Background WavePink WaveYellow Wave

ZENITH INTERNATIONAL (MEDIA) LIMITED (02142261)

ZENITH INTERNATIONAL (MEDIA) LIMITED (02142261) is an active UK company. incorporated on 24 June 1987. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. ZENITH INTERNATIONAL (MEDIA) LIMITED has been registered for 38 years. Current directors include FRIJNS, Charlotte Sabine Muriel, LEE, Christian, Mr., TEPPAZ, Bruno, Mr..

Company Number
02142261
Status
active
Type
ltd
Incorporated
24 June 1987
Age
38 years
Address
1st Floor 2 Television Centre, London, W12 7FR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
FRIJNS, Charlotte Sabine Muriel, LEE, Christian, Mr., TEPPAZ, Bruno, Mr.
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZENITH INTERNATIONAL (MEDIA) LIMITED

ZENITH INTERNATIONAL (MEDIA) LIMITED is an active company incorporated on 24 June 1987 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. ZENITH INTERNATIONAL (MEDIA) LIMITED was registered 38 years ago.(SIC: 73110)

Status

active

Active since 38 years ago

Company No

02142261

LTD Company

Age

38 Years

Incorporated 24 June 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 October 2025 (6 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

7 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

ZENITH OPTIMEDIA INTERNATIONAL LIMITED
From: 2 January 2003To: 19 October 2018
OPTIMEDIA INTERNATIONAL LIMITED
From: 24 December 2002To: 2 January 2003
ZENITH OPTIMEDIA INTERNATIONAL LIMITED
From: 20 December 2002To: 24 December 2002
OPTIMEDIA LIMITED
From: 4 September 1987To: 19 December 1989
PUBLICOM LIMITED
From: 16 July 1987To: 4 September 1987
YORKSELL LIMITED
From: 24 June 1987To: 16 July 1987
Contact
Address

1st Floor 2 Television Centre London, W12 7FR,

Previous Addresses

Pembroke Building Kensington Village Avonmore Road London W14 8DG
From: 24 June 1987To: 20 February 2019
Timeline

9 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Jun 87
Director Left
Feb 21
Director Joined
Feb 21
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Feb 24
Director Joined
Feb 24
Director Left
Jan 25
Director Joined
Jan 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

4 Active
25 Resigned

MUWANGA, Philippa

Active
2 Television Centre, LondonW12 7FR
Secretary
Appointed 16 Jun 2020

FRIJNS, Charlotte Sabine Muriel

Active
2 Television Centre, LondonW12 7FR
Born August 1976
Director
Appointed 03 Jan 2025

LEE, Christian, Mr.

Active
2 Television Centre, LondonW12 7FR
Born October 1973
Director
Appointed 24 Jun 2021

TEPPAZ, Bruno, Mr.

Active
2 Television Centre, LondonW12 7FR
Born September 1969
Director
Appointed 08 Feb 2024

BAILEY, Sarah Anne

Resigned
Pembroke Building, Avonmore RoadW14 8DG
Secretary
Appointed 13 Jan 2014
Resigned 02 Apr 2015

BASRAN, Raj

Resigned
Pembroke Building, Avonmore RoadW14 8DG
Secretary
Appointed 01 Jun 2012
Resigned 18 Jan 2017

DAVIS, Robert

Resigned
Kensington Village, LondonW14 8DG
Secretary
Appointed 03 Nov 2010
Resigned 13 Apr 2011

EARL, Elizabeth Louise Kiernan

Resigned
9 Helena Road, WindsorSL4 1JN
Secretary
Appointed 03 May 2005
Resigned 30 Nov 2007

EWING, Susanna

Resigned
72f Sinclair Road, LondonW14 0NJ
Secretary
Appointed 30 Nov 2007
Resigned 16 Nov 2009

GONZALEZ-GOMEZ, Minna Katariina

Resigned
Pembroke Building, Avonmore RoadW14 8DG
Secretary
Appointed 26 Mar 2007
Resigned 02 Nov 2010

