ZINC TELEVISION REGIONS LIMITED

ZINC TELEVISION REGIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameZINC TELEVISION REGIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02888301
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ZINC TELEVISION REGIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    TEN ALPS TV LIMITEDApr 30, 2004Apr 30, 2004
    TEN ALPS BROADCASTING LIMITEDAug 01, 2001Aug 01, 2001
    10 ALPS BROADCASTING LIMITEDApr 21, 1999Apr 21, 1999
    PLANET 24 (RADIO) LIMITEDFeb 02, 1994Feb 02, 1994
    LIMICO LIMITEDJan 17, 1994Jan 17, 1994

    What are the latest accounts for ZINC TELEVISION REGIONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ZINC TELEVISION REGIONS LIMITED?

    Last Confirmation Statement Made Up ToJan 15, 2027
    Next Confirmation Statement DueJan 29, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 15, 2026
    OverdueNo

    What are the latest filings for ZINC TELEVISION REGIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 15, 2026 with no updates

    3 pagesCS01

    Termination of appointment of Will Sawyer as a director on Nov 21, 2025

    1 pagesTM01

    Appointment of Miss Laura Elisabeth Mcgaughey as a director on Nov 21, 2025

    2 pagesAP01

    legacy

    132 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Total exemption full accounts made up to Dec 31, 2024

    7 pagesAA

    Confirmation statement made on Jan 15, 2025 with no updates

    3 pagesCS01

    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 pagesAD01

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Total exemption full accounts made up to Dec 31, 2023

    6 pagesAA

    Confirmation statement made on Jan 15, 2024 with no updates

    3 pagesCS01

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Total exemption full accounts made up to Dec 31, 2022

    6 pagesAA

    Termination of appointment of Andrew Duncan Mckerlie as a director on Jun 23, 2023

    1 pagesTM01

    Confirmation statement made on Jan 15, 2023 with no updates

    3 pagesCS01

    legacy

    3 pagesGUARANTEE2

    Total exemption full accounts made up to Dec 31, 2021

    5 pagesAA

    Confirmation statement made on Jan 15, 2022 with no updates

    3 pagesCS01

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Total exemption full accounts made up to Dec 31, 2020

    5 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 19, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 26, 2021

