Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ZINC MEDIA GROUP PLC
Company Information for

ZINC MEDIA GROUP PLC

C/O CMS CMNO LLP 4TH FLOOR, SALTIRE COURT, 20 CASTLE TERRACE, EDINBURGH, EH1 2EN,
Company Registration Number
SC075133
Public Limited Company
Active

Company Overview

About Zinc Media Group Plc
ZINC MEDIA GROUP PLC was founded on 1981-06-09 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Zinc Media Group Plc is a Public Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ZINC MEDIA GROUP PLC
 
Legal Registered Office
C/O CMS CMNO LLP 4TH FLOOR, SALTIRE COURT
20 CASTLE TERRACE
EDINBURGH
EH1 2EN
Other companies in EH3
 
Previous Names
TEN ALPS PLC15/11/2016
TEN ALPS COMMUNICATIONS PLC02/08/2005
Filing Information
Company Number SC075133
Company ID Number SC075133
Date formed 1981-06-09
Country UNITED KINGDOM
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/06/2024
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts GROUP
Last Datalog update: 2023-11-06 06:51:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ZINC MEDIA GROUP PLC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ZINC MEDIA GROUP PLC
The following companies were found which have the same name as ZINC MEDIA GROUP PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ZINC MEDIA GROUP PTY LTD QLD 4215 External administration (in receivership/liquidation Company formed on the 2011-08-26
Zinc Media Group 937 N. Laurel Ave. Los Angeles CA 90046 Dissolved Company formed on the 2009-01-29

