ZINC MEDIA GROUP PLC
Overview
| Company Name | ZINC MEDIA GROUP PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | SC075133 |
| Jurisdiction | Scotland |
| 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 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 Address | No |
What were the previous names of ZINC MEDIA GROUP PLC?
| Company Name | From | Until |
|---|---|---|
| TEN ALPS PLC | Aug 02, 2005 | Aug 02, 2005 |
| TEN ALPS COMMUNICATIONS PLC | Jul 27, 2001 | Jul 27, 2001 |
| OSPREY COMMUNICATIONS PLC | Apr 02, 1984 | Apr 02, 1984 |
| OSPREY ASSETS PLC | Jun 09, 1981 | Jun 09, 1981 |
What are the latest accounts for ZINC MEDIA GROUP PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ZINC MEDIA GROUP PLC?
| Last Confirmation Statement Made Up To | Oct 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 31, 2025 |
| Overdue | No |
What are the latest filings for ZINC MEDIA GROUP PLC?
| Date | Description | Document | Type | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Nicholas James Taylor as a director on Nov 30, 2024 | 1 pages | TM01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Dec 16, 2025
| 3 pages | SH01 | ||||||||||||||||||||||
Appointment of Miss Laura Elisabeth Mcgaughey as a director on Nov 22, 2025 | 2 pages | AP01 | ||||||||||||||||||||||
Termination of appointment of Will Sawyer as a director on Nov 22, 2025 | 1 pages | TM01 | ||||||||||||||||||||||
Termination of appointment of Will Sawyer as a secretary on Nov 21, 2025 | 1 pages | TM02 | ||||||||||||||||||||||
Appointment of Miss Laura Mcgaughey as a secretary on Nov 21, 2025 | 2 pages | AP03 | ||||||||||||||||||||||
Confirmation statement made on Oct 31, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on May 01, 2025
| 3 pages | SH01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Mar 01, 2025
| 3 pages | SH01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Oct 02, 2024
| 3 pages | SH01 | ||||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2024 | 133 pages | AA | ||||||||||||||||||||||
Confirmation statement made on Oct 31, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Appointment of Ms Kathryn Herrick as a director on Oct 01, 2024 | 2 pages | AP01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Aug 20, 2024
| 3 pages | SH01 | ||||||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 75 pages | AA | ||||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Statement of capital following an allotment of shares on Nov 21, 2023
| 3 pages | SH01 | ||||||||||||||||||||||
Confirmation statement made on Oct 31, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Aug 24, 2023
| 3 pages | SH01 | ||||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 75 pages | AA | ||||||||||||||||||||||
Confirmation statement made on Oct 31, 2022 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Aug 22, 2022
| 3 pages | SH01 | ||||||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Who are the officers of ZINC MEDIA GROUP PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCGAUGHEY, Laura | Secretary | Dominion Street EC2M 2EF London 17 England | 342804290001 | |||||||
| BROWNING, Mark David | Director | Dominion Street EC2M 2EF London 17 England | England | British | 98542150003 | |||||
| GARARD, Andrew Sheldon | Director | Dominion Street EC2M 2EF London 17 England | England | British | 262019730001 | |||||
| HERRICK, Kathryn | Director | 4th Floor, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh C/O Cms Cmno Llp United Kingdom | United Kingdom | British | 329782100001 | |||||
| MCGAUGHEY, Laura Elisabeth | Director | 4th Floor, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh C/O Cms Cmno Llp United Kingdom | England | British | 324996970001 | |||||
| SATTERTHWAITE, Christopher James | Director | Dominion Street EC2M 2EF London 17 England | England | British | 45969380003 | |||||
