ZINC COMMUNICATE PRODUCTIONS LIMITED
Overview
Company Name | ZINC COMMUNICATE PRODUCTIONS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03136090 |
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 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 Address | No |
What were the previous names of ZINC COMMUNICATE PRODUCTIONS LIMITED?
Company Name | From | Until |
---|---|---|
TEN ALPS COMMUNICATIONS LIMITED | Jan 16, 2012 | Jan 16, 2012 |
IN BUSINESS MEDIA LIMITED | Jan 05, 2012 | Jan 05, 2012 |
TEN ALPS COMMUNICATIONS LIMITED | Jun 28, 2007 | Jun 28, 2007 |
TEN ALPS PUBLISHING LIMITED | Nov 28, 2006 | Nov 28, 2006 |
MCMILLAN-SCOTT LIMITED | Mar 28, 2006 | Mar 28, 2006 |
MCMILLAN-SCOTT PLC | Sep 09, 1996 | Sep 09, 1996 |
MCMILLAN GROUP PLC | Jan 11, 1996 | Jan 11, 1996 |
MCMILLAN PUBLISHING PLC | Dec 05, 1995 | Dec 05, 1995 |
What are the latest accounts for ZINC COMMUNICATE PRODUCTIONS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for ZINC COMMUNICATE PRODUCTIONS LIMITED?
Last Confirmation Statement Made Up To | Jun 07, 2025 |
---|---|
Next Confirmation Statement Due | Jun 21, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 07, 2024 |
Overdue | No |
What are the latest filings for ZINC COMMUNICATE PRODUCTIONS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
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 pages | AD01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 16 pages | AA | ||||||||||
Confirmation statement made on Jun 07, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 16 pages | AA | ||||||||||
Confirmation statement made on Jun 07, 2023 with no updates | 3 pages | CS01 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 6 pages | AA | ||||||||||
Confirmation statement made on Jul 11, 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 | 6 pages | AA | ||||||||||
Confirmation statement made on Jul 11, 2021 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Change of details for Zinc Media Group Plc as a person with significant control on Mar 05, 2021 | 2 pages | PSC05 | ||||||||||
Director's details changed for Mr Mark David Browning on Mar 05, 2021 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jul 11, 2020 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period extended from Jun 30, 2020 to Dec 31, 2020 | 1 pages | AA01 | ||||||||||
Accounts for a small company made up to Jun 30, 2019 | 18 pages | AA | ||||||||||
Change of details for Ten Alps Plc as a person with significant control on Nov 15, 2016 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Jul 11, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Mark David Browning as a director on Apr 23, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of David James Galan as a director on Apr 23, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of David James Galan as a secretary on Apr 23, 2019 | 1 pages | TM02 | ||||||||||
Who are the officers of ZINC COMMUNICATE PRODUCTIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BROWNING, Mark David | Director | Dominion Street EC2M 2EF London 17 England | England | British | Ceo | 98542150002 | ||||
SAWYER, Will | Director | Dominion Street EC2M 2EF London 17 England | England | British | Cfo | 251243750001 | ||||
GALAN, David James | Secretary | Royal Court Brook Street SK11 7AE Macclesfield Kings House England | 205538620001 | |||||||
MCMILLAN, Patricia | Secretary | Ridgehill Sutton SK11 0LU Macclesfield Cheshire | British | Company Secretary | 11900850001 | |||||
PATEL, Nitil | Secretary | 6 Alfriston Road SW11 6NN London | British | Director | 126644210001 | |||||
ARKWRIGHT HOUSE SECRETARIES LIMITED | Secretary | 6th Floor Manchester House 18-20 Bridge Street M3 3BY Manchester | 43490690001 | |||||||
ALLEN, Anthony Donovan | Director | Chestergate SK11 6DW Macclesfield Trelawney House Cheshire United Kingdom | United Kingdom | Canadian | Director | 122079630002 | ||||
ATKINS, Mark Richard Spencer | Director | Bullocks Lane Sutton SK11 0HE Macclesfield Brookbank Cheshire United Kingdom | United Kingdom | British | Solicitor | 140285530001 | ||||
BOYFIELD, Dawn Mary | Director | 261 Kenton Road HA3 0HQ Harrow Middlesex | United Kingdom | British | Director | 54992010001 | ||||
BROWN, Stuart Thomas | Director | Chestergate SK11 6DW Macclesfield Trelawney House Cheshire United Kingdom | United Kingdom | British | Director | 141114310001 | ||||
CONNOCK, Alexander Michael | Director | Chestergate SK11 6DW Macclesfield Trelawney House Cheshire United Kingdom | United Kingdom | British | Director | 48562450004 | ||||
DUNLEAVY, Adrian James | Director | Chestergate SK11 6DW Macclesfield Trelawney House Cheshire United Kingdom | United Kingdom | British | Cheif Executive | 112236910001 | ||||
DYER, Peter Charles | Director | 60 Barkers Lane M33 6SD Sale Cheshire | England | British | Accountant | 64708910001 | ||||
FORD, Scott Alexander | Director | Chestergate SK11 6DW Macclesfield Trelawney House Cheshire United Kingdom | United Kingdom | British | Director | 121994340001 | ||||
GALAN, David James | Director | Royal Court Brook Street SK11 7AE Macclesfield Kings House England | United Kingdom | British | Company Director | 96736480002 | ||||
HAWKINS, Nick Bryan | Director | 2 Weaver Close WA14 3FY Bowdon Cheshire | British | Director | 112132820001 | |||||
MASHEDER, Anthony | Director | 37 Drummond Way SK10 4XJ Macclesfield Cheshire | British | Company Director | 12355170001 | |||||
MCMILLAN, Alistair Martin | Director | Ridgehill Sutton SK11 0LU Macclesfield Cheshire | United Kingdom | British | Chairman | 11238520001 | ||||
MEIKLEJOHN, Vincent | Director | Chestergate SK11 6DW Macclesfield Trelawney House Cheshire United Kingdom | Scotland | British | Advertising Consultant | 1383650004 | ||||
MILLARD, Andrew Clive | Director | Beech House 1 Downes Close SK10 3DW Macclesfield Cheshire | British | Finance Director | 63339300002 | |||||
MORREN, Derek Alexander | Director | Chestergate SK11 6DW Macclesfield Trelawney House Cheshire United Kingdom | United Kingdom | British | Accountant | 114001580002 | ||||
PATEL, Nitil | Director | Chestergate SK11 6DW Macclesfield Trelawney House Cheshire United Kingdom | England | British | Director | 126644210001 | ||||
STIMPSON, Nicholas Paul | Director | Chestergate SK11 6DW Macclesfield Trelawney House Cheshire United Kingdom | England | British | Director | 155098420001 | ||||
WILLIAMS, John Derek | Director | Woodhill Norsted Lane Pratts Bottom BR6 7PQ Orpington Kent | England | British | Director | 12249830001 | ||||
WOOD, Mark William | Director | Royal Court Brook Street SK11 7AE Macclesfield Kings House England | England | British | Company Director | 10085700001 | ||||
ARKWRIGHT HOUSE NOMINEES LIMITED | Director | 6th Floor Manchester House 18-20 Bridge Street M3 3BY Manchester | 43490680001 | |||||||
ARKWRIGHT HOUSE SECRETARIES LIMITED | 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?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Zinc Media Group Plc | Apr 06, 2016 | Dominion Street EC2M 2EF London First Floor, 17 Dominion Street England | 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