Company NameZinc Communicate Productions Limited
DirectorsWill Sawyer and Mark David Browning
Company StatusActive
Company Number03136090
CategoryPrivate Limited Company
Incorporation Date5 December 1995(28 years, 4 months ago)
Previous Names5

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr Will Sawyer
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2018(22 years, 10 months after company formation)
Appointment Duration5 years, 6 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressKings House Royal Court
Brook Street
Macclesfield
SK11 7AE
Director NameMr Mark David Browning
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2019(23 years, 4 months after company formation)
Appointment Duration4 years, 12 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressKings House Royal Court
Brook Street
Macclesfield
SK11 7AE
Director NameMr Alistair Martin McMillan
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1996(1 month, 1 week after company formation)
Appointment Duration10 years, 2 months (resigned 30 March 2006)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressRidgehill
Sutton
Macclesfield
Cheshire
SK11 0LU
Director NameMr Anthony Masheder
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1996(1 month, 1 week after company formation)
Appointment Duration8 years (resigned 28 January 2004)
RoleCompany Director
Correspondence Address37 Drummond Way
Macclesfield
Cheshire
SK10 4XJ
Secretary NameMrs Patricia McMillan
NationalityBritish
StatusResigned
Appointed11 January 1996(1 month, 1 week after company formation)
Appointment Duration10 years, 2 months (resigned 30 March 2006)
RoleSecretary
Correspondence AddressRidgehill
Sutton
Macclesfield
Cheshire
SK11 0LU
Director NameJohn Derek Williams
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1996(8 months, 2 weeks after company formation)
Appointment Duration9 years, 7 months (resigned 30 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodhill Norsted Lane
Pratts Bottom
Orpington
Kent
BR6 7PQ
Director NameMr Peter Charles Dyer
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(1 year, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 26 June 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence Address60 Barkers Lane
Sale
Cheshire
M33 6SD
Director NameAndrew Clive Millard
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(3 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 30 June 2004)
RoleFinance Director
Correspondence AddressBeech House 1 Downes Close
Macclesfield
Cheshire
SK10 3DW
Director NameMr Mark Richard Spencer Atkins
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(4 years, 3 months after company formation)
Appointment Duration3 years (resigned 03 April 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBrookbank Bullocks Lane
Sutton
Macclesfield
Cheshire
SK11 0HE
Director NameMr Adrian James Dunleavy
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(7 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 09 March 2012)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressTrelawney House Chestergate
Macclesfield
Cheshire
SK11 6DW
Director NameNick Bryan Hawkins
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(8 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 March 2006)
RoleCompany Director
Correspondence Address2 Weaver Close
Bowdon
Cheshire
WA14 3FY
Director NameMr Alexander Michael Connock
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2006(10 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 24 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrelawney House Chestergate
Macclesfield
Cheshire
SK11 6DW
Director NameMr Anthony Donovan Allen
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityCanadian
StatusResigned
Appointed30 March 2006(10 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 07 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrelawney House Chestergate
Macclesfield
Cheshire
SK11 6DW
Director NameMr Nitil Patel
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2006(10 years, 3 months after company formation)
Appointment Duration9 years, 11 months (resigned 26 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrelawney House Chestergate
Macclesfield
Cheshire
SK11 6DW
Secretary NameMr Nitil Patel
NationalityBritish
StatusResigned
Appointed30 March 2006(10 years, 3 months after company formation)
Appointment Duration9 years, 11 months (resigned 26 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Alfriston Road
London
SW11 6NN
Director NameMr Derek Alexander Morren
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(11 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 06 March 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTrelawney House Chestergate
Macclesfield
Cheshire
SK11 6DW
Director NameMs Dawn Mary Boyfield
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(13 years, 10 months after company formation)
Appointment Duration10 months (resigned 31 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address261 Kenton Road
Harrow
Middlesex
HA3 0HQ
Director NameMr Stuart Thomas Brown
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(13 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 17 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrelawney House Chestergate
Macclesfield
Cheshire
SK11 6DW
Director NameMr Vincent Meiklejohn
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(13 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 November 2010)
RoleAdvertising Consultant
Country of ResidenceScotland
Correspondence AddressTrelawney House Chestergate
Macclesfield
Cheshire
SK11 6DW
Director NameMr Scott Alexander Ford
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(13 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 14 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrelawney House Chestergate
Macclesfield
Cheshire
SK11 6DW
Director NameMr Nicholas Paul Stimpson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2011(15 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrelawney House Chestergate
Macclesfield
Cheshire
SK11 6DW
Director NameMr Mark William Wood
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2015(19 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKings House Royal Court
Brook Street
Macclesfield
SK11 7AE
Director NameMr David James Galan
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2016(20 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 23 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings House Royal Court
Brook Street
Macclesfield
SK11 7AE
Secretary NameMr David James Galan
StatusResigned
Appointed26 February 2016(20 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 April 2019)
RoleCompany Director
Correspondence AddressKings House Royal Court
Brook Street
Macclesfield
SK11 7AE
Director NameArkwright House Nominees Limited (Corporation)
StatusResigned
Appointed05 December 1995(same day as company formation)
Correspondence Address6th Floor Manchester House
18-20 Bridge Street
Manchester
M3 3BY
Director NameArkwright House Secretaries Limited (Corporation)
StatusResigned
Appointed05 December 1995(same day as company formation)
Correspondence Address6th Floor Manchester House
18-20 Bridge Street
Manchester
M3 3BY
Secretary NameArkwright House Secretaries Limited (Corporation)
StatusResigned
Appointed05 December 1995(same day as company formation)
Correspondence Address6th Floor Manchester House
18-20 Bridge Street
Manchester
M3 3BY

