• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Zenithoptimedia LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Camden
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Zenithoptimedia LTD
  • Address
    ******************
  • SIC Codes
    73110
  • SIC Description
    Advertising agencies
  • Company Number
    01921320
  • Listing UID
    144387
Google Advert
Location
  • 24, Percy Street, London, W1T 2BS

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    51.518654
  • Longitude
    -0.133104
  • Easting
    529627.0
  • Northing
    181622.0
  • Opportunities
    17
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL18082
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Wednesday, June 4, 2014
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    BAYLEY, Ruth
    Appointed On: June 16, 2020
    Occupation: N/A
    Role: secretary
    Address: 1st Floor, 2 Television Centre, 101 Wood Lane, London, England And Wales, W12 7FR, United Kingdom
    MUWANGA, Philippa
    Appointed On: June 16, 2020
    Occupation: N/A
    Role: secretary
    Address: 1st Floor, 2 Television Centre, 101 Wood Lane, London, England And Wales, W12 7FR, United Kingdom
    BORNMAN, Niel
    Appointed On: December 20, 2023
    Occupation: N/A
    Role: director
    Address: 1st Floor, 2 Television Centre, 101 Wood Lane, London, England And Wales, W12 7FR, United Kingdom
    HOLDING, Jane
    Appointed On: August 9, 2024
    Occupation: N/A
    Role: director
    Address: 1st Floor, 2 Television Centre, 101 Wood Lane, London, England And Wales, W12 7FR, United Kingdom
    HOWLEY, Mark Robert
    Appointed On: August 9, 2023
    Occupation: N/A
    Role: director
    Address: 1st Floor, 2 Television Centre, 101 Wood Lane, London, England And Wales, W12 7FR, United Kingdom
    BAILEY, Sarah Anne
    Appointed On: January 13, 2014
    Occupation: N/A
    Role: secretary
    Address: Pembroke Building, Kensington Village, Avonmore Road, London, W14 8DG
    Resigned On: April 2, 2015
    BASRAN, Raj
    Appointed On: June 1, 2012
    Occupation: N/A
    Role: secretary
    Address: Pembroke Building, Kensington Village, Avonmore Road, London, W14 8DG
    Resigned On: January 18, 2017
    BENNETT, Sheila Ann
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: 29 Lanchester Road, London, N6 4SX
    Resigned On: March 31, 1998
    COLES, Anne Elizabeth
    Appointed On: January 28, 2005
    Occupation: N/A
    Role: secretary
    Address: Flat 2, 59 Gordon Road Ealing, London, W5 2AL
    Resigned On: January 1, 2006
    EARL, Elizabeth Louise Kiernan
    Appointed On: October 6, 2006
    Occupation: N/A
    Role: secretary
    Address: 9 Helena Road, Windsor, Berkshire, SL4 1JN
    Resigned On: November 30, 2007
    EVANS, Fiona Maria
    Appointed On: August 12, 1996
    Occupation: N/A
    Role: secretary
    Address: 85 Ravensmede Way, Chiswick, London, W4 1TQ
    Resigned On: January 22, 1998
    EWING, Susanna
    Appointed On: November 30, 2007
    Occupation: N/A
    Role: secretary
    Address: 72f Sinclair Road, London, W14 0NJ
    Resigned On: November 16, 2009
    GONZALEZ-GOMEZ, Minna Katariina
    Appointed On: March 26, 2007
    Occupation: N/A
    Role: secretary
    Address: Pembroke Building, Kensington Village, Avonmore Road, London, W14 8DG
    Resigned On: November 2, 2010
    HOWELL, Peter Graham
    Appointed On: June 28, 1996
    Occupation: N/A
    Role: secretary
    Address: 76 Kings Road, London, SW19 8QW
    Resigned On: August 12, 1996
    JANS, Annamaria
    Appointed On: March 29, 1993
    Occupation: N/A
    Role: secretary
    Address: 20 Underhill Road, East Dulwich, London, SE22 0AH
    Resigned On: June 28, 1996
    MCREAVIE, Colin William
    Appointed On: January 22, 1998
    Occupation: N/A
    Role: secretary
    Address: 3 Eleanor Grove, Ickenham, Middlesex, UB10 8BH
    Resigned On: January 28, 2005
    MUNIS, Joanne
    Appointed On: April 7, 2015
    Occupation: N/A
    Role: secretary
    Address: 1st Floor, 2 Television Centre, 101 Wood Lane, London, England And Wales, W12 7FR, United Kingdom
    Resigned On: June 16, 2020
    RAJ, Nicola
    Appointed On: June 7, 2017
    Occupation: N/A
    Role: secretary
    Address: Pembroke Building, Kensington Village, Avonmore Road, London, W14 8DG, United Kingdom
    Resigned On: February 15, 2019
    WALLS ECKLEY, Gillian
    Appointed On: April 13, 2011
    Occupation: N/A
    Role: secretary
    Address: Pembroke Building, Kensington Village, Avonmore Road, London, W14 8DG
    Resigned On: November 29, 2013
    WILLIAMS, Denise
    Appointed On: March 24, 1998
