Company NameZenith International (Media) Limited
Company StatusActive
Company Number02142261
CategoryPrivate Limited Company
Incorporation Date24 June 1987(36 years, 10 months ago)
Previous NameZenith Optimedia International Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Stephen David King
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2003(15 years, 11 months after company formation)
Appointment Duration20 years, 11 months
RoleCeo Worldwide
Country of ResidenceEngland
Correspondence Address24 Percy Street
London
W1T 2BS
Secretary NamePhilippa Muwanga
StatusCurrent
Appointed16 June 2020(33 years after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Correspondence Address1st Floor 2 Television Centre
London
England And Wales
W12 7FR
Director NameMr Christian Lee
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2021(34 years after company formation)
Appointment Duration2 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1st Floor 2 Television Centre
London
England And Wales
W12 7FR
Director NameMr Bruno Teppaz
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityFrench
StatusCurrent
Appointed08 February 2024(36 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks
RolePublicis Groupe Deputy Cfo
Country of ResidenceFrance
Correspondence Address1st Floor 2 Television Centre
London
England And Wales
W12 7FR
Director NameMr James Christopher Bardsley Whitworth
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityCanadian
StatusResigned
Appointed28 December 1992(5 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 28 January 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressNorthover
Heathside Park Road
Woking
Surrey
GU22 7JE
Director NameJohn Leonard Taylor
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1992(5 years, 6 months after company formation)
Appointment Duration10 years, 5 months (resigned 27 May 2003)
RoleAdvertising Agent
Correspondence Address28 Woodbines Avenue
Kingston Upon Thames
Surrey
KT1 2AY
Director NameGerard Pedraglio
Date of BirthAugust 1933 (Born 90 years ago)
NationalityFrench
StatusResigned
Appointed28 December 1992(5 years, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 08 March 1993)
RoleAdvertising Agent
Correspondence Address10 Rue Masseran
Paris 75007
Foreign
Director NameMr Simon Roderick Lloyd
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1992(5 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 30 June 2002)
RoleAdvertising Agent
Country of ResidenceUnited Kingdom
Correspondence Address4 Malcolm Road
Wimbledon
London
SW19 4AS
Director NameMr Michael Peter Conroy
Date of BirthOctober 1937 (Born 86 years ago)
NationalityIrish
StatusResigned
Appointed28 December 1992(5 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 September 1998)
RoleAdvertising
Correspondence Address2 Bryanston Square
London
W1H 7FE
Secretary NamePhilip James Erskine Perry
NationalityBritish
StatusResigned
Appointed28 December 1992(5 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 20 August 1997)
RoleCompany Director
Correspondence AddressLulworth Manor Lane
West Hendred
Wantage
Oxfordshire
OX12 8RX
Director NameAntonia Sarmento Beja
Date of BirthMay 1937 (Born 87 years ago)
NationalityPortuguese
StatusResigned
Appointed08 March 1993(5 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 1995)
RoleExecutive Deputy Chairman
Correspondence Address21 Avenue Pierre Ier De Serbie
Paris 75116
France
Foreign
Secretary NameCatherine Elizabeth Strathmore Kurtz
NationalityBritish
StatusResigned
Appointed20 August 1997(10 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 13 June 2005)
RoleCompany Director
Correspondence Address6 Berkeley Road
Tunbridge Wells
Kent
TN1 1YR
Director NameWalter Van Der Mee
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityDutch
StatusResigned
Appointed01 September 1998(11 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 28 February 2006)
RoleCompany Director
Correspondence AddressOude Muyzerwej 17
Bd-Blaricum 1261
Netherlands
Holland
Director NamePhilippe Francois Pierre Couret
Date of BirthAugust 1955 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed02 March 2000(12 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 May 2003)
RoleUk Group Finance Director
Correspondence AddressFlat 9 1 Prince Of Wales Terrace
London
W8 5PG
Director NameJean-Michel Michel Etienne
