ZINC MEDIA GROUP PLC

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

    Company NameZINC MEDIA GROUP PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number SC075133
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of ZINC MEDIA GROUP PLC?

    • Combined office administrative service activities (82110) / Administrative and support service activities

    Where is ZINC MEDIA GROUP PLC located?

    Registered Office Address
    C/O Cms Cmno Llp 4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ZINC MEDIA GROUP PLC?

    Previous Company Names
    Company NameFromUntil
    TEN ALPS PLCAug 02, 2005Aug 02, 2005
    TEN ALPS COMMUNICATIONS PLCJul 27, 2001Jul 27, 2001
    OSPREY COMMUNICATIONS PLCApr 02, 1984Apr 02, 1984
    OSPREY ASSETS PLCJun 09, 1981Jun 09, 1981

    What are the latest accounts for ZINC MEDIA GROUP PLC?

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

    What is the status of the latest confirmation statement for ZINC MEDIA GROUP PLC?

    Last Confirmation Statement Made Up ToOct 31, 2025
    Next Confirmation Statement DueNov 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 31, 2024
    OverdueNo

    What are the latest filings for ZINC MEDIA GROUP PLC?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 31, 2024 with no updates

    3 pagesCS01

    Appointment of Ms Kathryn Herrick as a director on Oct 01, 2024

    2 pagesAP01

    Statement of capital following an allotment of shares on Aug 20, 2024

    • Capital: GBP 28,504.225
    3 pagesSH01

    Group of companies' accounts made up to Dec 31, 2023

    75 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Director appointments 22/05/2024
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Nov 21, 2023

    • Capital: GBP 28,456.6588
    3 pagesSH01

    Confirmation statement made on Oct 31, 2023 with no updates

    3 pagesCS01

    Statement of capital following an allotment of shares on Aug 24, 2023

    • Capital: GBP 27,638.3625
    3 pagesSH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolutions

    Directors appointed/accounts filed 22/rsm uk appointed as auditors 25/05/2023
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Group of companies' accounts made up to Dec 31, 2022

    75 pagesAA

    Confirmation statement made on Oct 31, 2022 with no updates

    3 pagesCS01

    Statement of capital following an allotment of shares on Aug 22, 2022

    • Capital: GBP 27,258.5425
    3 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolutions

    31/12/21 adopted/rsm uk appointed/director's appointed 26/05/2022
    RES13

    Group of companies' accounts made up to Dec 31, 2021

    75 pagesAA

    Director's details changed for Mr Mark David Browning on Nov 22, 2021

    2 pagesCH01

    Confirmation statement made on Oct 31, 2021 with no updates

    3 pagesCS01

    Registered office address changed from 7 Exchange Crescent Conference Square Edinburgh EH3 8AN to C/O Cms Cmno Llp 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on Oct 01, 2021

    1 pagesAD01

    Statement of capital following an allotment of shares on Jun 11, 2021

    • Capital: GBP 20,251.14875
    3 pagesSH01

    Statement of capital following an allotment of shares on Jun 11, 2021

    • Capital: GBP 20,251.1488
    3 pagesSH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolutions

    All other company business approved 28/05/2021
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Director's details changed for Mr Nicholas James Taylor on May 26, 2021

    2 pagesCH01

    Director's details changed for Mr Christopher James Satterthwaite on May 26, 2021