Contact

Websitetenalpspublishing.com
Telephone020 78782311
Telephone regionLondon

Location

Registered AddressKings House Royal Court
Brook Street
Macclesfield
SK11 7AE
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Shareholders

49.4k at £1Ten Alps PLC
99.95%
Ordinary
2.3k at £0.01Ten Alps PLC
0.05%
Ordinary B

Financials

Year2014
Turnover£11,903,299
Gross Profit£3,740,832
Net Worth-£11,259,875
Cash£403,561
Current Liabilities£14,826,653

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return7 June 2023 (10 months, 2 weeks ago)
Next Return Due21 June 2024 (2 months from now)

Charges

31 January 2011Delivered on: 1 February 2011
Satisfied on: 20 June 2012
Persons entitled: Bank of Scotland PLC

Classification: Omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the principals to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any right title or interest in or to any credit balance being any sum standing to the credit of the account, whether in sterling or any other currency or currency unit and the debt from time to time owing by the bank represented by that sum see image for full details.
Fully Satisfied
31 March 2006Delivered on: 8 April 2006
Satisfied on: 18 April 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
8 September 1997Delivered on: 20 October 2000
Satisfied on: 27 April 2006
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
20 August 1996Delivered on: 31 August 1996
Satisfied on: 22 June 2000
Persons entitled: J.D Williams

Classification: Floating charge
Secured details: £325,000 due or to become due from the company to the chargee.
Particulars: All the undertaking property and assets of the company whatsoever and howsoever both present and future.
Fully Satisfied
11 January 1996Delivered on: 25 January 1996
Satisfied on: 27 April 2006
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Fully Satisfied

