C.C. LICENSING

Company Documents

DateDescription
10/07/2510 July 2025 NewFull accounts made up to 2024-12-31

View Document

16/05/2516 May 2025 Director's details changed for Nicola Ann Dymond on 2025-04-13

View Document

09/12/249 December 2024 Full accounts made up to 2023-12-31

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-25 with no updates

View Document

05/03/245 March 2024 Termination of appointment of Tom Joy as a director on 2024-02-29

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-25 with no updates

View Document

27/06/2327 June 2023 Full accounts made up to 2022-12-31

View Document

27/04/2327 April 2023 Appointment of James Robert Barty as a director on 2023-04-26

View Document

13/02/2313 February 2023 Termination of appointment of John Charles Weir as a director on 2023-02-09

View Document

07/12/227 December 2022 Termination of appointment of Joanna Martha Henning as a director on 2022-12-06

View Document

05/12/225 December 2022 Termination of appointment of Rosemarie Bernadette Katherine Jones as a director on 2022-12-05

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-25 with no updates

View Document

18/10/2218 October 2022 Termination of appointment of Christopher Paul West as a director on 2022-10-10

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-11-25 with no updates

View Document

18/07/1918 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

28/05/1928 May 2019 DIRECTOR APPOINTED MR JOHN CHARLES WEIR

View Document

24/05/1924 May 2019 APPOINTMENT TERMINATED, DIRECTOR JOSEPH CANNON

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES

View Document

13/09/1813 September 2018 DIRECTOR APPOINTED NICOLA ANN DYMOND

View Document

24/07/1824 July 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT CARROLL

View Document

24/07/1824 July 2018 APPOINTMENT TERMINATED, SECRETARY ROBERT CARROLL

View Document

19/06/1819 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES

View Document

26/09/1726 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

01/09/171 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 01/09/2017

View Document

01/09/171 September 2017 NOTIFICATION OF PSC STATEMENT ON 02/05/2017

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

11/10/1611 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

22/12/1522 December 2015 Annual return made up to 25 November 2015 with full list of shareholders

View Document

22/12/1522 December 2015 APPOINTMENT TERMINATED, DIRECTOR JOZEK FIEDOSIUK

View Document

13/12/1513 December 2015 APPOINTMENT TERMINATED, DIRECTOR JOZEK FIEDOSIUK

View Document

04/10/154 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

08/05/158 May 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

23/09/1423 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

21/05/1421 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

01/10/131 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/06/135 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOSPEH WILLIAM CANNON / 04/05/2013

View Document

05/06/135 June 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

18/03/1318 March 2013 DIRECTOR APPOINTED MR JOZEF FIEDOSIUK

View Document

19/07/1219 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

28/05/1228 May 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

05/12/115 December 2011 DIRECTOR APPOINTED CHRISTOPHER PAUL WEST

View Document

23/11/1123 November 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MELLIGAN

View Document

25/05/1125 May 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

07/03/117 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

26/05/1026 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

24/05/1024 May 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

22/01/1022 January 2010 SECRETARY'S CHANGE OF PARTICULARS / ROBERT LOUIS CARROLL / 18/01/2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSPEH WILLIAM CANNON / 18/01/2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN MELLIGAN / 18/01/2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LOUIS CARROLL / 18/01/2010

View Document

28/05/0928 May 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

04/11/084 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/05/0815 May 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 NEW DIRECTOR APPOINTED

View Document

30/10/0730 October 2007 DIRECTOR RESIGNED

View Document

25/10/0725 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/07/074 July 2007 RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 REGISTERED OFFICE CHANGED ON 04/07/07 FROM: 29 GREAT SMITH STREET, LONDON, SW1P 3NZ

View Document

21/02/0721 February 2007 DIRECTOR RESIGNED

View Document

26/10/0626 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/05/0619 May 2006 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 DIRECTOR RESIGNED

View Document

21/12/0521 December 2005 NEW DIRECTOR APPOINTED

View Document

12/12/0512 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/051 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/06/058 June 2005 RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 SECRETARY RESIGNED