    2 pagesCH01

    Director's details changed for Mr Andrew Sheldon Garard on May 26, 2021

    2 pagesCH01

    Secretary's details changed for Mr Will Sawyer on May 26, 2021

    1 pagesCH03

    Who are the officers of ZINC MEDIA GROUP PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SAWYER, Will
    Dominion Street
    EC2M 2EF London
    17
    England
    Secretary
    Dominion Street
    EC2M 2EF London
    17
    England
    257759130001
    BROWNING, Mark David
    Dominion Street
    EC2M 2EF London
    17
    England
    Director
    Dominion Street
    EC2M 2EF London
    17
    England
    EnglandBritishCeo98542150003
    GARARD, Andrew Sheldon
    Dominion Street
    EC2M 2EF London
    17
    England
    Director
    Dominion Street
    EC2M 2EF London
    17
    England
    EnglandBritishCompany Director262019730001
    HERRICK, Kathryn
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    C/O Cms Cmno Llp
    United Kingdom
    Director
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    C/O Cms Cmno Llp
    United Kingdom
    United KingdomBritishCompany Director329782100001
    SATTERTHWAITE, Christopher James
    Dominion Street
    EC2M 2EF London
    17
    England
    Director
    Dominion Street
    EC2M 2EF London
    17
    England
    EnglandBritishNon-Exec Director45969380003
    SAWYER, Will
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    C/O Cms Cmno Llp
    United Kingdom
    Director
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    C/O Cms Cmno Llp
    United Kingdom
    EnglandBritishCfo251243750001
    TAYLOR, Nicholas James
    Dominion Street
    EC2M 2EF London
    17
    England
    Director
    Dominion Street
    EC2M 2EF London
    17
    England
    EnglandBritishCompany Director163837400001
    DAVIES, James Ralph Parnell
    23 Hampden Avenue
    HP5 2HL Chesham
    Buckinghamshire
    Secretary
    23 Hampden Avenue
    HP5 2HL Chesham
    Buckinghamshire
    British47335710003
    GALAN, David James
    Exchange Crescent
    Conference Square
    EH3 8AN Edinburgh
    7
    Secretary
    Exchange Crescent
    Conference Square
    EH3 8AN Edinburgh
    7
    205535890001
    GORDON, Timothy Dale
    Silvermead Cottage
    Green Lane
    GU24 8PH Chobham
    Surrey
    Secretary
    Silvermead Cottage
    Green Lane
    GU24 8PH Chobham
    Surrey
    AmericanCompany Director7582420001
    HUGHES, Richard Michael
    20 St Georges Road
    GU9 8NB Farnham
    Surrey
    Secretary
    20 St Georges Road
    GU9 8NB Farnham
    Surrey
    EnglishFinance Director44146590002
    PATEL, Nitil
    6 Alfriston Road
    SW11 6NN London
    Secretary
    6 Alfriston Road
    SW11 6NN London
    BritishFinance Director126644210001
    RANDS, Martin Graham
    Osprey House 10 Little Portland Street
    W1N 5DF London
    Secretary
    Osprey House 10 Little Portland Street
    W1N 5DF London
    British4659700001
    RANFORD, Paul Frederick
    Bacombe Beeches
    89 Ellesborough Road Wendover
    HP22 6ES Aylesbury
    Buckinghamshire
    Secretary
    Bacombe Beeches
    89 Ellesborough Road Wendover
    HP22 6ES Aylesbury
    Buckinghamshire
    British35512360002
    SAMJI, Munir Akberali
    1 Lynford Close
    EN5 3HQ Barnet
    Hertfordshire
    Secretary
    1 Lynford Close
    EN5 3HQ Barnet
    Hertfordshire
    United Kingdom119498620001
    CARGIL MANAGEMENT SERVICES LIMITED
    22 Melton Street
    NW1 2BW London
    Secretary
    22 Melton Street
    NW1 2BW London
    38636470004
    DAVIDSON & GARDEN
    2 Queens Road
    AB1 6YT Aberdeen
    Aberdeenshire
    Secretary
    2 Queens Road
    AB1 6YT Aberdeen
    Aberdeenshire
    676460001
    PETERKINS, SOLICITORS
    100 Union Street
    AB10 1QR Aberdeen
    Nominee Secretary
    100 Union Street
    AB10 1QR Aberdeen
    900006310001
    BARCLAY, Stephen John
    71 Raynham
    Norfolk Crescent
    W2 2PQ London
    Director
    71 Raynham
    Norfolk Crescent
    W2 2PQ London
    EnglandBritishChartered Accountant113369340001
    BELL, Douglas Harry Alexander
    Costerton
    EH37 5ST Pathhead
    Old Costerton
    Scotland