Date of BirthNovember 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed01 January 2001(13 years, 6 months after company formation)
Appointment Duration20 years, 1 month (resigned 08 February 2021)
RoleChief Finance Officer
Country of ResidenceFrance
Correspondence Address1st Floor 2 Television Centre
London
England And Wales
W12 7FR
Director NamePhilip Talbot
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2003(15 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 August 2004)
RoleCeo Zenith Opimedia Internatio
Correspondence Address28 Carew Road
Ealing
London
W13 9QL
Director NameMr Adrian Carl Sayliss
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2003(15 years, 11 months after company formation)
Appointment Duration18 years, 1 month (resigned 24 June 2021)
RoleCOO
Country of ResidenceEngland
Correspondence Address24 Percy Street
London
W1T 2BS
Secretary NameElizabeth Louise Kiernan Earl
NationalityBritish
StatusResigned
Appointed03 May 2005(17 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 November 2007)
RoleCompany Director
Correspondence Address9 Helena Road
Windsor
Berkshire
SL4 1JN
Secretary NameMiss Alison Wyllie
NationalityBritish
StatusResigned
Appointed19 December 2005(18 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 06 October 2006)
RoleCompany Director
Correspondence AddressFlat 2
186 Ladbroke Grove
London
W10 5LZ
Secretary NameMs Minna Katariina Gonzalez-Gomez
NationalityFinnish
StatusResigned
Appointed26 March 2007(19 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 November 2010)
RoleCompany Director
Correspondence AddressPembroke Building
Kensington Village
Avonmore Road
London
W14 8DG
Secretary NameSusanna Ewing
NationalityBritish
StatusResigned
Appointed30 November 2007(20 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72f Sinclair Road
London
W14 0NJ
Secretary NameRobert Davis
NationalityBritish
StatusResigned
Appointed03 November 2010(23 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 13 April 2011)
RoleCompany Director
Correspondence AddressPembroke Building Kensington Village
Avonmore Road
London
W14 8DG
Secretary NameMs Gillian Walls Eckley
StatusResigned
Appointed13 April 2011(23 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 November 2013)
RoleCompany Director
Correspondence AddressPembroke Building
Kensington Village
Avonmore Road
London
W14 8DG
Secretary NameRaj Basran
StatusResigned
Appointed01 June 2012(24 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 18 January 2017)
RoleCompany Director
Correspondence AddressPembroke Building
Kensington Village
Avonmore Road
London
W14 8DG
Secretary NameMrs Sarah Anne Bailey
StatusResigned
Appointed13 January 2014(26 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 April 2015)
RoleCompany Director
Correspondence AddressPembroke Building
Kensington Village
Avonmore Road
London
W14 8DG
Secretary NameMiss Joanne Munis
StatusResigned
Appointed07 April 2015(27 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 16 June 2020)
RoleCompany Director
Correspondence Address1st Floor 2 Television Centre
London
England And Wales
W12 7FR
Secretary NameMs Nicola Raj
StatusResigned
Appointed07 June 2017(29 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 February 2019)
RoleCompany Director
Correspondence AddressPembroke Building Kensington Village
Avonmore Road
London
W14 8DG
Director NameMr Michel-Alain Proch
Date of BirthApril 1970 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed08 February 2021(33 years, 7 months after company formation)
Appointment Duration3 years (resigned 08 February 2024)
RoleChief Financial Officer
Country of ResidenceFrance
Correspondence Address1st Floor 2 Television Centre
London
England And Wales
W12 7FR

Contact

Websitezenithoptimedia.com

Location

Registered Address1st Floor
2 Television Centre
London
England And Wales
W12 7FR
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardWormholt and White City
Built Up AreaGreater London

Shareholders

10k at £1Zenith Optimedia Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£10,997,000
Net Worth£1,642,000
Current Liabilities£36,550,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return28 December 2023 (4 months ago)
Next Return Due11 January 2025 (8 months, 2 weeks from now)

Filing History

17 February 2021Appointment of Mr. Michel-Alain Proch as a director on 8 February 2021 (2 pages)
