Background WavePink WaveYellow Wave

ZINC TELEVISION LONDON LIMITED (02800925)

ZINC TELEVISION LONDON LIMITED (02800925) is an active UK company. incorporated on 18 March 1993. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. ZINC TELEVISION LONDON LIMITED has been registered for 33 years. Current directors include BROWNING, Mark David, MCGAUGHEY, Laura Elisabeth.

Company Number
02800925
Status
active
Type
ltd
Incorporated
18 March 1993
Age
33 years
Address
17 Dominion Street, London, EC2M 2EF
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
BROWNING, Mark David, MCGAUGHEY, Laura Elisabeth
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZINC TELEVISION LONDON LIMITED

ZINC TELEVISION LONDON LIMITED is an active company incorporated on 18 March 1993 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. ZINC TELEVISION LONDON LIMITED was registered 33 years ago.(SIC: 59113)

Status

active

Active since 33 years ago

Company No

02800925

LTD Company

Age

33 Years

Incorporated 18 March 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 January 2026 (2 months ago)
Submitted on 28 January 2026 (2 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027

Previous Company Names

BROOK LAPPING PRODUCTIONS LIMITED
From: 24 April 1997To: 20 April 2021
BROOK ASSOCIATES LIMITED
From: 18 March 1993To: 24 April 1997
Contact
Address

17 Dominion Street London, EC2M 2EF,

Previous Addresses

13th Floor, Portland House Bressenden Place London SW1E 5BH England
From: 24 July 2015To: 18 March 2020
6 Anglers Lane London NW5 3DG
From: 8 October 2009To: 24 July 2015
9 Savoy Street London WC2E 7HR
From: 18 March 1993To: 8 October 2009
Timeline

16 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Mar 93
Director Left
Sept 11
Director Left
Mar 12
Director Joined
Mar 13
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Feb 18
Director Joined
Oct 18
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Dec 19
Loan Secured
Sept 20
Director Left
Sept 21
Director Left
Jun 23
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

2 Active
28 Resigned

BROWNING, Mark David

Active
Bressenden Place, LondonSW1E 5BH
Born April 1972
Director
Appointed 23 Apr 2019

MCGAUGHEY, Laura Elisabeth

Active
Dominion Street, LondonEC2M 2EF
Born September 1976
Director
Appointed 21 Nov 2025

ALLEN, Anthony

Resigned
69a Waldemar Avenue, LondonSW6 5LB
Secretary
Appointed 01 Nov 2004
Resigned 28 Mar 2006

GALAN, David James

Resigned
Bressenden Place, LondonSW1E 5BH
Secretary
Appointed 26 Feb 2016
Resigned 23 Apr 2019

PATEL, Nitil

Resigned
6 Alfriston Road, LondonSW11 6NN
Secretary
Appointed 28 Mar 2006
Resigned 26 Feb 2016

SHAH, Ashok

Resigned
Homestead Dorothy Avenue, WembleyHA0 4JL
Secretary
Appointed 18 Mar 1993
Resigned 02 Nov 2004

PARAMOUNT COMPANY SEARCHES LIMITED

Resigned
229 Nether Street, LondonN3 1NT
Corporate nominee secretary
Appointed 18 Mar 1993
Resigned 18 Mar 1993

ALLEN, Anthony

Resigned
Anglers Lane, LondonNW5 3DG
Born September 1973
Director
Appointed 04 Nov 2002
Resigned 07 Mar 2012

CASH, Sam

Resigned
37e Saint Georges Square, LondonSW1V 3QN
Born April 1971
Director
Appointed 04 Nov 2002
Resigned 04 May 2004

CONNOCK, Alexander Michael

Resigned
26 Castleford Drive, MacclesfieldSK10 4BG
Born June 1965
Director
Appointed 28 Mar 2006
Resigned 31 Jul 2011

