Advanced company searchLink opens in new window

ZINC MEDIA GROUP PLC

Company number SC075133

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Feb 2024 SH01 Statement of capital following an allotment of shares on 21 November 2023
  • GBP 28,456.6588
02 Nov 2023 CS01 Confirmation statement made on 31 October 2023 with no updates
12 Sep 2023 SH01 Statement of capital following an allotment of shares on 24 August 2023
  • GBP 27,638.3625
26 May 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Directors appointed/accounts filed 22/rsm uk appointed as auditors 25/05/2023
  • RES10 ‐ Resolution of allotment of securities
09 May 2023 AA Group of companies' accounts made up to 31 December 2022
04 Nov 2022 CS01 Confirmation statement made on 31 October 2022 with no updates
12 Sep 2022 SH01 Statement of capital following an allotment of shares on 22 August 2022
  • GBP 27,258.5425
08 Sep 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
08 Jun 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ 31/12/21 adopted/rsm uk appointed/director's appointed 26/05/2022
26 Apr 2022 AA Group of companies' accounts made up to 31 December 2021
22 Nov 2021 CH01 Director's details changed for Mr Mark David Browning on 22 November 2021
22 Nov 2021 CS01 Confirmation statement made on 31 October 2021 with no updates
01 Oct 2021 AD01 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 1 October 2021
23 Jun 2021 SH01 Statement of capital following an allotment of shares on 11 June 2021
  • GBP 20,251.14875
23 Jun 2021 SH01 Statement of capital following an allotment of shares on 11 June 2021
  • GBP 20,251.1488
16 Jun 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ All other company business approved 28/05/2021
  • RES10 ‐ Resolution of allotment of securities
26 May 2021 CH01 Director's details changed for Mr Nicholas James Taylor on 26 May 2021
26 May 2021 CH01 Director's details changed for Mr Christopher James Satterthwaite on 26 May 2021
26 May 2021 CH01 Director's details changed for Mr Andrew Sheldon Garard on 26 May 2021
26 May 2021 CH03 Secretary's details changed for Mr Will Sawyer on 26 May 2021
25 May 2021 AA Group of companies' accounts made up to 31 December 2020
18 Jan 2021 CS01 Confirmation statement made on 31 October 2020 with no updates
02 Dec 2020 SH01 Statement of capital following an allotment of shares on 18 November 2020
  • GBP 19,953.80
02 Dec 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Director loan 16/11/2020
  • RES10 ‐ Resolution of allotment of securities
25 Sep 2020 MR01 Registration of charge SC0751330015, created on 17 September 2020