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)
03 Dec 2015 AA Group of companies' accounts made up to 30 June 2015
17 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share capital reduced by £5,505,653.64 cancellation of deferred shares 1.99 pence each. 10/07/2015
02 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 5,925,341.8409
20 Jul 2015 AP01 Appointment of Mr Jonathan Philip Pryce Goodwin as a director on 13 July 2015
20 Jul 2015 AP01 Appointment of Mr Luke Oliver Johnson as a director on 13 July 2015
20 Jul 2015 TM01 Termination of appointment of Timothy James Douro Hoare as a director on 10 July 2015
20 Jul 2015 TM01 Termination of appointment of Robert Frederick Zenon Geldof as a director on 17 June 2015
15 Jul 2015 SH01 Statement of capital following an allotment of shares on 13 July 2015
  • GBP 5,925,341.84
15 Jul 2015 SH02 Consolidation and sub-division of shares on 10 July 2015
15 Jul 2015 SH10 Particulars of variation of rights attached to shares
15 Jul 2015 SH08 Change of share class name or designation
15 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Approval of share capital reorganisation and capital reduction 10/07/2015
09 Apr 2015 TM01 Termination of appointment of Alastair Brian Walden as a director on 30 March 2015
09 Jan 2015 AA Group of companies' accounts made up to 30 June 2014
31 Oct 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 5,533,320.24
05 Sep 2014 AP01 Appointment of Mr Mark William Wood as a director on 24 July 2014
07 Apr 2014 AA01 Current accounting period extended from 29 March 2014 to 30 June 2014
01 Nov 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
  • GBP 5,533,320.24
26 Sep 2013 AA Group of companies' accounts made up to 31 March 2013
02 Apr 2013 AD01 Registered office address changed from Links House Suite 4/2 Links Place Edinburgh EH6 7EZ on 2 April 2013
01 Nov 2012 AR01 Annual return made up to 31 October 2012 no member list
01 Nov 2012 CH01 Director's details changed for Mr Timothy James Douro Hoare on 9 April 2012
01 Nov 2012 CH01 Director's details changed for Timothy James Douro Hoare on 8 April 2012
18 Sep 2012 AA Group of companies' accounts made up to 31 March 2012
21 Aug 2012 TM01 Termination of appointment of Adrian Dunleavy as a director