KURTZ, Catherine Elizabeth Strathmore

Resigned
6 Berkeley Road, Tunbridge WellsTN1 1YR
Secretary
Appointed 20 Aug 1997
Resigned 13 Jun 2005

MUNIS, Joanne

Resigned
2 Television Centre, LondonW12 7FR
Secretary
Appointed 07 Apr 2015
Resigned 16 Jun 2020

PERRY, Philip James Erskine

Resigned
Lulworth Manor Lane, WantageOX12 8RX
Secretary
Appointed N/A
Resigned 20 Aug 1997

RAJ, Nicola

Resigned
Kensington Village, LondonW14 8DG
Secretary
Appointed 07 Jun 2017
Resigned 15 Feb 2019

WALLS ECKLEY, Gillian

Resigned
Pembroke Building, Avonmore RoadW14 8DG
Secretary
Appointed 13 Apr 2011
Resigned 29 Nov 2013

WYLLIE, Alison

Resigned
Flat 2, LondonW10 5LZ
Secretary
Appointed 19 Dec 2005
Resigned 06 Oct 2006

BEJA, Antonia Sarmento

Resigned
21 Avenue Pierre Ier De Serbie, FranceFOREIGN
Born May 1937
Director
Appointed 08 Mar 1993
Resigned 31 Dec 1995

CONROY, Michael Peter

Resigned
2 Bryanston Square, LondonW1H 7FE
Born October 1937
Director
Appointed N/A
Resigned 30 Sept 1998

COURET, Philippe Francois Pierre

Resigned
Flat 9 1 Prince Of Wales Terrace, LondonW8 5PG
Born August 1955
Director
Appointed 02 Mar 2000
Resigned 27 May 2003

ETIENNE, Jean-Michel Michel

Resigned
2 Television Centre, LondonW12 7FR
Born November 1951
Director
Appointed 01 Jan 2001
Resigned 08 Feb 2021

KING, Stephen David

Resigned
Percy Street, LondonW1T 2BS
Born August 1959
Director
Appointed 27 May 2003
Resigned 31 Dec 2024

LLOYD, Simon Roderick

Resigned
4 Malcolm Road, LondonSW19 4AS
Born March 1947
Director
Appointed N/A
Resigned 30 Jun 2002

PEDRAGLIO, Gerard

Resigned
10 Rue Masseran, Paris 75007FOREIGN
Born August 1933
Director
Appointed N/A
Resigned 08 Mar 1993

PROCH, Michel-Alain, Mr.

Resigned
2 Television Centre, LondonW12 7FR
Born April 1970
Director
Appointed 08 Feb 2021
Resigned 08 Feb 2024

SAYLISS, Adrian Carl

Resigned
Percy Street, LondonW1T 2BS
Born August 1960
Director
Appointed 27 May 2003
Resigned 24 Jun 2021

TALBOT, Philip

Resigned
28 Carew Road, LondonW13 9QL
Born September 1961
Director
Appointed 27 May 2003
Resigned 06 Aug 2004

TAYLOR, John Leonard

Resigned
28 Woodbines Avenue, Kingston Upon ThamesKT1 2AY
Born June 1957
Director
Appointed N/A
Resigned 27 May 2003

VAN DER MEE, Walter

Resigned
Oude Muyzerwej 17, Netherlands
Born February 1949
Director
Appointed 01 Sept 1998
Resigned 28 Feb 2006

WHITWORTH, James Christopher Bardsley

Resigned
Northover, WokingGU22 7JE
Born January 1945
Director
Appointed N/A
Resigned 28 Jan 2000

