Background WavePink WaveYellow Wave

ZINC TELEVISION REGIONS LIMITED (02888301)

ZINC TELEVISION REGIONS LIMITED (02888301) is an active UK company. incorporated on 17 January 1994. with registered office in Bristol. The company operates in the Information and Communication sector, engaged in television programme production activities. ZINC TELEVISION REGIONS LIMITED has been registered for 32 years. Current directors include BROWNING, Mark David, MCGAUGHEY, Laura Elisabeth.

Company Number
02888301
Status
active
Type
ltd
Incorporated
17 January 1994
Age
32 years
Address
7 Barossa Place, Bristol, BS1 6SU
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 REGIONS LIMITED

ZINC TELEVISION REGIONS LIMITED is an active company incorporated on 17 January 1994 with the registered office located in Bristol. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. ZINC TELEVISION REGIONS LIMITED was registered 32 years ago.(SIC: 59113)

Status

active

Active since 32 years ago

Company No

02888301

LTD Company

Age

32 Years

Incorporated 17 January 1994

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 15 January 2026 (2 months ago)
Submitted on 19 January 2026 (2 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027

Previous Company Names

TEN ALPS TV LIMITED
From: 30 April 2004To: 19 May 2021
TEN ALPS BROADCASTING LIMITED
From: 1 August 2001To: 30 April 2004
10 ALPS BROADCASTING LIMITED
From: 21 April 1999To: 1 August 2001
PLANET 24 (RADIO) LIMITED
From: 2 February 1994To: 21 April 1999
LIMICO LIMITED
From: 17 January 1994To: 2 February 1994
Contact
Address

7 Barossa Place Bristol, BS1 6SU,

Previous Addresses

Kings House Royal Court Macclesfield SK11 7AE England
From: 16 November 2020To: 28 October 2024
17 Dominion Street London EC2M 2EF England
From: 18 March 2020To: 16 November 2020
13th Floor, Portland House Bressenden Place London SW1E 5BH
From: 24 July 2015To: 18 March 2020
6 Anglers Lane London NW5 3DG
From: 6 October 2009To: 24 July 2015
9 Savoy Street London WC2E 7HR
From: 17 January 1994To: 6 October 2009
Timeline

18 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Jan 94
Director Left
Mar 10
Director Left
Mar 10
Director Left
Sept 11
Director Left
Feb 12
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Aug 15
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Oct 18
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Dec 19
Loan Secured
Sept 20
Director Left
Jun 23
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

2 Active
26 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

ALLI, Waheed, Lord

Resigned
Apartment 41-42 Harlequin Court, LondonWC2E 7NZ
Secretary
Appointed 31 Jan 1994
Resigned 06 Apr 1999

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 27 Mar 2006
Resigned 26 Feb 2016

SHAW, Desmond Alexander

Resigned
Dunkirk Road South, FavershamME13 9PD
Secretary
Appointed 06 Apr 1999
Resigned 27 Mar 2006

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 17 Jan 1994
Resigned 31 Jan 1994

ALLEN, Anthony

Resigned
Barnfield Road, HarpendenAL5 5TH
Born September 1973
Director
Appointed 10 Dec 2001
Resigned 28 Feb 2012

ALLI, Waheed, Lord

Resigned
Apartment 41-42 Harlequin Court, LondonWC2E 7NZ
Born November 1964
Director
Appointed 31 Jan 1994
Resigned 06 Apr 1999

CASH, Samuel Newman Charles

Resigned
37 Saint Georges Square, LondonSW1V 3QN
Born April 1971
Director
Appointed 08 Mar 2002
Resigned 31 Dec 2007

CONNOCK, Alexander Michael

Resigned
26 Castleford Drive, MacclesfieldSK10 4BG
Born June 1965
Director
Appointed 01 Jul 1996
Resigned 31 Jul 2011

DURKAN, Mary Margaret

Resigned
94a Ulleswater Road, LondonN14 7BT
Born February 1960
Director
Appointed 09 Mar 1995
Resigned 06 Apr 1999

GALAN, David James

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

GELDOF, Robert Frederick Zenon, Sir

Resigned
57 Prince Of Wales Mansions, LondonSW11 4BH
Born October 1951
Director
Appointed 31 Jan 1994
Resigned 31 Dec 2009

