Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ZINC TELEVISION LONDON LIMITED
Company Information for

ZINC TELEVISION LONDON LIMITED

17 DOMINION STREET, LONDON, EC2M 2EF,
Company Registration Number
02800925
Private Limited Company
Active

Company Overview

About Zinc Television London Ltd
ZINC TELEVISION LONDON LIMITED was founded on 1993-03-18 and has its registered office in London. The organisation's status is listed as "Active". Zinc Television London Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ZINC TELEVISION LONDON LIMITED
 
Legal Registered Office
17 DOMINION STREET
LONDON
EC2M 2EF
Other companies in NW5
 
Previous Names
BROOK LAPPING PRODUCTIONS LIMITED20/04/2021
Filing Information
Company Number 02800925
Company ID Number 02800925
Date formed 1993-03-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/02/2016
Return next due 12/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-05 07:44:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ZINC TELEVISION LONDON LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ZINC TELEVISION LONDON LIMITED

Current Directors
Officer Role Date Appointed
DAVID JAMES GALAN
Company Secretary 2016-02-26
DAVID JAMES GALAN
Director 2016-01-04
ANDREW DUNCAN MC KERLIE
Director 2007-04-17
NORMA PERCY
Director 1997-05-31
FIONA MARGARET STOURTON
Director 2013-03-20
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN LAPPING
Director 1997-05-31 2018-02-26
NITIL PATEL
Company Secretary 2006-03-28 2016-02-26
NITIL PATEL
Director 2002-11-04 2016-02-26
ANTHONY ALLEN
Director 2002-11-04 2012-03-07
ALEXANDER MICHAEL CONNOCK
Director 2006-03-28 2011-07-31
PHILIP MICHAEL CRAIG
Director 2006-06-14 2008-06-06
ANNE SHIRLEY LAPPING
Director 1993-03-18 2008-02-29
ANTHONY ALLEN
Company Secretary 2004-11-01 2006-03-28
PHILIP MICHAEL CRAIG
Director 2004-05-04 2005-11-24
ASHOK SHAH
Company Secretary 1993-03-18 2004-11-02
ASHOK SHAH
Director 1993-03-18 2004-11-02
SAM CASH
Director 2002-11-04 2004-05-04
ALEXANDER MICHAEL CONNOCK
Director 2002-11-04 2004-05-04
DESMOND ALEXANDER SHAW
Director 2002-11-04 2004-05-04
CLARE HEALY
Director 2003-09-01 2003-11-17
CLARE HEALY
Director 2002-09-02 2002-11-04
SUSAN TEMPLE
Director 1997-05-31 2002-11-04
PHILLIP WHITEHEAD
Director 1994-03-18 2002-11-04
WINSTON FLETCHER
Director 1997-05-31 2002-01-24
GERALD RAINMAR UDO EICHLER
Director 1994-03-18 1998-03-13
PARAMOUNT COMPANY SEARCHES LIMITED
Nominated Secretary 1993-03-18 1993-03-18
PARAMOUNT PROPERTIES (UK) LIMITED
Nominated Director 1993-03-18 1993-03-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JAMES GALAN TERN TELEVISION PRODUCTIONS LIMITED Director 2017-10-17 CURRENT 1988-02-10 Active
DAVID JAMES GALAN PICKLIVE HOLDINGS LIMITED Director 2017-05-18 CURRENT 2017-05-18 Active - Proposal to Strike off
DAVID JAMES GALAN ZINC MEDIA HOLDINGS GROUP LIMITED Director 2016-12-01 CURRENT 2002-08-15 Dissolved 2017-03-14
DAVID JAMES GALAN STRAKER FILMS LIMITED Director 2016-03-31 CURRENT 2004-12-02 Dissolved 2017-07-04
DAVID JAMES GALAN NEWTON PROJECT LIMITED Director 2016-01-04 CURRENT 1997-04-02 Dissolved 2016-07-05
DAVID JAMES GALAN TEACH PRO LIMITED Director 2016-01-04 CURRENT 2011-03-23 Dissolved 2016-07-19
DAVID JAMES GALAN TEN ALPS RMA LIMITED Director 2016-01-04 CURRENT 1983-08-03 Dissolved 2016-10-04
DAVID JAMES GALAN TEN ALPS PUBLISHING LIMITED Director 2016-01-04 CURRENT 2005-06-30 Dissolved 2016-12-20
DAVID JAMES GALAN T.G. SCOTT & SON LIMITED Director 2016-01-04 CURRENT 1931-01-23 Dissolved 2016-12-13
DAVID JAMES GALAN ZINC PUBLISHING LIMITED Director 2016-01-04 CURRENT 1995-03-06 Dissolved 2017-04-11
DAVID JAMES GALAN ZINC CONTENT LIMITED Director 2016-01-04 CURRENT 1992-11-04 Dissolved 2017-04-11
DAVID JAMES GALAN TEN ALPS CREATIVE AND MEDIA LIMITED Director 2016-01-04 CURRENT 2000-06-22 Dissolved 2017-04-11
DAVID JAMES GALAN GROVE HOUSE PUBLISHING LIMITED Director 2016-01-04 CURRENT 2002-02-22 Dissolved 2017-05-30
DAVID JAMES GALAN ATALINK LIMITED Director 2016-01-04 CURRENT 2009-01-27 Dissolved 2017-04-11
DAVID JAMES GALAN ZINC 100 LIMITED Director 2016-01-04 CURRENT 2006-07-06 Dissolved 2017-10-24
DAVID JAMES GALAN FILMS OF RECORD LIMITED Director 2016-01-04 CURRENT 1979-09-05 Active
