Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital Spain

ZINET MEDIA GLOBAL SL

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2022)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available phone numbers
  • related company news
  • information about these directors and secretaries in other companies
  • list of .es domains owned by the company
  • data protection files registered at the Data Protection Agency
  • Includes Full Report latest financial statement (if available), real estate property check and details of founding shareholders

Financials

ZINET MEDIA GLOBAL SL SOCIEDAD EN COMANDITA
ZINET MEDIA GLOBAL SL.
ZINET MEDIA GLOBAL SL.
G Y J ESPAÑA EDICIONES SL

Details

Company type Sociedad Limitada, Extinguished company
VAT Number (CIF) B80649841
Universal Entity Code0836-7982-3677-8082
Record last updated Wednesday, May 29, 2024 6:16:50 AM UTC
Official Address The Alcala street 79 Madrid 28001
There are 4,000 companies registered at this street
Locality Madrid
Region Community Of Madrid
Postal Code 28001
Website http://www.muyinteresante.es
Sector administration, form, law, participation, partner

Charts

Visits

ZINET MEDIA GLOBAL SL. (Spain) Page visits 2025

Searches

ZINET MEDIA GLOBAL SL. (Spain) Searches 2025
Document Type Publication date Registry Date Download link
Financials May 29, 2024 Annual Accounts filing (2022 ordinary) Annual Accounts filing (2022 ordinary)
Registry May 24, 2023 May 17, 2023 Reelection Reelection
Financials Mar 1, 2023 Annual Accounts filing (2021 ordinary) Annual Accounts filing (2021 ordinary)
Financials Mar 26, 2022 Annual Accounts filing (2020 ordinary) Annual Accounts filing (2020 ordinary)
Registry Nov 25, 2021 Nov 18, 2021 Merger Merger
Registry Nov 24, 2021 Nov 17, 2021 Appointment of a person as Auditor Appointment of a person as Auditor
Financials Nov 17, 2021 Annual Accounts filing (2019 ordinary) Annual Accounts filing (2019 ordinary)
Registry Jul 23, 2021 Merger by absorption projects deposits Merger by absorption projects deposits
Registry Mar 26, 2021 Mar 18, 2021 Statutory changes Statutory changes
Registry Mar 26, 2021 Mar 18, 2021 Expansion of corporate purpose Expansion of corporate purpose
Registry Mar 26, 2021 Mar 18, 2021 Change of registered office Change of registered office
Registry Aug 11, 2020 Aug 4, 2020 Resignation of 6 people: 3 men, 2 women and a person Resignation of 6 people: 3 men, 2 women and a person
Registry Aug 11, 2020 Aug 4, 2020 Appointment of a woman as Sole Administrator Appointment of a woman as Sole Administrator
Registry Aug 11, 2020 Aug 4, 2020 Other items Other items
Financials Jul 2, 2020 Annual Accounts filing (2018 ordinary) Annual Accounts filing (2018 ordinary)
Registry Feb 18, 2020 Feb 11, 2020 Resignation of one Auditor Resignation of one Auditor
Registry Aug 12, 2019 Aug 5, 2019 Lost character of sole shareholder company Lost character of sole shareholder company
Registry Aug 12, 2019 Aug 5, 2019 Resignation of 2 people: 2 women Resignation of 2 people: 2 women
Registry Aug 12, 2019 Aug 5, 2019 Seven appointments: 4 women and 3 men,: 4 women and 3 men Seven appointments: 4 women and 3 men,: 4 women and 3 men
Registry Aug 12, 2019 Aug 5, 2019 Statutory changes Statutory changes
Registry Aug 12, 2019 Aug 5, 2019 Change of registered office Change of registered office
Financials Dec 14, 2018 Annual Accounts filing (2017 consolidated) Annual Accounts filing (2017 consolidated)
Financials Oct 10, 2018 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Registry Aug 10, 2018 Aug 3, 2018 Statutory changes Statutory changes
Registry Jun 14, 2018 Jun 7, 2018 Appointment of a person as Auditor and Accounting Auditor 2 Appointment of a person as Auditor and Accounting Auditor 2
Financials May 30, 2018 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Financials Dec 11, 2017 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Financials Dec 11, 2017 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Financials Dec 11, 2017 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Registry Sep 22, 2017 Sep 14, 2017 Company transformation Company transformation
Registry Sep 22, 2017 Sep 14, 2017 Statement of individual company Statement of individual company
Registry Sep 22, 2017 Sep 14, 2017 Ten appointments: a person, 4 women and 5 men,: a person, 4 women and 5 men Ten appointments: a person, 4 women and 5 men,: a person, 4 women and 5 men
Registry Sep 22, 2017 Sep 14, 2017 Statutory changes Statutory changes
Registry Sep 22, 2017 Sep 14, 2017 Other items Other items