HEALY, Clare

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

JIANG, Lu

Resigned
25 Anchorage Point, LondonE14 8NE
Born March 1969
Director
Appointed 01 Jun 2006
Resigned 16 Apr 2007

MCGUINNESS, Gerald William

Resigned
4 St Johns Road, HarpendenAL5 1DJ
Born December 1939
Director
Appointed 09 Mar 1995
Resigned 06 Apr 1999

MCKERLIE, Andrew Duncan

Resigned
Royal Court, MacclesfieldSK11 7AE
Born November 1964
Director
Appointed 20 Mar 2013
Resigned 23 Jun 2023

PARSONS, Charles Andrew

Resigned
1 Almeida Street, LondonN1 1TA
Born August 1958
Director
Appointed 31 Jan 1994
Resigned 06 Apr 1999

PATEL, Nitil

Resigned
6 Alfriston Road, LondonSW11 6NN
Born June 1970
Director
Appointed 22 Sept 2000
Resigned 26 Feb 2016

PHILLIPS, Jo

Resigned
41 Sotheby Road, LondonN5 2UP
Born August 1956
Director
Appointed 08 May 2002
Resigned 31 Dec 2007

SAGGERS, Michael Terry

Resigned
7 Globe Court, HertfordSG14 3HA
Born December 1942
Director
Appointed 17 Jan 1994
Resigned 31 Jan 1994

SANDLER, Paul Gerard

Resigned
Flat 3 45 Compayne Gardens, LondonNW6 3DB
Born December 1962
Director
Appointed 09 Mar 1995
Resigned 01 Jul 1996

SAWYER, Will

Resigned
Barossa Place, BristolBS1 6SU
Born February 1978
Director
Appointed 11 Oct 2018
Resigned 21 Nov 2025

SHAW, Desmond Alexander

Resigned
Dunkirk Road South, FavershamME13 9PD
Born July 1957
Director
Appointed 24 Jun 1998
Resigned 24 Jul 2015

STOURTON, Fiona Margaret

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

WALDEN, Alastair Brian

Resigned
Landfall, St Peter PortGY1 1ZU
Born July 1932
Director
Appointed 30 Jul 2001
Resigned 31 Dec 2009

WATSON, Anna Judith

Resigned
57 Southdown Road, HarpendenAL5 1PQ
Born October 1975
Director
Appointed 24 Aug 2005
Resigned 31 Dec 2007