DAVID JAMES GALAN SCHOOLSWORLD LIMITED Director 2016-01-04 CURRENT 1993-02-18 Dissolved 2018-06-05
DAVID JAMES GALAN DBDA LTD Director 2016-01-04 CURRENT 2006-07-07 Active - Proposal to Strike off
DAVID JAMES GALAN TEN ALPS COMMUNICATE LIMITED Director 2016-01-04 CURRENT 1998-11-26 Active - Proposal to Strike off
DAVID JAMES GALAN ZINC 123 LIMITED Director 2016-01-04 CURRENT 2003-10-08 Active - Proposal to Strike off
DAVID JAMES GALAN ZINC COMMUNICATE CSR LIMITED Director 2016-01-04 CURRENT 2007-06-06 Active
DAVID JAMES GALAN TEN ALPS VISION (EDINBURGH) LIMITED Director 2016-01-04 CURRENT 1975-04-23 Active - Proposal to Strike off
DAVID JAMES GALAN ZINC MEDIA GROUP PLC Director 2016-01-04 CURRENT 1981-06-09 Active
DAVID JAMES GALAN CHILDREN'S TRAFFIC CLUB LIMITED Director 2016-01-04 CURRENT 1963-11-04 Active
DAVID JAMES GALAN ZINC TELEVISION REGIONS LIMITED Director 2016-01-04 CURRENT 1994-01-17 Active
DAVID JAMES GALAN ZINC COMMUNICATE PRODUCTIONS LIMITED Director 2016-01-04 CURRENT 1995-12-05 Active
DAVID JAMES GALAN REEF TELEVISION LIMITED Director 2016-01-01 CURRENT 1998-01-28 Active
DAVID JAMES GALAN DJG CAPITAL LIMITED Director 2015-08-26 CURRENT 2015-08-26 Active
DAVID JAMES GALAN PL TOPCO LIMITED Director 2014-09-01 CURRENT 2014-08-15 Dissolved 2017-11-21
DAVID JAMES GALAN PICKLIVE LIMITED Director 2012-07-18 CURRENT 2010-02-08 Active - Proposal to Strike off
ANDREW DUNCAN MC KERLIE SEVENTY EIGHT FORDWYCH ROAD LIMITED Director 2000-04-01 CURRENT 1984-01-10 Active - Proposal to Strike off
FIONA MARGARET STOURTON ZINC TELEVISION REGIONS LIMITED Director 2013-03-20 CURRENT 1994-01-17 Active
FIONA MARGARET STOURTON FILMS OF RECORD LIMITED Director 2008-07-31 CURRENT 1979-09-05 Active
FIONA MARGARET STOURTON BLAKEWAY PRODUCTIONS LIMITED Director 2007-05-10 CURRENT 1994-03-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-07CONFIRMATION STATEMENT MADE ON 26/01/24, WITH NO UPDATES
2023-07-24Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-07-24Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-07-0731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-23APPOINTMENT TERMINATED, DIRECTOR ANDREW DUNCAN MC KERLIE
2023-03-03CONFIRMATION STATEMENT MADE ON 26/01/23, WITH NO UPDATES
2022-09-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-0931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-09AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-26CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES
2022-01-26CS01CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES
2021-11-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-09-23AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-14TM01APPOINTMENT TERMINATED, DIRECTOR NORMA PERCY
2021-04-20RES15CHANGE OF COMPANY NAME 14/10/22
2021-04-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 02/02/21, WITH NO UPDATES
2020-09-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 028009250010
2020-03-18AA01Current accounting period extended from 30/06/20 TO 31/12/20
2020-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/20 FROM 13th Floor, Portland House Bressenden Place London SW1E 5BH England
2020-03-16AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-25CS01CONFIRMATION STATEMENT MADE ON 12/02/20, WITH NO UPDATES
2019-12-04TM01APPOINTMENT TERMINATED, DIRECTOR FIONA MARGARET STOURTON
2019-10-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/19
2019-04-23AP01DIRECTOR APPOINTED MR MARK DAVID BROWNING
2019-04-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES GALAN
2019-04-23TM02Termination of appointment of David James Galan on 2019-04-23
2019-02-26CS01CONFIRMATION STATEMENT MADE ON 12/02/19, WITH NO UPDATES
2018-12-04AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/18
2018-10-11AP01DIRECTOR APPOINTED MR WILL SAWYER
2018-09-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/18
2018-09-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/18
2018-05-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/17
2018-03-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/17
2018-03-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/17
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 12/02/18, WITH NO UPDATES
2018-02-26TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN LAPPING