    RES15

    Who are the officers of ZINC TELEVISION REGIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWNING, Mark David
    Bressenden Place
    SW1E 5BH London
    13th Floor, Portland House
    England
    Director
    Bressenden Place
    SW1E 5BH London
    13th Floor, Portland House
    England
    EnglandBritish98542150002
    MCGAUGHEY, Laura Elisabeth
    Dominion Street
    EC2M 2EF London
    17
    England
    Director
    Dominion Street
    EC2M 2EF London
    17
    England
    EnglandBritish324996970001
    ALLI, Waheed, Lord
    Apartment 41-42 Harlequin Court
    20 Tavistock Street
    WC2E 7NZ London
    Secretary
    Apartment 41-42 Harlequin Court
    20 Tavistock Street
    WC2E 7NZ London
    British78970290002
    GALAN, David James
    Bressenden Place
    SW1E 5BH London
    13th Floor, Portland House
    Secretary
    Bressenden Place
    SW1E 5BH London
    13th Floor, Portland House
    205536020001
    PATEL, Nitil
    6 Alfriston Road
    SW11 6NN London
    Secretary
    6 Alfriston Road
    SW11 6NN London
    British126644210001
    SHAW, Desmond Alexander
    Dunkirk Road South
    Dunkirk
    ME13 9PD Faversham
    Orchard View
    Kent
    United Kingdom
    Secretary
    Dunkirk Road South
    Dunkirk
    ME13 9PD Faversham
    Orchard View
    Kent
    United Kingdom
    Australian200477610001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    ALLEN, Anthony
    Barnfield Road
    AL5 5TH Harpenden
    45
    Hertfordshire
    United Kingdom
    Director
    Barnfield Road
    AL5 5TH Harpenden
    45
    Hertfordshire
    United Kingdom
    EnglandCanadian122079630003
    ALLI, Waheed, Lord
    Apartment 41-42 Harlequin Court
    20 Tavistock Street
    WC2E 7NZ London
    Director
    Apartment 41-42 Harlequin Court
    20 Tavistock Street
    WC2E 7NZ London
    United KingdomBritish78970290002
    CASH, Samuel Newman Charles
    37 Saint Georges Square
    SW1V 3QN London
    Director
    37 Saint Georges Square
    SW1V 3QN London
    British81099100001
    CONNOCK, Alexander Michael
    26 Castleford Drive
    Prestbury
    SK10 4BG Macclesfield
    Cheshire
    Director
    26 Castleford Drive
    Prestbury
    SK10 4BG Macclesfield
    Cheshire
    United KingdomBritish48562450004
    DURKAN, Mary Margaret
    94a Ulleswater Road
    Southgate
    N14 7BT London
    Director
    94a Ulleswater Road
    Southgate
    N14 7BT London
    British42948540001
    GALAN, David James
    Bressenden Place
    SW1E 5BH London
    13th Floor, Portland House
    Director
    Bressenden Place
    SW1E 5BH London
    13th Floor, Portland House
    United KingdomBritish96736480002
    GELDOF, Robert Frederick Zenon, Sir
    57 Prince Of Wales Mansions
    Prince Of Wales Drive
    SW11 4BH London
    Director
    57 Prince Of Wales Mansions
    Prince Of Wales Drive
    SW11 4BH London
    United KingdomIrish36874080002
    HEALY, Clare
    14 Ridgeway Court
    Ridgeway Road
    RH1 6PG Redhill
    Surrey
    Director
    14 Ridgeway Court
    Ridgeway Road
    RH1 6PG Redhill
    Surrey
    British84586150001
    JIANG, Lu
    25 Anchorage Point
    E14 8NE London
    Director
    25 Anchorage Point
    E14 8NE London
    Chinese114173140001
    MCGUINNESS, Gerald William
    4 St Johns Road
    AL5 1DJ Harpenden
    Hertfordshire
    Director
    4 St Johns Road
    AL5 1DJ Harpenden
    Hertfordshire
    British43426040001
    MCKERLIE, Andrew Duncan
    Royal Court
    SK11 7AE Macclesfield
    Kings House
    England
    Director
    Royal Court
    SK11 7AE Macclesfield
    Kings House
    England
    EnglandBritish132654770001
    PARSONS, Charles Andrew
    1 Almeida Street
    N1 1TA London
    Director
    1 Almeida Street
    N1 1TA London
    British35034520001
    PATEL, Nitil
    6 Alfriston Road
    SW11 6NN London
    Director
    6 Alfriston Road
    SW11 6NN London
    EnglandBritish126644210001
    PHILLIPS, Jo
    41 Sotheby Road
    N5 2UP London
    Director
    41 Sotheby Road
    N5 2UP London
    British83931590002
    SAGGERS, Michael Terry
    7 Globe Court
    Bengeo Street Bengeo
    SG14 3HA Hertford
    Hertfordshire
    Director
    7 Globe Court
    Bengeo Street Bengeo
    SG14 3HA Hertford
    Hertfordshire
    British33600740001
    SANDLER, Paul Gerard
    Flat 3 45 Compayne Gardens
    NW6 3DB London
    Director
    Flat 3 45 Compayne Gardens
    NW6 3DB London
    British43426120001
    SAWYER, Will
    Barossa Place
    BS1 6SU Bristol
    7
    England
    Director
    Barossa Place
    BS1 6SU Bristol
    7
    England
    EnglandBritish251243750001
    SHAW, Desmond Alexander
    Dunkirk Road South
    Dunkirk
    ME13 9PD Faversham
    Orchard View
    Kent
    United Kingdom
    Director
    Dunkirk Road South
    Dunkirk
    ME13 9PD Faversham
    Orchard View
    Kent
    United Kingdom
    EnglandAustralian200477610001
    STOURTON, Fiona Margaret
    Bressenden Place
    SW1E 5BH London
    13th Floor, Portland House
    England
    Director
    Bressenden Place
    SW1E 5BH London
    13th Floor, Portland House
    England
    United KingdomBritish107460800001
    WALDEN, Alastair Brian
    Landfall
    Fort Road
    GY1 1ZU St Peter Port
    Guernsey
    Director
    Landfall
    Fort Road
    GY1 1ZU St Peter Port
    Guernsey
    Channel IslandsBritish76089530001
    WATSON, Anna Judith
    57 Southdown Road
    AL5 1PQ Harpenden
    Hertfordshire
    Director
    57 Southdown Road
    AL5 1PQ Harpenden
    Hertfordshire
    British107411410002

    Who are the persons with significant control of ZINC TELEVISION REGIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Zinc Media Group Plc
    Exchange Crescent
    Conference Square
    EH3 8AN Edinburgh
    7
    Scotland
    Apr 06, 2016
    Exchange Crescent
    Conference Square
    EH3 8AN Edinburgh
    7
    Scotland
    No
    Legal FormPublic Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies Registry Of Scotland
    Registration NumberSc075133
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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