Company number SC075133
Status Active
Incorporation Date 9 June 1981
Company Type Public Limited Company
Address 7 EXCHANGE CRESCENT, CONFERENCE SQUARE, EDINBURGH, EH3 8AN
Home Country United Kingdom
Nature of Business 82110 - Combined office administrative service activities
Phone, email, etc
Since the company registration two hundred and fifty events have happened. The last three records are Appointment of Mr Nicholas James Taylor as a director on 3 April 2017; Termination of appointment of Luke Oliver Johnson as a director on 15 March 2017; Statement of capital following an allotment of shares on 7 December 2016
GBP 5,925,842.79
. The most likely internet sites of ZINC MEDIA GROUP PLC are www.zincmediagroup.co.uk, and www.zinc-media-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and four months. Zinc Media Group Plc is a Public Limited Company.
The company registration number is SC075133. Zinc Media Group Plc has been working since 09 June 1981.
The present status of the company is Active. The registered address of Zinc Media Group Plc is 7 Exchange Crescent Conference Square Edinburgh Eh3 8an. . GALAN, David James is a Secretary of the company. BERTRAM, Peter Michael is a Director of the company. GALAN, David James is a Director of the company. GOODWIN, Jonathan Philip Pryce is a Director of the company. TAYLOR, Nicholas James is a Director of the company. Secretary DAVIDSON & GARDEN has been resigned. Secretary DAVIES, James Ralph Parnell has been resigned. Secretary GORDON, Timothy Dale has been resigned. Secretary HUGHES, Richard Michael has been resigned. Secretary PATEL, Nitil has been resigned. Secretary RANDS, Martin Graham has been resigned. Secretary RANFORD, Paul Frederick has been resigned. Secretary SAMJI, Munir Akberali has been resigned. Secretary CARGIL MANAGEMENT SERVICES LIMITED has been resigned. Nominee Secretary PETERKINS, SOLICITORS has been resigned. Director BARCLAY, Stephen John has been resigned. Director BINDLOSS GIBB, Mark William has been resigned. Director BRIGHTWELL, Derek Robert has been resigned. Director CALDWELL, Philip John Griffiths has been resigned. Director CONNOCK, Alexander Michael has been resigned. Director CORNEY, Lester William David has been resigned. Director DALM, Amanda Victoria has been resigned. Director DUNLEAVY, Adrian James has been resigned. Director FRASER, Roderick Charles has been resigned. Director FRENCH, John Frederick has been resigned. Director GELDOF, Robert Frederick Zenon has been resigned. Director HAMMOND CHAMBERS, Robert Alexander has been resigned. Director HOARE, Timothy James Douro has been resigned. Director HUGHES, Richard Michael has been resigned. Director JOHNSON, Luke Oliver has been resigned. Director LIDDLE, Christopher Dunbar has been resigned. Director MURPHY, Dennis Patrick has been resigned. Director PATEL, Nitil has been resigned. Director RANDS, Martin Graham has been resigned. Director RANFORD, Paul Frederick has been resigned. Director RUBINS, Jack has been resigned. Director SAMJI, Munir Akberali has been resigned. Director SIDAWAY, Ronald Richard has been resigned. Director SMITH, Clive Ronald has been resigned. Director STILL, Charles Andrew Robert has been resigned. Director STRACHAN, John has been resigned. Director WALDEN, Alastair Brian has been resigned. Director WHITAKER, Alan Arthur has been resigned. Director WOOD, Mark William has been resigned. The company operates in "Combined office administrative service activities".
Current Directors
Resigned Directors
Secretary
PATEL, Nitil
Resigned: 26 February 2016
Appointed Date: 30 July 2001
Secretary
CARGIL MANAGEMENT SERVICES LIMITED
Resigned: 25 September 2000
Appointed Date: 31 August 2000
Director
PATEL, Nitil
Resigned: 26 February 2016
Appointed Date: 30 July 2001
55 years old
Director
RUBINS, Jack
Resigned: 31 October 2001
Appointed Date: 29 May 1993
94 years old
ZINC MEDIA GROUP PLC Events
31 January 2011
Omnibus guarantee and set-off agreement
Delivered: 3 February 2011
Status: Satisfied
on 20 June 2012
Persons entitled: Bank of Scotland PLC
Description: Provisions of agreement and guarantee please see form for…
17 January 2011
Debenture
Delivered: 3 February 2011
Status: Satisfied
on 21 March 2016
Persons entitled: Herald Gp Ii Limited
Description: Fixed and floating charge over the undertaking and all…
2 July 2008
Debenture
Delivered: 5 July 2008
Status: Satisfied
on 24 May 2012
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
6 March 2008
Debenture
Delivered: 20 March 2008
Status: Satisfied
on 20 June 2012
Persons entitled: Bank of Scotland PLC
Description: Debenture including legal mortgage over freehold and…
22 June 2007
Floating charge
Delivered: 3 July 2007
Status: Satisfied
on 24 May 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
30 March 2007
Floating charge
Delivered: 19 April 2007
Status: Satisfied
on 24 May 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage all estates or interests in the…
31 March 2006
Deed of charge over desposit
Delivered: 13 April 2006
Status: Satisfied
on 24 May 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Right, title and interest in and to the deposit...see…
31 March 2006
Floating charge
Delivered: 13 April 2006
Status: Satisfied
on 20 June 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Legal mortgage over freehold and leasehold property; fixed…
31 March 2006
Floating charge
Delivered: 13 April 2006
Status: Satisfied
on 20 June 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
23 December 1998
Legal mortgage
Delivered: 7 January 1999
Status: Satisfied
on 20 September 2000
Persons entitled: National Westminster Bank PLC
Description: 3RD & 4TH floors,hamilton house,mabledon place,london.
7 May 1998
Floating charge
Delivered: 13 May 1998
Status: Satisfied
on 3 April 2006
Persons entitled: National Westminster Bank PLC
Description: Undertaking and all property and assets present and future…
15 August 1994
Bond & floating charge
Delivered: 25 August 1994
Status: Satisfied
on 29 July 1998
Persons entitled: Midland Bank PLC
Description: Undertaking and all property and assets present and future…
4 August 1994
Fixed charge
Delivered: 12 August 1994
Status: Satisfied
on 6 July 1998
Persons entitled: Midland Bank PLC
Description: All book debts and other debts now and from time to time…
27 September 1991
Bond & floating charge
Delivered: 14 October 1991
Status: Satisfied
on 18 May 1995
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…