10 February 2021Termination of appointment of Jean-Michel Michel Etienne as a director on 8 February 2021 (1 page)
11 January 2021Confirmation statement made on 28 December 2020 with no updates (3 pages)
20 December 2020Amended full accounts made up to 31 December 2019 (28 pages)
25 November 2020Full accounts made up to 31 December 2019 (28 pages)
24 June 2020Termination of appointment of Joanne Munis as a secretary on 16 June 2020 (1 page)
24 June 2020Appointment of Philippa Muwanga as a secretary on 16 June 2020 (2 pages)
8 January 2020Confirmation statement made on 28 December 2019 with no updates (3 pages)
10 September 2019Change of details for Publicis Media Limited as a person with significant control on 20 February 2019 (2 pages)
8 July 2019Full accounts made up to 31 December 2018 (32 pages)
26 February 2019Termination of appointment of Nicola Raj as a secretary on 15 February 2019 (1 page)
20 February 2019Registered office address changed from Pembroke Building Kensington Village Avonmore Road London W14 8DG to 1st Floor 2 Television Centre London England and Wales W12 7FR on 20 February 2019 (1 page)
9 January 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
19 October 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-10-18
(3 pages)
19 October 2018Change of name notice (2 pages)
17 October 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-10-01
(2 pages)
17 October 2018Change of name notice (2 pages)
2 July 2018Full accounts made up to 31 December 2017 (28 pages)
29 December 2017Confirmation statement made on 28 December 2017 with no updates (3 pages)
29 December 2017Confirmation statement made on 28 December 2017 with no updates (3 pages)
20 July 2017Full accounts made up to 31 December 2016 (28 pages)
20 July 2017Full accounts made up to 31 December 2016 (28 pages)
12 June 2017Appointment of Ms Nicola Raj as a secretary on 7 June 2017 (2 pages)
12 June 2017Appointment of Ms Nicola Raj as a secretary on 7 June 2017 (2 pages)
22 March 2017Termination of appointment of Raj Basran as a secretary on 18 January 2017 (1 page)
22 March 2017Termination of appointment of Raj Basran as a secretary on 18 January 2017 (1 page)
3 January 2017Confirmation statement made on 28 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 28 December 2016 with updates (6 pages)
16 August 2016Full accounts made up to 31 December 2015 (24 pages)
16 August 2016Full accounts made up to 31 December 2015 (24 pages)
29 December 2015Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 10,000
(6 pages)
29 December 2015Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 10,000
(6 pages)
6 July 2015Full accounts made up to 31 December 2014 (23 pages)
6 July 2015Full accounts made up to 31 December 2014 (23 pages)
13 April 2015Appointment of Miss Joanne Munis as a secretary on 7 April 2015 (2 pages)
13 April 2015Termination of appointment of Sarah Anne Bailey as a secretary on 2 April 2015 (1 page)
13 April 2015Termination of appointment of Sarah Anne Bailey as a secretary on 2 April 2015 (1 page)
13 April 2015Appointment of Miss Joanne Munis as a secretary on 7 April 2015 (2 pages)
13 April 2015Appointment of Miss Joanne Munis as a secretary on 7 April 2015 (2 pages)
13 April 2015Termination of appointment of Sarah Anne Bailey as a secretary on 2 April 2015 (1 page)
14 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 10,000
(6 pages)
14 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 10,000
(6 pages)
7 July 2014Full accounts made up to 31 December 2013 (23 pages)
7 July 2014Full accounts made up to 31 December 2013 (23 pages)
27 February 2014Appointment of Mrs Sarah Anne Bailey as a secretary (2 pages)
27 February 2014Appointment of Mrs Sarah Anne Bailey as a secretary (2 pages)
7 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 10,000
(5 pages)
7 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 10,000
(5 pages)
2 December 2013Auditor's resignation (2 pages)
2 December 2013Termination of appointment of Gillian Walls Eckley as a secretary (1 page)
2 December 2013Resolutions
  • RES13 ‐ Change of auditor 15/09/2013
(2 pages)
2 December 2013Auditor's resignation (2 pages)
2 December 2013Resolutions
  • RES13 ‐ Change of auditor 15/09/2013
(2 pages)
2 December 2013Termination of appointment of Gillian Walls Eckley as a secretary (1 page)
17 September 2013Auditor's resignation (2 pages)
