Advanced company searchLink opens in new window

ZINC TELEVISION LONDON LIMITED

Company number 02800925

Filter by category

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 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
  • GBP 100
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
  • GBP 100
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