| DAVIES, James Ralph Parnell | Secretary | 23 Hampden Avenue HP5 2HL Chesham Buckinghamshire | British | 47335710003 | ||||||
| GALAN, David James | Secretary | Exchange Crescent Conference Square EH3 8AN Edinburgh 7 | 205535890001 | |||||||
| GORDON, Timothy Dale | Secretary | Silvermead Cottage Green Lane GU24 8PH Chobham Surrey | American | 7582420001 | ||||||
| HUGHES, Richard Michael | Secretary | 20 St Georges Road GU9 8NB Farnham Surrey | English | 44146590002 | ||||||
| PATEL, Nitil | Secretary | 6 Alfriston Road SW11 6NN London | British | 126644210001 | ||||||
| RANDS, Martin Graham | Secretary | Osprey House 10 Little Portland Street W1N 5DF London | British | 4659700001 | ||||||
| RANFORD, Paul Frederick | Secretary | Bacombe Beeches 89 Ellesborough Road Wendover HP22 6ES Aylesbury Buckinghamshire | British | 35512360002 | ||||||
| SAMJI, Munir Akberali | Secretary | 1 Lynford Close EN5 3HQ Barnet Hertfordshire | United Kingdom | 119498620001 | ||||||
| SAWYER, Will | Secretary | Dominion Street EC2M 2EF London 17 England | 257759130001 | |||||||
| CARGIL MANAGEMENT SERVICES LIMITED | Secretary | 22 Melton Street NW1 2BW London | 38636470004 | |||||||
| DAVIDSON & GARDEN | Secretary | 2 Queens Road AB1 6YT Aberdeen Aberdeenshire | 676460001 | |||||||
| PETERKINS, SOLICITORS | Nominee Secretary | 100 Union Street AB10 1QR Aberdeen | 900006310001 | |||||||
| BARCLAY, Stephen John | Director | 71 Raynham Norfolk Crescent W2 2PQ London | England | British | 113369340001 | |||||
| BELL, Douglas Harry Alexander | Director | Costerton EH37 5ST Pathhead Old Costerton Scotland | Scotland | British | 223613350001 | |||||
| BERTRAM, Peter Michael | Director | Exchange Crescent Conference Square EH3 8AN Edinburgh 7 United Kingdom | England | British | 52852920002 | |||||
| BINDLOSS GIBB, Mark William | Director | Waterside House 48 Chilton Foliat RG17 0TG Hungerford Berkshire | British | 9467250001 | ||||||
| BRIGHTWELL, Derek Robert | Director | Clarkes Farm Harts Lane Ardleigh CO7 7OH Colchester Essex | British | 48216850001 | ||||||
| CALDWELL, Philip John Griffiths | Director | La Seigneurie Pleinmont GY8 0QP Torteval Guernsey Channel Islands | British | 77692070001 | ||||||
| CONNOCK, Alexander Michael | Director | 26 Castleford Drive Prestbury SK10 4BG Macclesfield Cheshire | United Kingdom | British | 48562450004 | |||||
| CORNEY, Lester William David | Director | Chaucers Puttenham Road Seale GU10 1HP Farnham Surrey | England | British | 41244690001 | |||||
| DALM, Amanda Victoria | Director | 3 Glenmachan Cottage BT4 2LF Belfast County Antrim | British | 55810001 | ||||||
| DUNLEAVY, Adrian James | Director | Roundstone House WA14 3RG Millington Cheshire | United Kingdom | British | 112236910001 | |||||
| FRASER, Roderick Charles | Director | Hampton Lodge The Green Hampton Court Road KT8 9BP East Molesey Surrey | British | 12616000002 | ||||||
| FRENCH, John Frederick | Director | Triggles House Hole Street RM20 Ashington Surrey | British | 26650590001 | ||||||
| GALAN, David James | Director | Exchange Crescent Conference Square EH3 8AN Edinburgh 7 | 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 | |||||
| GOODWIN, Jonathan Philip Pryce | Director | Old Court Place Kensington W8 4pl London 17 United Kingdom | England | British | 178944290002 | |||||
| HAMMOND CHAMBERS, Robert Alexander | Director | 3 Liberton Tower Lane EH16 6TQ Edinburgh Midlothian | United Kingdom | British | 86215110001 | |||||
| HOARE, Timothy James Douro | Director | 88 Wood Street EC2V 7QR London Canaccord Genuity Limited United Kingdom | United Kingdom | British | 32332480003 |
Who are the persons with significant control of ZINC MEDIA GROUP PLC?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Herald Investment Trust Plc | Apr 06, 2016 | Charterhouse Square EC1M 6EE London 10-11 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