ZINC COMMUNICATE PRODUCTIONS LIMITED

ZINC COMMUNICATE PRODUCTIONS LIMITED

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

    Company NameZINC COMMUNICATE PRODUCTIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03136090
    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 COMMUNICATE PRODUCTIONS LIMITED?

    • Publishing of consumer and business journals and periodicals (58142) / Information and communication

    Where is ZINC COMMUNICATE PRODUCTIONS LIMITED located?

    Registered Office Address
    17 Dominion Street
    EC2M 2EF London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ZINC COMMUNICATE PRODUCTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    TEN ALPS COMMUNICATIONS LIMITEDJan 16, 2012Jan 16, 2012
    IN BUSINESS MEDIA LIMITEDJan 05, 2012Jan 05, 2012
    TEN ALPS COMMUNICATIONS LIMITEDJun 28, 2007Jun 28, 2007
    TEN ALPS PUBLISHING LIMITEDNov 28, 2006Nov 28, 2006
    MCMILLAN-SCOTT LIMITEDMar 28, 2006Mar 28, 2006
    MCMILLAN-SCOTT PLCSep 09, 1996Sep 09, 1996
    MCMILLAN GROUP PLCJan 11, 1996Jan 11, 1996
    MCMILLAN PUBLISHING PLCDec 05, 1995Dec 05, 1995

    What are the latest accounts for ZINC COMMUNICATE PRODUCTIONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for ZINC COMMUNICATE PRODUCTIONS LIMITED?

    Last Confirmation Statement Made Up ToJun 07, 2025
    Next Confirmation Statement DueJun 21, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 07, 2024
    OverdueNo

    What are the latest filings for ZINC COMMUNICATE PRODUCTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Kings House Royal Court Brook Street Macclesfield SK11 7AE England to 17 Dominion Street London EC2M 2EF on Feb 24, 2025

    1 pagesAD01

    Accounts for a small company made up to Dec 31, 2023

    16 pagesAA

    Confirmation statement made on Jun 07, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    16 pagesAA

    Confirmation statement made on Jun 07, 2023 with no updates

    3 pagesCS01

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Total exemption full accounts made up to Dec 31, 2021

    6 pagesAA

    Confirmation statement made on Jul 11, 2022 with no updates

    3 pagesCS01

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Total exemption full accounts made up to Dec 31, 2020

    6 pagesAA

    Confirmation statement made on Jul 11, 2021 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 26, 2021

    RES15

    Change of name notice

    2 pagesCONNOT

    Change of details for Zinc Media Group Plc as a person with significant control on Mar 05, 2021

    2 pagesPSC05

    Director's details changed for Mr Mark David Browning on Mar 05, 2021

    2 pagesCH01

    Confirmation statement made on Jul 11, 2020 with no updates

    3 pagesCS01

    Current accounting period extended from Jun 30, 2020 to Dec 31, 2020

    1 pagesAA01

    Accounts for a small company made up to Jun 30, 2019

    18 pagesAA

    Change of details for Ten Alps Plc as a person with significant control on Nov 15, 2016

    2 pagesPSC05

    Confirmation statement made on Jul 11, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Mark David Browning as a director on Apr 23, 2019

