Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ZENITH INTERNATIONAL (MEDIA) LIMITED
Company Information for

ZENITH INTERNATIONAL (MEDIA) LIMITED

1st Floor 2 Television Centre, 2 TELEVISION CENTRE, London, ENGLAND AND WALES, W12 7FR,
Company Registration Number
02142261
Private Limited Company
Active

Company Overview

About Zenith International (media) Ltd
ZENITH INTERNATIONAL (MEDIA) LIMITED was founded on 1987-06-24 and has its registered office in London. The organisation's status is listed as "Active". Zenith International (media) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ZENITH INTERNATIONAL (MEDIA) LIMITED
 
Legal Registered Office
1st Floor 2 Television Centre
2 TELEVISION CENTRE
London
ENGLAND AND WALES
W12 7FR
Other companies in W14
 
Previous Names
ZENITH OPTIMEDIA INTERNATIONAL LIMITED19/10/2018
Filing Information
Company Number 02142261
Company ID Number 02142261
Date formed 1987-06-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-12-31
Latest return 2024-12-28
Return next due 2026-01-11
Type of accounts FULL
Last Datalog update: 2025-01-10 12:23:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ZENITH INTERNATIONAL (MEDIA) 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.

Company Officers of ZENITH INTERNATIONAL (MEDIA) LIMITED

Current Directors
Officer Role Date Appointed
JOANNE MUNIS
Company Secretary 2015-04-07
NICOLA RAJ
Company Secretary 2017-06-07
JEAN-MICHEL MICHEL ETIENNE
Director 2001-01-01
STEPHEN DAVID KING
Director 2003-05-27
ADRIAN CARL SAYLISS
Director 2003-05-27
Previous Officers
Officer Role Date Appointed Date Resigned
RAJ BASRAN
Company Secretary 2012-06-01 2017-01-18
SARAH ANNE BAILEY
Company Secretary 2014-01-13 2015-04-02
GILLIAN WALLS ECKLEY
Company Secretary 2011-04-13 2013-11-29
ROBERT DAVIS
Company Secretary 2010-11-03 2011-04-13
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 2005-05-03 2007-11-30
ALISON WYLLIE
Company Secretary 2005-12-19 2006-10-06
WALTER VAN DER MEE
Director 1998-09-01 2006-02-28
CATHERINE ELIZABETH STRATHMORE KURTZ
Company Secretary 1997-08-20 2005-06-13
PHILIP TALBOT
Director 2003-05-27 2004-08-06
PHILIPPE FRANCOIS PIERRE COURET
Director 2000-03-02 2003-05-27
JOHN LEONARD TAYLOR
Director 1992-12-28 2003-05-27
SIMON RODERICK LLOYD
Director 1992-12-28 2002-06-30
JAMES CHRISTOPHER BARDSLEY WHITWORTH
Director 1992-12-28 2000-01-28
MICHAEL PETER CONROY
Director 1992-12-28 1998-09-30
PHILIP JAMES ERSKINE PERRY
Company Secretary 1992-12-28 1997-08-20
ANTONIA SARMENTO BEJA
Director 1993-03-08 1995-12-31
GERARD PEDRAGLIO
Director 1992-12-28 1993-03-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEAN-MICHEL MICHEL ETIENNE BBH HOLDINGS LIMITED Director 2012-07-05 CURRENT 1997-12-17 Active - Proposal to Strike off
JEAN-MICHEL MICHEL ETIENNE SAATCHI & SAATCHI HOLDINGS LIMITED Director 2006-01-01 CURRENT 1989-08-21 Active
JEAN-MICHEL MICHEL ETIENNE LION RE:SOURCES UK LIMITED Director 2004-02-17 CURRENT 2001-06-22 Active
JEAN-MICHEL MICHEL ETIENNE SAATCHI & SAATCHI LIMITED Director 2003-12-19 CURRENT 1990-01-26 Active - Proposal to Strike off
STEPHEN DAVID KING PUBLICIS MEDIA LIMITED Director 2016-05-13 CURRENT 2001-07-02 Active
STEPHEN DAVID KING SPARK FOUNDRY LIMITED Director 2013-11-27 CURRENT 1997-10-24 Active
STEPHEN DAVID KING COURT HOUSE SALCOMBE LIMITED Director 2007-10-18 CURRENT 2007-10-18 Active
ADRIAN CARL SAYLISS MAE + HARVEY LIMITED Director 2016-05-25 CURRENT 2016-05-25 Active
ADRIAN CARL SAYLISS PUBLICIS MEDIA LIMITED Director 2016-05-13 CURRENT 2001-07-02 Active
ADRIAN CARL SAYLISS APX TRADING LIMITED Director 2016-03-10 CURRENT 1984-10-09 Active
ADRIAN CARL SAYLISS SPARK FOUNDRY LIMITED Director 2013-11-27 CURRENT 1997-10-24 Active
ADRIAN CARL SAYLISS ZED MEDIA LIMITED Director 2007-03-28 CURRENT 1996-12-17 Dissolved 2015-09-01
ADRIAN CARL SAYLISS ZENITH SERVICES (MEDIA) LIMITED Director 2005-06-24 CURRENT 1991-09-12 Active
ADRIAN CARL SAYLISS PUBLICIS MEDIA UK LIMITED Director 2005-02-09 CURRENT 2005-02-09 Active