2017-03-27AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-02-17LATEST SOC17/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-17CS01CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES
2016-02-26TM01APPOINTMENT TERMINATED, DIRECTOR NITIL PATEL
2016-02-26AP03Appointment of Mr David James Galan as company secretary on 2016-02-26
2016-02-26TM02Termination of appointment of Nitil Patel on 2016-02-26
2016-02-15LATEST SOC15/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-15AR0112/02/16 ANNUAL RETURN FULL LIST
2016-02-12AP01DIRECTOR APPOINTED MR DAVID JAMES GALAN
2016-01-14AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/15 FROM 6 Anglers Lane London NW5 3DG
2015-04-15AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-02-13LATEST SOC13/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-13AR0112/02/15 ANNUAL RETURN FULL LIST
2014-04-07AA01Current accounting period extended from 31/03/14 TO 30/06/14
2014-03-19LATEST SOC19/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-19AR0118/03/14 ANNUAL RETURN FULL LIST
2013-10-25AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-03-27AR0118/03/13 FULL LIST
2013-03-20AP01DIRECTOR APPOINTED FIONA MARGARET STOURTON
2012-10-29AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2012-04-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-03-21AR0118/03/12 FULL LIST
2012-03-07TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY ALLEN
2011-09-28AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-20TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CONNOCK
2011-05-23AR0118/03/11 FULL LIST
2011-02-14AAFULL ACCOUNTS MADE UP TO 31/03/10
2011-02-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-04-12AR0118/03/10 FULL LIST
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / NORMA PERCY / 01/10/2009
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DUNCAN MC KERLIE / 01/10/2009
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY ALLEN / 01/03/2010
2009-12-10AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/2009 FROM 9 SAVOY STREET LONDON WC2E 7HR
2009-03-19363aRETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS
2009-03-19288cDIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ALLEN / 19/09/2008
2009-02-01AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-16363aRETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS
2008-07-15288bAPPOINTMENT TERMINATED DIRECTOR PHIL CRAIG
2008-03-28288bAPPOINTMENT TERMINATED DIRECTOR ANNE LAPPING
2008-02-02AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-26363aRETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS
2007-11-26288cDIRECTOR'S PARTICULARS CHANGED
2007-11-26288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-05-01288aNEW DIRECTOR APPOINTED
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-13287REGISTERED OFFICE CHANGED ON 13/09/06 FROM: 10 BLUE LION PLACE LONG LANE BERMONDSEY LONDON SE1 4PU
2006-06-23288aNEW DIRECTOR APPOINTED
2006-05-05363aRETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS
2006-04-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-12288aNEW SECRETARY APPOINTED
2006-04-12288aNEW DIRECTOR APPOINTED
2006-04-12288bSECRETARY RESIGNED
2006-04-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-04-08395PARTICULARS OF MORTGAGE/CHARGE
2006-02-08288bDIRECTOR RESIGNED
2005-11-25AUDAUDITOR'S RESIGNATION
2005-08-30AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-05-11363(287)REGISTERED OFFICE CHANGED ON 11/05/05
2005-05-11363sRETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS
2004-11-23288aNEW SECRETARY APPOINTED
2004-11-08288bDIRECTOR RESIGNED
2004-11-08288bSECRETARY RESIGNED
2004-09-17AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-06-30363sRETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS
2004-05-17288bDIRECTOR RESIGNED
2004-05-17288bDIRECTOR RESIGNED
2004-05-17288bDIRECTOR RESIGNED
2004-05-15288aNEW DIRECTOR APPOINTED
2003-12-11288bDIRECTOR RESIGNED
2003-09-15AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-09-11288aNEW DIRECTOR APPOINTED
2003-08-05363(288)DIRECTOR RESIGNED
2003-08-05363sRETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS
2003-03-05288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59113 - Television programme production activities