Persons with significant control

1

2 Television Centre, LondonW12 7FR

Nature of Control

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

Filing History

196

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 October 2025
AAAnnual Accounts
Legacy
24 October 2025
AGREEMENT2AGREEMENT2
Legacy
15 October 2025
PARENT_ACCPARENT_ACC
Legacy
15 October 2025
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
7 April 2025
AAAnnual Accounts
Legacy
7 April 2025
PARENT_ACCPARENT_ACC
Legacy
7 April 2025
GUARANTEE2GUARANTEE2
Legacy
7 April 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
31 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
20 December 2020
AAMDAAMD
Accounts With Accounts Type Full
25 November 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 June 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 June 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
10 September 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
8 July 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 February 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 February 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Resolution
19 October 2018
RESOLUTIONSResolutions
Change Of Name Notice
19 October 2018
CONNOTConfirmation Statement Notification
Resolution
17 October 2018
RESOLUTIONSResolutions
Change Of Name Notice
17 October 2018
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
2 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 June 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 March 2017
TM02Termination of Secretary
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2015
AR01AR01
Accounts With Accounts Type Full
6 July 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 April 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 April 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Accounts With Accounts Type Full
7 July 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
27 February 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Termination Secretary Company With Name
2 December 2013
TM02Termination of Secretary
Resolution
2 December 2013
RESOLUTIONSResolutions
Auditors Resignation Company
2 December 2013
AUDAUD
Auditors Resignation Company
17 September 2013
AUDAUD
Accounts With Accounts Type Full
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Accounts With Accounts Type Full
2 July 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
22 June 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Accounts With Accounts Type Full
29 June 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
16 May 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
16 May 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Appoint Person Secretary Company With Name
8 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
4 November 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
30 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 January 2010
CH03Change of Secretary Details
Termination Secretary Company With Name
16 November 2009
TM02Termination of Secretary
Accounts With Accounts Type Full
1 July 2009
AAAnnual Accounts
Legacy
23 January 2009
363aAnnual Return
Legacy
22 January 2009
190190
Legacy
22 January 2009
288cChange of Particulars
Accounts With Accounts Type Full
2 April 2008
AAAnnual Accounts
Legacy
11 February 2008
363aAnnual Return
Legacy
11 February 2008
190190
Accounts With Accounts Type Full
2 February 2008
AAAnnual Accounts
Legacy
13 December 2007
288aAppointment of Director or Secretary
Legacy
11 December 2007
288bResignation of Director or Secretary
Legacy
10 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 March 2007
AAAnnual Accounts
Legacy
18 February 2007
288bResignation of Director or Secretary
Legacy
16 January 2007
363sAnnual Return (shuttle)
Legacy
12 October 2006
288bResignation of Director or Secretary
Legacy
26 June 2006
287Change of Registered Office
Auditors Resignation Company
16 March 2006
AUDAUD
Legacy
18 January 2006
363aAnnual Return
Legacy
18 January 2006
190190
Legacy
4 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 2005
AAAnnual Accounts
Legacy
22 June 2005
288bResignation of Director or Secretary
Legacy
19 May 2005
288aAppointment of Director or Secretary
Resolution
6 January 2005
RESOLUTIONSResolutions
Resolution
6 January 2005
RESOLUTIONSResolutions
Resolution
6 January 2005
RESOLUTIONSResolutions
Legacy
6 January 2005
363sAnnual Return (shuttle)
Legacy
13 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 September 2004