CONNOCK, Alexander Michael

Resigned
97 Regent's Park Road, LondonNW1 8UR
Born June 1965
Director
Appointed 04 Nov 2002
Resigned 04 May 2004

CRAIG, Philip Michael

Resigned
56 Bonser Road, TwickenhamTW1 4RG
Born April 1960
Director
Appointed 14 Jun 2006
Resigned 06 Jun 2008

CRAIG, Philip Michael

Resigned
56 Bonser Road, TwickenhamTW1 4RG
Born April 1960
Director
Appointed 04 May 2004
Resigned 24 Nov 2005

EICHLER, Gerald Rainmar Udo

Resigned
7 Well Road, LondonNW3 1LH
Born January 1942
Director
Appointed N/A
Resigned 13 Mar 1998

FLETCHER, Winston

Resigned
15 Montpelier Square, LondonSW7 1JU
Born July 1937
Director
Appointed 31 May 1997
Resigned 24 Jan 2002

GALAN, David James

Resigned
Bressenden Place, LondonSW1E 5BH
Born March 1974
Director
Appointed 04 Jan 2016
Resigned 23 Apr 2019

HEALY, Clare

Resigned
14 Ridgeway Court, RedhillRH1 6PG
Born August 1963
Director
Appointed 01 Sept 2003
Resigned 17 Nov 2003

HEALY, Clare

Resigned
14 Ridgeway Court, RedhillRH1 6PG
Born August 1963
Director
Appointed 02 Sept 2002
Resigned 04 Nov 2002

LAPPING, Anne Shirley

Resigned
61 Eton Avenue, LondonNW3 3ET
Born June 1941
Director
Appointed 18 Mar 1993
Resigned 29 Feb 2008

LAPPING, Brian, Mr.

Resigned
61 Eton Avenue, LondonNW3 3ET
Born September 1937
Director
Appointed 31 May 1997
Resigned 26 Feb 2018

MC KERLIE, Andrew Duncan

Resigned
Dominion Street, LondonEC2M 2EF
Born November 1964
Director
Appointed 17 Apr 2007
Resigned 23 Jun 2023

PATEL, Nitil

Resigned
6 Alfriston Road, LondonSW11 6NN
Born June 1970
Director
Appointed 04 Nov 2002
Resigned 26 Feb 2016

PERCY, Norma

Resigned
Dominion Street, LondonEC2M 2EF
Born April 1942
Director
Appointed 31 May 1997
Resigned 14 Sept 2021

SAWYER, Will

Resigned
Dominion Street, LondonEC2M 2EF
Born February 1978
Director
Appointed 11 Oct 2018
Resigned 21 Nov 2025

SHAH, Ashok

Resigned
Homestead Dorothy Avenue, WembleyHA0 4JL
Born March 1959
Director
Appointed 18 Mar 1993
Resigned 02 Nov 2004

SHAW, Desmond Alexander

Resigned
Milestone Cottage, BoughtonME13 9AS
Born July 1957
Director
Appointed 04 Nov 2002
Resigned 04 May 2004

STOURTON, Fiona Margaret

Resigned
Bressenden Place, LondonSW1E 5BH
Born August 1957
Director
Appointed 20 Mar 2013
Resigned 04 Dec 2019

TEMPLE, Susan

Resigned
13 Stamford Road, LondonN1 4JP
Born April 1947
Director
Appointed 31 May 1997
Resigned 04 Nov 2002

WHITEHEAD, Phillip

Resigned
64 Patshull Road, LondonNW5 2LD
Born May 1937
Director
Appointed N/A
Resigned 04 Nov 2002

PARAMOUNT PROPERTIES (UK) LIMITED

Resigned
229 Nether Street, LondonN3 1NT
Corporate nominee director
Appointed 18 Mar 1993
Resigned 18 Mar 1993

Persons with significant control

1

Conference Square, EdinburghEH3 8AN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