    Director
    Costerton
    EH37 5ST Pathhead
    Old Costerton
    Scotland
    ScotlandBritishManaging Director223613350001
    BERTRAM, Peter Michael
    Exchange Crescent
    Conference Square
    EH3 8AN Edinburgh
    7
    United Kingdom
    Director
    Exchange Crescent
    Conference Square
    EH3 8AN Edinburgh
    7
    United Kingdom
    EnglandBritishDirector52852920002
    BINDLOSS GIBB, Mark William
    Waterside House
    48 Chilton Foliat
    RG17 0TG Hungerford
    Berkshire
    Director
    Waterside House
    48 Chilton Foliat
    RG17 0TG Hungerford
    Berkshire
    BritishAdvertising Executive9467250001
    BRIGHTWELL, Derek Robert
    Clarkes Farm Harts Lane
    Ardleigh
    CO7 7OH Colchester
    Essex
    Director
    Clarkes Farm Harts Lane
    Ardleigh
    CO7 7OH Colchester
    Essex
    BritishMarketing&Advising48216850001
    CALDWELL, Philip John Griffiths
    La Seigneurie
    Pleinmont
    GY8 0QP Torteval
    Guernsey
    Channel Islands
    Director
    La Seigneurie
    Pleinmont
    GY8 0QP Torteval
    Guernsey
    Channel Islands
    BritishDirector77692070001
    CONNOCK, Alexander Michael
    26 Castleford Drive
    Prestbury
    SK10 4BG Macclesfield
    Cheshire
    Director
    26 Castleford Drive
    Prestbury
    SK10 4BG Macclesfield
    Cheshire
    United KingdomBritishDirector48562450004
    CORNEY, Lester William David
    Chaucers Puttenham Road
    Seale
    GU10 1HP Farnham
    Surrey
    Director
    Chaucers Puttenham Road
    Seale
    GU10 1HP Farnham
    Surrey
    EnglandBritishCompany Director41244690001
    DALM, Amanda Victoria
    3 Glenmachan Cottage
    BT4 2LF Belfast
    County Antrim
    Director
    3 Glenmachan Cottage
    BT4 2LF Belfast
    County Antrim
    BritishCompany Director55810001
    DUNLEAVY, Adrian James
    Roundstone House
    WA14 3RG Millington
    Cheshire
    Director
    Roundstone House
    WA14 3RG Millington
    Cheshire
    United KingdomBritishDirector112236910001
    FRASER, Roderick Charles
    Hampton Lodge The Green
    Hampton Court Road
    KT8 9BP East Molesey
    Surrey
    Director
    Hampton Lodge The Green
    Hampton Court Road
    KT8 9BP East Molesey
    Surrey
    BritishChartered Accountant12616000002
    FRENCH, John Frederick
    Triggles House
    Hole Street
    RM20 Ashington
    Surrey
    Director
    Triggles House
    Hole Street
    RM20 Ashington
    Surrey
    BritishDirector26650590001
    GALAN, David James
    Exchange Crescent
    Conference Square
    EH3 8AN Edinburgh
    7
    Director
    Exchange Crescent
    Conference Square
    EH3 8AN Edinburgh
    7
    United KingdomBritishDirector96736480002
    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 KingdomIrishMusician36874080002
    GOODWIN, Jonathan Philip Pryce
    Old Court Place
    Kensington
    W8 4pl
    London
    17
    United Kingdom
    Director
    Old Court Place
    Kensington
    W8 4pl
    London
    17
    United Kingdom
    EnglandBritishEntrepreneur178944290002
    HAMMOND CHAMBERS, Robert Alexander
    3 Liberton Tower Lane
    EH16 6TQ Edinburgh
    Midlothian
    Director
    3 Liberton Tower Lane
    EH16 6TQ Edinburgh
    Midlothian
    United KingdomBritishCompany Director86215110001
    HOARE, Timothy James Douro
    88 Wood Street
    EC2V 7QR London
    Canaccord Genuity Limited
    United Kingdom
    Director
    88 Wood Street
    EC2V 7QR London
    Canaccord Genuity Limited
    United Kingdom
    United KingdomBritishInvestment Banker32332480003

    Who are the persons with significant control of ZINC MEDIA GROUP PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Herald Investment Trust Plc
    Charterhouse Square
    EC1M 6EE London
    10-11
    England
    Apr 06, 2016
    Charterhouse Square
    EC1M 6EE London
    10-11
    England
    No
    Legal FormPublic Limited Company (Plc)
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act
    Place RegisteredLondon Stock Exchange
    Registration Number2879728
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights 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