ZINC TELEVISION REGIONS LIMITED
Overview
| Company Name | ZINC TELEVISION REGIONS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02888301 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ZINC TELEVISION REGIONS LIMITED?
- Television programme production activities (59113) / Information and communication
Where is ZINC TELEVISION REGIONS LIMITED located?
| Registered Office Address | 7 Barossa Place BS1 6SU Bristol England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ZINC TELEVISION REGIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| TEN ALPS TV LIMITED | Apr 30, 2004 | Apr 30, 2004 |
| TEN ALPS BROADCASTING LIMITED | Aug 01, 2001 | Aug 01, 2001 |
| 10 ALPS BROADCASTING LIMITED | Apr 21, 1999 | Apr 21, 1999 |
| PLANET 24 (RADIO) LIMITED | Feb 02, 1994 | Feb 02, 1994 |
| LIMICO LIMITED | Jan 17, 1994 | Jan 17, 1994 |
What are the latest accounts for ZINC TELEVISION REGIONS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ZINC TELEVISION REGIONS LIMITED?
| Last Confirmation Statement Made Up To | Jan 15, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 29, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 15, 2026 |
| Overdue | No |
What are the latest filings for ZINC TELEVISION REGIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 15, 2026 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Will Sawyer as a director on Nov 21, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Miss Laura Elisabeth Mcgaughey as a director on Nov 21, 2025 | 2 pages | AP01 | ||||||||||
legacy | 132 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 7 pages | AA | ||||||||||
Confirmation statement made on Jan 15, 2025 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Kings House Royal Court Macclesfield SK11 7AE England to 7 Barossa Place Bristol BS1 6SU on Oct 28, 2024 | 1 pages | AD01 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 6 pages | AA | ||||||||||
Confirmation statement made on Jan 15, 2024 with no updates | 3 pages | CS01 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 6 pages | AA | ||||||||||
Termination of appointment of Andrew Duncan Mckerlie as a director on Jun 23, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 15, 2023 with no updates | 3 pages | CS01 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 5 pages | AA | ||||||||||
Confirmation statement made on Jan 15, 2022 with no updates | 3 pages | CS01 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 5 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Who are the officers of ZINC TELEVISION REGIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BROWNING, Mark David | Director | Bressenden Place SW1E 5BH London 13th Floor, Portland House England | England | British | 98542150002 | |||||
| MCGAUGHEY, Laura Elisabeth | Director | Dominion Street EC2M 2EF London 17 England | England | British | 324996970001 | |||||
| ALLI, Waheed, Lord | Secretary | Apartment 41-42 Harlequin Court 20 Tavistock Street WC2E 7NZ London | British | 78970290002 | ||||||
| GALAN, David James | Secretary | Bressenden Place SW1E 5BH London 13th Floor, Portland House | 205536020001 | |||||||
| PATEL, Nitil | Secretary | 6 Alfriston Road SW11 6NN London | British | 126644210001 | ||||||
| SHAW, Desmond Alexander | Secretary | Dunkirk Road South Dunkirk ME13 9PD Faversham Orchard View Kent United Kingdom | Australian | 200477610001 | ||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
| ALLEN, Anthony | Director | Barnfield Road AL5 5TH Harpenden 45 Hertfordshire United Kingdom | England | Canadian | 122079630003 | |||||
| ALLI, Waheed, Lord | Director | Apartment 41-42 Harlequin Court 20 Tavistock Street WC2E 7NZ London | United Kingdom | British | 78970290002 | |||||
| CASH, Samuel Newman Charles | Director | 37 Saint Georges Square SW1V 3QN London | British | 81099100001 | ||||||
| CONNOCK, Alexander Michael | Director | 26 Castleford Drive Prestbury SK10 4BG Macclesfield Cheshire | United Kingdom | British | 48562450004 | |||||
| DURKAN, Mary Margaret | Director | 94a Ulleswater Road Southgate N14 7BT London | British | 42948540001 | ||||||
| GALAN, David James | Director | Bressenden Place SW1E 5BH London 13th Floor, Portland House | United Kingdom | British | 96736480002 | |||||
| GELDOF, Robert Frederick Zenon, Sir | Director | 57 Prince Of Wales Mansions Prince Of Wales Drive SW11 4BH London | United Kingdom | Irish | 36874080002 | |||||
| HEALY, Clare | Director | 14 Ridgeway Court Ridgeway Road RH1 6PG Redhill Surrey | British | 84586150001 | ||||||
| JIANG, Lu | Director | 25 Anchorage Point E14 8NE London | Chinese | 114173140001 | ||||||
| MCGUINNESS, Gerald William | Director | 4 St Johns Road AL5 1DJ Harpenden Hertfordshire | British | 43426040001 | ||||||
| MCKERLIE, Andrew Duncan | Director | Royal Court SK11 7AE Macclesfield Kings House England | England | British | 132654770001 | |||||
| PARSONS, Charles Andrew | Director | 1 Almeida Street N1 1TA London | British | 35034520001 | ||||||
| PATEL, Nitil | Director | 6 Alfriston Road SW11 6NN London | England | British | 126644210001 | |||||
| PHILLIPS, Jo | Director | 41 Sotheby Road N5 2UP London | British | 83931590002 | ||||||
| SAGGERS, Michael Terry | Director | 7 Globe Court Bengeo Street Bengeo SG14 3HA Hertford Hertfordshire | British | 33600740001 | ||||||
| SANDLER, Paul Gerard | Director | Flat 3 45 Compayne Gardens NW6 3DB London | British | 43426120001 | ||||||
| SAWYER, Will | Director | Barossa Place BS1 6SU Bristol 7 England | England | British | 251243750001 | |||||
| SHAW, Desmond Alexander | Director | Dunkirk Road South Dunkirk ME13 9PD Faversham Orchard View Kent United Kingdom | England | Australian | 200477610001 | |||||
| STOURTON, Fiona Margaret | Director | Bressenden Place SW1E 5BH London 13th Floor, Portland House England | United Kingdom | British | 107460800001 | |||||
| WALDEN, Alastair Brian | Director | Landfall Fort Road GY1 1ZU St Peter Port Guernsey | Channel Islands | British | 76089530001 | |||||
| WATSON, Anna Judith | Director | 57 Southdown Road AL5 1PQ Harpenden Hertfordshire | British | 107411410002 |
Who are the persons with significant control of ZINC TELEVISION REGIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Zinc Media Group Plc | Apr 06, 2016 | Exchange Crescent Conference Square EH3 8AN Edinburgh 7 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0