    2 pagesAP01

    Termination of appointment of David James Galan as a director on Apr 23, 2019

    1 pagesTM01

    Termination of appointment of David James Galan as a secretary on Apr 23, 2019

    1 pagesTM02

    Who are the officers of ZINC COMMUNICATE PRODUCTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWNING, Mark David
    Dominion Street
    EC2M 2EF London
    17
    England
    Director
    Dominion Street
    EC2M 2EF London
    17
    England
    EnglandBritishCeo98542150002
    SAWYER, Will
    Dominion Street
    EC2M 2EF London
    17
    England
    Director
    Dominion Street
    EC2M 2EF London
    17
    England
    EnglandBritishCfo251243750001
    GALAN, David James
    Royal Court
    Brook Street
    SK11 7AE Macclesfield
    Kings House
    England
    Secretary
    Royal Court
    Brook Street
    SK11 7AE Macclesfield
    Kings House
    England
    205538620001
    MCMILLAN, Patricia
    Ridgehill
    Sutton
    SK11 0LU Macclesfield
    Cheshire
    Secretary
    Ridgehill
    Sutton
    SK11 0LU Macclesfield
    Cheshire
    BritishCompany Secretary11900850001
    PATEL, Nitil
    6 Alfriston Road
    SW11 6NN London
    Secretary
    6 Alfriston Road
    SW11 6NN London
    BritishDirector126644210001
    ARKWRIGHT HOUSE SECRETARIES LIMITED
    6th Floor Manchester House
    18-20 Bridge Street
    M3 3BY Manchester
    Secretary
    6th Floor Manchester House
    18-20 Bridge Street
    M3 3BY Manchester
    43490690001
    ALLEN, Anthony Donovan
    Chestergate
    SK11 6DW Macclesfield
    Trelawney House
    Cheshire
    United Kingdom
    Director
    Chestergate
    SK11 6DW Macclesfield
    Trelawney House
    Cheshire
    United Kingdom
    United KingdomCanadianDirector122079630002
    ATKINS, Mark Richard Spencer
    Bullocks Lane
    Sutton
    SK11 0HE Macclesfield
    Brookbank
    Cheshire
    United Kingdom
    Director
    Bullocks Lane
    Sutton
    SK11 0HE Macclesfield
    Brookbank
    Cheshire
    United Kingdom
    United KingdomBritishSolicitor140285530001
    BOYFIELD, Dawn Mary
    261 Kenton Road
    HA3 0HQ Harrow
    Middlesex
    Director
    261 Kenton Road
    HA3 0HQ Harrow
    Middlesex
    United KingdomBritishDirector54992010001
    BROWN, Stuart Thomas
    Chestergate
    SK11 6DW Macclesfield
    Trelawney House
    Cheshire
    United Kingdom
    Director
    Chestergate
    SK11 6DW Macclesfield
    Trelawney House
    Cheshire
    United Kingdom
    United KingdomBritishDirector141114310001
    CONNOCK, Alexander Michael
    Chestergate
    SK11 6DW Macclesfield
    Trelawney House
    Cheshire
    United Kingdom
    Director
    Chestergate
    SK11 6DW Macclesfield
    Trelawney House
    Cheshire
    United Kingdom
    United KingdomBritishDirector48562450004
    DUNLEAVY, Adrian James
    Chestergate
    SK11 6DW Macclesfield
    Trelawney House
    Cheshire
    United Kingdom
    Director
    Chestergate
    SK11 6DW Macclesfield
    Trelawney House
    Cheshire
    United Kingdom
    United KingdomBritishCheif Executive112236910001
    DYER, Peter Charles
    60 Barkers Lane
    M33 6SD Sale
    Cheshire
    Director
    60 Barkers Lane
    M33 6SD Sale
    Cheshire
    EnglandBritishAccountant64708910001
    FORD, Scott Alexander
    Chestergate
    SK11 6DW Macclesfield
    Trelawney House
    Cheshire
    United Kingdom
    Director
    Chestergate
    SK11 6DW Macclesfield
    Trelawney House
    Cheshire
    United Kingdom
    United KingdomBritishDirector121994340001
    GALAN, David James
    Royal Court
    Brook Street
    SK11 7AE Macclesfield
    Kings House
    England
    Director
    Royal Court
    Brook Street
    SK11 7AE Macclesfield
    Kings House
    England
    United KingdomBritishCompany Director96736480002
    HAWKINS, Nick Bryan
    2 Weaver Close
    WA14 3FY Bowdon
    Cheshire
    Director
    2 Weaver Close
    WA14 3FY Bowdon
    Cheshire
    BritishDirector112132820001
    MASHEDER, Anthony
    37 Drummond Way
    SK10 4XJ Macclesfield
    Cheshire
    Director
    37 Drummond Way
    SK10 4XJ Macclesfield
    Cheshire
    BritishCompany Director12355170001
    MCMILLAN, Alistair Martin
    Ridgehill
    Sutton
    SK11 0LU Macclesfield
    Cheshire
    Director
    Ridgehill
    Sutton
    SK11 0LU Macclesfield
    Cheshire
    United KingdomBritishChairman11238520001
    MEIKLEJOHN, Vincent
    Chestergate
    SK11 6DW Macclesfield
    Trelawney House
    Cheshire
    United Kingdom
    Director
    Chestergate
    SK11 6DW Macclesfield
    Trelawney House
    Cheshire
    United Kingdom
    ScotlandBritishAdvertising Consultant1383650004
    MILLARD, Andrew Clive
    Beech House 1 Downes Close
    SK10 3DW Macclesfield
    Cheshire
    Director
    Beech House 1 Downes Close
    SK10 3DW Macclesfield
    Cheshire
    BritishFinance Director63339300002
    MORREN, Derek Alexander
    Chestergate
    SK11 6DW Macclesfield
    Trelawney House
    Cheshire
    United Kingdom
    Director
    Chestergate
    SK11 6DW Macclesfield
    Trelawney House
    Cheshire
    United Kingdom
    United KingdomBritishAccountant114001580002
    PATEL, Nitil
    Chestergate
    SK11 6DW Macclesfield
    Trelawney House
    Cheshire
    United Kingdom
    Director
    Chestergate
    SK11 6DW Macclesfield
    Trelawney House
    Cheshire
    United Kingdom
    EnglandBritishDirector126644210001
    STIMPSON, Nicholas Paul
    Chestergate
    SK11 6DW Macclesfield
    Trelawney House
    Cheshire
    United Kingdom
    Director
    Chestergate
    SK11 6DW Macclesfield
    Trelawney House
    Cheshire
    United Kingdom
    EnglandBritishDirector155098420001
    WILLIAMS, John Derek
    Woodhill Norsted Lane
    Pratts Bottom
    BR6 7PQ Orpington
    Kent
    Director
    Woodhill Norsted Lane
    Pratts Bottom
    BR6 7PQ Orpington
    Kent
    EnglandBritishDirector12249830001
    WOOD, Mark William
    Royal Court
    Brook Street
    SK11 7AE Macclesfield
    Kings House
    England
    Director
    Royal Court
    Brook Street
    SK11 7AE Macclesfield
    Kings House
    England
    EnglandBritishCompany Director10085700001
    ARKWRIGHT HOUSE NOMINEES LIMITED
    6th Floor Manchester House
    18-20 Bridge Street
    M3 3BY Manchester
    Director
    6th Floor Manchester House
    18-20 Bridge Street
    M3 3BY Manchester
    43490680001
    ARKWRIGHT HOUSE SECRETARIES LIMITED
    6th Floor Manchester House
    18-20 Bridge Street
    M3 3BY Manchester
    Director
    6th Floor Manchester House
    18-20 Bridge Street
    M3 3BY Manchester
    43490690001

    Who are the persons with significant control of ZINC COMMUNICATE PRODUCTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Zinc Media Group Plc
    Dominion Street
    EC2M 2EF London
    First Floor, 17 Dominion Street
    England
    Apr 06, 2016
    Dominion Street
    EC2M 2EF London
    First Floor, 17 Dominion Street
    England
    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