Registry Aug 17, 2017 Aug 9, 2017 Resignation of 6 people: 3 women, 2 companies and a man Resignation of 6 people: 3 women, 2 companies and a man
Registry Aug 17, 2017 Aug 9, 2017 Resignation of 16 people: one Representative (a man) and one Joint & Joint And Several Representative (a woman) Resignation of 16 people: one Representative (a man) and one Joint & Joint And Several Representative (a woman)
Registry Aug 17, 2017 Aug 9, 2017 Appointment of a man as Liquidator Appointment of a man as Liquidator
Registry Aug 17, 2017 Aug 9, 2017 Dissolution Dissolution
Registry Aug 17, 2017 Aug 9, 2017 Extinction Extinction
Registry Jun 14, 2017 Jun 6, 2017 Change of company name Change of company name
Registry Jan 19, 2017 Jan 11, 2017 Resignation of one Director (a man) and one President (a man) Resignation of one Director (a man) and one President (a man)
Registry Jan 19, 2017 Jan 11, 2017 Two appointments: a man and a person Two appointments: a man and a person
Registry Jan 19, 2017 Jan 11, 2017 Other items Other items
Registry Sep 22, 2016 Sep 15, 2016 Statutory changes Statutory changes
Registry Sep 22, 2016 Sep 15, 2016 Expansion of corporate purpose Expansion of corporate purpose
Registry Apr 1, 2015 Mar 23, 2015 Resignation of 2 people: one Joint & Joint And Several Representative (a man) Resignation of 2 people: one Joint & Joint And Several Representative (a man)
Registry Apr 1, 2015 Mar 23, 2015 Appointment of a man as Representative Appointment of a man as Representative
Registry Apr 1, 2015 Mar 23, 2015 Change of registered office Change of registered office
Registry Oct 17, 2014 Oct 10, 2014 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Oct 17, 2014 Oct 10, 2014 Appointment of a man as Director Appointment of a man as Director
Registry Oct 17, 2014 Oct 10, 2014 Resignation of one Representative (a man) and one Joint & Joint And Several Representative (a man) Resignation of one Representative (a man) and one Joint & Joint And Several Representative (a man)
Registry Oct 17, 2014 Oct 10, 2014 Six appointments: 4 men and 2 women Six appointments: 4 men and 2 women
Registry Oct 17, 2014 Oct 10, 2014 Other items Other items
Registry Jul 21, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 21, 2011 Jul 1, 2011 Filing Of Financial Statement 2197... Filing Of Financial Statement 2197...
Registry Jun 21, 2011 Five appointments: 3 companies, a man and a woman Five appointments: 3 companies, a man and a woman
Registry Oct 26, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 26, 2010 Oct 1, 2010 Filing Of Financial Statement 8981... Filing Of Financial Statement 8981...
Registry Dec 17, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Dec 17, 2009 Nov 1, 2009 Filing Of Financial Statement 1022... Filing Of Financial Statement 1022...
Registry Nov 4, 2009 Feb 12, 2010 Resignation of a person Resignation of a person
Registry Nov 4, 2009 Feb 12, 2010 Appointment of a person Appointment of a person
Registry Aug 26, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 8, 2007 Filing Of Financial Statement 9952... Filing Of Financial Statement 9952...
Registry Feb 14, 2007 Jan 30, 2007 Resignation of 3 people: one Director (a man), one President (a man) and one Ceo (a man) Resignation of 3 people: one Director (a man), one President (a man) and one Ceo (a man)
Registry Jan 12, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry Apr 11, 2006 Filing Of Financial Statement 987... Filing Of Financial Statement 987...
Registry Feb 8, 2005 Jan 26, 2005 Change of registered office Change of registered office
Registry Aug 19, 2004 Filing Of Financial Statement Filing Of Financial Statement
Registry Feb 5, 2004 Jan 23, 2004 Resignation of one Director (a man) and one President (a man) Resignation of one Director (a man) and one President (a man)
Registry Nov 7, 2003 Oct 27, 2003 Reelection Reelection
Registry Aug 25, 2003 Filing Of Financial Statement Filing Of Financial Statement
Registry Feb 13, 2003 Filing Of Financial Statement 580... Filing Of Financial Statement 580...
Registry Jan 21, 2002 Statutory changes Statutory changes
Registry Mar 6, 2001 Feb 20, 2001 Capital increase Capital increase
Registry Feb 14, 2001 Filing Of Financial Statement Filing Of Financial Statement
Registry Mar 9, 2000 Filing Of Financial Statement 682... Filing Of Financial Statement 682...
Registry May 12, 1999 Apr 28, 1999 Two appointments: a man and a woman Two appointments: a man and a woman
Registry Feb 9, 1999 Filing Of Financial Statement Filing Of Financial Statement

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2025 DATO CAPITAL Spain (Madrid 28010), DATO CAPITAL LTD