CDA CREATIVE COMMUNICATIONS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
17/01/2517 January 2025 | Appointment of a voluntary liquidator |
17/01/2517 January 2025 | Statement of affairs |
17/01/2517 January 2025 | Resolutions |
17/01/2517 January 2025 | Registered office address changed from Cabourn House Station Street Bingham Nottingham NG13 8AQ to The Copper Room Deva City Office Park, Trinity Way Manchester M3 7BG on 2025-01-17 |
30/07/2430 July 2024 | Total exemption full accounts made up to 2023-10-31 |
02/04/242 April 2024 | Confirmation statement made on 2024-02-18 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
14/03/2314 March 2023 | Confirmation statement made on 2023-02-18 with no updates |
20/02/2320 February 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
26/07/2126 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
11/08/2011 August 2020 | CONFIRMATION STATEMENT MADE ON 11/08/20, NO UPDATES |
03/07/203 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
29/08/1929 August 2019 | CONFIRMATION STATEMENT MADE ON 11/08/19, NO UPDATES |
08/08/198 August 2019 | PSC'S CHANGE OF PARTICULARS / MISS JULIE MARIE CHADWICK / 08/08/2019 |
30/05/1930 May 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
15/08/1815 August 2018 | CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES |
30/07/1830 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
15/08/1715 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE MARIE CHADWICK |
15/08/1715 August 2017 | CONFIRMATION STATEMENT MADE ON 11/08/17, WITH UPDATES |
10/01/1710 January 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
06/10/166 October 2016 | CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES |
19/01/1619 January 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
24/08/1524 August 2015 | Annual return made up to 11 August 2015 with full list of shareholders |
13/02/1513 February 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
30/08/1430 August 2014 | Annual return made up to 11 August 2014 with full list of shareholders |
29/08/1429 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP CHADWICK / 10/08/2014 |
29/08/1429 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANE CHADWICK / 10/08/2014 |
29/08/1429 August 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP CHADWICK / 10/08/2014 |
27/01/1427 January 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
27/08/1327 August 2013 | Annual return made up to 11 August 2013 with full list of shareholders |
26/03/1326 March 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
17/08/1217 August 2012 | Annual return made up to 11 August 2012 with full list of shareholders |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 October 2011 |
24/08/1124 August 2011 | Annual return made up to 11 August 2011 with full list of shareholders |
06/04/116 April 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
15/09/1015 September 2010 | Annual return made up to 11 August 2010 with full list of shareholders |
20/04/1020 April 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
14/08/0914 August 2009 | RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS |
27/01/0927 January 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
08/09/088 September 2008 | RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS |
06/06/086 June 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
03/10/073 October 2007 | RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS |
07/01/077 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
06/09/066 September 2006 | RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS |
08/02/068 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
07/10/057 October 2005 | RETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS |
07/07/057 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
01/09/041 September 2004 | RETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS |
13/01/0413 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
07/09/037 September 2003 | RETURN MADE UP TO 11/08/03; FULL LIST OF MEMBERS |
01/05/031 May 2003 | REGISTERED OFFICE CHANGED ON 01/05/03 FROM: CARTWRIGHT HOUSE TOTTLE ROAD NOTTINGHAM NOTTINGHAMSHIRE NG2 1RT |
05/02/035 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/10/02 |
17/09/0217 September 2002 | RETURN MADE UP TO 11/08/02; FULL LIST OF MEMBERS |
15/03/0215 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
10/08/0110 August 2001 | RETURN MADE UP TO 11/08/01; FULL LIST OF MEMBERS |
23/03/0123 March 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 |
14/08/0014 August 2000 | RETURN MADE UP TO 11/08/00; FULL LIST OF MEMBERS |
21/03/0021 March 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
23/11/9923 November 1999 | RETURN MADE UP TO 11/08/99; FULL LIST OF MEMBERS |
19/10/9919 October 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 |
17/06/9917 June 1999 | REGISTERED OFFICE CHANGED ON 17/06/99 FROM: 9/11 CLARENDON STREET NOTTINGHAM NG1 5HR |
03/11/983 November 1998 | COMPANY NAME CHANGED CHADWICK DESIGN ASSOCIATES LIMIT ED CERTIFICATE ISSUED ON 04/11/98 |
27/08/9827 August 1998 | RETURN MADE UP TO 11/08/98; NO CHANGE OF MEMBERS |
02/04/982 April 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 |
13/10/9713 October 1997 | RETURN MADE UP TO 11/08/97; NO CHANGE OF MEMBERS |
22/05/9722 May 1997 | AUDITOR'S RESIGNATION |
16/04/9716 April 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96 |
05/11/965 November 1996 | RETURN MADE UP TO 11/08/96; FULL LIST OF MEMBERS |
10/09/9610 September 1996 | REGISTERED OFFICE CHANGED ON 10/09/96 FROM: PARK HOUSE KIRTLEY DRIVE CASTLE MARINA NOTTINGHAM NG7 1LQ |
23/05/9623 May 1996 | £ NC 2000/3000 25/03/96 |
03/05/963 May 1996 | ALTER MEM AND ARTS 25/03/96 |
03/05/963 May 1996 | RE SHARES 25/03/96 |
03/05/963 May 1996 | £ NC 1000/2000 25/03/9 |
03/05/963 May 1996 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
01/04/961 April 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95 |
04/09/954 September 1995 | RETURN MADE UP TO 11/08/95; NO CHANGE OF MEMBERS |
10/04/9510 April 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
22/08/9422 August 1994 | RETURN MADE UP TO 11/08/94; NO CHANGE OF MEMBERS |
01/08/941 August 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93 |
28/10/9328 October 1993 | REGISTERED OFFICE CHANGED ON 28/10/93 |
28/10/9328 October 1993 | RETURN MADE UP TO 11/08/93; FULL LIST OF MEMBERS |
28/10/9328 October 1993 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
23/12/9223 December 1992 | REGISTERED OFFICE CHANGED ON 23/12/92 FROM: 11,ST.JAMES' COURT FRIAR GATE DERBY DE1 1BT |
23/12/9223 December 1992 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/10 |
02/11/922 November 1992 | PARTICULARS OF MORTGAGE/CHARGE |
27/10/9227 October 1992 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
27/10/9227 October 1992 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
20/10/9220 October 1992 | COMPANY NAME CHANGED FORAY 454 LIMITED CERTIFICATE ISSUED ON 21/10/92 |
19/10/9219 October 1992 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
19/10/9219 October 1992 | REGISTERED OFFICE CHANGED ON 19/10/92 FROM: GROUND FLOOR 10 NEWHALL STREET BIRMINGHAM B3 3LX |
19/10/9219 October 1992 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
11/08/9211 August 1992 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CDA CREATIVE COMMUNICATIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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