- Company Overview for ZINC TELEVISION LONDON LIMITED (02800925)
- Filing history for ZINC TELEVISION LONDON LIMITED (02800925)
- People for ZINC TELEVISION LONDON LIMITED (02800925)
- Charges for ZINC TELEVISION LONDON LIMITED (02800925)
- More for ZINC TELEVISION LONDON LIMITED (02800925)
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 Jan 2016 | AA | Full accounts made up to 30 June 2015 | |
24 Jul 2015 | AD01 | Registered office address changed from 6 Anglers Lane London NW5 3DG to 13th Floor, Portland House Bressenden Place London SW1E 5BH on 24 July 2015 | |
15 Apr 2015 | AA | Full accounts made up to 30 June 2014 | |
13 Feb 2015 | AR01 |
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-13
|
|
07 Apr 2014 | AA01 | Current accounting period extended from 31 March 2014 to 30 June 2014 | |
19 Mar 2014 | AR01 |
Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
|
|
25 Oct 2013 | AA | Full accounts made up to 31 March 2013 | |
27 Mar 2013 | AR01 | Annual return made up to 18 March 2013 with full list of shareholders | |
20 Mar 2013 | AP01 | Appointment of Fiona Margaret Stourton as a director | |
29 Oct 2012 | AA | Full accounts made up to 31 March 2012 | |
21 Jun 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
23 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
21 Mar 2012 | AR01 | Annual return made up to 18 March 2012 with full list of shareholders | |
07 Mar 2012 | TM01 | Termination of appointment of Anthony Allen as a director | |
28 Sep 2011 | AA | Full accounts made up to 31 March 2011 | |
20 Sep 2011 | TM01 | Termination of appointment of Alexander Connock as a director | |
23 May 2011 | AR01 | Annual return made up to 18 March 2011 with full list of shareholders | |
14 Feb 2011 | AA | Full accounts made up to 31 March 2010 | |
01 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
12 Apr 2010 | AR01 | Annual return made up to 18 March 2010 with full list of shareholders | |
12 Apr 2010 | CH01 | Director's details changed for Andrew Duncan Mc Kerlie on 1 October 2009 | |
12 Apr 2010 | CH01 | Director's details changed for Mr Anthony Allen on 1 March 2010 | |
12 Apr 2010 | CH01 | Director's details changed for Norma Percy on 1 October 2009 | |
10 Dec 2009 | AA | Full accounts made up to 31 March 2009 | |
08 Oct 2009 | AD01 | Registered office address changed from 9 Savoy Street London WC2E 7HR on 8 October 2009 |