183

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2025
AP01Appointment of Director
Legacy
2 June 2025
GUARANTEE2GUARANTEE2
Legacy
2 June 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
16 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Legacy
14 October 2024
AGREEMENT2AGREEMENT2
Legacy
14 October 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Legacy
24 July 2023
AGREEMENT2AGREEMENT2
Legacy
24 July 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
7 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Legacy
20 September 2022
AGREEMENT2AGREEMENT2
Legacy
20 September 2022
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
9 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Legacy
15 November 2021
AGREEMENT2AGREEMENT2
Legacy
14 October 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 September 2021
TM01Termination of Director
Resolution
20 April 2021
RESOLUTIONSResolutions
Change Of Name Notice
20 April 2021
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2020
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
18 March 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
18 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 December 2019
TM01Termination of Director
Legacy
24 October 2019
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
23 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 April 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2018
AAAnnual Accounts
Legacy
4 December 2018
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
11 October 2018
AP01Appointment of Director
Legacy
26 September 2018
GUARANTEE2GUARANTEE2
Legacy
26 September 2018
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
23 May 2018
AAAnnual Accounts
Legacy
11 May 2018
PARENT_ACCPARENT_ACC
Legacy
21 March 2018
AGREEMENT2AGREEMENT2
Legacy
21 March 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 February 2018
TM01Termination of Director
Accounts With Accounts Type Full
27 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 February 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
26 February 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 February 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Appoint Person Director Company With Name Date
12 February 2016
AP01Appointment of Director
Accounts With Accounts Type Full
14 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Change Account Reference Date Company Current Extended
7 April 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Accounts With Accounts Type Full
25 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Appoint Person Director Company With Name
20 March 2013
AP01Appointment of Director
Accounts With Accounts Type Full
29 October 2012
AAAnnual Accounts
Legacy
21 June 2012
MG02MG02
Legacy
23 April 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Termination Director Company With Name
7 March 2012
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Termination Director Company With Name
20 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Accounts With Accounts Type Full
14 February 2011
AAAnnual Accounts
Legacy
1 February 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
10 December 2009
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 October 2009
AD01Change of Registered Office Address
Legacy
19 March 2009
363aAnnual Return
Legacy
19 March 2009
288cChange of Particulars
Accounts With Accounts Type Full
1 February 2009
AAAnnual Accounts
Legacy
16 July 2008
363aAnnual Return
Legacy
15 July 2008
288bResignation of Director or Secretary
Legacy
28 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 February 2008
AAAnnual Accounts
Legacy
26 November 2007
363aAnnual Return
Legacy
26 November 2007
288cChange of Particulars
Legacy
26 November 2007
288cChange of Particulars
Legacy
1 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
13 September 2006
287Change of Registered Office
Legacy
23 June 2006
288aAppointment of Director or Secretary
Legacy
5 May 2006
363aAnnual Return
Legacy
29 April 2006
403aParticulars of Charge Subject to s859A
Legacy
12 April 2006
288aAppointment of Director or Secretary
Legacy
12 April 2006
288aAppointment of Director or Secretary
Legacy
12 April 2006
288bResignation of Director or Secretary
Resolution
12 April 2006
RESOLUTIONSResolutions
Legacy
8 April 2006
395Particulars of Mortgage or Charge
Legacy
8 February 2006
288bResignation of Director or Secretary
Auditors Resignation Company
25 November 2005
AUDAUD
Accounts With Accounts Type Full
30 August 2005
AAAnnual Accounts
Legacy
11 May 2005
363sAnnual Return (shuttle)
Legacy
23 November 2004
288aAppointment of Director or Secretary
Legacy
8 November 2004
288bResignation of Director or Secretary
Legacy
8 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 September 2004
AAAnnual Accounts
Legacy
30 June 2004
363sAnnual Return (shuttle)
Legacy
17 May 2004
288bResignation of Director or Secretary
Legacy
17 May 2004
288bResignation of Director or Secretary
Legacy
17 May 2004
288bResignation of Director or Secretary
Legacy
15 May 2004
288aAppointment of Director or Secretary
Legacy
11 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 September 2003
AAAnnual Accounts
Legacy
11 September 2003
288aAppointment of Director or Secretary
Legacy
5 August 2003
363sAnnual Return (shuttle)
Legacy
5 March 2003
287Change of Registered Office
Legacy
5 March 2003
288aAppointment of Director or Secretary
Legacy
5 March 2003
288aAppointment of Director or Secretary
Legacy
5 March 2003
288aAppointment of Director or Secretary
Legacy
5 March 2003
288aAppointment of Director or Secretary
Legacy
5 March 2003
288aAppointment of Director or Secretary
Legacy
5 March 2003
288bResignation of Director or Secretary
Legacy
5 March 2003
288bResignation of Director or Secretary
Legacy
5 March 2003
288bResignation of Director or Secretary
Legacy
11 February 2003
287Change of Registered Office
Legacy
16 January 2003
225Change of Accounting Reference Date
Auditors Resignation Company
16 December 2002
AUDAUD
Legacy
29 November 2002
403aParticulars of Charge Subject to s859A
Legacy
29 November 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
7 October 2002
AAAnnual Accounts
Legacy
27 September 2002
395Particulars of Mortgage or Charge
Legacy
27 September 2002
288aAppointment of Director or Secretary
Legacy
29 March 2002
363sAnnual Return (shuttle)
Legacy
31 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 August 2001
AAAnnual Accounts
Legacy
23 March 2001
363sAnnual Return (shuttle)
Legacy
9 August 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 June 2000
AAAnnual Accounts
Legacy
24 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 December 1999
AAAnnual Accounts
Legacy
4 December 1999
395Particulars of Mortgage or Charge
Legacy
22 April 1999
363aAnnual Return
Accounts With Accounts Type Small
16 February 1999
AAAnnual Accounts
Legacy
23 March 1998
288bResignation of Director or Secretary
Legacy
23 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 December 1997
AAAnnual Accounts
Legacy
10 November 1997
225Change of Accounting Reference Date
Legacy
7 November 1997
288aAppointment of Director or Secretary
Legacy
7 November 1997
288aAppointment of Director or Secretary
Legacy
7 November 1997
288aAppointment of Director or Secretary
Legacy
7 November 1997
288aAppointment of Director or Secretary
Legacy
26 June 1997
363sAnnual Return (shuttle)
Certificate Change Of Name Company
23 April 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 March 1997
287Change of Registered Office
Auditors Resignation Company
19 March 1997
AUDAUD
Accounts With Accounts Type Small
4 February 1997
AAAnnual Accounts
Legacy
3 April 1996
363x363x
Accounts With Accounts Type Small
21 March 1996
AAAnnual Accounts
Legacy
28 March 1995
363x363x
Accounts With Accounts Type Small
31 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 June 1994
403aParticulars of Charge Subject to s859A
Legacy
15 June 1994
403aParticulars of Charge Subject to s859A
Legacy
15 June 1994
403aParticulars of Charge Subject to s859A
Legacy
15 June 1994
403aParticulars of Charge Subject to s859A
Legacy
15 June 1994
403aParticulars of Charge Subject to s859A
Legacy
28 March 1994
363x363x
Legacy
4 February 1994
395Particulars of Mortgage or Charge
Legacy
1 February 1994
395Particulars of Mortgage or Charge
Legacy
27 January 1994
395Particulars of Mortgage or Charge
Legacy
27 January 1994
395Particulars of Mortgage or Charge
Legacy
6 May 1993
287Change of Registered Office
Legacy
6 May 1993
224224
Legacy
6 May 1993
88(2)R88(2)R
Legacy
14 April 1993
288288
Legacy
14 April 1993
288288
Legacy
14 April 1993
287Change of Registered Office
Incorporation Company
18 March 1993
NEWINCIncorporation