Filing History

7 June 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
20 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
20 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
9 September 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
24 July 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
15 December 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
14 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
23 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
14 September 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
20 April 2021Resolutions
  • RES15 ‐ Change company name resolution on 2021-03-26
(2 pages)
20 April 2021Change of name notice (2 pages)
5 March 2021Director's details changed for Mr Mark David Browning on 5 March 2021 (2 pages)
5 March 2021Change of details for Zinc Media Group Plc as a person with significant control on 5 March 2021 (2 pages)
23 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
18 March 2020Current accounting period extended from 30 June 2020 to 31 December 2020 (1 page)
16 March 2020Accounts for a small company made up to 30 June 2019 (18 pages)
11 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
11 July 2019Change of details for Ten Alps Plc as a person with significant control on 15 November 2016 (2 pages)
30 April 2019Termination of appointment of David James Galan as a secretary on 23 April 2019 (1 page)
30 April 2019Termination of appointment of David James Galan as a director on 23 April 2019 (1 page)
30 April 2019Appointment of Mr Mark David Browning as a director on 23 April 2019 (2 pages)
4 December 2018Full accounts made up to 30 June 2018 (19 pages)
11 October 2018Appointment of Mr Will Sawyer as a director on 11 October 2018 (2 pages)
12 July 2018Confirmation statement made on 11 July 2018 with updates (4 pages)
16 May 2018Audit exemption subsidiary accounts made up to 30 June 2017 (17 pages)
16 May 2018Consolidated accounts of parent company for subsidiary company period ending 30/06/17 (70 pages)
21 March 2018Audit exemption statement of guarantee by parent company for period ending 30/06/17 (3 pages)
21 March 2018Notice of agreement to exemption from audit of accounts for period ending 30/06/17 (1 page)
17 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
24 March 2017Full accounts made up to 30 June 2016 (20 pages)
24 March 2017Full accounts made up to 30 June 2016 (20 pages)
8 November 2016Termination of appointment of Mark William Wood as a director on 30 June 2016 (1 page)
8 November 2016Termination of appointment of Mark William Wood as a director on 30 June 2016 (1 page)
11 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
7 April 2016Full accounts made up to 30 June 2015 (20 pages)
7 April 2016Full accounts made up to 30 June 2015 (20 pages)
1 April 2016Registered office address changed from Trelawney House Chestergate Macclesfield Cheshire SK11 6DW to Kings House Royal Court Brook Street Macclesfield SK11 7AE on 1 April 2016 (1 page)
1 April 2016Registered office address changed from Trelawney House Chestergate Macclesfield Cheshire SK11 6DW to Kings House Royal Court Brook Street Macclesfield SK11 7AE on 1 April 2016 (1 page)
26 February 2016Termination of appointment of Nitil Patel as a secretary on 26 February 2016 (1 page)
26 February 2016Appointment of Mr David James Galan as a secretary on 26 February 2016 (2 pages)
26 February 2016Termination of appointment of Nitil Patel as a director on 26 February 2016 (1 page)
26 February 2016Appointment of Mr David James Galan as a secretary on 26 February 2016 (2 pages)
26 February 2016Termination of appointment of Nitil Patel as a secretary on 26 February 2016 (1 page)
26 February 2016Termination of appointment of Nitil Patel as a director on 26 February 2016 (1 page)
12 February 2016Appointment of Mr David James Galan as a director on 4 January 2016 (2 pages)
12 February 2016Appointment of Mr David James Galan as a director on 4 January 2016 (2 pages)
12 February 2016Termination of appointment of Stuart Thomas Brown as a director on 17 August 2015 (1 page)
12 February 2016Termination of appointment of Stuart Thomas Brown as a director on 17 August 2015 (1 page)
4 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 49,419.97
(5 pages)
4 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 49,419.97
(5 pages)
15 April 2015Full accounts made up to 30 June 2014 (19 pages)
15 April 2015Full accounts made up to 30 June 2014 (19 pages)
9 March 2015Appointment of Mr Mark William Wood as a director on 24 January 2015 (2 pages)
9 March 2015Appointment of Mr Mark William Wood as a director on 24 January 2015 (2 pages)
4 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 49,419.97
(5 pages)
4 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 49,419.97
(5 pages)
16 April 2014Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
