CCS MEDIA LIMITED

Cumberland Court Cumberland Court, Nottingham, NG1 6HH, Notts, England
StatusACTIVE
Company No.04418144
CategoryPrivate Limited Company
Incorporated16 Apr 2002
Age22 years, 1 month, 6 days
JurisdictionEngland Wales

SUMMARY

CCS MEDIA LIMITED is an active private limited company with number 04418144. It was incorporated 22 years, 1 month, 6 days ago, on 16 April 2002. The company address is Cumberland Court Cumberland Court, Nottingham, NG1 6HH, Notts, England.



Company Fillings

Confirmation statement with updates

Date: 19 Mar 2024

Action Date: 14 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-14

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2023

Action Date: 14 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-14

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Mar 2022

Action Date: 14 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Feb 2022

Action Date: 02 Feb 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-02-02

Charge number: 044181440005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Feb 2022

Action Date: 02 Feb 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 044181440004

Charge creation date: 2022-02-02

Documents

View document PDF

Capital cancellation treasury shares with date currency capital figure

Date: 19 Jan 2022

Action Date: 04 May 2021

Category: Capital

Type: SH05

Date: 2021-05-04

Capital : 947.616 GBP

Documents

View document PDF

Resolution

Date: 16 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 16 Jun 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Capital variation of rights attached to shares

Date: 15 Jun 2021

Category: Capital

Type: SH10

Documents

View document PDF

Accounts with accounts type full

Date: 25 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2021

Action Date: 04 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Cooke

Appointment date: 2021-05-04

Documents

View document PDF

Notification of a person with significant control

Date: 19 May 2021

Action Date: 04 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Ccs Media Holdings Limited

Notification date: 2021-05-04

Documents

View document PDF

Cessation of a person with significant control

Date: 19 May 2021

Action Date: 04 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-05-04

Psc name: Robert Tomlinson

Documents

View document PDF

Cessation of a person with significant control

Date: 19 May 2021

Action Date: 04 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-05-04

Psc name: Strange Cargo Limited

Documents

View document PDF

Confirmation statement with updates

Date: 13 May 2021

Action Date: 14 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-14

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2020

Action Date: 14 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-14

Documents

View document PDF

Change to a person with significant control

Date: 23 Jan 2020

Action Date: 14 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Tomlinson Fic Limited

Change date: 2019-08-14

Documents

View document PDF

Capital allotment shares

Date: 23 Dec 2019

Action Date: 20 Dec 2019

Category: Capital

Type: SH01

Capital : 947.72 GBP

Date: 2019-12-20

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-01

Officer name: Terence David Betts

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-01

Officer name: Mr James Edward Hardy

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2019

Action Date: 09 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alan Honarmand

Change date: 2019-12-09

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2019

Action Date: 09 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-09

Officer name: Mr Richard John Vimpany

Documents

View document PDF

Resolution

Date: 15 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 15 Nov 2019

Action Date: 27 Sep 2019

Category: Capital

Type: SH03

Capital : 0.1 GBP

Date: 2019-09-27

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2019

Action Date: 14 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-14

Documents

View document PDF

Legacy

Date: 14 Aug 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 14/03/2018

Documents

View document PDF

Resolution

Date: 02 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 30 Apr 2018

Category: Capital

Type: SH08

Documents

View document PDF

Legacy

Date: 27 Apr 2018

Action Date: 14 Mar 2018

Category: Return

Type: CS01

Description: 14/03/18 Statement of Capital gbp 813.960

Documents

View document PDF

Notification of a person with significant control

Date: 27 Apr 2018

Action Date: 28 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-12-28

Psc name: Tomlinson Fic Limited

Documents

View document PDF

Change to a person with significant control

Date: 27 Apr 2018

Action Date: 28 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-12-28

Psc name: Mr Robert Tomlinson

Documents

View document PDF

Accounts with accounts type group

Date: 20 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2018

Action Date: 12 Apr 2018

Category: Address

Type: AD01

Old address: Old Birdholme House Derby Road Chesterfield Derbyshire S40 2EX

New address: Cumberland Court 80 Mount Street Nottingham Notts NG1 6HH

Change date: 2018-04-12

Documents

View document PDF

Resolution

Date: 22 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 10 Jan 2018

Action Date: 22 Dec 2017

Category: Capital

Type: SH01

Capital : 813.960 GBP

Date: 2017-12-22

Documents

View document PDF

Capital variation of rights attached to shares

Date: 09 Jan 2018

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 09 Jan 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 05 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 29 Dec 2017

Action Date: 29 Dec 2017

Category: Capital

Type: SH19

Date: 2017-12-29

Capital : 813.960 GBP

Documents

View document PDF

Legacy

Date: 29 Dec 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 29 Dec 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 28/12/17