17 September 2013Auditor's resignation (2 pages)
27 June 2013Full accounts made up to 31 December 2012 (21 pages)
27 June 2013Full accounts made up to 31 December 2012 (21 pages)
30 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (6 pages)
30 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (6 pages)
2 July 2012Full accounts made up to 31 December 2011 (22 pages)
2 July 2012Full accounts made up to 31 December 2011 (22 pages)
22 June 2012Appointment of Raj Basran as a secretary (1 page)
22 June 2012Appointment of Raj Basran as a secretary (1 page)
5 March 2012Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
29 June 2011Full accounts made up to 31 December 2010 (22 pages)
29 June 2011Full accounts made up to 31 December 2010 (22 pages)
16 May 2011Appointment of Ms Gillian Walls Eckley as a secretary (1 page)
16 May 2011Termination of appointment of Robert Davis as a secretary (1 page)
16 May 2011Termination of appointment of Robert Davis as a secretary (1 page)
16 May 2011Appointment of Ms Gillian Walls Eckley as a secretary (1 page)
24 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
24 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
8 November 2010Appointment of Robert Davis as a secretary (3 pages)
8 November 2010Appointment of Robert Davis as a secretary (3 pages)
4 November 2010Termination of appointment of Minna Gonzalez-Gomez as a secretary (1 page)
4 November 2010Termination of appointment of Minna Gonzalez-Gomez as a secretary (1 page)
30 July 2010Full accounts made up to 31 December 2009 (21 pages)
30 July 2010Full accounts made up to 31 December 2009 (21 pages)
20 January 2010Director's details changed for Jean Michel Etienne on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Jean Michel Etienne on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Stephen King on 1 October 2009 (2 pages)
20 January 2010Secretary's details changed for Ms Minna Katariina Gonzalez-Gomez on 1 October 2009 (1 page)
20 January 2010Secretary's details changed for Ms Minna Katariina Gonzalez-Gomez on 1 October 2009 (1 page)
20 January 2010Director's details changed for Adrian Carl Sayliss on 1 October 2009 (2 pages)
20 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
20 January 2010Director's details changed for Adrian Carl Sayliss on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Jean Michel Etienne on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Stephen King on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Stephen King on 1 October 2009 (2 pages)
20 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
20 January 2010Director's details changed for Adrian Carl Sayliss on 1 October 2009 (2 pages)
20 January 2010Secretary's details changed for Ms Minna Katariina Gonzalez-Gomez on 1 October 2009 (1 page)
16 November 2009Termination of appointment of Susanna Ewing as a secretary (1 page)
16 November 2009Termination of appointment of Susanna Ewing as a secretary (1 page)
1 July 2009Full accounts made up to 31 December 2008 (21 pages)
1 July 2009Full accounts made up to 31 December 2008 (21 pages)
23 January 2009Return made up to 28/12/08; full list of members (4 pages)
23 January 2009Return made up to 28/12/08; full list of members (4 pages)
22 January 2009Director's change of particulars / adrian sayliss / 01/10/2007 (1 page)
22 January 2009Location of debenture register (1 page)
22 January 2009Director's change of particulars / adrian sayliss / 01/10/2007 (1 page)
22 January 2009Location of debenture register (1 page)
2 April 2008Full accounts made up to 31 December 2007 (22 pages)
2 April 2008Full accounts made up to 31 December 2007 (22 pages)
11 February 2008Return made up to 28/12/07; full list of members (2 pages)
11 February 2008Return made up to 28/12/07; full list of members (2 pages)
11 February 2008Location of debenture register (1 page)
11 February 2008Location of debenture register (1 page)
2 February 2008Full accounts made up to 31 December 2006 (21 pages)
2 February 2008Full accounts made up to 31 December 2006 (21 pages)
13 December 2007New secretary appointed (1 page)
13 December 2007New secretary appointed (1 page)
11 December 2007Secretary resigned (1 page)
11 December 2007Secretary resigned (1 page)
10 April 2007New secretary appointed (2 pages)
10 April 2007New secretary appointed (2 pages)
23 March 2007Full accounts made up to 31 December 2005 (17 pages)