16 April 2014Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
17 December 2013Full accounts made up to 31 March 2013 (18 pages)
17 December 2013Full accounts made up to 31 March 2013 (18 pages)
12 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-12
(5 pages)
12 September 2013Termination of appointment of Scott Ford as a director (1 page)
12 September 2013Termination of appointment of Nicholas Stimpson as a director (1 page)
12 September 2013Termination of appointment of Scott Ford as a director (1 page)
12 September 2013Termination of appointment of Nicholas Stimpson as a director (1 page)
12 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-12
(5 pages)
2 April 2013Termination of appointment of Derek Morren as a director (1 page)
2 April 2013Termination of appointment of Derek Morren as a director (1 page)
2 October 2012Full accounts made up to 31 March 2012 (19 pages)
2 October 2012Full accounts made up to 31 March 2012 (19 pages)
14 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
14 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
21 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
21 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
23 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
23 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
9 March 2012Termination of appointment of Adrian Dunleavy as a director (1 page)
9 March 2012Termination of appointment of Adrian Dunleavy as a director (1 page)
7 March 2012Termination of appointment of Anthony Allen as a director (1 page)
7 March 2012Termination of appointment of Anthony Allen as a director (1 page)
16 January 2012Company name changed in business media LIMITED\certificate issued on 16/01/12
  • RES15 ‐ Change company name resolution on 2012-01-16
  • NM01 ‐ Change of name by resolution
(3 pages)
16 January 2012Company name changed in business media LIMITED\certificate issued on 16/01/12
  • RES15 ‐ Change company name resolution on 2012-01-16
  • NM01 ‐ Change of name by resolution
(3 pages)
5 January 2012Company name changed ten alps communications LIMITED\certificate issued on 05/01/12
  • RES15 ‐ Change company name resolution on 2012-01-05
  • NM01 ‐ Change of name by resolution
(3 pages)
5 January 2012Company name changed ten alps communications LIMITED\certificate issued on 05/01/12
  • RES15 ‐ Change company name resolution on 2012-01-05
  • NM01 ‐ Change of name by resolution
(3 pages)
5 October 2011Full accounts made up to 31 March 2011 (17 pages)
5 October 2011Full accounts made up to 31 March 2011 (17 pages)
5 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (7 pages)
5 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (7 pages)
26 April 2011Appointment of Mr Nicholas Stimpson as a director (2 pages)
26 April 2011Appointment of Mr Nicholas Stimpson as a director (2 pages)
1 February 2011Particulars of a mortgage or charge / charge no: 5 (8 pages)
1 February 2011Particulars of a mortgage or charge / charge no: 5 (8 pages)
24 January 2011Termination of appointment of Alexander Connock as a director (1 page)
24 January 2011Termination of appointment of Alexander Connock as a director (1 page)
7 January 2011Full accounts made up to 31 March 2010 (16 pages)
7 January 2011Full accounts made up to 31 March 2010 (16 pages)
10 November 2010Termination of appointment of Vincent Meiklejohn as a director (1 page)
10 November 2010Termination of appointment of Vincent Meiklejohn as a director (1 page)
2 August 2010Director's details changed for Mr Stuart Thomas Brown on 31 July 2010 (2 pages)
2 August 2010Director's details changed for Mr Nitil Patel on 31 July 2010 (2 pages)
2 August 2010Director's details changed for Mr Vincent Meiklejohn on 31 July 2010 (2 pages)
2 August 2010Termination of appointment of Dawn Boyfield as a director (1 page)
2 August 2010Director's details changed for Mr Scott Alexander Ford on 31 July 2010 (2 pages)
2 August 2010Director's details changed for Mr Adrian James Dunleavy on 31 July 2010 (2 pages)
2 August 2010Director's details changed for Mr Scott Alexander Ford on 31 July 2010 (2 pages)
2 August 2010Director's details changed for Mr Alexander Michael Connock on 31 July 2010 (2 pages)
2 August 2010Director's details changed for Mr Anthony Allen on 31 July 2010 (2 pages)
2 August 2010Director's details changed for Mr Vincent Meiklejohn on 31 July 2010 (2 pages)
2 August 2010Director's details changed for Mr Anthony Allen on 31 July 2010 (2 pages)
2 August 2010Director's details changed for Mr Derek Alexander Morren on 31 July 2010 (2 pages)
2 August 2010Director's details changed for Mr Alexander Michael Connock on 31 July 2010 (2 pages)
2 August 2010Director's details changed for Mr Adrian James Dunleavy on 31 July 2010 (2 pages)
2 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (8 pages)
2 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (8 pages)
2 August 2010Termination of appointment of Dawn Boyfield as a director (1 page)
2 August 2010Director's details changed for Mr Nitil Patel on 31 July 2010 (2 pages)
2 August 2010Director's details changed for Mr Stuart Thomas Brown on 31 July 2010 (2 pages)
2 August 2010Director's details changed for Mr Derek Alexander Morren on 31 July 2010 (2 pages)
11 January 2010Full accounts made up to 31 March 2009 (18 pages)
11 January 2010Full accounts made up to 31 March 2009 (18 pages)
15 October 2009Registered office address changed from 9 Savoy Street London WC2E 7HR on 15 October 2009 (1 page)
15 October 2009Registered office address changed from 9 Savoy Street London WC2E 7HR on 15 October 2009 (1 page)
30 September 2009Director appointed mr stuart thomas brown (2 pages)
30 September 2009Director appointed mr scott alexander ford (2 pages)
30 September 2009Director appointed ms dawn mary boyfield (2 pages)
30 September 2009Director appointed mr scott alexander ford (2 pages)
30 September 2009Director appointed mr vince meiklejohn (2 pages)
30 September 2009Director appointed mr vince meiklejohn (2 pages)
30 September 2009Director appointed ms dawn mary boyfield (2 pages)
30 September 2009Director appointed mr stuart thomas brown (2 pages)
18 August 2009Director's change of particulars / anthony allen / 20/09/2008 (1 page)
18 August 2009Director's change of particulars / derek morren / 24/09/2008 (1 page)
18 August 2009Return made up to 31/07/09; full list of members (5 pages)
18 August 2009Return made up to 31/07/09; full list of members (5 pages)
18 August 2009Director's change of particulars / anthony allen / 20/09/2008 (1 page)
18 August 2009Director's change of particulars / derek morren / 24/09/2008 (1 page)
4 February 2009Full accounts made up to 31 March 2008 (21 pages)
4 February 2009Full accounts made up to 31 March 2008 (21 pages)
7 August 2008Return made up to 31/07/08; full list of members (5 pages)
7 August 2008Return made up to 31/07/08; full list of members (5 pages)
30 January 2008Group of companies' accounts made up to 31 March 2007 (28 pages)
30 January 2008Group of companies' accounts made up to 31 March 2007 (28 pages)
1 August 2007Director's particulars changed (1 page)
1 August 2007Director's particulars changed (1 page)
1 August 2007Return made up to 31/07/07; full list of members (4 pages)
1 August 2007Return made up to 31/07/07; full list of members (4 pages)
28 June 2007Company name changed ten alps publishing LIMITED\certificate issued on 28/06/07 (2 pages)
28 June 2007Company name changed ten alps publishing LIMITED\certificate issued on 28/06/07 (2 pages)
1 May 2007New director appointed (2 pages)
1 May 2007New director appointed (2 pages)
2 February 2007Secretary's particulars changed;director's particulars changed (1 page)
2 February 2007Secretary's particulars changed;director's particulars changed (1 page)
28 November 2006Company name changed mcmillan-scott LIMITED\certificate issued on 28/11/06 (2 pages)
28 November 2006Company name changed mcmillan-scott LIMITED\certificate issued on 28/11/06 (2 pages)
16 November 2006Group of companies' accounts made up to 31 March 2006 (25 pages)
16 November 2006Group of companies' accounts made up to 31 March 2006 (25 pages)
10 October 2006Return made up to 31/07/06; full list of members (3 pages)
10 October 2006Return made up to 31/07/06; full list of members (3 pages)
2 June 2006Section 394 (2 pages)
2 June 2006Section 394 (2 pages)
25 May 2006Auditor's resignation (2 pages)
25 May 2006Auditor's resignation (2 pages)
2 May 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
2 May 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
27 April 2006Declaration of satisfaction of mortgage/charge (3 pages)
27 April 2006Declaration of satisfaction of mortgage/charge (3 pages)
27 April 2006Declaration of satisfaction of mortgage/charge (3 pages)
27 April 2006Declaration of satisfaction of mortgage/charge (3 pages)
18 April 2006Declaration of assistance for shares acquisition (10 pages)
18 April 2006Declaration of assistance for shares acquisition (10 pages)
18 April 2006Declaration of assistance for shares acquisition (10 pages)
18 April 2006Declaration of assistance for shares acquisition (10 pages)
18 April 2006Declaration of assistance for shares acquisition (10 pages)
18 April 2006Declaration of assistance for shares acquisition (10 pages)
18 April 2006Declaration of assistance for shares acquisition (10 pages)
18 April 2006Declaration of assistance for shares acquisition (10 pages)
18 April 2006Declaration of assistance for shares acquisition (10 pages)
18 April 2006Declaration of assistance for shares acquisition (10 pages)
18 April 2006Declaration of assistance for shares acquisition (10 pages)
18 April 2006Declaration of assistance for shares acquisition (10 pages)
18 April 2006Declaration of assistance for shares acquisition (10 pages)
18 April 2006Declaration of assistance for shares acquisition (10 pages)