ADRIAN CARL SAYLISS WARREN INVESTMENTS LIMITED Director 2003-10-08 CURRENT 2002-11-19 Active
ADRIAN CARL SAYLISS ZENITH UK (MEDIA) LIMITED Director 1998-09-24 CURRENT 1985-06-11 Active
ADRIAN CARL SAYLISS PUBLICIS MEDIA EXCHANGE LIMITED Director 1997-12-16 CURRENT 1997-08-15 Active
ADRIAN CARL SAYLISS EARL PROPERTIES LIMITED Director 1997-05-13 CURRENT 1994-04-05 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
2025-01-31DIRECTOR APPOINTED MS CHARLOTTE SABINE MURIEL FRIJNS
2025-01-10CONFIRMATION STATEMENT MADE ON 28/12/24, WITH NO UPDATES
2025-01-04APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVID KING
2024-02-15DIRECTOR APPOINTED MR. BRUNO TEPPAZ
2024-02-14APPOINTMENT TERMINATED, DIRECTOR MICHEL-ALAIN PROCH
2024-01-08CONFIRMATION STATEMENT MADE ON 28/12/23, WITH NO UPDATES
2023-10-02FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-11CONFIRMATION STATEMENT MADE ON 28/12/22, WITH NO UPDATES
2022-09-20AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-14CONFIRMATION STATEMENT MADE ON 28/12/21, WITH NO UPDATES
2022-01-14CS01CONFIRMATION STATEMENT MADE ON 28/12/21, WITH NO UPDATES
2021-10-15AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-30TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN CARL SAYLISS
2021-06-30AP01DIRECTOR APPOINTED MR. CHRISTIAN LEE
2021-02-17AP01DIRECTOR APPOINTED MR. MICHEL-ALAIN PROCH
2021-02-10TM01APPOINTMENT TERMINATED, DIRECTOR JEAN-MICHEL MICHEL ETIENNE
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 28/12/20, WITH NO UPDATES
2020-12-20AAMDAmended full accounts made up to 2019-12-31
2020-11-25AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-24AP03Appointment of Philippa Muwanga as company secretary on 2020-06-16
2020-06-24TM02Termination of appointment of Joanne Munis on 2020-06-16
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 28/12/19, WITH NO UPDATES
2019-09-10PSC05Change of details for Publicis Media Limited as a person with significant control on 2019-02-20
2019-07-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-26TM02Termination 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
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 28/12/18, WITH NO UPDATES
2018-10-19RES15CHANGE OF COMPANY NAME 14/10/22
2018-10-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-10-17RES15CHANGE OF COMPANY NAME 14/10/22
2018-10-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-07-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-29CS01CONFIRMATION STATEMENT MADE ON 28/12/17, WITH NO UPDATES
2017-07-20AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-12AP03Appointment of Ms Nicola Raj as company secretary on 2017-06-07
2017-03-22TM02Termination of appointment of Raj Basran on 2017-01-18
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 10000
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES
2016-08-16AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-29LATEST SOC29/12/15 STATEMENT OF CAPITAL;GBP 10000
2015-12-29AR0128/12/15 ANNUAL RETURN FULL LIST
2015-07-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-13AP03Appointment of Miss Joanne Munis as company secretary on 2015-04-07
2015-04-13TM02Termination of appointment of Sarah Anne Bailey on 2015-04-02
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 10000
2015-01-14AR0128/12/14 ANNUAL RETURN FULL LIST
2014-07-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-27AP03Appointment of Mrs Sarah Anne Bailey as company secretary
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 10000
2014-01-07AR0128/12/13 ANNUAL RETURN FULL LIST
2013-12-02TM02APPOINTMENT TERMINATION COMPANY SECRETARY GILLIAN WALLS ECKLEY
2013-12-02RES13Resolutions passed:
  • Change of auditor 15/09/2013
2013-12-02AUDAUDITOR'S RESIGNATION
2013-09-17AUDAUDITOR'S RESIGNATION
2013-06-27AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-30AR0128/12/12 FULL LIST
2012-07-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-22AP03SECRETARY APPOINTED RAJ BASRAN
2012-03-05AR0128/12/11 FULL LIST
