Company NameZinc Media Group Plc
Company StatusActive
Company NumberSC075133
CategoryPublic Limited Company
Incorporation Date9 June 1981(42 years, 11 months ago)
Previous NamesTen Alps Communications Plc and Ten Alps Plc

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Nicholas James Taylor
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2017(35 years, 10 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Dominion Street
London
EC2M 2EF
Director NameMr Will Sawyer
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2018(37 years, 4 months after company formation)
Appointment Duration5 years, 6 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressC/O Cms Cmno Llp 4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameMr Mark David Browning
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2019(37 years, 10 months after company formation)
Appointment Duration5 years
RoleCEO
Country of ResidenceEngland
Correspondence Address17 Dominion Street
London
EC2M 2EF
Secretary NameMr Will Sawyer
StatusCurrent
Appointed23 April 2019(37 years, 10 months after company formation)
Appointment Duration5 years
RoleCompany Director
Correspondence Address17 Dominion Street
London
EC2M 2EF
Director NameMr Christopher James Satterthwaite
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(38 years, 1 month after company formation)
Appointment Duration4 years, 10 months
RoleNon-Exec Director
Country of ResidenceEngland
Correspondence Address17 Dominion Street
London
EC2M 2EF
Director NameMr Andrew Sheldon Garard
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2019(38 years, 3 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Dominion Street
London
EC2M 2EF
Director NameMr Lester William David Corney
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1988(7 years, 4 months after company formation)
Appointment Duration11 years, 10 months (resigned 06 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChaucers Puttenham Road
Seale
Farnham
Surrey
GU10 1HP
Director NameMrs Amanda Victoria Dalm
NationalityBritish
StatusResigned
Appointed03 November 1988(7 years, 4 months after company formation)
Appointment Duration5 months (resigned 06 April 1989)
RoleCompany Director
Correspondence Address3 Glenmachan Cottage
Belfast
County Antrim
BT4 2LF
Northern Ireland
Director NameJohn Frederick French
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1988(7 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 May 1993)
RoleCompany Director
Correspondence AddressTriggles House
Hole Street
Ashington
Surrey
Rm20
Secretary NameMr Martin Graham Rands
NationalityBritish
StatusResigned
Appointed31 May 1991(9 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 17 May 1995)
RoleCompany Director
Correspondence AddressOsprey House 10 Little Portland Street
London
W1N 5DF
Director NameMr Derek Robert Brightwell
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(10 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 May 1993)
RoleMarketing&Advising
Correspondence AddressClarkes Farm Harts Lane
Ardleigh
Colchester
Essex
CO7 7OH
Director NameMark William Bindloss Gibb
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1995(13 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 June 1997)
RoleAdvertising Executive
Correspondence AddressWaterside House
48 Chilton Foliat
Hungerford
Berkshire
RG17 0TG
Secretary NameTimothy Dale Gordon
NationalityAmerican
StatusResigned
Appointed17 May 1995(13 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 August 1996)
RoleCompany Director
Correspondence AddressSilvermead Cottage
Green Lane
Chobham
Surrey
GU24 8PH
Secretary NameMr Paul Frederick Ranford
NationalityBritish
StatusResigned
Appointed09 August 1996(15 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 May 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBacombe Beeches
89 Ellesborough Road Wendover
Aylesbury
Buckinghamshire
HP22 6ES
Director NameRobert Alexander Hammond Chambers
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(16 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Liberton Tower Lane
Edinburgh
Midlothian
EH16 6TQ
Scotland
Director NameMr Richard Michael Hughes
Date of BirthMay 1963 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed01 June 1998(16 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 October 1999)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address20 St Georges Road
Farnham
Surrey
GU9 8NB
Secretary NameMr Richard Michael Hughes
NationalityEnglish
StatusResigned
Appointed01 June 1998(16 years, 12 months after company formation)
Appointment Duration7 months (resigned 31 December 1998)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address20 St Georges Road
Farnham
Surrey
GU9 8NB
Secretary NameJames Ralph Parnell Davies
NationalityBritish
StatusResigned
Appointed01 January 1999(17 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 2000)
RoleCompany Director
Correspondence Address23 Hampden Avenue
Chesham
Buckinghamshire
HP5 2HL
Director NameRoderick Charles Fraser
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2000(18 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 June 2000)
RoleChartered Accountant
Correspondence AddressHampton Lodge The Green
Hampton Court Road
East Molesey
Surrey
KT8 9BP
Secretary NameMr Munir Akberali Samji
NationalityBritish
StatusResigned
Appointed05 October 2000(19 years, 4 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 30 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Lynford Close
Barnet
Hertfordshire
EN5 3HQ
Director NameMr Stephen John Barclay
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2001(19 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 July 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address71 Raynham
Norfolk Crescent
London
W2 2PQ
Director NameSir Robert Frederick Zenon Geldof
Date of BirthOctober 1951 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed30 July 2001(20 years, 1 month after company formation)
Appointment Duration13 years, 10 months (resigned 17 June 2015)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address57 Prince Of Wales Mansions
Prince Of Wales Drive
London
SW11 4BH
Director NameMr Alexander Michael Connock
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2001(20 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 07 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Castleford Drive
Prestbury
Macclesfield
Cheshire
SK10 4BG
Director NamePhilip John Griffiths Caldwell
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2001(20 years, 1 month after company formation)
Appointment Duration4 years (resigned 26 August 2005)
RoleCompany Director
Correspondence AddressLa Seigneurie
Pleinmont
Torteval
Guernsey
GY8 0QP
Secretary NameMr Nitil Patel
NationalityBritish
StatusResigned
Appointed30 July 2001(20 years, 1 month after company formation)
