- Company Overview for ZINC MEDIA GROUP PLC (SC075133)
- Filing history for ZINC MEDIA GROUP PLC (SC075133)
- People for ZINC MEDIA GROUP PLC (SC075133)
- Charges for ZINC MEDIA GROUP PLC (SC075133)
- More for ZINC MEDIA GROUP PLC (SC075133)
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
|
|
02 Nov 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |