Company NameZinc Media Holdings Group Limited
Company StatusDissolved
Company Number04512506
CategoryPrivate Limited Company
Incorporation Date15 August 2002(21 years, 8 months ago)
Dissolution Date14 March 2017 (7 years, 1 month ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr David James Galan
StatusClosed
Appointed26 February 2016(13 years, 6 months after company formation)
Appointment Duration1 year (closed 14 March 2017)
RoleCompany Director
Correspondence AddressKings House Royal Court
Macclesfield
Brook Street
SK11 7AE
Director NameMr David James Galan
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2016(14 years, 3 months after company formation)
Appointment Duration3 months, 1 week (closed 14 March 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressKings House Royal Court
Macclesfield
Brook Street
SK11 7AE
Director NameCaspar Benjamin Berry
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2002(1 day after company formation)
Appointment Duration5 years (resigned 23 August 2007)
RoleCompany Director
Correspondence AddressFlat 4
316 Portobello Road
London
W10 5RU
Director NameMr Samuel James Morton
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2002(1 day after company formation)
Appointment Duration5 years, 10 months (resigned 02 July 2008)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address4 Islestone Court
Bamburgh
Northumberland
NE69 7BQ
Secretary NameMr Samuel James Morton
NationalityBritish
StatusResigned
Appointed16 August 2002(1 day after company formation)
Appointment Duration5 years, 10 months (resigned 02 July 2008)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address4 Islestone Court
Bamburgh
Northumberland
NE69 7BQ
Director NameChristopher Andrew Bogle
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2005(2 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 August 2007)
RoleCreative Director
Correspondence Address51 Coldstream Road
Newcastle
Tyne & Wear
NE15 7BY
Director NameNicholas Alan Imrie
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2005(2 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 July 2008)
RoleMarketing Director
Correspondence Address41 Fairway Court
Ochre Yards
Gateshead
Tyne & Wear
NE8 2AY
Director NameMr Robert Dryden Morton
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(5 years, 1 month after company formation)
Appointment Duration9 months (resigned 02 July 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Meadowfield
Whitley Bay
Tyne & Wear
NE25 9YD
Director NameMr Adrian James Dunleavy
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2008(5 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 09 March 2012)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressTrelawney House Chestergate
Macclesfield
Cheshire
SK11 6DW
Director NameMr Derek Alexander Morren
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2008(5 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 06 March 2013)
RoleFinance 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
Appointed02 July 2008(5 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 26 February 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTrelawney House Chestergate
Macclesfield
Cheshire
SK11 6DW
Secretary NameMr Nitil Patel
NationalityBritish
StatusResigned
Appointed02 July 2008(5 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 26 February 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTrelawney House Chestergate
Macclesfield
Cheshire
SK11 6DW
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed15 August 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed15 August 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitetenalps.com
Telephone020 78782311
Telephone regionLondon

Location

Registered AddressKings House
Royal Court
Macclesfield
Brook Street
SK11 7AE
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address Matches2 other UK companies use this postal address

Shareholders

55 at £1Ten Alps PLC
100.00%
Ordinary

Financials

Year2014
Net Worth-£67,329
Current Liabilities£67,329

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

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
2 July 2008Delivered on: 5 July 2008
Satisfied on: 20 June 2012
Persons entitled: Bank of Scotland PLC

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
24 April 2003Delivered on: 26 April 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding

Filing History

14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
20 December 2016Application to strike the company off the register (3 pages)
20 December 2016Application to strike the company off the register (3 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016Appointment of Mr David James Galan as a director on 1 December 2016 (2 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016Appointment of Mr David James Galan as a director on 1 December 2016 (2 pages)
26 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
26 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
7 April 2016Registered office address changed from Trelawney House Chestergate Macclesfield Cheshire SK11 6DW to Kings House Royal Court Macclesfield Brook Street SK11 7AE on 7 April 2016 (1 page)
7 April 2016Registered office address changed from Trelawney House Chestergate Macclesfield Cheshire SK11 6DW to Kings House Royal Court Macclesfield Brook Street SK11 7AE on 7 April 2016 (1 page)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
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 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)
26 February 2016Appointment of Mr David James Galan as a secretary (2 pages)
26 February 2016Appointment of Mr David James Galan as a secretary (2 pages)
26 February 2016Termination of appointment of Nitil Patel as a director on 26 February 2016 (1 page)
26 November 2015Company name changed interact digital media LIMITED\certificate issued on 26/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-25
(3 pages)
26 November 2015Company name changed interact digital media LIMITED\certificate issued on 26/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-25
(3 pages)
2 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 55
(3 pages)
2 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 55
(3 pages)
14 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
14 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
2 December 2014Previous accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
2 December 2014Previous accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
20 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 55
(3 pages)
20 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 55
(3 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 October 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 55
(3 pages)
2 October 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 55
(3 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)
12 November 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
12 November 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
15 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
15 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
21 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
21 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
21 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (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)
10 November 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
10 November 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
15 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
15 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
9 February 2011Company name changed ten alps vision (newcastle) LIMITED\certificate issued on 09/02/11
  • RES15 ‐ Change company name resolution on 2011-02-09
  • NM01 ‐ Change of name by resolution
(3 pages)
9 February 2011Company name changed ten alps vision (newcastle) LIMITED\certificate issued on 09/02/11
  • RES15 ‐ Change company name resolution on 2011-02-09
  • NM01 ‐ Change of name by resolution
(3 pages)
7 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
7 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
1 February 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
1 February 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
10 January 2011Full accounts made up to 31 March 2010 (13 pages)
10 January 2011Full accounts made up to 31 March 2010 (13 pages)
28 September 2010Company name changed twenty first century media LIMITED\certificate issued on 28/09/10
  • RES15 ‐ Change company name resolution on 2010-09-24
(2 pages)
28 September 2010Company name changed twenty first century media LIMITED\certificate issued on 28/09/10
  • RES15 ‐ Change company name resolution on 2010-09-24
(2 pages)
28 September 2010Change of name notice (2 pages)
28 September 2010Change of name notice (2 pages)
18 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
18 August 2010Director's details changed for Mr Derek Alexander Morren on 15 August 2010 (2 pages)
18 August 2010Director's details changed for Mr Nitil Patel on 15 August 2010 (2 pages)
18 August 2010Director's details changed for Mr Adrian James Dunleavy on 15 August 2010 (2 pages)
18 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
18 August 2010Secretary's details changed for Mr Nitil Patel on 15 August 2010 (1 page)
18 August 2010Director's details changed for Mr Nitil Patel on 15 August 2010 (2 pages)
18 August 2010Secretary's details changed for Mr Nitil Patel on 15 August 2010 (1 page)
18 August 2010Director's details changed for Mr Adrian James Dunleavy on 15 August 2010 (2 pages)
18 August 2010Director's details changed for Mr Derek Alexander Morren on 15 August 2010 (2 pages)
10 December 2009Full accounts made up to 31 March 2009 (15 pages)
10 December 2009Full accounts made up to 31 March 2009 (15 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)
18 August 2009Director's change of particulars / derek morren / 24/09/2008 (1 page)
18 August 2009Return made up to 15/08/09; full list of members (4 pages)
18 August 2009Return made up to 15/08/09; full list of members (4 pages)
18 August 2009Director's change of particulars / derek morren / 24/09/2008 (1 page)
13 October 2008Return made up to 15/08/08; full list of members (5 pages)
13 October 2008Return made up to 15/08/08; full list of members (5 pages)
10 October 2008Appointment terminated secretary samuel morton (1 page)
10 October 2008Appointment terminated secretary samuel morton (1 page)
10 September 2008Appointment terminated director nicholas imrie (1 page)
10 September 2008Appointment terminated director samuel morton (1 page)
10 September 2008Appointment terminated director samuel morton (1 page)
10 September 2008Appointment terminated director nicholas imrie (1 page)
10 September 2008Appointment terminated director robert morton (1 page)
10 September 2008Appointment terminated director robert morton (1 page)
5 August 2008Director appointed adrian james dunleavy (3 pages)
5 August 2008Director appointed adrian james dunleavy (3 pages)
24 July 2008Director appointed derek alexander morren (3 pages)
24 July 2008Director appointed derek alexander morren (3 pages)
18 July 2008Accounting reference date extended from 30/09/2008 to 31/03/2009 alignment with parent or subsidiary (1 page)
18 July 2008Accounting reference date extended from 30/09/2008 to 31/03/2009 alignment with parent or subsidiary (1 page)
17 July 2008Auditor's resignation (1 page)
17 July 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
17 July 2008Declaration of assistance for shares acquisition (9 pages)
17 July 2008Auditor's resignation (1 page)
17 July 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
17 July 2008Declaration of assistance for shares acquisition (9 pages)
14 July 2008Director and secretary appointed nitil patel (4 pages)
14 July 2008Registered office changed on 14/07/2008 from old brewery court 156 sandyford road newcastle upon tyne tyne & wear NE2 1XG (1 page)
14 July 2008Director and secretary appointed nitil patel (4 pages)
14 July 2008Registered office changed on 14/07/2008 from old brewery court 156 sandyford road newcastle upon tyne tyne & wear NE2 1XG (1 page)
5 July 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
5 July 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
4 July 2008Full accounts made up to 30 September 2007 (17 pages)
4 July 2008Full accounts made up to 30 September 2007 (17 pages)
18 June 2008Memorandum and Articles of Association (10 pages)
18 June 2008Memorandum and Articles of Association (10 pages)
2 November 2007Registered office changed on 02/11/07 from: 1ST floor image house 17 carliol square newcastle upon tyne NE1 6UQ (1 page)
2 November 2007Registered office changed on 02/11/07 from: 1ST floor image house 17 carliol square newcastle upon tyne NE1 6UQ (1 page)
27 October 2007New director appointed (2 pages)
27 October 2007New director appointed (2 pages)
10 September 2007Director resigned (1 page)
10 September 2007Director resigned (1 page)
10 September 2007Director resigned (1 page)
10 September 2007Director resigned (1 page)
7 September 2007Return made up to 15/08/07; full list of members (3 pages)
7 September 2007Location of register of members (1 page)
7 September 2007Return made up to 15/08/07; full list of members (3 pages)
7 September 2007Location of register of members (1 page)
5 April 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
5 April 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
20 December 2006Ad 06/12/06--------- £ si 1@1=1 £ ic 2/3 (2 pages)
20 December 2006Ad 06/12/06--------- £ si 1@1=1 £ ic 2/3 (2 pages)
26 September 2006Return made up to 15/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 September 2006Return made up to 15/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 July 2006Ad 13/06/06--------- £ si 53@1=53 £ ic 2/55 (2 pages)
14 July 2006Ad 13/06/06--------- £ si 53@1=53 £ ic 2/55 (2 pages)
19 May 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
19 May 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
3 April 2006Registered office changed on 03/04/06 from: 1ST floor image house 17 carliol square newcastle upon tyne tyne & wear NE1 6UQ (1 page)
3 April 2006Registered office changed on 03/04/06 from: 1ST floor image house 17 carliol square newcastle upon tyne tyne & wear NE1 6UQ (1 page)
20 March 2006Registered office changed on 20/03/06 from: the atmel building middle engine lane silverlink business park newcastle upon tyne tyne & wear NE28 9NZ (1 page)
20 March 2006Registered office changed on 20/03/06 from: the atmel building middle engine lane silverlink business park newcastle upon tyne tyne & wear NE28 9NZ (1 page)
14 December 2005Director's particulars changed (1 page)
14 December 2005Director's particulars changed (1 page)
20 October 2005Return made up to 15/08/05; full list of members (6 pages)
20 October 2005Return made up to 15/08/05; full list of members (6 pages)
27 September 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
27 September 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
24 May 2005New director appointed (2 pages)
24 May 2005New director appointed (2 pages)
13 May 2005New director appointed (2 pages)
13 May 2005New director appointed (2 pages)
1 October 2004Return made up to 15/08/04; full list of members (5 pages)
1 October 2004Return made up to 15/08/04; full list of members (5 pages)
2 June 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
2 June 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
5 December 2003Accounting reference date extended from 31/08/03 to 30/09/03 (1 page)
5 December 2003Accounting reference date extended from 31/08/03 to 30/09/03 (1 page)
5 December 2003Registered office changed on 05/12/03 from: coliseum building 248 whitley road whitley bay tyne & wear NE26 2TE (1 page)
5 December 2003Registered office changed on 05/12/03 from: coliseum building 248 whitley road whitley bay tyne & wear NE26 2TE (1 page)
17 November 2003Return made up to 15/08/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
17 November 2003Return made up to 15/08/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
26 April 2003Particulars of mortgage/charge (3 pages)
26 April 2003Particulars of mortgage/charge (3 pages)
27 August 2002New secretary appointed;new director appointed (2 pages)
27 August 2002Registered office changed on 27/08/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
27 August 2002New director appointed (2 pages)
27 August 2002New secretary appointed;new director appointed (2 pages)
27 August 2002New director appointed (2 pages)
27 August 2002Registered office changed on 27/08/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
15 August 2002Incorporation (19 pages)
15 August 2002Incorporation (19 pages)