Appointment Duration14 years, 7 months (resigned 26 February 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6 Alfriston Road
London
SW11 6NN
Director NameMr Timothy James Douro Hoare
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2007(25 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 10 July 2015)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressCanaccord Genuity Limited 88 Wood Street
London
EC2V 7QR
Director NameMr Adrian James Dunleavy
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2008(27 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 07 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoundstone House
Millington
Cheshire
WA14 3RG
Director NameMr Peter Michael Bertram
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2011(29 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Exchange Crescent
Conference Square
Edinburgh
EH3 8AN
Scotland
Director NameMr Jonathan Philip Pryce Goodwin
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2015(34 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 05 November 2018)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address17 Old Court Place
Kensington
London
W8 4PL
Director NameMr David James Galan
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2016(34 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 02 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Exchange Crescent
Conference Square
Edinburgh
EH3 8AN
Scotland
Secretary NameMr David James Galan
StatusResigned
Appointed26 February 2016(34 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 April 2019)
RoleCompany Director
Correspondence Address7 Exchange Crescent
Conference Square
Edinburgh
EH3 8AN
Scotland
Director NameMr Douglas Harry Alexander Bell
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2018(37 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 December 2019)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressOld Costerton Costerton
Pathhead
EH37 5ST
Scotland
Secretary NameDavidson & Garden (Corporation)
StatusResigned
Appointed03 November 1988(7 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 January 1990)
Correspondence Address2 Queens Road
Aberdeen
Aberdeenshire
AB1 6YT
Scotland
Secretary NamePeterkins, Solicitors (Corporation)
StatusResigned
Appointed01 January 1990(8 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 1991)
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed31 August 2000(19 years, 2 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 25 September 2000)
Correspondence Address22 Melton Street
London
NW1 2BW

Contact

Websitewww.tenalps.com/
Telephone020 78782311
Telephone regionLondon

Location

Registered AddressC/O Cms Cmno Llp 4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

276.7m at £0.02Shareholder Name Missing
93.38%
Deferred
144.9m at £0.001Herald Investment Management
2.44%
Ordinary
65.3m at £0.001Artemis Investment Management
1.10%
Ordinary
50m at £0.001Luke Johnson
0.84%
Ordinary
46.4m at £0.001Shareholder Name Missing
0.78%
Ordinary
27.5m at £0.001Broadwalk Asset Mgt LLP
0.46%
Ordinary
23.6m at £0.001John Booth
0.40%
Ordinary
19.1m at £0.001N & 1 Singer
0.32%
Ordinary
15m at £0.001Charles Street Sec LLP
0.25%
Ordinary
6.5m at £0.001R.f.z. Geldof
0.11%
Ordinary
5.9m at £0.001T.j.d. Hoare
0.10%
Ordinary
5.3m at £0.001Banque Heritage
0.09%
Ordinary
3.5m at £0.001John Booth Charitable Foundation
0.06%
Ordinary
2.8m at £0.001Peter Bertram
0.05%
Ordinary
2.5m at £0.001Mark Wood
0.04%
Ordinary
1.1m at £0.001Nitil Patel
0.02%
Ordinary
2.9m at £0.0001Shareholder Name Missing
0.00%
Preference

Financials

Year2014
Turnover£20,467,000
Gross Profit£6,788,000
Net Worth-£9,618,000
Cash£1,914,000
Current Liabilities£17,177,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Charges

30 March 2007Delivered on: 19 April 2007
Satisfied on: 24 May 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: By way of legal mortgage all estates or interests in the freehold and leasehold property including fixed charges and floating charge over all assets - see form 410 schedule for full details.
Fully Satisfied
31 March 2006Delivered on: 13 April 2006
Satisfied on: 24 May 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deed of charge over desposit
Secured details: All sums due or to become due.
Particulars: Right, title and interest in and to the deposit...see mortgage document for full details.
Fully Satisfied
31 March 2006Delivered on: 13 April 2006
Satisfied on: 20 June 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over freehold and leasehold property; fixed and floating charges over assets.
Fully Satisfied
31 March 2006Delivered on: 13 April 2006
Satisfied on: 20 June 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
23 December 1998Delivered on: 7 January 1999
Satisfied on: 20 September 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: 3RD & 4TH floors,hamilton house,mabledon place,london.
Fully Satisfied
7 May 1998Delivered on: 13 May 1998
Satisfied on: 3 April 2006
Persons entitled: National Westminster Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
15 August 1994Delivered on: 25 August 1994
Satisfied on: 29 July 1998
Persons entitled: Midland Bank PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
4 August 1994Delivered on: 12 August 1994
Satisfied on: 6 July 1998
Persons entitled: Midland Bank PLC

Classification: Fixed charge
Secured details: All sums due or to become due.
Particulars: All book debts and other debts now and from time to time due,owing or incurred to the company.
Fully Satisfied
31 January 2011Delivered on: 3 February 2011
Satisfied on: 20 June 2012
Persons entitled: Bank of Scotland PLC

Classification: Omnibus guarantee and set-off agreement
Secured details: All sums due or to become due.
Particulars: Provisions of agreement and guarantee please see form for more details.
Fully Satisfied
2 July 2008Delivered on: 5 July 2008
Satisfied on: 24 May 2012
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All sums due or to become due.
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
6 March 2008Delivered on: 20 March 2008
Satisfied on: 20 June 2012
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: Debenture including legal mortgage over freehold and leasehold property and fixed and floating charge over all assets.
Fully Satisfied
22 June 2007Delivered on: 3 July 2007
Satisfied on: 24 May 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
27 September 1991Delivered on: 14 October 1991
Satisfied on: 18 May 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
17 September 2020Delivered on: 25 September 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
17 January 2011Delivered on: 3 February 2011
Persons entitled: Herald Gp Ii Limited

Classification: Debenture
Secured details: All sums due or to become due.
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.