Persons with significant control

1

Exchange Crescent, EdinburghEH3 8AN

Nature of Control

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

Filing History

186

Confirmation Statement With No Updates
19 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
PARENT_ACCPARENT_ACC
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
23 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 October 2024
AD01Change of Registered Office Address
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
1 September 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
17 January 2023
CS01Confirmation Statement
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
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Resolution
19 May 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 November 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
18 March 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
18 March 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
16 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 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
23 January 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
16 May 2018
AAAnnual Accounts
Legacy
16 May 2018
PARENT_ACCPARENT_ACC
Legacy
21 March 2018
AGREEMENT2AGREEMENT2
Legacy
21 March 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 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
Appoint Person Director Company With Name Date
12 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Accounts With Accounts Type Full
14 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 August 2015
TM01Termination of Director
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
15 January 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
28 January 2014
AR01AR01
Accounts With Accounts Type Full
25 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
20 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 January 2013
AR01AR01
Accounts With Accounts Type Full
29 October 2012
AAAnnual Accounts
Legacy
30 May 2012
MG02MG02
Legacy
23 April 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Termination Director Company With Name
28 February 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
9 March 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
1 April 2010
AR01AR01
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Termination Director Company With Name
1 April 2010
TM01Termination of Director
Termination Director Company With Name
1 April 2010
TM01Termination of Director
Accounts With Accounts Type Full
10 December 2009
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 October 2009
AD01Change of Registered Office Address
Legacy
24 February 2009
288cChange of Particulars
Legacy
24 February 2009
363aAnnual Return
Legacy
24 February 2009
288cChange of Particulars
Legacy
24 February 2009
288cChange of Particulars
Accounts With Accounts Type Full
1 February 2009
AAAnnual Accounts
Legacy
23 July 2008
363aAnnual Return
Legacy
22 July 2008
288bResignation of Director or Secretary
Legacy
22 July 2008
288bResignation of Director or Secretary
Legacy
22 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 January 2008
AAAnnual Accounts
Legacy
25 June 2007
288bResignation of Director or Secretary
Legacy
5 March 2007
363aAnnual Return
Legacy
5 March 2007
288cChange of Particulars
Legacy
2 March 2007
288cChange of Particulars
Legacy
2 March 2007
288cChange of Particulars
Legacy
2 March 2007
190190
Legacy
2 March 2007
353353
Legacy
2 March 2007
287Change of Registered Office
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
14 July 2006
288aAppointment of Director or Secretary
Legacy
22 June 2006
287Change of Registered Office
Resolution
25 April 2006
RESOLUTIONSResolutions
Legacy
12 April 2006
288bResignation of Director or Secretary
Legacy
12 April 2006
288aAppointment of Director or Secretary
Resolution
12 April 2006
RESOLUTIONSResolutions
Legacy
8 April 2006
395Particulars of Mortgage or Charge
Legacy
3 March 2006
363aAnnual Return
Legacy
3 March 2006
288cChange of Particulars
Auditors Resignation Company
25 November 2005
AUDAUD
Legacy
5 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 August 2005
AAAnnual Accounts
Legacy
15 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 2004
AAAnnual Accounts
Certificate Change Of Name Company
1 May 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 March 2004
363sAnnual Return (shuttle)
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
23 January 2003
287Change of Registered Office
Legacy
23 January 2003
363sAnnual Return (shuttle)
Legacy
23 January 2003
287Change of Registered Office
Legacy
27 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 July 2002
AAAnnual Accounts
Legacy
28 March 2002
288aAppointment of Director or Secretary
Legacy
21 March 2002
363aAnnual Return
Legacy
6 March 2002
288cChange of Particulars
Legacy
20 December 2001
288aAppointment of Director or Secretary
Legacy
30 August 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
1 August 2001
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
2 July 2001
MEM/ARTSMEM/ARTS
Resolution
2 July 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 June 2001
AAAnnual Accounts
Legacy
18 June 2001
287Change of Registered Office
Memorandum Articles
29 May 2001
MEM/ARTSMEM/ARTS
Legacy
15 May 2001
88(2)R88(2)R
Resolution
15 May 2001
RESOLUTIONSResolutions
Resolution
15 May 2001
RESOLUTIONSResolutions
Resolution
15 May 2001
RESOLUTIONSResolutions
Resolution
15 May 2001
RESOLUTIONSResolutions
Legacy
15 May 2001
123Notice of Increase in Nominal Capital
Legacy
29 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 2000
AAAnnual Accounts
Legacy
3 October 2000
288aAppointment of Director or Secretary
Legacy
19 September 2000
288cChange of Particulars
Legacy
5 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 1999
AAAnnual Accounts
Certificate Change Of Name Company
20 April 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 April 1999
288bResignation of Director or Secretary
Legacy
16 April 1999
288bResignation of Director or Secretary
Legacy
16 April 1999
288bResignation of Director or Secretary
Legacy
16 April 1999
288bResignation of Director or Secretary
Legacy
16 April 1999
288aAppointment of Director or Secretary
Legacy
4 February 1999
363aAnnual Return
Accounts With Accounts Type Full
29 December 1998
AAAnnual Accounts
Legacy
23 October 1998
288cChange of Particulars
Legacy
25 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 February 1998
AAAnnual Accounts
Legacy
23 January 1998
363aAnnual Return
Legacy
24 June 1997
88(2)R88(2)R
Accounts With Accounts Type Full
3 February 1997
AAAnnual Accounts
Legacy
23 January 1997
363aAnnual Return
Legacy
23 January 1997
288cChange of Particulars
Legacy
10 July 1996
288288
Legacy
10 July 1996
288288
Legacy
14 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 1995
AAAnnual Accounts
Legacy
6 June 1995
288288
Legacy
6 June 1995
288288
Legacy
6 June 1995
288288
Legacy
23 January 1995
363x363x
Legacy
23 January 1995
363(353)363(353)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 November 1994
287Change of Registered Office
Legacy
28 March 1994
288288
Legacy
28 March 1994
288288
Legacy
28 March 1994
288288
Legacy
28 March 1994
288288
Legacy
28 March 1994
353a353a
Legacy
28 March 1994
224224
Legacy
28 March 1994
287Change of Registered Office
Resolution
20 February 1994
RESOLUTIONSResolutions
Certificate Change Of Name Company
2 February 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 January 1994
NEWINCIncorporation