Background WavePink WaveYellow Wave

ZIFF DAVIS INTERNATIONAL LTD. (07561934)

ZIFF DAVIS INTERNATIONAL LTD. (07561934) is an active UK company. incorporated on 14 March 2011. with registered office in London. The company operates in the Information and Communication sector, engaged in web portals. ZIFF DAVIS INTERNATIONAL LTD. has been registered for 15 years. Current directors include HOROWITZ, Steven Lawrence, MASUD, Mazhar, Mr., ORGEL-EATON, Julianna, Mrs. and 1 others.

Company Number
07561934
Status
active
Type
ltd
Incorporated
14 March 2011
Age
15 years
Address
18 Mansell Street, London, E1 8AA
Industry Sector
Information and Communication
Business Activity
Web portals
Directors
HOROWITZ, Steven Lawrence, MASUD, Mazhar, Mr., ORGEL-EATON, Julianna, Mrs., ROSSEN, Jeremy David, Mr.
SIC Codes
63120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZIFF DAVIS INTERNATIONAL LTD.

ZIFF DAVIS INTERNATIONAL LTD. is an active company incorporated on 14 March 2011 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in web portals. ZIFF DAVIS INTERNATIONAL LTD. was registered 15 years ago.(SIC: 63120)

Status

active

Active since 15 years ago

Company No

07561934

LTD Company

Age

15 Years

Incorporated 14 March 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 3 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Overdue

2 days overdue

Last Filed

Made up to 9 March 2025 (1 year ago)
Submitted on 11 March 2025 (1 year ago)

Next Due

Due by 23 March 2026
For period ending 9 March 2026

Previous Company Names

IGN ENTERTAINMENT UK LIMITED
From: 14 March 2011To: 9 July 2015
Contact
Address

18 Mansell Street Level 3 London, E1 8AA,

Previous Addresses

6th Floor One London Wall London EC2Y 5EB United Kingdom
From: 11 March 2016To: 9 March 2022
3rd Floor 24 Chiswell Street London EC1Y 4YX
From: 23 December 2013To: 11 March 2016
93 Level 1 93 Newman Street London W1T 3EZ United Kingdom
From: 6 August 2013To: 23 December 2013
Level 1 55 New Oxford Street London WC1A 1BS United Kingdom
From: 14 March 2011To: 6 August 2013
Timeline

16 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Mar 11
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jan 21
Director Joined
May 22
Director Left
Dec 22
Director Left
Aug 24
Director Left
Oct 25
Director Joined
Feb 26
Director Joined
Feb 26
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

HOROWITZ, Steven Lawrence

Active
Mansell Street, LondonE1 8AA
Born August 1971
Director
Appointed 01 Feb 2013

MASUD, Mazhar, Mr.

Active
Park Ave S, New York10010
Born September 1983
Director
Appointed 26 Feb 2026

ORGEL-EATON, Julianna, Mrs.

Active
Park Ave S, New York10010
Born March 1986
Director
Appointed 26 Feb 2026

ROSSEN, Jeremy David, Mr.

Active
Mansell Street, LondonE1 8AA
Born January 1971
Director
Appointed 31 Jul 2019

ABRAMS, Keith Richard

Resigned
2nd St., San Francisco
Born March 1976
Director
Appointed 14 Mar 2011
Resigned 01 Feb 2013

HICKS, Stephen, Mr.

Resigned
28 East 28 Street, New York10016
Born June 1958
Director
Appointed 01 Feb 2013
Resigned 31 Jul 2019

INNS, Geoffrey

Resigned
Little Falls Drive, Wilmington10011
Born April 1970
Director
Appointed 18 Dec 2020
Resigned 15 Dec 2022

JOHNS, Carl Andrew, Mr.

Resigned
28 East 28 Street, New York10016
Born October 1959
Director
Appointed 01 Feb 2013
Resigned 01 Apr 2015

RICHTER, Bret

Resigned
Mansell Street, LondonE1 8AA
Born March 1970
Director
Appointed 26 May 2022
Resigned 09 Oct 2025

STEWART, Brian Conrad

Resigned
5th Avenue, 15th Floor, New York10011
Born May 1964
Director
Appointed 01 Apr 2015
Resigned 07 Aug 2024

Persons with significant control

1

Park Ave S, New York

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

82

Appoint Person Director Company With Name Date
27 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2026
AP01Appointment of Director
Accounts With Accounts Type Full
3 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
20 October 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Change Person Director Company With Change Date
8 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2024
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
28 June 2023
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
28 June 2023
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
9 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2023
CH01Change of Director Details
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 December 2022
TM01Termination of Director
Accounts With Accounts Type Full
17 October 2022
AAAnnual Accounts
Memorandum Articles
1 September 2022
MAMA
Resolution
1 September 2022
RESOLUTIONSResolutions
Change Person Director Company With Change Date
16 August 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 May 2022
AP01Appointment of Director
Change Person Director Company With Change Date
9 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2022
CH01Change of Director Details
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
9 March 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 January 2021
AP01Appointment of Director
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
1 September 2020
CH01Change of Director Details
Change To A Person With Significant Control
1 September 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
18 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2020
CH01Change of Director Details
Confirmation Statement With Updates
25 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
27 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Auditors Resignation Company
19 April 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Move Registers To Sail Company With New Address
14 March 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
14 March 2016
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
11 March 2016
AD01Change of Registered Office Address
Auditors Resignation Company
11 January 2016
AUDAUD
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Certificate Change Of Name Company
9 July 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 July 2015
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
4 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
23 December 2013
AD01Change of Registered Office Address
Auditors Resignation Company
11 December 2013
AUDAUD
Accounts With Accounts Type Full
12 November 2013
AAAnnual Accounts
Accounts With Accounts Type Full
12 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Appoint Person Director Company With Name
8 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 August 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
6 August 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
5 August 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
26 July 2013
AP01Appointment of Director
Termination Director Company With Name
18 July 2013
TM01Termination of Director
Gazette Filings Brought Up To Date
19 June 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
11 June 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Shortened
10 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Incorporation Company
14 March 2011
NEWINCIncorporation