View Document

07/01/057 January 2005 NEW DIRECTOR APPOINTED

View Document

07/01/057 January 2005 DIRECTOR RESIGNED

View Document

04/11/044 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/06/0422 June 2004 RETURN MADE UP TO 04/05/04; NO CHANGE OF MEMBERS

View Document

08/12/038 December 2003 REGISTERED OFFICE CHANGED ON 08/12/03 FROM: 1 MILLBANK, LONDON, SW1P 3JZ

View Document

08/12/038 December 2003 DIRECTOR RESIGNED

View Document

08/12/038 December 2003 NEW DIRECTOR APPOINTED

View Document

08/12/038 December 2003 NEW DIRECTOR APPOINTED

View Document

08/12/038 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/031 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/05/0314 May 2003 RETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/07/0218 July 2002 RE SECTION 394

View Document

16/06/0216 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/0221 May 2002 RETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0110 May 2001 RETURN MADE UP TO 04/05/01; NO CHANGE OF MEMBERS

View Document

10/05/0010 May 2000 RETURN MADE UP TO 04/05/00; FULL LIST OF MEMBERS

View Document

27/04/0027 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

23/07/9923 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/9914 May 1999 RETURN MADE UP TO 04/05/99; CHANGE OF MEMBERS

View Document

23/02/9923 February 1999 DIRECTOR RESIGNED

View Document

23/02/9923 February 1999 NEW DIRECTOR APPOINTED

View Document

04/01/994 January 1999 £ IC 17900100/3382604 22/12/98 £ SR 14517496@1=14517496

View Document

21/12/9821 December 1998 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

21/12/9821 December 1998 DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD

View Document

21/12/9821 December 1998 MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD

View Document

21/12/9821 December 1998 ALTER MEM AND ARTS 17/12/98

View Document

21/12/9821 December 1998 CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD

View Document

21/12/9821 December 1998 REREG OTHER 17/12/98

View Document

17/12/9817 December 1998 APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD

View Document

09/12/989 December 1998 SECRETARY RESIGNED

View Document

09/12/989 December 1998 NEW SECRETARY APPOINTED

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

22/05/9822 May 1998 RETURN MADE UP TO 04/05/98; FULL LIST OF MEMBERS

View Document

11/11/9711 November 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 07/11/97

View Document

11/11/9711 November 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 07/11/97

View Document

11/11/9711 November 1997 ALTER MEM AND ARTS 07/11/97

View Document

11/11/9711 November 1997 £ NC 61000/17961000 07/11/97

View Document

11/11/9711 November 1997 RE: SHARES/LOAN 07/11/97

View Document

11/11/9711 November 1997 SECRETARY'S PARTICULARS CHANGED

View Document

11/11/9711 November 1997 NC INC ALREADY ADJUSTED 07/11/97

View Document

30/10/9730 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

20/05/9720 May 1997 RETURN MADE UP TO 04/05/97; FULL LIST OF MEMBERS

View Document

23/12/9623 December 1996 NEW SECRETARY APPOINTED

View Document

11/12/9611 December 1996 SECRETARY RESIGNED

View Document

25/10/9625 October 1996 NEW SECRETARY APPOINTED

View Document

22/10/9622 October 1996 DIRECTOR RESIGNED

View Document

22/10/9622 October 1996 SECRETARY RESIGNED

View Document

06/09/966 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

08/08/968 August 1996 DIRECTOR RESIGNED

View Document

08/08/968 August 1996 NEW DIRECTOR APPOINTED

View Document

08/08/968 August 1996 NEW DIRECTOR APPOINTED

View Document

21/05/9621 May 1996 RETURN MADE UP TO 04/05/96; NO CHANGE OF MEMBERS

View Document

21/11/9521 November 1995 AUDITOR'S RESIGNATION

View Document

19/10/9519 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

22/05/9522 May 1995 RETURN MADE UP TO 04/05/95; FULL LIST OF MEMBERS

View Document

07/04/957 April 1995 NC INC ALREADY ADJUSTED 03/04/95

View Document

07/04/957 April 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 03/04/95

View Document

07/04/957 April 1995 £ NC 1000/61000 03/04/95

View Document

07/04/957 April 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/04/95

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

18/10/9418 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/10/9417 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/10/9417 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/10/948 October 1994 REGISTERED OFFICE CHANGED ON 08/10/94 FROM: PLUMTREE COURT, LONDON, EC4A 4HT