Company Officers of ZINC MEDIA GROUP PLC

Current Directors
Officer Role Date Appointed
DAVID JAMES GALAN
Company Secretary 2016-02-26
PETER MICHAEL BERTRAM
Director 2011-01-17
DAVID JAMES GALAN
Director 2016-01-04
JONATHAN PHILIP PRYCE GOODWIN
Director 2015-07-13
NICHOLAS JAMES TAYLOR
Director 2017-04-03
Previous Officers
Officer Role Date Appointed Date Resigned
LUKE OLIVER JOHNSON
Director 2015-07-13 2017-03-15
NITIL PATEL
Company Secretary 2001-07-30 2016-02-26
NITIL PATEL
Director 2001-07-30 2016-02-26
TIMOTHY JAMES DOURO HOARE
Director 2007-03-08 2015-07-10
ROBERT FREDERICK ZENON GELDOF
Director 2001-07-30 2015-06-17
ADRIAN JAMES DUNLEAVY
Director 2008-12-08 2012-03-07
ALEXANDER MICHAEL CONNOCK
Director 2001-07-30 2011-07-07
PHILIP JOHN GRIFFITHS CALDWELL
Director 2001-07-30 2005-08-26
MUNIR AKBERALI SAMJI
Company Secretary 2000-10-05 2001-07-30
STEPHEN JOHN BARCLAY
Director 2001-01-10 2001-07-30
CARGIL MANAGEMENT SERVICES LIMITED
Company Secretary 2000-08-31 2000-09-25
ROBERT ALEXANDER HAMMOND CHAMBERS
Director 1997-11-01 2000-09-22
DENNIS PATRICK MURPHY
Director 1988-11-03 2000-09-08
LESTER WILLIAM DAVID CORNEY
Director 1988-11-03 2000-09-06
JAMES RALPH PARNELL DAVIES
Company Secretary 1999-01-01 2000-08-31
RODERICK CHARLES FRASER
Director 2000-01-21 2000-06-01
CHRISTOPHER DUNBAR LIDDLE
Director 2000-01-21 2000-06-01
RICHARD MICHAEL HUGHES
Director 1998-06-01 1999-10-22
RICHARD MICHAEL HUGHES
Company Secretary 1998-06-01 1998-12-31
PAUL FREDERICK RANFORD
Company Secretary 1996-08-09 1998-05-29
PAUL FREDERICK RANFORD
Director 1996-07-01 1998-05-29
MARK WILLIAM BINDLOSS GIBB
Director 1995-01-12 1997-06-09
TIMOTHY DALE GORDON
Company Secretary 1995-05-17 1996-08-08
MARTIN GRAHAM RANDS
Company Secretary 1991-05-31 1995-05-17
MARTIN GRAHAM RANDS
Director 1988-11-03 1995-05-17
DEREK ROBERT BRIGHTWELL
Director 1991-12-13 1993-05-29
JOHN FREDERICK FRENCH
Director 1988-11-03 1993-05-29
PETERKINS, SOLICITORS
Nominated Secretary 1990-01-01 1991-05-31
DAVIDSON & GARDEN
Company Secretary 1988-11-03 1990-01-01
AMANDA VICTORIA DALM
Director 1988-11-03 1989-04-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER MICHAEL BERTRAM VISUALISATION ONE (LONDON) LIMITED Director 2018-07-02 CURRENT 2011-10-06 Active
PETER MICHAEL BERTRAM LOW & BONAR LIMITED Director 2018-02-01 CURRENT 1912-08-10 Active
PETER MICHAEL BERTRAM ANEXSYS GROUP LIMITED Director 2017-09-08 CURRENT 2016-07-08 Liquidation
PETER MICHAEL BERTRAM BRABCO 1615 LIMITED Director 2017-08-25 CURRENT 2016-09-22 Active - Proposal to Strike off
PETER MICHAEL BERTRAM TRICIS LTD Director 2017-08-23 CURRENT 2016-09-30 In Administration
PETER MICHAEL BERTRAM ESTEEM HOLDINGS LIMITED Director 2015-10-01 CURRENT 2004-10-05 Active
PETER MICHAEL BERTRAM REEF TELEVISION LIMITED Director 2015-07-14 CURRENT 1998-01-28 Active
PETER MICHAEL BERTRAM HOBS LIVER LIMITED Director 2014-12-17 CURRENT 2014-11-14 Active - Proposal to Strike off
PETER MICHAEL BERTRAM ZINC COMMUNICATE CSR LIMITED Director 2012-08-21 CURRENT 2007-06-06 Active
PETER MICHAEL BERTRAM READING BLUE COAT SCHOOL Director 2006-03-20 CURRENT 2001-06-29 Active
DAVID JAMES GALAN TERN TELEVISION PRODUCTIONS LIMITED Director 2017-10-17 CURRENT 1988-02-10 Active
DAVID JAMES GALAN PICKLIVE HOLDINGS LIMITED Director 2017-05-18 CURRENT 2017-05-18 Active - Proposal to Strike off
DAVID JAMES GALAN ZINC MEDIA HOLDINGS GROUP LIMITED Director 2016-12-01 CURRENT 2002-08-15 Dissolved 2017-03-14
DAVID JAMES GALAN STRAKER FILMS LIMITED Director 2016-03-31 CURRENT 2004-12-02 Dissolved 2017-07-04
DAVID JAMES GALAN NEWTON PROJECT LIMITED Director 2016-01-04 CURRENT 1997-04-02 Dissolved 2016-07-05
DAVID JAMES GALAN TEACH PRO LIMITED Director 2016-01-04 CURRENT 2011-03-23 Dissolved 2016-07-19
