ZINC COMMUNICATE PRODUCTIONS LIMITED - MACCLESFIELD
Company Profile | Company Filings |
Overview
ZINC COMMUNICATE PRODUCTIONS LIMITED is a Private Limited Company from MACCLESFIELD ENGLAND and has the status: Active.
ZINC COMMUNICATE PRODUCTIONS LIMITED was incorporated 28 years ago on 05/12/1995 and has the registered number: 03136090. The accounts status is SMALL and accounts are next due on 30/09/2024.
ZINC COMMUNICATE PRODUCTIONS LIMITED was incorporated 28 years ago on 05/12/1995 and has the registered number: 03136090. The accounts status is SMALL and accounts are next due on 30/09/2024.
ZINC COMMUNICATE PRODUCTIONS LIMITED - MACCLESFIELD
This company is listed in the following categories:
58142 - Publishing of consumer and business journals and periodicals
58142 - Publishing of consumer and business journals and periodicals
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
KINGS HOUSE ROYAL COURT
MACCLESFIELD
SK11 7AE
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
TEN ALPS COMMUNICATIONS LIMITED (until 20/04/2021)
TEN ALPS COMMUNICATIONS LIMITED (until 20/04/2021)
IN BUSINESS MEDIA LIMITED (until 16/01/2012)
TEN ALPS COMMUNICATIONS LIMITED (until 05/01/2012)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/06/2023 | 21/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MARK DAVID BROWNING | Apr 1972 | British | Director | 2019-04-23 | CURRENT |
MR WILL SAWYER | Feb 1978 | British | Director | 2018-10-11 | CURRENT |
MR ANTHONY MASHEDER | Jan 1941 | British | Director | 1996-01-11 UNTIL 2004-01-28 | RESIGNED |
MR DAVID JAMES GALAN | Secretary | 2016-02-26 UNTIL 2019-04-23 | RESIGNED | ||
MRS PATRICIA MCMILLAN | Apr 1945 | British | Secretary | 1996-01-11 UNTIL 2006-03-30 | RESIGNED |
MR NITIL PATEL | Jun 1970 | British | Secretary | 2006-03-30 UNTIL 2016-02-26 | RESIGNED |
NICK BRYAN HAWKINS | May 1961 | British | Director | 2004-06-30 UNTIL 2006-03-30 | RESIGNED |
MR MARK WILLIAM WOOD | Mar 1952 | British | Director | 2015-01-24 UNTIL 2016-06-30 | RESIGNED |
JOHN DEREK WILLIAMS | Feb 1944 | British | Director | 1996-08-20 UNTIL 2006-03-30 | RESIGNED |
MR NICHOLAS PAUL STIMPSON | Apr 1959 | British | Director | 2011-04-26 UNTIL 2012-10-01 | RESIGNED |
MR NITIL PATEL | Jun 1970 | British | Director | 2006-03-30 UNTIL 2016-02-26 | RESIGNED |
MR DEREK ALEXANDER MORREN | May 1965 | British | Director | 2007-04-02 UNTIL 2013-03-06 | RESIGNED |
ANDREW CLIVE MILLARD | Jan 1960 | British | Director | 1999-02-01 UNTIL 2004-06-30 | RESIGNED |
MR VINCENT MEIKLEJOHN | Mar 1957 | British | Director | 2009-09-30 UNTIL 2010-11-10 | RESIGNED |
MR ALISTAIR MARTIN MCMILLAN | Aug 1947 | British | Director | 1996-01-11 UNTIL 2006-03-30 | RESIGNED |
ARKWRIGHT HOUSE SECRETARIES LIMITED | Corporate Director | 1995-12-05 UNTIL 1996-01-11 | RESIGNED | ||
MR SCOTT ALEXANDER FORD | Jan 1970 | British | Director | 2009-09-30 UNTIL 2013-05-14 | RESIGNED |
MR DAVID JAMES GALAN | Mar 1974 | British | Director | 2016-01-04 UNTIL 2019-04-23 | RESIGNED |
PETER CHARLES DYER | Jul 1961 | British | Director | 1997-02-01 UNTIL 1998-06-26 | RESIGNED |
MR ADRIAN JAMES DUNLEAVY | Sep 1964 | British | Director | 2003-07-01 UNTIL 2012-03-09 | RESIGNED |
MR ALEXANDER MICHAEL CONNOCK | Jun 1965 | British | Director | 2006-03-30 UNTIL 2011-01-24 | RESIGNED |
MR STUART THOMAS BROWN | Dec 1966 | British | Director | 2009-09-30 UNTIL 2015-08-17 | RESIGNED |
MS DAWN MARY ANDREWS | Aug 1951 | British | Director | 2009-09-30 UNTIL 2010-07-31 | RESIGNED |
MR MARK RICHARD SPENCER ATKINS | Sep 1945 | British | Director | 2000-04-01 UNTIL 2003-04-03 | RESIGNED |
MR ANTHONY ALLEN | Sep 1973 | Canadian | Director | 2006-03-30 UNTIL 2012-03-07 | RESIGNED |
ARKWRIGHT HOUSE SECRETARIES LIMITED | Corporate Secretary | 1995-12-05 UNTIL 1996-01-11 | RESIGNED | ||
ARKWRIGHT HOUSE NOMINEES LIMITED | Corporate Director | 1995-12-05 UNTIL 1996-01-11 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Zinc Media Group Plc | 2016-04-06 | London | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Zinc Communicate Productions Limited - Filleted accounts | 2022-09-10 | 31-12-2021 | £661,114 Cash £-839,744 equity |
Ten Alps Communications Limited - Filleted accounts | 2021-09-24 | 31-12-2020 | £234,752 Cash £-543,337 equity |