Outstanding

Filing History

12 September 2023Statement of capital following an allotment of shares on 24 August 2023
  • GBP 27,638.3625
(3 pages)
26 May 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Directors appointed/accounts filed 22/rsm uk appointed as auditors 25/05/2023
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
9 May 2023Group of companies' accounts made up to 31 December 2022 (75 pages)
4 November 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
12 September 2022Statement of capital following an allotment of shares on 22 August 2022
  • GBP 27,258.5425
(3 pages)
8 September 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 June 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ 31/12/21 adopted/rsm uk appointed/director's appointed 26/05/2022
(3 pages)
26 April 2022Group of companies' accounts made up to 31 December 2021 (75 pages)
22 November 2021Director's details changed for Mr Mark David Browning on 22 November 2021 (2 pages)
22 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
1 October 2021Registered office address changed from 7 Exchange Crescent Conference Square Edinburgh EH3 8AN to C/O Cms Cmno Llp 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on 1 October 2021 (1 page)
23 June 2021Statement of capital following an allotment of shares on 11 June 2021
  • GBP 20,251.1488
(3 pages)
23 June 2021Statement of capital following an allotment of shares on 11 June 2021
  • GBP 20,251.14875
(3 pages)
16 June 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ All other company business approved 28/05/2021
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
26 May 2021Director's details changed for Mr Christopher James Satterthwaite on 26 May 2021 (2 pages)
26 May 2021Director's details changed for Mr Andrew Sheldon Garard on 26 May 2021 (2 pages)
26 May 2021Secretary's details changed for Mr Will Sawyer on 26 May 2021 (1 page)
26 May 2021Director's details changed for Mr Nicholas James Taylor on 26 May 2021 (2 pages)
25 May 2021Group of companies' accounts made up to 31 December 2020 (82 pages)
18 January 2021Confirmation statement made on 31 October 2020 with no updates (3 pages)
2 December 2020Statement of capital following an allotment of shares on 18 November 2020
  • GBP 19,953.80
(4 pages)
2 December 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Director loan 16/11/2020
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 September 2020Registration of charge SC0751330015, created on 17 September 2020 (26 pages)
14 September 2020Cancellation of shares. Statement of capital on 3 September 2020
  • GBP 9,928.64
(4 pages)
14 September 2020Statement of capital following an allotment of shares on 3 September 2020
  • GBP 6,853,685.33
(6 pages)
3 September 2020Statement of capital on 3 September 2020
  • GBP 9,928.64
(5 pages)
3 September 2020Reduction of iss capital and minute (oc) (2 pages)
3 September 2020Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
12 August 2020Statement of capital following an allotment of shares on 1 November 2019
  • GBP 5,927,803.16
(8 pages)
12 August 2020Statement of capital following an allotment of shares on 13 February 2020
  • GBP 5,940,497.24
(4 pages)
31 July 2020Statement of capital following an allotment of shares on 19 February 2020
  • GBP 5,940,538.90
(4 pages)
19 February 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Every 500 ordinary shares of 0.00025 pence each be consolidated into one new consolidated ordinary share of 0.125 pence. The grant of the waiver to make a general offer to shareholders be approved. Capital reduction of shares. The 767354 preference shares of £0.01 each be subdivided into 852615 new ordinary shares of 0.00025 pence each and 332049 deferred shares. 12/02/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(69 pages)
6 January 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ That the company be and is hereby generally and unconditionally authorised pursuant to section 701 of the act to make one or more market purchases (within the meaning of section 693(4) of the act) of ordinary shares 12/12/2019
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
6 December 2019Termination of appointment of Douglas Harry Alexander Bell as a director on 6 December 2019 (1 page)
20 November 2019Group of companies' accounts made up to 30 June 2019 (66 pages)
11 November 2019Confirmation statement made on 31 October 2019 with updates (5 pages)
11 November 2019Current accounting period extended from 30 June 2020 to 31 December 2020 (1 page)
3 September 2019Appointment of Mr Andrew Sheldon Garard as a director on 2 September 2019 (2 pages)
3 September 2019Termination of appointment of David James Galan as a director on 2 September 2019 (1 page)
5 August 2019Termination of appointment of Peter Michael Bertram as a director on 31 July 2019 (1 page)
3 July 2019Appointment of Mr Christopher James Satterthwaite as a director on 1 July 2019 (2 pages)
23 April 2019Appointment of Mr Will Sawyer as a secretary on 23 April 2019 (2 pages)
23 April 2019Appointment of Mr Mark David Browning as a director on 23 April 2019 (2 pages)
23 April 2019Termination of appointment of David James Galan as a secretary on 23 April 2019 (1 page)
26 February 2019Notification of Herald Investment Trust Plc as a person with significant control on 6 April 2016 (2 pages)
5 December 2018Statement of capital following an allotment of shares on 2 November 2018
  • GBP 5,927,634.13
(8 pages)
13 November 2018Confirmation statement made on 31 October 2018 with updates (5 pages)
7 November 2018Termination of appointment of Jonathan Philip Pryce Goodwin as a director on 5 November 2018 (1 page)
7 November 2018Group of companies' accounts made up to 30 June 2018 (70 pages)
7 November 2018Appointment of Mr Douglas Harry Alexander Bell as a director on 5 November 2018 (2 pages)
9 October 2018Appointment of Mr Will Sawyer as a director on 9 October 2018 (2 pages)
30 April 2018Amended group of companies' accounts made up to 30 June 2017 (70 pages)
14 December 2017Statement of capital following an allotment of shares on 14 November 2017