18 April 2006Declaration of assistance for shares acquisition (10 pages)
18 April 2006Declaration of assistance for shares acquisition (10 pages)
18 April 2006Declaration of assistance for shares acquisition (10 pages)
18 April 2006Declaration of assistance for shares acquisition (10 pages)
18 April 2006Declaration of assistance for shares acquisition (10 pages)
18 April 2006Declaration of assistance for shares acquisition (10 pages)
12 April 2006Director resigned (1 page)
12 April 2006New director appointed (3 pages)
12 April 2006Registered office changed on 12/04/06 from: mcmillan scott PLC trelawney house chestergate macclesfield cheshire SK11 6DW (1 page)
12 April 2006Director resigned (1 page)
12 April 2006Registered office changed on 12/04/06 from: mcmillan scott PLC trelawney house chestergate macclesfield cheshire SK11 6DW (1 page)
12 April 2006Director resigned (1 page)
12 April 2006New director appointed (3 pages)
12 April 2006Secretary resigned (1 page)
12 April 2006Director resigned (1 page)
12 April 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
12 April 2006New director appointed (4 pages)
12 April 2006Director resigned (1 page)
12 April 2006Director resigned (1 page)
12 April 2006Secretary resigned (1 page)
12 April 2006New secretary appointed;new director appointed (4 pages)
12 April 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
12 April 2006New director appointed (4 pages)
12 April 2006New secretary appointed;new director appointed (4 pages)
8 April 2006Particulars of mortgage/charge (7 pages)
8 April 2006Particulars of mortgage/charge (7 pages)
28 March 2006Application for reregistration from PLC to private (2 pages)
28 March 2006Certificate of re-registration from Public Limited Company to Private (1 page)
28 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 March 2006Re-registration of Memorandum and Articles (14 pages)
28 March 2006Re-registration of Memorandum and Articles (14 pages)
28 March 2006Certificate of re-registration from Public Limited Company to Private (1 page)
28 March 2006Application for reregistration from PLC to private (2 pages)
28 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 January 2006Group of companies' accounts made up to 30 June 2005 (23 pages)
19 January 2006Group of companies' accounts made up to 30 June 2005 (23 pages)
5 August 2005Return made up to 31/07/05; full list of members (4 pages)
5 August 2005Return made up to 31/07/05; full list of members (4 pages)
10 February 2005Ad 28/01/04--------- £ si 5000@1 (2 pages)
10 February 2005Ad 28/01/04--------- £ si 5000@1 (2 pages)
1 February 2005£ ic 55491/54397 22/12/04 £ sr 1094@1=1094 (1 page)
1 February 2005£ ic 55491/54397 22/12/04 £ sr 1094@1=1094 (1 page)
17 November 2004Group of companies' accounts made up to 30 June 2004 (25 pages)
17 November 2004Group of companies' accounts made up to 30 June 2004 (25 pages)
8 September 2004Return made up to 31/07/04; full list of members (8 pages)
8 September 2004Return made up to 31/07/04; full list of members (8 pages)
29 July 2004Nc inc already adjusted 09/06/04 (1 page)
29 July 2004Nc inc already adjusted 09/06/04 (1 page)
29 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
29 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
8 July 2004New director appointed (2 pages)
8 July 2004Director resigned (1 page)
8 July 2004New director appointed (2 pages)
8 July 2004Director resigned (1 page)
20 April 2004£ ic 51147/50491 28/01/04 £ sr 656@1=656 (1 page)
20 April 2004£ ic 51147/50491 28/01/04 £ sr 656@1=656 (1 page)
27 February 2004Director resigned (1 page)
27 February 2004Nc inc already adjusted 28/01/04 (1 page)
27 February 2004Director resigned (1 page)
27 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
27 February 2004Nc inc already adjusted 28/01/04 (1 page)
27 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
2 February 2004Group of companies' accounts made up to 30 June 2003 (22 pages)
2 February 2004Group of companies' accounts made up to 30 June 2003 (22 pages)
16 August 2003Return made up to 31/07/03; full list of members (8 pages)
16 August 2003Return made up to 31/07/03; full list of members (8 pages)
7 August 2003New director appointed (2 pages)
7 August 2003New director appointed (2 pages)
25 April 2003Group of companies' accounts made up to 30 June 2002 (22 pages)
25 April 2003Group of companies' accounts made up to 30 June 2002 (22 pages)
18 April 2003Director resigned (1 page)
18 April 2003Director resigned (1 page)
30 August 2002Return made up to 31/07/02; full list of members (8 pages)
30 August 2002Return made up to 31/07/02; full list of members (8 pages)
5 February 2002Group of companies' accounts made up to 30 June 2001 (24 pages)
5 February 2002Group of companies' accounts made up to 30 June 2001 (24 pages)
14 August 2001Return made up to 31/07/01; full list of members (7 pages)