    Occupation: N/A
    Role: secretary
    Address: 38 Lynton Road South, Gravesend, Kent, DA11 7NF
    Resigned On: March 25, 1998
    WYLLIE, Alison
    Appointed On: January 1, 2006
    Occupation: N/A
    Role: secretary
    Address: Flat 2, 186 Ladbroke Grove, London, W10 5LZ
    Resigned On: October 6, 2006
    ANDERSON, Steve
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 91 Eversley Road, Upper Norwood, London, SE19 3QS
    Resigned On: November 18, 1994
    ANDREWS, Simon
    Appointed On: June 1, 1992
    Occupation: N/A
    Role: director
    Address: 16 Albion Drive, Albion Square, London, E8 4ET
    Resigned On: April 15, 1993
    BENNETT, Sheila Ann
    Appointed On: October 21, 1988
    Occupation: N/A
    Role: director
    Address: 29 Lanchester Road, London, N6 4SX
    Resigned On: March 31, 1998
    BINDING, David Wyn
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 48 Midhurst Avenue, Muswell Hill, London, N10 3EN
    Resigned On: January 28, 1994
    BOYLE, Gerard Paul
    Appointed On: January 18, 2019
    Occupation: N/A
    Role: director
    Address: 1st Floor, 2 Television Centre, 101 Wood Lane, London, England And Wales, W12 7FR, United Kingdom
    Resigned On: August 9, 2023
    BOYLE, Gerard Paul
    Appointed On: April 1, 2003
    Occupation: N/A
    Role: director
    Address: 24, Percy Street, London, W1T 2BS
    Resigned On: April 30, 2014
    BUNTON, Christopher John
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 12 The Chowns, Harpenden, Hertfordshire, AL5 2BN
    Resigned On: January 9, 1998
    COLES, Anne Elizabeth
    Appointed On: January 28, 2005
    Occupation: N/A
    Role: director
    Address: Flat 2, 59 Gordon Road Ealing, London, W5 2AL
    Resigned On: August 31, 2006
    COLIGAN, Theresa
    Appointed On: August 1, 1992
    Occupation: N/A
    Role: director
    Address: 33a Eastbury Grove, London, W4 2JT
    Resigned On: November 16, 1994
    CUMMINS, Natalie
    Appointed On: December 19, 2018
    Occupation: N/A
    Role: director
    Address: 1st Floor, 2 Television Centre, 101 Wood Lane, London, England And Wales, W12 7FR, United Kingdom
    Resigned On: July 22, 2024
    DUFF, Graham Douglas
    Appointed On: January 4, 1994
    Occupation: N/A
    Role: director
    Address: 18 The Oaks, 84-86 Wimbledon Hill Road, London, SW19 7PB
    Resigned On: October 26, 2001
    FROGLEY, Sue
    Appointed On: June 24, 2021
    Occupation: N/A
    Role: director
    Address: 1st Floor, 2 Television Centre, 101 Wood Lane, London, England And Wales, W12 7FR, United Kingdom
    Resigned On: December 14, 2023
    GEORGE, Thomas
    Appointed On: April 1, 2003
    Occupation: N/A
    Role: director
    Address: 22 St Marys Grove, Chiswick, London, W4 3LN
    Resigned On: June 2, 2004
    GEORGE, Thomas
    Appointed On: August 1, 1992
    Occupation: N/A
    Role: director
    Address: 12 Shalimar Road, London, W3 9JD
    Resigned On: December 16, 1994
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2024
    Period End On
    December 31, 2024
    Period Start On
    January 1, 2024
    Type
    audit-exemption-subsidiary
    Next Accounts
    Due On
    September 30, 2026
    Overdue
    No
    Period End On
    December 31, 2025
    Period Start On
    January 1, 2025
    Next Due
    September 30, 2026
    Next Made Up To
    December 31, 2025
    Overdue
    No
    Company Name
    ZENITH UK (MEDIA) LIMITED
    Company Number
    01921320
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    October 31, 2025
    Next Due
    November 14, 2026
    Next Made Up To
    October 31, 2026
    Overdue
    No
    Date Of Creation
    June 11, 1985
    ETag
    cfdd8a886600e4cd6db180fe9392c40087bebb62
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    March 27, 2016
    Previous Company Names
    Ceased On
    October 17, 2018
    Effective From
    January 17, 2003
    Name
    ZENITHOPTIMEDIA LTD
    Ceased On
    January 17, 2003
    Effective From
    August 20, 1991
    Name
    ZENITH MEDIA LIMITED
    Ceased On
    August 20, 1991
    Effective From
    December 12, 1988
    Name
    ZENITH MEDIA BUYING SERVICES LTD
    Ceased On
    December 12, 1988
    Effective From
    August 1, 1985
    Name
    RAY MORGAN & PARTNERS (MEDIA) LIMITED
    Ceased On
    August 1, 1985
    Effective From
    June 11, 1985
    Name
    TRENTVINE LIMITED
    Registered Office Address
    Address Line 1
    1st Floor 2 Television Centre
    Address Line 2
    101 Wood Lane
    country
    United Kingdom
    Locality
    London
    Post Code
    W12 7FR
    Region
    England And Wales
    Type
    ltd

