ZINC MEDIA GROUP PLC
EDINBURGH TEN ALPS PLC TEN ALPS COMMUNICATIONS PLC OSPREY COMMUNICATIONS PLC

Hellopages » City of Edinburgh » City of Edinburgh » EH3 8AN

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

Secretary
GALAN, David James
Appointed Date: 26 February 2016

Director
BERTRAM, Peter Michael
Appointed Date: 17 January 2011
71 years old

Director
GALAN, David James
Appointed Date: 04 January 2016
51 years old

Director
GOODWIN, Jonathan Philip Pryce
Appointed Date: 13 July 2015
52 years old

Director
TAYLOR, Nicholas James
Appointed Date: 03 April 2017
59 years old

Resigned Directors

Secretary
DAVIDSON & GARDEN
Resigned: 01 January 1990

Secretary
DAVIES, James Ralph Parnell
Resigned: 31 August 2000
Appointed Date: 01 January 1999

Secretary
GORDON, Timothy Dale
Resigned: 08 August 1996
Appointed Date: 17 May 1995

Secretary
HUGHES, Richard Michael
Resigned: 31 December 1998
Appointed Date: 01 June 1998

Secretary
PATEL, Nitil
Resigned: 26 February 2016
Appointed Date: 30 July 2001

Secretary
RANDS, Martin Graham
Resigned: 17 May 1995
Appointed Date: 31 May 1991

Secretary
RANFORD, Paul Frederick
Resigned: 29 May 1998
Appointed Date: 09 August 1996

Secretary
SAMJI, Munir Akberali
Resigned: 30 July 2001
Appointed Date: 05 October 2000

Secretary
CARGIL MANAGEMENT SERVICES LIMITED
Resigned: 25 September 2000
Appointed Date: 31 August 2000

Nominee Secretary
PETERKINS, SOLICITORS
Resigned: 31 May 1991
Appointed Date: 01 January 1990

Director
BARCLAY, Stephen John
Resigned: 30 July 2001
Appointed Date: 10 January 2001
83 years old

Director
BINDLOSS GIBB, Mark William
Resigned: 09 June 1997
Appointed Date: 12 January 1995
68 years old

Director
BRIGHTWELL, Derek Robert
Resigned: 29 May 1993
Appointed Date: 13 December 1991
89 years old

Director
CALDWELL, Philip John Griffiths
Resigned: 26 August 2005
Appointed Date: 30 July 2001
79 years old

Director
CONNOCK, Alexander Michael
Resigned: 07 July 2011
Appointed Date: 30 July 2001
60 years old

Director
CORNEY, Lester William David
Resigned: 06 September 2000
78 years old

Director
DALM, Amanda Victoria
Resigned: 06 April 1989

Director
DUNLEAVY, Adrian James
Resigned: 07 March 2012
Appointed Date: 08 December 2008
61 years old

Director
FRASER, Roderick Charles
Resigned: 01 June 2000
Appointed Date: 21 January 2000
74 years old

Director
FRENCH, John Frederick
Resigned: 29 May 1993
87 years old

Director
GELDOF, Robert Frederick Zenon
Resigned: 17 June 2015
Appointed Date: 30 July 2001
73 years old

Director
HAMMOND CHAMBERS, Robert Alexander
Resigned: 22 September 2000
Appointed Date: 01 November 1997
82 years old

Director
HOARE, Timothy James Douro
Resigned: 10 July 2015
Appointed Date: 08 March 2007
75 years old

Director
HUGHES, Richard Michael
Resigned: 22 October 1999
Appointed Date: 01 June 1998
62 years old

Director
JOHNSON, Luke Oliver
Resigned: 15 March 2017
Appointed Date: 13 July 2015
63 years old

Director
LIDDLE, Christopher Dunbar
Resigned: 01 June 2000
Appointed Date: 21 January 2000
74 years old

Director
MURPHY, Dennis Patrick
Resigned: 08 September 2000
116 years old

Director
PATEL, Nitil
Resigned: 26 February 2016
Appointed Date: 30 July 2001
55 years old

Director
RANDS, Martin Graham
Resigned: 17 May 1995
71 years old

Director
RANFORD, Paul Frederick
Resigned: 29 May 1998
Appointed Date: 01 July 1996
72 years old

Director
RUBINS, Jack
Resigned: 31 October 2001
Appointed Date: 29 May 1993
94 years old

Director
SAMJI, Munir Akberali
Resigned: 31 July 2001
Appointed Date: 22 September 2000
69 years old

Director
SIDAWAY, Ronald Richard
Resigned: 14 February 1994
Appointed Date: 06 April 1989
85 years old

Director
SMITH, Clive Ronald
Resigned: 31 March 1999
Appointed Date: 22 July 1993
68 years old

Director
STILL, Charles Andrew Robert
Resigned: 06 September 2000
Appointed Date: 14 September 1998
79 years old

Director
STRACHAN, John
Resigned: 30 September 1993
96 years old

Director
WALDEN, Alastair Brian
Resigned: 30 March 2015
Appointed Date: 30 July 2001
93 years old

Director
WHITAKER, Alan Arthur
Resigned: 22 January 1996
100 years old

Director
WOOD, Mark William
Resigned: 30 June 2016
Appointed Date: 24 July 2014
73 years old

ZINC MEDIA GROUP PLC Events

03 Apr 2017
Appointment of Mr Nicholas James Taylor as a director on 3 April 2017
16 Mar 2017
Termination of appointment of Luke Oliver Johnson as a director on 15 March 2017
16 Dec 2016
Statement of capital following an allotment of shares on 7 December 2016
  • GBP 5,925,842.79

02 Dec 2016
Group of companies' accounts made up to 30 June 2016
29 Nov 2016
Statement of capital following an allotment of shares on 16 November 2016
  • GBP 5,925,822.79

...
... and 240 more events
22 Aug 1991
Secretary resigned;new secretary appointed

08 Jan 1991
Return made up to 06/11/90; full list of members

08 Jan 1991
Full group accounts made up to 31 May 1990

01 Nov 1990
Nc inc already adjusted 23/10/90

01 Nov 1990
Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights

ZINC MEDIA GROUP PLC Charges

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…