2011-06-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-16AP03SECRETARY APPOINTED MS GILLIAN WALLS ECKLEY
2011-05-16TM02APPOINTMENT TERMINATED, SECRETARY ROBERT DAVIS
2011-01-24AR0128/12/10 FULL LIST
2010-11-08AP03SECRETARY APPOINTED ROBERT DAVIS
2010-11-04TM02APPOINTMENT TERMINATED, SECRETARY MINNA GONZALEZ-GOMEZ
2010-07-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-20AR0128/12/09 FULL LIST
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN CARL SAYLISS / 01/10/2009
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN KING / 01/10/2009
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN MICHEL ETIENNE / 01/10/2009
2010-01-20CH03SECRETARY'S CHANGE OF PARTICULARS / MS MINNA KATARIINA GONZALEZ-GOMEZ / 01/10/2009
2009-11-16TM02APPOINTMENT TERMINATED, SECRETARY SUSANNA EWING
2009-07-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-23363aRETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS
2009-01-22190LOCATION OF DEBENTURE REGISTER
2009-01-22288cDIRECTOR'S CHANGE OF PARTICULARS / ADRIAN SAYLISS / 01/10/2007
2008-04-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-11363aRETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS
2008-02-11190LOCATION OF DEBENTURE REGISTER
2008-02-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-12-13288aNEW SECRETARY APPOINTED
2007-12-11288bSECRETARY RESIGNED
2007-04-10288aNEW SECRETARY APPOINTED
2007-03-23AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-02-18288bDIRECTOR RESIGNED
2007-01-16363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2007-01-16363sRETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS
2006-10-12288bSECRETARY RESIGNED
2006-06-26287REGISTERED OFFICE CHANGED ON 26/06/06 FROM: 23 HOWLAND STREET LONDON W1T 4AY
2006-03-16AUDAUDITOR'S RESIGNATION
2006-01-18363aRETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS
2006-01-18190LOCATION OF DEBENTURE REGISTER
2006-01-04288aNEW SECRETARY APPOINTED
2005-10-31AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-22288bSECRETARY RESIGNED
2005-05-19288aNEW SECRETARY APPOINTED
2005-01-06363sRETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS
2005-01-06ELRESS386 DISP APP AUDS 29/10/04
2005-01-06ELRESS366A DISP HOLDING AGM 29/10/04
2004-10-13288bDIRECTOR RESIGNED
2004-09-22AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-20288bDIRECTOR RESIGNED
2004-05-19353LOCATION OF REGISTER OF MEMBERS
2004-01-28363aRETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS
2004-01-19287REGISTERED OFFICE CHANGED ON 19/01/04 FROM: 7TH FLOOR NATIONS HOUSE WIGMORE STREET LONDON W1H 9AB
2003-10-30AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-17244DELIVERY EXT'D 3 MTH 31/12/02
2003-07-14288aNEW DIRECTOR APPOINTED
2003-06-18288aNEW DIRECTOR APPOINTED
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 ZENITH INTERNATIONAL (MEDIA) 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 ZENITH INTERNATIONAL (MEDIA) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ZENITH INTERNATIONAL (MEDIA) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.289
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.159

This shows the max and average number of mortgages for companies with the same SIC code of 73110 - Advertising agencies

Intangible Assets
Patents
We have not found any records of ZENITH INTERNATIONAL (MEDIA) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ZENITH INTERNATIONAL (MEDIA) LIMITED
Trademarks
We have not found any records of ZENITH INTERNATIONAL (MEDIA) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ZENITH INTERNATIONAL (MEDIA) 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 ZENITH INTERNATIONAL (MEDIA) LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) 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 ZENITH INTERNATIONAL (MEDIA) 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 ZENITH INTERNATIONAL (MEDIA) 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 ZENITH INTERNATIONAL (MEDIA) 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.