ZINC TELEVISION LONDON LIMITED

02800925
17 DOMINION STREET LONDON ENGLAND EC2M 2EF

Documents

Documents
Date Category Description Pages
27 Jan 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Oct 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/12/23 1 Buy now
14 Oct 2024 other Audit exemption statement of guarantee by parent company for period ending 31/12/23 3 Buy now
25 Sep 2024 accounts Annual Accounts 6 Buy now
07 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jul 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
24 Jul 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
07 Jul 2023 accounts Annual Accounts 7 Buy now
23 Jun 2023 officers Termination of appointment of director (Andrew Duncan Mc Kerlie) 1 Buy now
03 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 1 Buy now
20 Sep 2022 other Audit exemption statement of guarantee by parent company for period ending 31/12/21 3 Buy now
09 Sep 2022 accounts Annual Accounts 7 Buy now
26 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Nov 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/20 1 Buy now
14 Oct 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/20 3 Buy now
23 Sep 2021 accounts Annual Accounts 6 Buy now
14 Sep 2021 officers Termination of appointment of director (Norma Percy) 1 Buy now
20 Apr 2021 resolution Resolution 2 Buy now
20 Apr 2021 change-of-name Change Of Name Notice 2 Buy now
02 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2020 mortgage Registration of a charge 59 Buy now
18 Mar 2020 accounts Change Account Reference Date Company Current Extended 1 Buy now
18 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Mar 2020 accounts Annual Accounts 14 Buy now
25 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Dec 2019 officers Termination of appointment of director (Fiona Margaret Stourton) 1 Buy now
24 Oct 2019 other Audit exemption statement of guarantee by parent company for period ending 30/06/19 3 Buy now
23 Apr 2019 officers Appointment of director (Mr Mark David Browning) 2 Buy now
23 Apr 2019 officers Termination of appointment of director (David James Galan) 1 Buy now
23 Apr 2019 officers Termination of appointment of secretary (David James Galan) 1 Buy now
26 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Dec 2018 accounts Annual Accounts 15 Buy now
04 Dec 2018 accounts Consolidated accounts of parent company for subsidiary company period ending 30/06/18 70 Buy now
11 Oct 2018 officers Appointment of director (Mr Will Sawyer) 2 Buy now
26 Sep 2018 other Audit exemption statement of guarantee by parent company for period ending 30/06/18 3 Buy now
26 Sep 2018 other Notice of agreement to exemption from audit of accounts for period ending 30/06/18 1 Buy now
23 May 2018 accounts Annual Accounts 18 Buy now
11 May 2018 accounts Consolidated accounts of parent company for subsidiary company period ending 30/06/17 70 Buy now
21 Mar 2018 other Notice of agreement to exemption from audit of accounts for period ending 30/06/17 1 Buy now
21 Mar 2018 other Audit exemption statement of guarantee by parent company for period ending 30/06/17 3 Buy now
26 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Feb 2018 officers Termination of appointment of director (Brian Lapping) 1 Buy now
27 Mar 2017 accounts Annual Accounts 21 Buy now
17 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
26 Feb 2016 officers Termination of appointment of director (Nitil Patel) 1 Buy now
26 Feb 2016 officers Appointment of secretary (Mr David James Galan) 2 Buy now
26 Feb 2016 officers Termination of appointment of secretary (Nitil Patel) 1 Buy now
15 Feb 2016 annual-return Annual Return 7 Buy now
12 Feb 2016 officers Appointment of director (Mr David James Galan) 2 Buy now
14 Jan 2016 accounts Annual Accounts 17 Buy now
24 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Apr 2015 accounts Annual Accounts 16 Buy now
13 Feb 2015 annual-return Annual Return 7 Buy now
07 Apr 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
19 Mar 2014 annual-return Annual Return 7 Buy now
25 Oct 2013 accounts Annual Accounts 17 Buy now
27 Mar 2013 annual-return Annual Return 7 Buy now
20 Mar 2013 officers Appointment of director (Fiona Margaret Stourton) 2 Buy now
29 Oct 2012 accounts Annual Accounts 16 Buy now
21 Jun 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
23 Apr 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
21 Mar 2012 annual-return Annual Return 7 Buy now
07 Mar 2012 officers Termination of appointment of director (Anthony Allen) 1 Buy now
28 Sep 2011 accounts Annual Accounts 17 Buy now
20 Sep 2011 officers Termination of appointment of director (Alexander Connock) 1 Buy now
23 May 2011 annual-return Annual Return 8 Buy now
14 Feb 2011 accounts Annual Accounts 16 Buy now
01 Feb 2011 mortgage Particulars of a mortgage or charge 8 Buy now
12 Apr 2010 annual-return Annual Return 7 Buy now
12 Apr 2010 officers Change of particulars for director (Andrew Duncan Mc Kerlie) 2 Buy now
12 Apr 2010 officers Change of particulars for director (Mr Anthony Allen) 2 Buy now
12 Apr 2010 officers Change of particulars for director (Norma Percy) 2 Buy now
10 Dec 2009 accounts Annual Accounts 17 Buy now
08 Oct 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Mar 2009 annual-return Return made up to 18/03/09; full list of members 5 Buy now
19 Mar 2009 officers Director's change of particulars / anthony allen / 19/09/2008 1 Buy now
01 Feb 2009 accounts Annual Accounts 18 Buy now
16 Jul 2008 annual-return Return made up to 18/03/08; full list of members 5 Buy now
15 Jul 2008 officers Appointment terminated director phil craig 1 Buy now
28 Mar 2008 officers Appointment terminated director anne lapping 1 Buy now
02 Feb 2008 accounts Annual Accounts 18 Buy now
26 Nov 2007 annual-return Return made up to 18/03/07; full list of members 3 Buy now
26 Nov 2007 officers Director's particulars changed 1 Buy now
26 Nov 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
01 May 2007 officers New director appointed 2 Buy now
05 Nov 2006 accounts Annual Accounts 18 Buy now
13 Sep 2006 address Registered office changed on 13/09/06 from: 10 blue lion place long lane bermondsey london SE1 4PU 1 Buy now
23 Jun 2006 officers New director appointed 2 Buy now
05 May 2006 annual-return Return made up to 18/03/06; full list of members 3 Buy now
29 Apr 2006 mortgage Declaration of satisfaction of mortgage/charge 3 Buy now
12 Apr 2006 officers New secretary appointed 2 Buy now
12 Apr 2006 officers New director appointed 4 Buy now
12 Apr 2006 officers Secretary resigned 1 Buy now
12 Apr 2006 resolution Resolution 16 Buy now
08 Apr 2006 mortgage Particulars of mortgage/charge 7 Buy now
08 Feb 2006 officers Director resigned 1 Buy now
25 Nov 2005 auditors Auditors Resignation Company 1 Buy now
30 Aug 2005 accounts Annual Accounts 16 Buy now
11 May 2005 annual-return Return made up to 18/03/05; full list of members 3 Buy now