DAVID JAMES GALAN TEN ALPS RMA LIMITED Director 2016-01-04 CURRENT 1983-08-03 Dissolved 2016-10-04
DAVID JAMES GALAN TEN ALPS PUBLISHING LIMITED Director 2016-01-04 CURRENT 2005-06-30 Dissolved 2016-12-20
DAVID JAMES GALAN T.G. SCOTT & SON LIMITED Director 2016-01-04 CURRENT 1931-01-23 Dissolved 2016-12-13
DAVID JAMES GALAN ZINC PUBLISHING LIMITED Director 2016-01-04 CURRENT 1995-03-06 Dissolved 2017-04-11
DAVID JAMES GALAN ZINC CONTENT LIMITED Director 2016-01-04 CURRENT 1992-11-04 Dissolved 2017-04-11
DAVID JAMES GALAN TEN ALPS CREATIVE AND MEDIA LIMITED Director 2016-01-04 CURRENT 2000-06-22 Dissolved 2017-04-11
DAVID JAMES GALAN GROVE HOUSE PUBLISHING LIMITED Director 2016-01-04 CURRENT 2002-02-22 Dissolved 2017-05-30
DAVID JAMES GALAN ATALINK LIMITED Director 2016-01-04 CURRENT 2009-01-27 Dissolved 2017-04-11
DAVID JAMES GALAN ZINC 100 LIMITED Director 2016-01-04 CURRENT 2006-07-06 Dissolved 2017-10-24
DAVID JAMES GALAN FILMS OF RECORD LIMITED Director 2016-01-04 CURRENT 1979-09-05 Active
DAVID JAMES GALAN SCHOOLSWORLD LIMITED Director 2016-01-04 CURRENT 1993-02-18 Dissolved 2018-06-05
DAVID JAMES GALAN DBDA LTD Director 2016-01-04 CURRENT 2006-07-07 Active - Proposal to Strike off
DAVID JAMES GALAN ZINC TELEVISION REGIONS LIMITED Director 2016-01-04 CURRENT 1994-01-17 Active
DAVID JAMES GALAN ZINC COMMUNICATE PRODUCTIONS LIMITED Director 2016-01-04 CURRENT 1995-12-05 Active
DAVID JAMES GALAN TEN ALPS COMMUNICATE LIMITED Director 2016-01-04 CURRENT 1998-11-26 Active - Proposal to Strike off
DAVID JAMES GALAN ZINC 123 LIMITED Director 2016-01-04 CURRENT 2003-10-08 Active - Proposal to Strike off
DAVID JAMES GALAN ZINC COMMUNICATE CSR LIMITED Director 2016-01-04 CURRENT 2007-06-06 Active
DAVID JAMES GALAN TEN ALPS VISION (EDINBURGH) LIMITED Director 2016-01-04 CURRENT 1975-04-23 Active - Proposal to Strike off
DAVID JAMES GALAN CHILDREN'S TRAFFIC CLUB LIMITED Director 2016-01-04 CURRENT 1963-11-04 Active
DAVID JAMES GALAN ZINC TELEVISION LONDON LIMITED Director 2016-01-04 CURRENT 1993-03-18 Active
DAVID JAMES GALAN REEF TELEVISION LIMITED Director 2016-01-01 CURRENT 1998-01-28 Active
DAVID JAMES GALAN DJG CAPITAL LIMITED Director 2015-08-26 CURRENT 2015-08-26 Active
DAVID JAMES GALAN PL TOPCO LIMITED Director 2014-09-01 CURRENT 2014-08-15 Dissolved 2017-11-21
DAVID JAMES GALAN PICKLIVE LIMITED Director 2012-07-18 CURRENT 2010-02-08 Active - Proposal to Strike off
JONATHAN PHILIP PRYCE GOODWIN CODILINK UK LTD Director 2018-07-01 CURRENT 2007-06-05 Active
JONATHAN PHILIP PRYCE GOODWIN LEPE PARTNERS HOLDINGS LIMITED Director 2017-06-21 CURRENT 2017-06-21 Active
JONATHAN PHILIP PRYCE GOODWIN FAMF LEPE PARTICIPATION LIMITED Director 2016-12-22 CURRENT 2016-12-22 Active
JONATHAN PHILIP PRYCE GOODWIN MASABI GROUP LIMITED Director 2015-10-23 CURRENT 2001-07-27 Active
JONATHAN PHILIP PRYCE GOODWIN FOUNDERS PLEDGE LTD Director 2013-06-11 CURRENT 2013-06-11 Active
JONATHAN PHILIP PRYCE GOODWIN HARLEQUIN NOMINEES LIMITED Director 2013-04-24 CURRENT 2013-04-24 Active
NICHOLAS JAMES TAYLOR HOPTON HILL LIMITED Director 2013-06-11 CURRENT 2013-06-11 Active
NICHOLAS JAMES TAYLOR JUNA INVESTMENTS LIMITED Director 2011-11-07 CURRENT 2011-07-01 Active - Proposal to Strike off
NICHOLAS JAMES TAYLOR MAINTEL HOLDINGS PLC Director 2006-01-01 CURRENT 1996-04-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-2921/11/23 STATEMENT OF CAPITAL GBP 28456.6588
2023-09-1224/08/23 STATEMENT OF CAPITAL GBP 27638.3625
2023-05-26Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares</ul>
2023-05-26Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution Directors appointed/accounts filed 22/rsm uk appointed as auditors 25/05/2023<li>Resolution on securities</ul>