  • GBP 5,927,494.85
(8 pages)
14 December 2017Statement of capital following an allotment of shares on 14 November 2017
  • GBP 5,927,494.85
(8 pages)
8 December 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 December 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 November 2017Group of companies' accounts made up to 30 June 2017 (66 pages)
23 November 2017Group of companies' accounts made up to 30 June 2017 (66 pages)
8 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
3 April 2017Appointment of Mr Nicholas James Taylor as a director on 3 April 2017 (2 pages)
3 April 2017Appointment of Mr Nicholas James Taylor as a director on 3 April 2017 (2 pages)
16 March 2017Termination of appointment of Luke Oliver Johnson as a director on 15 March 2017 (1 page)
16 March 2017Termination of appointment of Luke Oliver Johnson as a director on 15 March 2017 (1 page)
16 December 2016Statement of capital following an allotment of shares on 7 December 2016
  • GBP 5,925,842.79
(8 pages)
16 December 2016Statement of capital following an allotment of shares on 7 December 2016
  • GBP 5,925,842.79
(8 pages)
2 December 2016Group of companies' accounts made up to 30 June 2016 (64 pages)
2 December 2016Group of companies' accounts made up to 30 June 2016 (64 pages)
29 November 2016Statement of capital following an allotment of shares on 16 November 2016
  • GBP 5,925,822.79
(6 pages)
29 November 2016Sub-division of shares on 15 November 2016 (6 pages)
29 November 2016Sub-division of shares on 15 November 2016 (6 pages)
29 November 2016Statement of capital following an allotment of shares on 16 November 2016
  • GBP 5,925,822.79
(6 pages)
22 November 2016Particulars of variation of rights attached to shares (2 pages)
22 November 2016Particulars of variation of rights attached to shares (2 pages)
22 November 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Approving company right to make market purchases of own shares/company name change 15/11/2016
(68 pages)
22 November 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Approving company right to make market purchases of own shares/company name change 15/11/2016
(68 pages)
22 November 2016Change of share class name or designation (2 pages)
22 November 2016Change of share class name or designation (2 pages)
15 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-15
(3 pages)
15 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-15
(3 pages)
1 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
20 September 2016Termination of appointment of Nitil Patel as a director on 26 February 2016 (1 page)
20 September 2016Termination of appointment of Mark William Wood as a director on 30 June 2016 (1 page)
20 September 2016Termination of appointment of Nitil Patel as a director on 26 February 2016 (1 page)
20 September 2016Termination of appointment of Mark William Wood as a director on 30 June 2016 (1 page)
21 March 2016Satisfaction of charge 13 in full (1 page)
21 March 2016Satisfaction of charge 13 in full (1 page)
26 February 2016Appointment of Mr David James Galan as a secretary on 26 February 2016 (2 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 2016Termination of appointment of Nitil Patel as a secretary on 26 February 2016 (1 page)
12 January 2016Appointment of Mr David James Galan as a director on 4 January 2016 (2 pages)
12 January 2016Appointment of Mr David James Galan as a director on 4 January 2016 (2 pages)
3 December 2015Group of companies' accounts made up to 30 June 2015 (58 pages)
3 December 2015Group of companies' accounts made up to 30 June 2015 (58 pages)
17 November 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share capital reduced by £5,505,653.64 cancellation of deferred shares 1.99 pence each. 10/07/2015
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(68 pages)
17 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share capital reduced by £5,505,653.64 cancellation of deferred shares 1.99 pence each. 10/07/2015
(68 pages)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 5,925,341.8409
(9 pages)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 5,925,341.8409
(9 pages)
20 July 2015Appointment of Mr Jonathan Philip Pryce Goodwin as a director on 13 July 2015 (2 pages)
20 July 2015Termination of appointment of Timothy James Douro Hoare as a director on 10 July 2015 (1 page)
20 July 2015Termination of appointment of Robert Frederick Zenon Geldof as a director on 17 June 2015 (1 page)
20 July 2015Appointment of Mr Luke Oliver Johnson as a director on 13 July 2015 (2 pages)
20 July 2015Appointment of Mr Luke Oliver Johnson as a director on 13 July 2015 (2 pages)
20 July 2015Termination of appointment of Timothy James Douro Hoare as a director on 10 July 2015 (1 page)
20 July 2015Appointment of Mr Jonathan Philip Pryce Goodwin as a director on 13 July 2015 (2 pages)
20 July 2015Termination of appointment of Robert Frederick Zenon Geldof as a director on 17 June 2015 (1 page)
15 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Approval of share capital reorganisation and capital reduction 10/07/2015
(67 pages)
15 July 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Approval of share capital reorganisation and capital reduction 10/07/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(67 pages)
15 July 2015Change of share class name or designation (2 pages)
15 July 2015Statement of capital following an allotment of shares on 13 July 2015
  • GBP 5,925,341.84
(4 pages)
15 July 2015Change of share class name or designation (2 pages)
15 July 2015Particulars of variation of rights attached to shares (3 pages)
15 July 2015Particulars of variation of rights attached to shares (3 pages)
15 July 2015Consolidation and sub-division of shares on 10 July 2015 (5 pages)
15 July 2015Statement of capital following an allotment of shares on 13 July 2015
  • GBP 5,925,341.84
(4 pages)
15 July 2015Consolidation and sub-division of shares on 10 July 2015 (5 pages)
9 April 2015Termination of appointment of Alastair Brian Walden as a director on 30 March 2015 (2 pages)
9 April 2015Termination of appointment of Alastair Brian Walden as a director on 30 March 2015 (2 pages)