View Document

14/09/9414 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/06/946 June 1994 RETURN MADE UP TO 04/05/94; FULL LIST OF MEMBERS

View Document

04/05/944 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

04/06/934 June 1993 RETURN MADE UP TO 04/05/93; FULL LIST OF MEMBERS

View Document

27/04/9327 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

11/01/9311 January 1993 NEW SECRETARY APPOINTED

View Document

24/06/9224 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

08/06/928 June 1992 RETURN MADE UP TO 04/05/92; FULL LIST OF MEMBERS

View Document

02/06/922 June 1992 S386 DISP APP AUDS 08/05/92

View Document

17/01/9217 January 1992 AUDITOR'S RESIGNATION

View Document

15/01/9215 January 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/9215 January 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/9215 January 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/12/912 December 1991 NEW SECRETARY APPOINTED

View Document

02/12/912 December 1991 SECRETARY RESIGNED

View Document

05/11/915 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

05/09/915 September 1991 NEW DIRECTOR APPOINTED

View Document

12/08/9112 August 1991 DIRECTOR RESIGNED

View Document

12/08/9112 August 1991 NEW DIRECTOR APPOINTED

View Document

12/08/9112 August 1991 DIRECTOR RESIGNED

View Document

27/06/9127 June 1991 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

27/06/9127 June 1991 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

19/06/9119 June 1991 RETURN MADE UP TO 04/05/91; FULL LIST OF MEMBERS

View Document

23/01/9123 January 1991 REGISTERED OFFICE CHANGED ON 23/01/91 FROM: 128 QUEEN VICTORIA ST, LONDON, EC4P 4JX

View Document

13/08/9013 August 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/07/902 July 1990 RETURN MADE UP TO 04/05/90; FULL LIST OF MEMBERS

View Document

22/05/9022 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

14/05/9014 May 1990 NEW DIRECTOR APPOINTED

View Document

12/02/9012 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/907 February 1990 ALTER MEM AND ARTS 29/01/90

View Document

06/02/906 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/902 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/9015 January 1990 ALTER MEM AND ARTS 18/12/89

View Document

02/06/892 June 1989 DIRECTOR RESIGNED

View Document

12/04/8912 April 1989 RETURN MADE UP TO 03/02/89; FULL LIST OF MEMBERS

View Document

27/02/8927 February 1989 EXEMPTION FROM APPOINTING AUDITORS 200189

View Document

27/02/8927 February 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

22/11/8822 November 1988 NEW DIRECTOR APPOINTED

View Document

21/10/8821 October 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

21/10/8821 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/10/8821 October 1988 REGISTERED OFFICE CHANGED ON 21/10/88 FROM: PLANTATION HOUSE, 31-35 FENCHURCH ST, LONDON, EC3M 3NN

View Document

21/10/8821 October 1988 LOCATION OF REGISTER OF MEMBERS

View Document

19/10/8819 October 1988 WD 10/10/88 AD 24/06/88--------- £ SI 98@1=98 £ IC 2/100

View Document

19/05/8819 May 1988 REGISTERED OFFICE CHANGED ON 19/05/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

19/05/8819 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/05/8819 May 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/05/8812 May 1988 COMPANY NAME CHANGED KINDCLINCH LIMITED CERTIFICATE ISSUED ON 13/05/88

View Document

12/05/8812 May 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 12/05/88

View Document

09/05/889 May 1988 ALTER MEM AND ARTS 210488

View Document

20/04/8820 April 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company