23 March 2007Full accounts made up to 31 December 2005 (17 pages)
18 February 2007Director resigned (1 page)
18 February 2007Director resigned (1 page)
16 January 2007Return made up to 28/12/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 January 2007Return made up to 28/12/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 October 2006Secretary resigned (1 page)
12 October 2006Secretary resigned (1 page)
26 June 2006Registered office changed on 26/06/06 from: 23 howland street london W1T 4AY (1 page)
26 June 2006Registered office changed on 26/06/06 from: 23 howland street london W1T 4AY (1 page)
16 March 2006Auditor's resignation (2 pages)
16 March 2006Auditor's resignation (2 pages)
18 January 2006Return made up to 28/12/05; full list of members (7 pages)
18 January 2006Location of debenture register (1 page)
18 January 2006Location of debenture register (1 page)
18 January 2006Return made up to 28/12/05; full list of members (7 pages)
4 January 2006New secretary appointed (2 pages)
4 January 2006New secretary appointed (2 pages)
31 October 2005Full accounts made up to 31 December 2004 (17 pages)
31 October 2005Full accounts made up to 31 December 2004 (17 pages)
22 June 2005Secretary resigned (1 page)
22 June 2005Secretary resigned (1 page)
19 May 2005New secretary appointed (2 pages)
19 May 2005New secretary appointed (2 pages)
6 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 January 2005Return made up to 28/12/04; full list of members (8 pages)
6 January 2005Return made up to 28/12/04; full list of members (8 pages)
6 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 October 2004Director resigned (1 page)
13 October 2004Director resigned (1 page)
22 September 2004Full accounts made up to 31 December 2003 (18 pages)
22 September 2004Full accounts made up to 31 December 2003 (18 pages)
20 August 2004Director resigned (1 page)
20 August 2004Director resigned (1 page)
19 May 2004Location of register of members (1 page)
19 May 2004Location of register of members (1 page)
28 January 2004Return made up to 28/12/03; full list of members (7 pages)
28 January 2004Return made up to 28/12/03; full list of members (7 pages)
19 January 2004Registered office changed on 19/01/04 from: 7TH floor nations house wigmore street london W1H 9AB (1 page)
19 January 2004Registered office changed on 19/01/04 from: 7TH floor nations house wigmore street london W1H 9AB (1 page)
30 October 2003Full accounts made up to 31 December 2002 (18 pages)
30 October 2003Full accounts made up to 31 December 2002 (18 pages)
17 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
17 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
14 July 2003New director appointed (2 pages)
14 July 2003New director appointed (2 pages)
18 June 2003New director appointed (1 page)
18 June 2003New director appointed (2 pages)
18 June 2003New director appointed (1 page)
18 June 2003New director appointed (2 pages)
9 June 2003Director resigned (1 page)
9 June 2003Director resigned (1 page)
9 June 2003Director resigned (1 page)
9 June 2003Director resigned (1 page)
12 February 2003Return made up to 28/12/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
12 February 2003Return made up to 28/12/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
2 January 2003Company name changed optimedia international LIMITED\certificate issued on 02/01/03 (2 pages)
2 January 2003Company name changed optimedia international LIMITED\certificate issued on 02/01/03 (2 pages)
24 December 2002Company name changed zenith optimedia international l imited\certificate issued on 24/12/02 (2 pages)
24 December 2002Company name changed zenith optimedia international l imited\certificate issued on 24/12/02 (2 pages)
20 December 2002Company name changed optimedia international LIMITED\certificate issued on 20/12/02 (2 pages)
20 December 2002Company name changed optimedia international LIMITED\certificate issued on 20/12/02 (2 pages)
9 September 2002Full accounts made up to 31 December 2001 (18 pages)
9 September 2002Director resigned (1 page)
9 September 2002Director resigned (1 page)
9 September 2002Full accounts made up to 31 December 2001 (18 pages)
8 March 2002Location of register of members (1 page)
8 March 2002Location of register of members (1 page)
8 February 2002Return made up to 28/12/01; full list of members (7 pages)