AAAnnual Accounts
Legacy
20 August 2004
288bResignation of Director or Secretary
Legacy
19 May 2004
353353
Legacy
28 January 2004
363aAnnual Return
Legacy
19 January 2004
287Change of Registered Office
Accounts With Accounts Type Full
30 October 2003
AAAnnual Accounts
Legacy
17 October 2003
244244
Legacy
14 July 2003
288aAppointment of Director or Secretary
Legacy
18 June 2003
288aAppointment of Director or Secretary
Legacy
18 June 2003
288aAppointment of Director or Secretary
Legacy
9 June 2003
288bResignation of Director or Secretary
Legacy
9 June 2003
288bResignation of Director or Secretary
Legacy
12 February 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
2 January 2003
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
24 December 2002
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
20 December 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
9 September 2002
AAAnnual Accounts
Legacy
9 September 2002
288bResignation of Director or Secretary
Legacy
8 March 2002
353353
Legacy
8 February 2002
363aAnnual Return
Accounts With Accounts Type Full
31 October 2001
AAAnnual Accounts
Legacy
31 July 2001
288cChange of Particulars
Legacy
18 June 2001
288aAppointment of Director or Secretary
Legacy
25 January 2001
363aAnnual Return
Legacy
15 December 2000
288cChange of Particulars
Accounts With Accounts Type Full
16 October 2000
AAAnnual Accounts
Legacy
27 June 2000
287Change of Registered Office
Legacy
14 March 2000
288aAppointment of Director or Secretary
Legacy
6 February 2000
288bResignation of Director or Secretary
Legacy
10 January 2000
363aAnnual Return
Accounts With Accounts Type Full
15 October 1999
AAAnnual Accounts
Legacy
1 October 1999
287Change of Registered Office
Legacy
13 January 1999
363aAnnual Return
Memorandum Articles
21 December 1998
MEM/ARTSMEM/ARTS
Resolution
21 December 1998
RESOLUTIONSResolutions
Legacy
21 December 1998
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
26 October 1998
AAAnnual Accounts
Legacy
7 October 1998
288bResignation of Director or Secretary
Legacy
22 September 1998
288aAppointment of Director or Secretary
Legacy
31 May 1998
287Change of Registered Office
Legacy
5 February 1998
363aAnnual Return
Legacy
17 December 1997
288cChange of Particulars
Legacy
15 September 1997
288aAppointment of Director or Secretary
Legacy
8 September 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 September 1997
AAAnnual Accounts
Legacy
27 February 1997
363aAnnual Return
Accounts With Accounts Type Full
25 June 1996
AAAnnual Accounts
Legacy
25 February 1996
288288
Legacy
9 February 1996
363x363x
Accounts With Accounts Type Full
26 October 1995
AAAnnual Accounts
Legacy
14 January 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
3 November 1994
AAAnnual Accounts
Legacy
18 January 1994
363x363x
Accounts With Accounts Type Full
17 November 1993
AAAnnual Accounts
Legacy
31 October 1993
244244
Legacy
30 September 1993
288288
Legacy
5 April 1993
288288
Legacy
25 March 1993
288288
Legacy
18 March 1993
287Change of Registered Office
Legacy
18 March 1993
363x363x
Legacy
11 February 1993
288288
Legacy
11 February 1993
288288
Legacy
11 February 1993
288288
Legacy
11 February 1993
288288
Accounts With Accounts Type Full
7 November 1992
AAAnnual Accounts
Legacy
8 April 1992
363x363x
Legacy
6 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 1991
AAAnnual Accounts
Legacy
10 April 1991
363aAnnual Return
Accounts With Accounts Type Full
20 November 1990
AAAnnual Accounts
Certificate Change Of Name Company
18 December 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 December 1989
288288
Legacy
19 June 1989
288288
Accounts With Accounts Type Full
24 May 1989
AAAnnual Accounts
Legacy
24 May 1989
225(1)225(1)
Legacy
9 May 1989
363363
Legacy
3 April 1989
287Change of Registered Office
Legacy
3 April 1989
288288
Legacy
20 April 1988
PUC 2PUC 2
Legacy
19 April 1988
123Notice of Increase in Nominal Capital
Resolution
19 April 1988
RESOLUTIONSResolutions
Resolution
19 April 1988
RESOLUTIONSResolutions
Resolution
19 April 1988
RESOLUTIONSResolutions
Resolution
19 April 1988
RESOLUTIONSResolutions
Legacy
5 January 1988
288288
Legacy
6 November 1987
288288
Legacy
13 October 1987
287Change of Registered Office
Legacy
13 October 1987
288288
Certificate Change Of Name Company
3 September 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
15 July 1987
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 June 1987
NEWINCIncorporation