9 January 2015Group of companies' accounts made up to 30 June 2014 (50 pages)
9 January 2015Group of companies' accounts made up to 30 June 2014 (50 pages)
31 October 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 5,533,320.24
(9 pages)
31 October 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 5,533,320.24
(9 pages)
5 September 2014Appointment of Mr Mark William Wood as a director on 24 July 2014 (2 pages)
5 September 2014Appointment of Mr Mark William Wood as a director on 24 July 2014 (2 pages)
7 April 2014Current accounting period extended from 29 March 2014 to 30 June 2014 (1 page)
7 April 2014Current accounting period extended from 29 March 2014 to 30 June 2014 (1 page)
1 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 5,533,320.24
(8 pages)
1 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 5,533,320.24
(8 pages)
26 September 2013Group of companies' accounts made up to 31 March 2013 (58 pages)
26 September 2013Group of companies' accounts made up to 31 March 2013 (58 pages)
2 April 2013Registered office address changed from Links House Suite 4/2 Links Place Edinburgh EH6 7EZ on 2 April 2013 (1 page)
2 April 2013Registered office address changed from Links House Suite 4/2 Links Place Edinburgh EH6 7EZ on 2 April 2013 (1 page)
1 November 2012Director's details changed for Timothy James Douro Hoare on 8 April 2012 (2 pages)
1 November 2012Annual return made up to 31 October 2012 no member list (7 pages)
1 November 2012Director's details changed for Mr Timothy James Douro Hoare on 9 April 2012 (2 pages)
1 November 2012Director's details changed for Mr Timothy James Douro Hoare on 9 April 2012 (2 pages)
1 November 2012Director's details changed for Mr Timothy James Douro Hoare on 9 April 2012 (2 pages)
1 November 2012Annual return made up to 31 October 2012 no member list (7 pages)
1 November 2012Director's details changed for Timothy James Douro Hoare on 8 April 2012 (2 pages)
1 November 2012Director's details changed for Timothy James Douro Hoare on 8 April 2012 (2 pages)
18 September 2012Group of companies' accounts made up to 31 March 2012 (92 pages)
18 September 2012Group of companies' accounts made up to 31 March 2012 (92 pages)
21 August 2012Termination of appointment of Adrian Dunleavy as a director (1 page)
21 August 2012Termination of appointment of Adrian Dunleavy as a director (1 page)
20 June 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (3 pages)
20 June 2012Statement of satisfaction in full or in part of a charge /full /charge no 14 (3 pages)
20 June 2012Statement of satisfaction in full or in part of a charge /full /charge no 14 (3 pages)
20 June 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 11 (3 pages)
20 June 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages)
20 June 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 11 (3 pages)
20 June 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (3 pages)
20 June 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages)
25 May 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 9 (3 pages)
25 May 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 10 (3 pages)
25 May 2012Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
25 May 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 12 (3 pages)
25 May 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 10 (3 pages)
25 May 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 9 (3 pages)
25 May 2012Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
25 May 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 12 (3 pages)
8 May 2012Statement of capital following an allotment of shares on 26 April 2012
  • GBP 5,050,820.24
(4 pages)
8 May 2012Statement of capital following an allotment of shares on 26 April 2012
  • GBP 5,050,820.24
(4 pages)
15 December 2011Director's details changed for Alastair Brian Walden on 31 October 2011 (2 pages)
15 December 2011Annual return made up to 31 October 2011 no member list (8 pages)
15 December 2011Annual return made up to 31 October 2011 no member list (8 pages)
15 December 2011Director's details changed for Alastair Brian Walden on 31 October 2011 (2 pages)
15 December 2011Termination of appointment of Alexander Connock as a director (1 page)
15 December 2011Termination of appointment of Alexander Connock as a director (1 page)
26 September 2011Group of companies' accounts made up to 31 March 2011 (43 pages)
26 September 2011Group of companies' accounts made up to 31 March 2011 (43 pages)
17 February 2011Memorandum and Articles of Association (47 pages)
17 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 February 2011Memorandum and Articles of Association (47 pages)
3 February 2011Particulars of a mortgage or charge / charge no: 13 (10 pages)
3 February 2011Particulars of a mortgage or charge / charge no: 13 (10 pages)
3 February 2011Particulars of a mortgage or charge / charge no: 14 (8 pages)
3 February 2011Particulars of a mortgage or charge / charge no: 14 (8 pages)
31 January 2011Appointment of Mr Peter Michael Bertram as a director (3 pages)
31 January 2011Appointment of Mr Peter Michael Bertram as a director (3 pages)
16 November 2010Annual return made up to 31 October 2010 with bulk list of shareholders (19 pages)
16 November 2010Annual return made up to 31 October 2010 with bulk list of shareholders (19 pages)
11 November 2010Registered office address changed from Great Michael House 14 Links Place Edinburgh EH6 7EZ on 11 November 2010 (2 pages)
11 November 2010Resolutions
  • RES13 ‐ Accs accepted/re-appoint aud/dir 25/08/2010
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 November 2010Registered office address changed from Great Michael House 14 Links Place Edinburgh EH6 7EZ on 11 November 2010 (2 pages)
11 November 2010Resolutions
  • RES13 ‐ Accs accepted/re-appoint aud/dir 25/08/2010
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
24 September 2010Group of companies' accounts made up to 31 March 2010 (43 pages)
24 September 2010Group of companies' accounts made up to 31 March 2010 (43 pages)
25 May 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 1,470,333.52
