CCS MEDIA HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
25/03/2525 March 2025 | Confirmation statement made on 2025-02-21 with updates |
10/03/2510 March 2025 | Statement of capital following an allotment of shares on 2024-11-26 |
07/03/257 March 2025 | Registered office address changed from Cumberland Court 80 Mount Street Nottingham Nottinghamshire NG1 6HH United Kingdom to Lowry Mill Lees Street Swinton Manchester M27 6DB on 2025-03-07 |
11/11/2411 November 2024 | Termination of appointment of Robert Tomlinson as a director on 2024-10-28 |
11/11/2411 November 2024 | Termination of appointment of Terence Betts as a director on 2024-10-28 |
11/11/2411 November 2024 | Cessation of Alan Honarmand as a person with significant control on 2024-10-28 |
11/11/2411 November 2024 | Termination of appointment of Alan Honarmand as a secretary on 2024-10-28 |
11/11/2411 November 2024 | Termination of appointment of Alan Honarmand as a director on 2024-10-28 |
11/11/2411 November 2024 | Notification of Advania Uk Limited as a person with significant control on 2024-10-28 |
11/11/2411 November 2024 | Cessation of Terence Betts as a person with significant control on 2024-10-22 |
11/11/2411 November 2024 | Appointment of Mr Geoffrey Christopher Yates-Kneen as a director on 2024-10-28 |
11/11/2411 November 2024 | Appointment of Mr Andrew David Paul Insley as a director on 2024-10-28 |
24/08/2424 August 2024 | Group of companies' accounts made up to 2023-12-31 |
22/02/2422 February 2024 | Confirmation statement made on 2024-02-21 with no updates |
13/06/2313 June 2023 | Group of companies' accounts made up to 2022-12-31 |
21/02/2321 February 2023 | Confirmation statement made on 2023-02-21 with no updates |
05/10/225 October 2022 | Group of companies' accounts made up to 2021-12-31 |
01/03/221 March 2022 | Confirmation statement made on 2022-02-21 with updates |
07/02/227 February 2022 | Registration of charge 132150700002, created on 2022-02-02 |
03/02/223 February 2022 | Registration of charge 132150700001, created on 2022-02-02 |
29/07/2129 July 2021 | Resolutions |
29/07/2129 July 2021 | Memorandum and Articles of Association |
29/07/2129 July 2021 | Resolutions |
29/07/2129 July 2021 | Resolutions |
29/07/2129 July 2021 | Resolutions |
29/07/2129 July 2021 | Resolutions |
29/07/2129 July 2021 | Change of share class name or designation |
16/07/2116 July 2021 | Current accounting period shortened from 2022-02-28 to 2021-12-31 |
16/07/2116 July 2021 | Statement of capital following an allotment of shares on 2021-07-05 |
03/06/213 June 2021 | ARTICLES OF ASSOCIATION |
03/06/213 June 2021 | ADOPT ARTICLES 04/05/2021 |
20/05/2120 May 2021 | 04/05/21 STATEMENT OF CAPITAL GBP 808 |
19/05/2119 May 2021 | DIRECTOR APPOINTED MR ROBERT TOMLINSON |
19/05/2119 May 2021 | PSC'S CHANGE OF PARTICULARS / MR ALAN HONARMAND / 04/05/2021 |
19/05/2119 May 2021 | DIRECTOR APPOINTED MR TERENCE BETTS |
19/05/2119 May 2021 | DIRECTOR APPOINTED MR JAMES HARDY |
19/05/2119 May 2021 | DIRECTOR APPOINTED MR RICHARD JOHN VIMPANY |
19/05/2119 May 2021 | DIRECTOR APPOINTED MR ANTHONY COOKE |
19/05/2119 May 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERENCE BETTS |
19/05/2119 May 2021 | SECRETARY APPOINTED MR ALAN HONARMAND |
15/03/2115 March 2021 | COMPANY NAME CHANGED CCS BOTTOMCO LIMITED CERTIFICATE ISSUED ON 15/03/21 |
15/03/2115 March 2021 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
22/02/2122 February 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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