2022-09-1222/08/22 STATEMENT OF CAPITAL GBP 27258.5425
2022-09-08Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2022-04-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2021-11-22CH01Director's details changed for Mr Mark David Browning on 2021-11-22
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES
2021-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/21 FROM 7 Exchange Crescent Conference Square Edinburgh EH3 8AN
2021-06-23SH0111/06/21 STATEMENT OF CAPITAL GBP 20251.1488
2021-06-16RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2021-05-26CH01Director's details changed for Mr Andrew Sheldon Garard on 2021-05-26
2021-05-26CH03SECRETARY'S DETAILS CHNAGED FOR MR WILL SAWYER on 2021-05-26
2021-05-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES
2020-12-02SH0118/11/20 STATEMENT OF CAPITAL GBP 19953.80
2020-12-02RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2020-09-25MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0751330015
2020-09-14SH06Cancellation of shares. Statement of capital on 2020-09-03 GBP 9,928.64
2020-09-14SH0103/09/20 STATEMENT OF CAPITAL GBP 6853685.33
2020-09-03SH19Statement of capital on 2020-09-03 GBP 9,928.64
2020-09-03CERT17Certificate of capital reduction issued. Capital share premium cancellation share premium
2020-09-03OC138Reduction of iss capital and minute (oc)
2020-08-12SH0101/11/19 STATEMENT OF CAPITAL GBP 5927803.16
2020-07-31SH0119/02/20 STATEMENT OF CAPITAL GBP 5940538.90
2020-02-19RES10Resolutions passed:Resolution of allotment of securitiesResolution of removal of pre-emption rightsResolution of variation of share rightsEvery 500 ordinary shares of 0.00025 pence each be consolidated into one new consolidated ordinary share of 0.125 ...
2020-02-12SPLRLondon Stock Exchange corporate action. Reverse Stock Split/Change in Nominal Value of ORD GBP0.0000025 for COAF: UK600128147Y2020 ASIN: GB00BX7RGN99
2020-01-17SPLRLondon Stock Exchange corporate action. Reverse Stock Split/Change in Nominal Value of ORD GBP0.00025 for COAF: UK600128147Y2020 ASIN: GB00BX7RGN99
2020-01-06RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2019-12-06TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS HARRY ALEXANDER BELL
2019-11-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES
2019-11-11AA01Current accounting period extended from 30/06/20 TO 31/12/20
2019-09-03AP01DIRECTOR APPOINTED MR ANDREW SHELDON GARARD
2019-09-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES GALAN
2019-08-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER MICHAEL BERTRAM
2019-07-03AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES SATTERTHWAITE
2019-04-23AP01DIRECTOR APPOINTED MR MARK DAVID BROWNING
2019-04-23AP03Appointment of Mr Will Sawyer as company secretary on 2019-04-23
2019-04-23TM02Termination of appointment of David James Galan on 2019-04-23
2019-02-26PSC02Notification of Herald Investment Trust Plc as a person with significant control on 2016-04-06
2018-12-05SH0102/11/18 STATEMENT OF CAPITAL GBP 5927634.13
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES
2018-11-07TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PHILIP PRYCE GOODWIN
2018-11-07AP01DIRECTOR APPOINTED MR DOUGLAS HARRY ALEXANDER BELL
2018-11-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2018-10-09AP01DIRECTOR APPOINTED MR WILL SAWYER
2018-04-30AAMDAmended group accounts made up to 2017-06-30
2017-12-14LATEST SOC14/12/17 STATEMENT OF CAPITAL;GBP 5927494.85
2017-12-14SH0114/11/17 STATEMENT OF CAPITAL GBP 5927494.85
2017-12-08RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-12-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-11-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2017-11-08CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES
2017-04-03AP01DIRECTOR APPOINTED MR NICHOLAS JAMES TAYLOR
2017-03-16TM01APPOINTMENT TERMINATED, DIRECTOR LUKE OLIVER JOHNSON
2016-12-16SH0107/12/16 STATEMENT OF CAPITAL GBP 5925842.79
2016-12-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2016-11-29SH0116/11/16 STATEMENT OF CAPITAL GBP 5925822.79
2016-11-29SH02Sub-division of shares on 2016-11-15
2016-11-22SH10Particulars of variation of rights attached to shares
2016-11-22SH08Change of share class name or designation
2016-11-22RES13APPROVING COMPANY RIGHT TO MAKE MARKET PURCHASES OF OWN SHARES/COMPANY NAME CHANGE 15/11/2016
2016-11-22RES01ADOPT ARTICLES 15/11/2016
2016-11-22RES10Resolutions passed:Resolution of allotment of securitiesResolution of adoption of Articles of AssociationResolution of removal of pre-emption rightsResolution of variation of share rightsApproving company right to make market purchases of own shares/co...
2016-11-15RES15CHANGE OF COMPANY NAME 15/11/16
2016-11-15CERTNMCOMPANY NAME CHANGED TEN ALPS PLC CERTIFICATE ISSUED ON 15/11/16
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-10-27DECRLondon Stock Exchange corporate action. Decrease in Value of ORD GBP0.001 for COAF: UK600095156Y2016 ASIN: GB00BX7RGN99
2016-10-27CHANLondon Stock Exchange corporate action. Change of ORD GBP0.001 for COAF: UK600088295Y2016 ASIN: GB00BX7RGN99
2016-09-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK WOOD
2016-09-20TM01APPOINTMENT TERMINATED, DIRECTOR NITIL PATEL
2016-03-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2016-03-08CHANLondon Stock Exchange corporate action. Change of ORD GBP0.001 for COAF: UK600088295Y2016 ASIN: GB00BX7RGN99
2016-02-26AP03SECRETARY APPOINTED MR DAVID JAMES GALAN
2016-02-26TM02APPOINTMENT TERMINATED, SECRETARY NITIL PATEL
2016-01-12AP01DIRECTOR APPOINTED MR DAVID JAMES GALAN
2015-12-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2015-11-17RES13SHARE CAPITAL REDUCED BY £5,505,653.64 CANCELLATION OF DEFERRED SHARES 1.99 PENCE EACH. 10/07/2015
2015-11-17RES01ADOPT ARTICLES 10/07/2015
2015-11-02AR0131/10/15 FULL LIST
2015-07-20AP01DIRECTOR APPOINTED MR JONATHAN PHILIP PRYCE GOODWIN
2015-07-20AP01DIRECTOR APPOINTED MR LUKE OLIVER JOHNSON
2015-07-20TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HOARE
2015-07-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GELDOF
2015-07-15LATEST SOC15/07/15 STATEMENT OF CAPITAL;GBP 5925341.84
2015-07-15SH0113/07/15 STATEMENT OF CAPITAL GBP 5925341.84
2015-07-15SH02CONSOLIDATION SUB-DIVISION 10/07/15
2015-07-15SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-07-15SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-07-15RES13APPROVAL OF SHARE CAPITAL REORGANISATION AND CAPITAL REDUCTION 10/07/2015
2015-07-15RES01ADOPT ARTICLES 10/07/2015
2015-07-10EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP0.02 for COAF: UK600081134Y2015 ASIN: GB0030646722
2015-06-17EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP0.02 for COAF: UK600081134Y2015 ASIN: GB0030646722
2015-06-01DECRLondon Stock Exchange corporate action. Decrease in Value of ORD GBP0.02 for COAF: UK600080647Y2015 ASIN: GB0030646722
2015-04-09TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR WALDEN
2015-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2014-10-31LATEST SOC31/10/14 STATEMENT OF CAPITAL;GBP 5533320.24
2014-10-31AR0131/10/14 FULL LIST
2014-09-05AP01DIRECTOR APPOINTED MR MARK WILLIAM WOOD
2014-04-07AA01CURREXT FROM 29/03/2014 TO 30/06/2014
2013-11-01LATEST SOC01/11/13 STATEMENT OF CAPITAL;GBP 5533320.24
2013-11-01AR0131/10/13 FULL LIST
2013-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/2013 FROM LINKS HOUSE SUITE 4/2 LINKS PLACE EDINBURGH EH6 7EZ
2012-11-01AR0131/10/12 NO MEMBER LIST