(4 pages)
25 May 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 1,470,333.52
(4 pages)
25 May 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 1,470,333.52
(4 pages)
24 May 2010Statement of capital following an allotment of shares on 7 May 2010
  • GBP 1,475,820.24
(4 pages)
24 May 2010Statement of capital following an allotment of shares on 7 May 2010
  • GBP 1,475,820.24
(4 pages)
24 May 2010Statement of capital following an allotment of shares on 7 May 2010
  • GBP 1,475,820.24
(4 pages)
22 January 2010Annual return made up to 31 October 2009 with bulk list of shareholders (20 pages)
22 January 2010Annual return made up to 31 October 2009 with bulk list of shareholders (20 pages)
23 October 2009Group of companies' accounts made up to 31 March 2009 (38 pages)
23 October 2009Group of companies' accounts made up to 31 March 2009 (38 pages)
24 April 2009Director appointed mr adrian james dunleavy (2 pages)
24 April 2009Director appointed mr adrian james dunleavy (2 pages)
5 January 2009Return made up to 31/10/08; bulk list available separately (11 pages)
5 January 2009Return made up to 31/10/08; bulk list available separately (11 pages)
29 October 2008Group of companies' accounts made up to 31 March 2008 (38 pages)
29 October 2008Group of companies' accounts made up to 31 March 2008 (38 pages)
5 July 2008Particulars of a mortgage or charge / charge no: 12 (7 pages)
5 July 2008Particulars of a mortgage or charge / charge no: 12 (7 pages)
20 March 2008Particulars of a mortgage or charge / charge no: 11 (8 pages)
20 March 2008Particulars of a mortgage or charge / charge no: 11 (8 pages)
31 January 2008Registered office changed on 31/01/08 from: 100 union street aberdeen AB10 1QR (1 page)
31 January 2008Registered office changed on 31/01/08 from: 100 union street aberdeen AB10 1QR (1 page)
18 December 2007Return made up to 31/10/07; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 December 2007Return made up to 31/10/07; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 October 2007Group of companies' accounts made up to 31 March 2007 (39 pages)
19 October 2007Group of companies' accounts made up to 31 March 2007 (39 pages)
3 July 2007Partic of mort/charge * (8 pages)
3 July 2007Partic of mort/charge * (8 pages)
8 May 2007New director appointed (2 pages)
8 May 2007New director appointed (2 pages)
19 April 2007Partic of mort/charge * (6 pages)
19 April 2007Partic of mort/charge * (6 pages)
16 February 2007Return made up to 31/10/06; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
16 February 2007Return made up to 31/10/06; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
9 November 2006Group of companies' accounts made up to 31 March 2006 (34 pages)
9 November 2006Group of companies' accounts made up to 31 March 2006 (34 pages)
16 June 2006Ad 24/06/05--------- £ si [email protected] (2 pages)
16 June 2006Ad 31/03/06--------- £ si [email protected]=140000 £ ic 895942/1035942 (2 pages)
16 June 2006Ad 24/06/05--------- £ si [email protected] (2 pages)
16 June 2006Ad 31/03/06--------- £ si [email protected]=140000 £ ic 895942/1035942 (2 pages)
16 June 2006Ad 15/12/05--------- £ si [email protected]=1000 £ ic 894942/895942 (2 pages)
16 June 2006Ad 21/02/06--------- £ si [email protected]=2000 £ ic 891667/893667 (2 pages)
16 June 2006Ad 05/04/06--------- £ si [email protected]=1275 £ ic 893667/894942 (2 pages)
16 June 2006Ad 21/02/06--------- £ si [email protected]=2000 £ ic 891667/893667 (2 pages)
16 June 2006Ad 15/12/05--------- £ si [email protected]=1000 £ ic 894942/895942 (2 pages)
16 June 2006Ad 05/04/06--------- £ si [email protected]=1275 £ ic 893667/894942 (2 pages)
13 April 2006Partic of mort/charge * (7 pages)
13 April 2006Partic of mort/charge * (5 pages)
13 April 2006Partic of mort/charge * (5 pages)
13 April 2006Partic of mort/charge * (5 pages)
13 April 2006Partic of mort/charge * (5 pages)
13 April 2006Partic of mort/charge * (7 pages)
3 April 2006Dec mort/charge * (2 pages)
3 April 2006Dec mort/charge * (2 pages)
13 December 2005Return made up to 31/10/05; bulk list available separately
  • 363(288) ‐ Director resigned
(9 pages)
13 December 2005Return made up to 31/10/05; bulk list available separately
  • 363(288) ‐ Director resigned
(9 pages)
5 October 2005Group of companies' accounts made up to 31 March 2005 (15 pages)
5 October 2005Group of companies' accounts made up to 31 March 2005 (15 pages)
21 September 2005Director resigned (1 page)
21 September 2005Director resigned (1 page)
25 August 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 August 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 August 2005Company name changed ten alps communications PLC\certificate issued on 02/08/05 (2 pages)
2 August 2005Company name changed ten alps communications PLC\certificate issued on 02/08/05 (2 pages)
20 December 2004Return made up to 31/10/04; bulk list available separately (9 pages)
20 December 2004Return made up to 31/10/04; bulk list available separately (9 pages)
8 November 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 November 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 October 2004Group of companies' accounts made up to 31 March 2004 (14 pages)
19 October 2004Group of companies' accounts made up to 31 March 2004 (14 pages)
5 January 2004Return made up to 31/10/03; bulk list available separately (9 pages)
5 January 2004Return made up to 31/10/03; bulk list available separately (9 pages)
9 October 2003Group of companies' accounts made up to 31 March 2003 (18 pages)
9 October 2003Group of companies' accounts made up to 31 March 2003 (18 pages)
9 August 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 August 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 January 2003Return made up to 31/10/02; bulk list available separately (9 pages)
10 January 2003Return made up to 31/10/02; bulk list available separately (9 pages)
10 October 2002Group of companies' accounts made up to 31 March 2002 (15 pages)
10 October 2002Group of companies' accounts made up to 31 March 2002 (15 pages)