    You May Also Be Interested In

    Community Communication LTD Verified listing

    • 31, Otterbeck Way, Bedale, DL8 1XL
    • North Yorkshire
    • Printing n.e.c., Advertising agencies
    • Carrier, Broker, Dealer

    Husband & Wife Cleaning LTD Verified listing

    • 74, Ellington Park, Maidenhead, SL6 7LJ
    • Windsor and Maidenhead
    • Advertising agencies
    • Carrier, Broker, Dealer

    Bigfoot Print LTD Verified listing

    • The Studio, Brockham Court Farm, Brockham Green, Betchworth, RH3 7JS
    • Mole Valley
    • Printing n.e.c., Advertising agencies, specialised design activities
    • Carrier, Broker, Dealer

    G & R Electrical (leeds) LTD Verified listing

    • 48, Ringwood Drive, Leeds, LS14 1AP
    • Leeds
    • Advertising agencies
    • Carrier, Broker, Dealer

    G&K Offlicence LTD Verified listing

    • G & K OFF Licence, Fleet Street, Plymouth, PL2 2BX
    • Plymouth
    • Advertising agencies
    • Carrier, Broker, Dealer

    G&M TEX LTD Verified listing

    • 31, Anson Road, Ipswich, Suffolk, IP5 3RG
    • East Suffolk
    • Advertising agencies
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link