2012-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES DOURO HOARE / 09/04/2012
2012-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES DOURO HOARE / 08/04/2012
2012-09-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-08-21TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN DUNLEAVY
2012-06-20MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 7
2012-06-20MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 6
2012-06-20MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 11
2012-06-20MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 14
2012-05-25MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 8
2012-05-25MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 9
2012-05-25MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 10
2012-05-25MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 12
2012-05-08SH0126/04/12 STATEMENT OF CAPITAL GBP 5050820.24
2011-12-15AR0131/10/11 NO MEMBER LIST
2011-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR BRIAN WALDEN / 31/10/2011
2011-12-15TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CONNOCK
2011-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-02-17MEM/ARTSARTICLES OF ASSOCIATION
2011-02-17RES01ALTER ARTICLES 14/01/2011
2011-02-03MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2011-02-03MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2011-01-31AP01DIRECTOR APPOINTED MR PETER MICHAEL BERTRAM
2010-11-16AR0131/10/10 BULK LIST
2010-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/2010 FROM GREAT MICHAEL HOUSE 14 LINKS PLACE EDINBURGH EH6 7EZ
2010-11-11RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-11-11RES13ACCS ACCEPTED/RE-APPOINT AUD/DIR 25/08/2010
2010-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-05-25SH0101/04/10 STATEMENT OF CAPITAL GBP 1470333.52
2010-05-24SH0107/05/10 STATEMENT OF CAPITAL GBP 1475820.24
2010-01-22AR0131/10/09 BULK LIST
2009-10-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-04-24288aDIRECTOR APPOINTED MR ADRIAN JAMES DUNLEAVY
2009-01-05363aRETURN MADE UP TO 31/10/08; BULK LIST AVAILABLE SEPARATELY
2008-10-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-07-05410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2008-03-20410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2008-01-31287REGISTERED OFFICE CHANGED ON 31/01/08 FROM: 100 UNION STREET ABERDEEN AB10 1QR
2007-12-18363(288)DIRECTOR'S PARTICULARS CHANGED
2007-12-18363sRETURN MADE UP TO 31/10/07; BULK LIST AVAILABLE SEPARATELY
2007-10-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-07-03410(Scot)PARTIC OF MORT/CHARGE *****
2007-05-08288aNEW DIRECTOR APPOINTED
2007-04-19410(Scot)PARTIC OF MORT/CHARGE *****
2007-02-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-02-16363sRETURN MADE UP TO 31/10/06; BULK LIST AVAILABLE SEPARATELY
2006-11-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-04-13410(Scot)PARTIC OF MORT/CHARGE *****
2006-04-13410(Scot)PARTIC OF MORT/CHARGE *****
2006-04-13410(Scot)PARTIC OF MORT/CHARGE *****
2006-04-03419a(Scot)DEC MORT/CHARGE *****
2005-12-13363(288)DIRECTOR RESIGNED
2005-12-13363sRETURN MADE UP TO 31/10/05; BULK LIST AVAILABLE SEPARATELY
2005-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-09-21288bDIRECTOR RESIGNED
2005-08-25RES13AUTH. MARKET PURCHASES 29/07/05
2005-08-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-08-02CERTNMCOMPANY NAME CHANGED TEN ALPS COMMUNICATIONS PLC CERTIFICATE ISSUED ON 02/08/05
2004-12-20363sRETURN MADE UP TO 31/10/04; BULK LIST AVAILABLE SEPARATELY
2004-11-08RES13COMPANY BUSINESS APPROV 08/09/04
2004-11-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
821 - Office administrative and support activities
82110 - Combined office administrative service activities




