-16
2020-04-07CS01CONFIRMATION STATEMENT MADE ON 27/03/20, WITH NO UPDATES
2019-09-10PSC05Change of details for Mms Uk Holdings Limited as a person with significant control on 2019-02-20
2019-07-12AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-24AP01DIRECTOR APPOINTED MR CHARLIE RICHARD COOPER RUDD
2019-05-10TM01APPOINTMENT TERMINATED, DIRECTOR GARETH STEVEN COLLINS
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 27/03/19, WITH NO UPDATES
2019-02-28TM02Termination of appointment of Nicola Raj on 2019-02-15
2019-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/19 FROM Pembroke Building Kensington Village Avonmore Road London W14 8DG
2018-10-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 27/03/18, WITH NO UPDATES
2017-12-01AP01DIRECTOR APPOINTED MS SOPHIE MARIE CASSANDRE MARTIN CHANTEPIE
2017-12-01AP01DIRECTOR APPOINTED MR GARETH STEVEN COLLINS
2017-12-01TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE DARKE
2017-11-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LAWSON
2017-07-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-12AP03Appointment of Ms Nicola Raj as company secretary on 2017-06-07
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 1002
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES
2017-01-26TM02Termination of appointment of Raj Basran on 2017-01-18
2016-09-19AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-23AP01DIRECTOR APPOINTED MR LAURENCE DARKE
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 1002
2016-04-04AR0127/03/16 ANNUAL RETURN FULL LIST
2016-02-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW EDWARDS
2015-07-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-09AP03Appointment of Miss Joanne Munis as company secretary on 2015-04-07
2015-04-09TM02Termination of appointment of Sarah Anne Bailey on 2015-04-02
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 1002
2015-04-08AR0127/03/15 ANNUAL RETURN FULL LIST
2014-07-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 1002
2014-04-03AR0127/03/14 ANNUAL RETURN FULL LIST
2014-02-12AP03Appointment of Mrs Sarah Anne Bailey as company secretary
2013-10-24TM02APPOINTMENT TERMINATION COMPANY SECRETARY GILLIAN WALLS ECKLEY
2013-06-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-05-02AP01DIRECTOR APPOINTED MR PAUL LAWSON
2013-04-17AR0127/03/13 FULL LIST
2012-07-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-06-13AP01DIRECTOR APPOINTED PATRICK JEAN PAUL DUMOUCHEL
2012-06-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL EICHELMAN
2012-05-17AP03SECRETARY APPOINTED GILLIAN WALLS ECKLEY
2012-05-01AR0127/03/12 FULL LIST
2012-02-07AP03SECRETARY APPOINTED RAJ BASRAN
2012-02-07TM02APPOINTMENT TERMINATED, SECRETARY GILLIAN WALLS ECKLEY
2011-06-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-05-13AP03SECRETARY APPOINTED MS GILLIAN WALLS ECKLEY
2011-05-13TM02APPOINTMENT TERMINATED, SECRETARY ROBERT DAVIS
2011-04-11AR0127/03/11 FULL LIST
2011-01-26RES15CHANGE OF NAME 24/01/2011
2011-01-26CERTNMCOMPANY NAME CHANGED ZENITH MEDIA WORLDWIDE LIMITED CERTIFICATE ISSUED ON 26/01/11
2010-12-22TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN SAYLISS
2010-12-22TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN KING
2010-12-22AP01DIRECTOR APPOINTED ANDREW EDWARDS
2010-12-22AP01DIRECTOR APPOINTED PAUL ROBERT EICHELMAN
2010-11-08AP03SECRETARY APPOINTED ROBERT DAVIS
2010-11-04TM02APPOINTMENT TERMINATED, SECRETARY MINNA GONZALEZ-GOMEZ
2010-11-04TM02APPOINTMENT TERMINATED, SECRETARY MINNA GONZALEZ-GOMEZ
2010-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-04-22AR0127/03/10 FULL LIST
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN KING / 01/10/2009
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN CARL SAYLISS / 01/10/2009
2010-04-22CH03SECRETARY'S CHANGE OF PARTICULARS / MS MINNA KATARIINA GONZALEZ-GOMEZ / 01/10/2009
2009-11-16TM02APPOINTMENT TERMINATED, SECRETARY SUSANNA EWING
2009-07-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-04-16363aRETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS
2008-05-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-05-01363aRETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS
2008-02-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-12-13288aNEW SECRETARY APPOINTED
2007-12-05288bSECRETARY RESIGNED
2007-04-12363aRETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS
2007-04-12288cDIRECTOR'S PARTICULARS CHANGED
2007-03-26288aNEW SECRETARY APPOINTED
2007-03-23AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-12288bSECRETARY RESIGNED
2006-10-12288aNEW SECRETARY APPOINTED
2006-06-26287REGISTERED OFFICE CHANGED ON 26/06/06 FROM: BRIDGE HOUSE 63-65 NORTH WHARF ROAD LONDON W2 1LA
2006-05-04363aRETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS
2006-05-04353LOCATION OF REGISTER OF MEMBERS
2006-02-14288bSECRETARY RESIGNED
2006-02-14288aNEW SECRETARY APPOINTED
2005-10-12AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-27AAFULL ACCOUNTS MADE UP TO 31/12/03
2005-03-23363sRETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS
2004-10-07244DELIVERY EXT'D 3 MTH 31/12/03
2004-04-27363(288)DIRECTOR RESIGNED
2004-04-27363sRETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS
2003-10-30AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-28363sRETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS
2002-11-01AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-04-09363sRETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS
2001-10-28AAFULL ACCOUNTS MADE UP TO 31/12/00
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to ALPHA 245 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALPHA 245 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1993-04-16 Satisfied THE CHASE MANHATTEN BANK N.A. (AS SECUIRTY AGENT)
FIRST CHARGE 1991-03-27 Satisfied THE CHASE MANHATTAN BANK N.A.
FIRST CHARGE 1991-01-04 Satisfied THE CHASE MANHATTAN BANK N.A.
SECOND CHARGE 1991-01-04 Satisfied THE CHASE MANHATTON BANK N.A.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALPHA 245 LIMITED

Intangible Assets
Patents
We have not found any records of ALPHA 245 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALPHA 245 LIMITED
Trademarks
We have not found any records of ALPHA 245 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALPHA 245 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as ALPHA 245 LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
KROW KINETIC LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where ALPHA 245 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALPHA 245 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALPHA 245 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.