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, 2024 |
Next Accounts Due On | Jun 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for ZINC MEDIA GROUP PLC?
Last Confirmation Statement Made Up To | Oct 31, 2025 |
---|---|
Next Confirmation Statement Due | Nov 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 31, 2024 |
Overdue | No |
What are the latest filings for ZINC MEDIA GROUP PLC?
Date | Description | Document | Type | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
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 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2021 | 75 pages | AA | ||||||||||||||||||||||
Director's details changed for Mr Mark David Browning on Nov 22, 2021 | 2 pages | CH01 | ||||||||||||||||||||||
Confirmation statement made on Oct 31, 2021 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Jun 11, 2021
| 3 pages | SH01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Jun 11, 2021
| 3 pages | SH01 | ||||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Director's details changed for Mr Nicholas James Taylor on May 26, 2021 | 2 pages | CH01 | ||||||||||||||||||||||
Director's details changed for Mr Christopher James Satterthwaite on May 26, 2021 | 2 pages | CH01 | ||||||||||||||||||||||
Director's details changed for Mr Andrew Sheldon Garard on May 26, 2021 | 2 pages | CH01 | ||||||||||||||||||||||
Secretary's details changed for Mr Will Sawyer on May 26, 2021 | 1 pages | CH03 | ||||||||||||||||||||||
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 |
---|---|---|---|---|---|---|---|---|---|---|
SAWYER, Will | Secretary | Dominion Street EC2M 2EF London 17 England | 257759130001 | |||||||
BROWNING, Mark David | Director | Dominion Street EC2M 2EF London 17 England | England | British | Ceo | 98542150003 | ||||
GARARD, Andrew Sheldon | Director | Dominion Street EC2M 2EF London 17 England | England | British | Company Director | 262019730001 | ||||
HERRICK, Kathryn | Director | 4th Floor, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh C/O Cms Cmno Llp United Kingdom | United Kingdom | British | Company Director | 329782100001 | ||||
SATTERTHWAITE, Christopher James | Director | Dominion Street EC2M 2EF London 17 England | England | British | Non-Exec Director | 45969380003 | ||||
SAWYER, Will | Director | 4th Floor, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh C/O Cms Cmno Llp United Kingdom | England | British | Cfo | 251243750001 | ||||
TAYLOR, Nicholas James | Director | Dominion Street EC2M 2EF London 17 England | England | British | Company Director | 163837400001 | ||||
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 | Company Director | 7582420001 | |||||
HUGHES, Richard Michael | Secretary | 20 St Georges Road GU9 8NB Farnham Surrey | English | Finance Director | 44146590002 | |||||
PATEL, Nitil | Secretary | 6 Alfriston Road SW11 6NN London | British | Finance Director | 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 | ||||||
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 | Chartered Accountant | 113369340001 | ||||
BELL, Douglas Harry Alexander | Director | Costerton EH37 5ST Pathhead Old Costerton Scotland | Scotland | British | Managing Director | 223613350001 | ||||
BERTRAM, Peter Michael | Director | Exchange Crescent Conference Square EH3 8AN Edinburgh 7 United Kingdom | England | British | Director | 52852920002 | ||||
BINDLOSS GIBB, Mark William | Director | Waterside House 48 Chilton Foliat RG17 0TG Hungerford Berkshire | British | Advertising Executive | 9467250001 | |||||
BRIGHTWELL, Derek Robert | Director | Clarkes Farm Harts Lane Ardleigh CO7 7OH Colchester Essex | British | Marketing&Advising | 48216850001 | |||||
CALDWELL, Philip John Griffiths | Director | La Seigneurie Pleinmont GY8 0QP Torteval Guernsey Channel Islands | British | Director | 77692070001 | |||||
CONNOCK, Alexander Michael | Director | 26 Castleford Drive Prestbury SK10 4BG Macclesfield Cheshire | United Kingdom | British | Director | 48562450004 | ||||
CORNEY, Lester William David | Director | Chaucers Puttenham Road Seale GU10 1HP Farnham Surrey | England | British | Company Director | 41244690001 | ||||
DALM, Amanda Victoria | Director | 3 Glenmachan Cottage BT4 2LF Belfast County Antrim | British | Company Director | 55810001 | |||||
DUNLEAVY, Adrian James | Director | Roundstone House WA14 3RG Millington Cheshire | United Kingdom | British | Director | 112236910001 | ||||
FRASER, Roderick Charles | Director | Hampton Lodge The Green Hampton Court Road KT8 9BP East Molesey Surrey | British | Chartered Accountant | 12616000002 | |||||
FRENCH, John Frederick | Director | Triggles House Hole Street RM20 Ashington Surrey | British | Director | 26650590001 | |||||
GALAN, David James | Director | Exchange Crescent Conference Square EH3 8AN Edinburgh 7 | United Kingdom | British | Director | 96736480002 | ||||
GELDOF, Robert Frederick Zenon, Sir | Director | 57 Prince Of Wales Mansions Prince Of Wales Drive SW11 4BH London | United Kingdom | Irish | Musician | 36874080002 | ||||
GOODWIN, Jonathan Philip Pryce | Director | Old Court Place Kensington W8 4pl London 17 United Kingdom | England | British | Entrepreneur | 178944290002 | ||||
HAMMOND CHAMBERS, Robert Alexander | Director | 3 Liberton Tower Lane EH16 6TQ Edinburgh Midlothian | United Kingdom | British | Company Director | 86215110001 | ||||
HOARE, Timothy James Douro | Director | 88 Wood Street EC2V 7QR London Canaccord Genuity Limited United Kingdom | United Kingdom | British | Investment Banker | 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