8 February 2002Return made up to 28/12/01; full list of members (7 pages)
31 October 2001Full accounts made up to 31 December 2000 (16 pages)
31 October 2001Full accounts made up to 31 December 2000 (16 pages)
31 July 2001Director's particulars changed (1 page)
31 July 2001Director's particulars changed (1 page)
18 June 2001New director appointed (2 pages)
18 June 2001New director appointed (2 pages)
25 January 2001Return made up to 28/12/00; full list of members (6 pages)
25 January 2001Return made up to 28/12/00; full list of members (6 pages)
15 December 2000Director's particulars changed (1 page)
15 December 2000Director's particulars changed (1 page)
16 October 2000Full accounts made up to 31 December 1999 (15 pages)
16 October 2000Full accounts made up to 31 December 1999 (15 pages)
27 June 2000Registered office changed on 27/06/00 from: 12 dorset street london W1H 4DN (1 page)
27 June 2000Registered office changed on 27/06/00 from: 12 dorset street london W1H 4DN (1 page)
14 March 2000New director appointed (2 pages)
14 March 2000New director appointed (2 pages)
6 February 2000Director resigned (1 page)
6 February 2000Director resigned (1 page)
10 January 2000Return made up to 28/12/99; full list of members (7 pages)
10 January 2000Return made up to 28/12/99; full list of members (7 pages)
15 October 1999Full accounts made up to 31 December 1998 (15 pages)
15 October 1999Full accounts made up to 31 December 1998 (15 pages)
1 October 1999Registered office changed on 01/10/99 from: 84 baker street london middlesex W1M 2AE (1 page)
1 October 1999Registered office changed on 01/10/99 from: 84 baker street london middlesex W1M 2AE (1 page)
13 January 1999Return made up to 28/12/98; no change of members (5 pages)
13 January 1999Return made up to 28/12/98; no change of members (5 pages)
21 December 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 December 1998£ nc 10000/100000 02/12/98 (1 page)
21 December 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 December 1998Memorandum and Articles of Association (10 pages)
21 December 1998£ nc 10000/100000 02/12/98 (1 page)
21 December 1998Memorandum and Articles of Association (10 pages)
26 October 1998Full accounts made up to 31 December 1997 (15 pages)
26 October 1998Full accounts made up to 31 December 1997 (15 pages)
22 September 1998New director appointed (2 pages)
22 September 1998New director appointed (2 pages)
31 May 1998Registered office changed on 31/05/98 from: 82 baker street londom W1M 2AE (1 page)
31 May 1998Registered office changed on 31/05/98 from: 82 baker street londom W1M 2AE (1 page)
5 February 1998Return made up to 28/12/97; full list of members (7 pages)
5 February 1998Return made up to 28/12/97; full list of members (7 pages)
17 December 1997Secretary's particulars changed (1 page)
17 December 1997Secretary's particulars changed (1 page)
8 September 1997Full accounts made up to 31 December 1996 (17 pages)
8 September 1997Full accounts made up to 31 December 1996 (17 pages)
8 September 1997Secretary resigned (1 page)
8 September 1997Secretary resigned (1 page)
27 February 1997Return made up to 28/12/96; no change of members (6 pages)
27 February 1997Return made up to 28/12/96; no change of members (6 pages)
25 June 1996Full accounts made up to 31 December 1995 (17 pages)
25 June 1996Full accounts made up to 31 December 1995 (17 pages)
25 February 1996Director resigned (2 pages)
25 February 1996Director resigned (2 pages)
9 February 1996Return made up to 28/12/95; no change of members (7 pages)
9 February 1996Return made up to 28/12/95; no change of members (7 pages)
26 October 1995Full accounts made up to 31 December 1994 (18 pages)
26 October 1995Full accounts made up to 31 December 1994 (18 pages)
18 December 1989Company name changed optimedia LIMITED\certificate issued on 19/12/89 (2 pages)
18 December 1989Company name changed optimedia LIMITED\certificate issued on 19/12/89 (2 pages)
3 September 1987Company name changed publicom LIMITED\certificate issued on 04/09/87 (2 pages)
3 September 1987Company name changed publicom LIMITED\certificate issued on 04/09/87 (2 pages)
15 July 1987Company name changed yorksell LIMITED\certificate issued on 16/07/87 (2 pages)
15 July 1987Company name changed yorksell LIMITED\certificate issued on 16/07/87 (2 pages)
24 June 1987Incorporation (13 pages)
24 June 1987Incorporation (13 pages)