Licences & Regulatory approval
We could not find any licences issued to ZINC TELEVISION LONDON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ZINC TELEVISION LONDON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2011-01-31 Satisfied BANK OF SCOTLAND PLC
DEBENTURE 2006-03-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
CHARGE 2002-09-26 Satisfied BARCLAYS BANK PLC
CHARGE 2000-07-27 Satisfied BARCLAYS BANK PLC
CHARGE 1999-11-29 Satisfied BARCLAYS BANK PLC
DEBENTURE 1994-01-21 Satisfied GUINNESS MAHON & CO LIMITED
SUPPLEMENTAL SECURITY ASSIGNMENT 1994-01-21 Satisfied GUINNESS MAHON & CO LIMITED
AN AGREEMENT 1994-01-21 Satisfied FILM FINANCES INC.
DEED OF CHARGE 1994-01-21 Satisfied GUINNESS MAHON & CO.LIMITED (ENTERTAINMENT FINANCING)
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ZINC TELEVISION LONDON LIMITED

Intangible Assets
Patents
We have not found any records of ZINC TELEVISION LONDON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ZINC TELEVISION LONDON LIMITED
Trademarks
We have not found any records of ZINC TELEVISION LONDON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ZINC TELEVISION LONDON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (59113 - Television programme production activities) as ZINC TELEVISION LONDON LIMITED are:

VIRGIN MEDIA BUSINESS LIMITED £ 1,213,813
ORION MEDIA LIMITED £ 19,063
BBC STUDIOS DISTRIBUTION LIMITED £ 17,003
ARQIVA LIMITED £ 13,866
WAVE 105 FM LIMITED £ 10,341
ISLE OF WIGHT RADIO LIMITED £ 10,091
SALISBURY TELEVISION LIMITED £ 6,321
BRISTOL AND PRINCIPALITY SERVICES LIMITED £ 3,760
FULL HOUSE PRODUCTIONS LIMITED £ 2,170
SPIRIT FM LIMITED £ 1,631
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
Outgoings
Business Rates/Property Tax
No properties were found where ZINC TELEVISION LONDON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ZINC TELEVISION LONDON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ZINC TELEVISION LONDON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.