1 August 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 August 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 June 2002Director resigned (1 page)
12 June 2002Director resigned (1 page)
7 November 2001Return made up to 31/10/01; bulk list available separately
  • 363(288) ‐ Director resigned
(9 pages)
7 November 2001Return made up to 31/10/01; bulk list available separately
  • 363(288) ‐ Director resigned
(9 pages)
5 November 2001Statement of affairs (52 pages)
5 November 2001Ad 19/10/01--------- £ si [email protected]=97826 £ ic 1998666/2096492 (2 pages)
5 November 2001Statement of affairs (52 pages)
5 November 2001Ad 19/10/01--------- £ si [email protected]=97826 £ ic 1998666/2096492 (2 pages)
11 September 2001Ad 30/07/01--------- £ si [email protected]=218526 £ ic 1780140/1998666 (4 pages)
11 September 2001Statement of affairs (116 pages)
11 September 2001Statement of affairs (116 pages)
11 September 2001Ad 30/07/01--------- £ si [email protected]=218526 £ ic 1780140/1998666 (4 pages)
7 September 2001Application to commence business (2 pages)
7 September 2001Application to commence business (2 pages)
7 September 2001Certificate of authorisation to commence business and borrow (1 page)
7 September 2001Certificate of authorisation to commence business and borrow (1 page)
30 August 2001New director appointed (2 pages)
30 August 2001New director appointed (2 pages)
30 August 2001Conso 27/07/01 (1 page)
30 August 2001New director appointed (3 pages)
30 August 2001New director appointed (2 pages)
30 August 2001New director appointed (2 pages)
30 August 2001New secretary appointed (2 pages)
30 August 2001Director resigned (1 page)
30 August 2001New secretary appointed (2 pages)
30 August 2001Secretary resigned (1 page)
30 August 2001New director appointed (3 pages)
30 August 2001New director appointed (3 pages)
30 August 2001Director resigned (1 page)
30 August 2001Secretary resigned (1 page)
30 August 2001New director appointed (2 pages)
30 August 2001New director appointed (2 pages)
30 August 2001New director appointed (3 pages)
30 August 2001Conso 27/07/01 (1 page)
17 August 2001Ad 30/07/01--------- £ si [email protected]=300000 £ ic 1480140/1780140 (2 pages)
17 August 2001Ad 30/07/01--------- £ si [email protected]=300000 £ ic 1480140/1780140 (2 pages)
30 July 2001Memorandum and Articles of Association (60 pages)
30 July 2001Memorandum and Articles of Association (60 pages)
30 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
30 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
27 July 2001Company name changed osprey communications PLC\certificate issued on 27/07/01 (4 pages)
27 July 2001Company name changed osprey communications PLC\certificate issued on 27/07/01 (4 pages)
5 July 2001Group of companies' accounts made up to 31 March 2001 (33 pages)
5 July 2001Group of companies' accounts made up to 31 March 2001 (33 pages)
4 July 2001Prospectus (84 pages)
4 July 2001Prospectus (84 pages)
25 June 2001Ad 21/06/01--------- £ si [email protected] £ ic 1480140/1480140 (2 pages)
25 June 2001Ad 21/06/01--------- £ si [email protected] £ ic 1480140/1480140 (2 pages)
30 March 2001Certificate of reduction of issued capital and share premium (1 page)
30 March 2001Certificate of reduction of issued capital and share premium (1 page)
23 March 2001Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(5 pages)
23 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
23 March 2001Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(5 pages)
23 March 2001Reduction of iss capital and minute (oc) (1 page)
23 March 2001Reduction of iss capital and minute (oc) (1 page)
23 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
15 February 2001Ad 11/01/01--------- £ si [email protected]= 135292 £ ic 1209556/1344848 (18 pages)
15 February 2001Ad 11/01/01--------- £ si [email protected]= 135292 £ ic 1344848/1480140 (18 pages)
15 February 2001Ad 11/01/01--------- £ si [email protected]= 135292 £ ic 1344848/1480140 (18 pages)
15 February 2001Ad 11/01/01--------- £ si [email protected]=71666 £ ic 1066224/1137890 (2 pages)
15 February 2001Ad 11/01/01--------- £ si [email protected]=71666 £ ic 1137890/1209556 (2 pages)
15 February 2001Ad 11/01/01--------- £ si [email protected]= 135292 £ ic 1209556/1344848 (18 pages)
15 February 2001Ad 11/01/01--------- £ si [email protected]=71666 £ ic 1137890/1209556 (2 pages)
15 February 2001Ad 11/01/01--------- £ si [email protected]=71666 £ ic 1066224/1137890 (2 pages)
17 January 2001S-div 10/01/01 (1 page)
17 January 2001£ nc 9500000/9706095 10/01/01 (1 page)
17 January 2001Memorandum and Articles of Association (61 pages)
17 January 2001S-div 10/01/01 (1 page)
17 January 2001£ nc 9500000/9706095 10/01/01 (1 page)
17 January 2001New director appointed (2 pages)
17 January 2001Memorandum and Articles of Association (61 pages)
17 January 2001New director appointed (2 pages)
29 December 2000Full group accounts made up to 31 March 2000 (37 pages)
29 December 2000Full group accounts made up to 31 March 2000 (37 pages)
5 December 2000Return made up to 31/10/00; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
5 December 2000Return made up to 31/10/00; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
1 December 2000Capital reorg & reduction of cap (60 pages)
1 December 2000Capital reorg & reduction of cap (60 pages)
27 November 2000New director appointed (2 pages)
27 November 2000New director appointed (2 pages)
21 November 2000Director resigned (1 page)
21 November 2000Director resigned (1 page)
21 November 2000New director appointed (2 pages)
21 November 2000New director appointed (2 pages)
3 November 2000New secretary appointed (2 pages)
3 November 2000New secretary appointed (2 pages)
5 October 2000Secretary resigned (1 page)
5 October 2000Secretary resigned (1 page)
22 September 2000Director resigned (1 page)
22 September 2000New secretary appointed (2 pages)
22 September 2000Director resigned (1 page)
22 September 2000Director resigned (1 page)
22 September 2000Secretary resigned (1 page)
22 September 2000New secretary appointed (2 pages)
22 September 2000Director resigned (1 page)
22 September 2000Director resigned (1 page)
