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)
14 Sep 2020 SH06 Cancellation of shares. Statement of capital on 3 September 2020
  • GBP 9,928.64
14 Sep 2020 SH01 Statement of capital following an allotment of shares on 3 September 2020
  • GBP 6,853,685.33
03 Sep 2020 SH19 Statement of capital on 3 September 2020
  • GBP 9,928.64
03 Sep 2020 CERT17 Certificate of reduction of issued capital and share premium and cancellation of share premium
03 Sep 2020 OC138 Reduction of iss capital and minute (oc)
12 Aug 2020 SH01 Statement of capital following an allotment of shares on 13 February 2020
  • GBP 5,940,497.24
12 Aug 2020 SH01 Statement of capital following an allotment of shares on 1 November 2019
  • GBP 5,927,803.16
31 Jul 2020 SH01 Statement of capital following an allotment of shares on 19 February 2020
  • GBP 5,940,538.90
19 Feb 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Every 500 ordinary shares of 0.00025 pence each be consolidated into one new consolidated ordinary share of 0.125 pence. The grant of the waiver to make a general offer to shareholders be approved. Capital reduction of shares. The 767354 preference shares of £0.01 each be subdivided into 852615 new ordinary shares of 0.00025 pence each and 332049 deferred shares. 12/02/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jan 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ That the company be and is hereby generally and unconditionally authorised pursuant to section 701 of the act to make one or more market purchases (within the meaning of section 693(4) of the act) of ordinary shares 12/12/2019
  • RES10 ‐ Resolution of allotment of securities
06 Dec 2019 TM01 Termination of appointment of Douglas Harry Alexander Bell as a director on 6 December 2019
20 Nov 2019 AA Group of companies' accounts made up to 30 June 2019
11 Nov 2019 CS01 Confirmation statement made on 31 October 2019 with updates
11 Nov 2019 AA01 Current accounting period extended from 30 June 2020 to 31 December 2020
03 Sep 2019 AP01 Appointment of Mr Andrew Sheldon Garard as a director on 2 September 2019
03 Sep 2019 TM01 Termination of appointment of David James Galan as a director on 2 September 2019
05 Aug 2019 TM01 Termination of appointment of Peter Michael Bertram as a director on 31 July 2019
03 Jul 2019 AP01 Appointment of Mr Christopher James Satterthwaite as a director on 1 July 2019
23 Apr 2019 AP01 Appointment of Mr Mark David Browning as a director on 23 April 2019
23 Apr 2019 AP03 Appointment of Mr Will Sawyer as a secretary on 23 April 2019
23 Apr 2019 TM02 Termination of appointment of David James Galan as a secretary on 23 April 2019
26 Feb 2019 PSC02 Notification of Herald Investment Trust Plc as a person with significant control on 6 April 2016
05 Dec 2018 SH01 Statement of capital following an allotment of shares on 2 November 2018
  • GBP 5,927,634.13
13 Nov 2018 CS01 Confirmation statement made on 31 October 2018 with updates
07 Nov 2018 TM01 Termination of appointment of Jonathan Philip Pryce Goodwin as a director on 5 November 2018