Licences & Regulatory approval
We could not find any licences issued to ZINC MEDIA GROUP PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ZINC MEDIA GROUP PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-02-03 Satisfied HERALD GP II LIMITED
OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2011-01-31 Satisfied BANK OF SCOTLAND PLC
DEBENTURE 2008-07-02 Satisfied BANK OF SCOTLAND PLC
DEBENTURE 2008-03-06 Satisfied BANK OF SCOTLAND PLC
FLOATING CHARGE 2007-06-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 2007-03-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 2006-03-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 2006-03-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEED OF CHARGE OVER DESPOSIT 2006-03-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL MORTGAGE 1998-12-23 Satisfied NATIONAL WESTMINSTER BANK PLC
FLOATING CHARGE 1998-05-07 Satisfied NATIONAL WESTMINSTER BANK PLC
BOND & FLOATING CHARGE 1994-08-15 Satisfied MIDLAND BANK PLC
FIXED CHARGE 1994-08-04 Satisfied MIDLAND BANK PLC
BOND & FLOATING CHARGE 1991-09-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ZINC MEDIA GROUP PLC

Intangible Assets
Patents
We have not found any records of ZINC MEDIA GROUP PLC registering or being granted any patents
Domain Names

ZINC MEDIA GROUP PLC owns 115 domain names.Showing the first 50 domains

ablecollections.co.uk   autoserviceandrepair.co.uk   bbcariel.co.uk   bbcarielads.co.uk   bccpublications.co.uk   autoebook.co.uk   blakeway.co.uk   cascadetv.co.uk   dancemusicawards.co.uk   diveintohistory.co.uk   dofonline.co.uk   energy-focus.co.uk   eu-vision.co.uk   firsttimehomebuyer.co.uk   global-pharma-insight.co.uk   glaisyers-solicitors.co.uk   healthcare-books.co.uk   healthcarebooks.co.uk   inheritancemattersmagazine.co.uk   labcawards.co.uk   labccymru.co.uk   lapod.co.uk   labcwales.co.uk   labcyorkshire.co.uk   mandhlive.co.uk   midlandsbusiness.co.uk   metaspire.co.uk   midwivesjobs.co.uk   nebusinessdirectory.co.uk   otbookshop.co.uk   optometrynews.co.uk   planninginfo.co.uk   policemagazine.co.uk   quarriesandmines.co.uk   real-power.co.uk   publishingfirm.co.uk   royaltv.co.uk   saferkids.co.uk   silvermarknetwork.co.uk   tapdev.co.uk   tgscott.co.uk   taplondon.co.uk   tenalps.co.uk   tenalpsbuildingcontrol.co.uk   tenalpscommunications.co.uk   tenalpsdfd.co.uk   tenalpspublishing.co.uk   ukplantguide.co.uk   womans-world.co.uk   accessibilitybydesign.co.uk  

Trademarks
We have not found any records of ZINC MEDIA GROUP PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ZINC MEDIA GROUP PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82110 - Combined office administrative service activities) as ZINC MEDIA GROUP PLC are:

TBL CONTRACTS LIMITED £ 207,944
SCHOOLS FIRST LIMITED £ 49,117
WINCKWORTH SHERWOOD SERVICES LIMITED £ 33,465
MEDIA RECRUITMENT LTD £ 23,421
NUFFIELD HEALTH DAY NURSERIES LIMITED £ 14,423
ALAN WILLIAMS (1985) LTD £ 12,797
GLOBAL BPO LIMITED £ 9,950
FULHAM COMMUNITY PARTNERSHIP TRUST £ 8,671
HOWARD KENNEDY (2011) LIMITED £ 8,222
HAMPSHIRE WORKSPACE LIMITED £ 6,390
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
Outgoings
Business Rates/Property Tax
No properties were found where ZINC MEDIA GROUP PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by ZINC MEDIA GROUP PLC
OriginDestinationDateImport CodeImported Goods classification description
2013-05-0185234945Optical discs for laser reading systems, recorded, for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine
2011-11-0185234051
2010-06-0184735080Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ZINC MEDIA GROUP PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ZINC MEDIA GROUP PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing AIM
Ticker Name TAL
Listed Since 30-Jul-01
Market Sector Media
Market Sub Sector Media Agencies
Market Capitalisation £2.28249M
Shares Issues 276,666,012.00
Share Type ORD GBP0.02
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.