Documents

View document PDF

Resolution

Date: 29 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2017

Action Date: 14 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-14

Documents

View document PDF

Accounts with accounts type group

Date: 07 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2017

Action Date: 20 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Edward Hardy

Appointment date: 2017-03-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2017

Action Date: 14 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Jan 2017

Action Date: 03 Jan 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 044181440003

Charge creation date: 2017-01-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Jan 2017

Action Date: 03 Jan 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-01-03

Charge number: 044181440002

Documents

View document PDF

Resolution

Date: 06 Jan 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 06 Jan 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type group

Date: 04 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2015

Action Date: 14 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-14

Documents

View document PDF

Accounts with accounts type group

Date: 19 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Capital allotment shares

Date: 17 Sep 2014

Action Date: 08 Jul 2014

Category: Capital

Type: SH01

Date: 2014-07-08

Capital : 401.960 GBP

Documents

View document PDF

Resolution

Date: 17 Sep 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Accounts with accounts type group

Date: 15 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2014

Action Date: 14 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-14

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2014

Action Date: 01 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-01

Officer name: Terence David Betts

Documents

View document PDF

Accounts with accounts type group

Date: 17 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2013

Action Date: 14 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-14

Documents

View document PDF

Accounts with accounts type group

Date: 15 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2012

Action Date: 14 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-14

Documents

View document PDF

Resolution

Date: 18 Jan 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 21 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2011

Action Date: 14 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-14

Documents

View document PDF

Capital allotment shares

Date: 12 Nov 2010

Action Date: 19 Mar 2010

Category: Capital

Type: SH01

Capital : 401.260 GBP

Date: 2010-03-19

Documents

View document PDF

Accounts with accounts type group

Date: 25 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Resolution

Date: 30 Apr 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 30 Apr 2010

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 30 Apr 2010

Action Date: 19 Mar 2010

Category: Capital

Type: SH02

Date: 2010-03-19

Documents

View document PDF

Capital allotment shares

Date: 30 Apr 2010

Action Date: 19 Mar 2010

Category: Capital

Type: SH01

Capital : 401.260 GBP

Date: 2010-03-19

Documents

View document PDF

Capital allotment shares

Date: 30 Apr 2010

Action Date: 19 Mar 2010

Category: Capital

Type: SH01

Capital : 401.260 GBP

Date: 2010-03-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2010

Action Date: 14 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-14

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alan Honarmand

Change date: 2010-01-01

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Tomlinson

Change date: 2010-01-01

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Terence David Betts

Change date: 2010-01-01

Documents

View document PDF

Change person secretary company with change date

Date: 12 Apr 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Alan Honarmand

Change date: 2010-01-01

Documents

View document PDF

Accounts with accounts type group

Date: 22 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/03/09; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 15 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 17 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/03/08; full list of members

Documents

View document PDF

Legacy

Date: 17 Apr 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / alan honarmand / 01/12/2007

Documents

View document PDF

Legacy

Date: 07 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director margaret broughton

Documents

View document PDF

Auditors resignation company

Date: 23 Jan 2008

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type group

Date: 11 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 30 Aug 2007

Category: Capital

Type: 88(2)R

Description: Ad 20/08/07--------- £ si 36@1=36 £ ic 321/357

Documents

View document PDF

Legacy

Date: 30 Aug 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 20/08/07

Documents

View document PDF

Resolution

Date: 30 Aug 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Aug 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Aug 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Aug 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Aug 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 14/03/07; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 03 Aug 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 22 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 14/03/06; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 14 Apr 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF


Some Companies

CALDAN CONVEYOR LIMITED

209 THE INNOVATION CENTRE VIENNA COURT,REDCAR,TS10 5SH

Number:09469562
Status:ACTIVE
Category:Private Limited Company

LMB BUILD & CONSULT LTD

9 DOWLING COURT,HEMEL HEMPSTEAD,HP3 9NF

Number:11293313
Status:ACTIVE
Category:Private Limited Company

MAC.BAMBER LIMITED

26 ABBEYVILLE COURT,PORT TALBOT,SA12 6RF

Number:09149918
Status:ACTIVE
Category:Private Limited Company

MGP INVESTMENT MANAGEMENT LIMITED

SUITE B,CASTLEFIELD,M15 4NJ

Number:02665383
Status:ACTIVE
Category:Private Limited Company

NEURO-DRAMATIC-PLAY LIMITED

11 PALMERS ROAD,GLASTONBURY,BA6 9PB

Number:10928548
Status:ACTIVE
Category:Private Limited Company

OBBLIGATO HOTELS LIMITED

C/O EDWARDS VEEDER (UK) LIMITED GROUND FLOOR, 4 BROADGATE,OLDHAM,OL9 9XA

Number:04542725
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source