22 September 2000Director resigned (1 page)
22 September 2000Secretary resigned (1 page)
20 September 2000Dec mort/charge * (4 pages)
20 September 2000Dec mort/charge * (4 pages)
13 September 2000Dec mort/charge release * (4 pages)
13 September 2000Dec mort/charge release * (4 pages)
12 September 2000Accounting reference date extended from 30/09/99 to 29/03/00 (1 page)
12 September 2000Accounting reference date extended from 30/09/99 to 29/03/00 (1 page)
22 June 2000Director resigned (1 page)
22 June 2000Director resigned (1 page)
22 June 2000Director resigned (1 page)
22 June 2000Director resigned (1 page)
2 February 2000New director appointed (2 pages)
2 February 2000New director appointed (2 pages)
2 February 2000New director appointed (2 pages)
2 February 2000New director appointed (2 pages)
6 December 1999Return made up to 31/10/99; bulk list available separately (7 pages)
6 December 1999Return made up to 31/10/99; bulk list available separately (7 pages)
5 November 1999Director resigned (1 page)
5 November 1999Director resigned (1 page)
25 April 1999Full group accounts made up to 30 September 1998 (44 pages)
25 April 1999Full group accounts made up to 30 September 1998 (44 pages)
14 April 1999Director resigned (1 page)
14 April 1999Director resigned (1 page)
25 January 1999Secretary resigned (1 page)
25 January 1999New secretary appointed (2 pages)
25 January 1999Secretary resigned (1 page)
25 January 1999New secretary appointed (2 pages)
7 January 1999Partic of mort/charge * (5 pages)
7 January 1999Partic of mort/charge * (5 pages)
21 December 1998Nc inc already adjusted 25/04/96 (1 page)
21 December 1998Return made up to 31/10/98; bulk list available separately (7 pages)
21 December 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 December 1998Return made up to 31/10/98; bulk list available separately (7 pages)
21 December 1998Nc inc already adjusted 25/04/96 (1 page)
21 December 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 October 1998New director appointed (2 pages)
7 October 1998New director appointed (2 pages)
29 July 1998Dec mort/charge * (4 pages)
29 July 1998Dec mort/charge * (4 pages)
6 July 1998Dec mort/charge * (4 pages)
6 July 1998Dec mort/charge * (4 pages)
16 June 1998Secretary resigned;director resigned (1 page)
16 June 1998New secretary appointed;new director appointed (2 pages)
16 June 1998Secretary resigned;director resigned (1 page)
16 June 1998New secretary appointed;new director appointed (2 pages)
13 May 1998Partic of mort/charge * (5 pages)
13 May 1998Partic of mort/charge * (5 pages)
23 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
23 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 April 1998Memorandum and Articles of Association (65 pages)
23 April 1998Memorandum and Articles of Association (65 pages)
26 March 1998Full group accounts made up to 30 September 1997 (39 pages)
26 March 1998Full group accounts made up to 30 September 1997 (39 pages)
29 January 1998Ad 22/01/98--------- £ si [email protected]=180000 £ ic 7156224/7336224 (2 pages)
29 January 1998Ad 22/01/98--------- £ si [email protected]=180000 £ ic 7156224/7336224 (2 pages)
26 November 1997Return made up to 31/10/97; bulk list available separately (7 pages)
26 November 1997Return made up to 31/10/97; bulk list available separately (7 pages)
12 November 1997New director appointed (3 pages)
12 November 1997New director appointed (3 pages)
4 September 1997Director's particulars changed (1 page)
4 September 1997Director's particulars changed (1 page)
16 June 1997Director resigned (1 page)
16 June 1997Director resigned (1 page)
22 May 1997Full group accounts made up to 30 September 1996 (40 pages)
22 May 1997Full group accounts made up to 30 September 1996 (40 pages)
5 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 January 1997Ad 20/01/97--------- £ si [email protected]=128571 £ ic 7207652/7336223 (2 pages)
24 January 1997Ad 20/01/97--------- £ si [email protected]=128571 £ ic 7207652/7336223 (2 pages)
28 November 1996Return made up to 07/11/96; bulk list available separately
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
28 November 1996Return made up to 07/11/96; bulk list available separately
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
26 August 1996New secretary appointed (1 page)
26 August 1996Secretary resigned (2 pages)
26 August 1996New secretary appointed (1 page)
26 August 1996Secretary resigned (2 pages)
6 July 1996New director appointed (2 pages)
6 July 1996New director appointed (2 pages)
1 May 1996Full group accounts made up to 30 September 1995 (42 pages)
1 May 1996Full group accounts made up to 30 September 1995 (42 pages)
18 January 1996New secretary appointed (2 pages)
18 January 1996New secretary appointed (2 pages)
9 January 1996Secretary resigned (1 page)
9 January 1996Return made up to 07/11/95; bulk list available separately (9 pages)
9 January 1996Secretary resigned (1 page)
9 January 1996Return made up to 07/11/95; bulk list available separately (9 pages)
30 May 1995Full group accounts made up to 30 September 1994 (2 pages)
30 May 1995Full group accounts made up to 30 September 1994 (2 pages)
23 July 1993Statement of affairs (46 pages)
23 July 1993Statement of affairs (46 pages)
1 November 1990Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
16 January 1990Full group accounts made up to 31 May 1989 (43 pages)
16 January 1990Full group accounts made up to 31 May 1989 (43 pages)
16 December 1988Listing particulars 061288 (46 pages)
16 December 1988Listing particulars 061288 (46 pages)
22 December 1986Group of companies' accounts made up to 31 March 1986 (15 pages)
22 December 1986Group of companies' accounts made up to 31 March 1986 (15 pages)
19 November 1985Accounts made up to 31 March 1985 (15 pages)
19 November 1985Accounts made up to 31 March 1985 (15 pages)
2 April 1984Company name changed\certificate issued on 02/04/84 (4 pages)
2 April 1984Company name changed\certificate issued on 02/04/84 (4 pages)
9 June 1981Certificate of incorporation (1 page)
9 June 1981Incorporation (47 pages)
9 June 1981Incorporation (47 pages)
9 June 1981Certificate of incorporation (1 page)