14 August 2001Return made up to 31/07/01; full list of members (7 pages)
17 November 2000Full group accounts made up to 30 June 2000 (26 pages)
17 November 2000Full group accounts made up to 30 June 2000 (26 pages)
20 October 2000Particulars of property mortgage/charge (4 pages)
20 October 2000Particulars of property mortgage/charge (4 pages)
12 September 2000Return made up to 18/08/00; full list of members
  • 363(287) ‐ Registered office changed on 12/09/00
(7 pages)
12 September 2000Return made up to 18/08/00; full list of members
  • 363(287) ‐ Registered office changed on 12/09/00
(7 pages)
22 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 May 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
16 May 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
13 April 2000New director appointed (2 pages)
13 April 2000New director appointed (2 pages)
19 November 1999Full group accounts made up to 30 June 1999 (23 pages)
19 November 1999Full group accounts made up to 30 June 1999 (23 pages)
16 September 1999Director's particulars changed (1 page)
16 September 1999Return made up to 18/08/99; full list of members (6 pages)
16 September 1999Director's particulars changed (1 page)
16 September 1999Return made up to 18/08/99; full list of members (6 pages)
17 April 1999Registered office changed on 17/04/99 from: trelawney house chestergate macclesfield cheshire SK11 6DU (1 page)
17 April 1999Registered office changed on 17/04/99 from: trelawney house chestergate macclesfield cheshire SK11 6DU (1 page)
31 March 1999New director appointed (2 pages)
31 March 1999New director appointed (2 pages)
2 December 1998Full group accounts made up to 30 June 1998 (23 pages)
2 December 1998Full group accounts made up to 30 June 1998 (23 pages)
21 August 1998Return made up to 18/08/98; no change of members (4 pages)
21 August 1998Return made up to 18/08/98; no change of members (4 pages)
7 July 1998Ad 26/06/98--------- £ si 747@1=747 £ ic 50400/51147 (2 pages)
7 July 1998Ad 26/06/98--------- £ si 747@1=747 £ ic 50400/51147 (2 pages)
2 July 1998Director resigned (1 page)
2 July 1998Director resigned (1 page)
23 March 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
23 March 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
27 February 1998Full group accounts made up to 30 June 1997 (24 pages)
27 February 1998Full group accounts made up to 30 June 1997 (24 pages)
18 February 1998Return made up to 05/12/97; no change of members (4 pages)
18 February 1998Return made up to 05/12/97; no change of members (4 pages)
11 July 1997New director appointed (2 pages)
11 July 1997New director appointed (2 pages)
13 January 1997Full group accounts made up to 30 June 1996 (26 pages)
13 January 1997Full group accounts made up to 30 June 1996 (26 pages)
23 December 1996Return made up to 05/12/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
23 December 1996Return made up to 05/12/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
12 September 1996New director appointed (2 pages)
12 September 1996New director appointed (2 pages)
11 September 1996Registered office changed on 11/09/96 from: charles roe house chestergate macclesfield cheshire SK11 6DZ (1 page)
11 September 1996Registered office changed on 11/09/96 from: charles roe house chestergate macclesfield cheshire SK11 6DZ (1 page)
9 September 1996Company name changed mcmillan group PLC\certificate issued on 09/09/96 (2 pages)
9 September 1996Company name changed mcmillan group PLC\certificate issued on 09/09/96 (2 pages)
31 August 1996Particulars of mortgage/charge (3 pages)
31 August 1996Particulars of mortgage/charge (3 pages)
25 January 1996Particulars of mortgage/charge (3 pages)
25 January 1996Particulars of mortgage/charge (3 pages)
16 January 1996Secretary resigned (1 page)
16 January 1996New director appointed (2 pages)
16 January 1996New director appointed (2 pages)
16 January 1996New secretary appointed (2 pages)
16 January 1996New director appointed (2 pages)
16 January 1996Director resigned (1 page)
16 January 1996Accounting reference date notified as 30/06 (1 page)
16 January 1996Secretary resigned (1 page)
16 January 1996Accounting reference date notified as 30/06 (1 page)
16 January 1996Director resigned (1 page)
16 January 1996New director appointed (2 pages)
16 January 1996New secretary appointed (2 pages)
12 January 1996Application to commence business (2 pages)
12 January 1996Certificate of authorisation to commence business and borrow (1 page)
12 January 1996Certificate of authorisation to commence business and borrow (1 page)
12 January 1996Application to commence business (2 pages)
11 January 1996Company name changed mcmillan publishing PLC\certificate issued on 11/01/96 (2 pages)
11 January 1996Company name changed mcmillan publishing PLC\certificate issued on 11/01/96 (2 pages)
5 December 1995Incorporation (62 pages)
5 December 1995Incorporation (62 pages)