CCF MEDIA LTD
Company Documents
Date | Description |
---|---|
09/02/259 February 2025 | Final Gazette dissolved following liquidation |
09/02/259 February 2025 | Final Gazette dissolved following liquidation |
09/11/249 November 2024 | Return of final meeting in a creditors' voluntary winding up |
15/09/2315 September 2023 | Appointment of a voluntary liquidator |
15/09/2315 September 2023 | Statement of affairs |
15/09/2315 September 2023 | Registered office address changed from 26 Sansome Walk Worcester Worcestershire WR1 1LX England to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 2023-09-15 |
15/09/2315 September 2023 | Resolutions |
15/09/2315 September 2023 | Resolutions |
11/01/2311 January 2023 | Compulsory strike-off action has been suspended |
11/01/2311 January 2023 | Compulsory strike-off action has been suspended |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
05/05/225 May 2022 | Registered office address changed from 3 Taylors Lane Worcester WR1 1PN England to 26 Sansome Walk Worcester Worcestershire WR1 1LX on 2022-05-05 |
05/04/225 April 2022 | Confirmation statement made on 2022-03-31 with no updates |
22/07/2122 July 2021 | Unaudited abridged accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
20/05/2020 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR CARL COSIMO FRANSCINA / 20/05/2020 |
18/05/2018 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MS HOLLY ELIZABETH BENNETT / 16/05/2020 |
03/04/203 April 2020 | CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/07/1930 July 2019 | 31/10/18 UNAUDITED ABRIDGED |
04/04/194 April 2019 | CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/07/1831 July 2018 | 31/10/17 UNAUDITED ABRIDGED |
03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES |
12/02/1812 February 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
25/09/1725 September 2017 | REGISTERED OFFICE CHANGED ON 25/09/2017 FROM BLACKPOLE BUSINESS CENTRE BLACKPOLE ROAD WORCESTER WR3 8SQ ENGLAND |
27/08/1727 August 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
04/04/174 April 2017 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
31/07/1631 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
29/06/1629 June 2016 | DISS40 (DISS40(SOAD)) |
28/06/1628 June 2016 | Annual return made up to 31 March 2016 with full list of shareholders |
28/06/1628 June 2016 | REGISTERED OFFICE CHANGED ON 28/06/2016 FROM THE CUSTARD FACTORY UNIT 231 ZELLIG BUILDING GIBB STREET BIRMINGHAM B9 4AA |
28/06/1628 June 2016 | FIRST GAZETTE |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
11/05/1511 May 2015 | Annual return made up to 31 March 2015 with full list of shareholders |
21/11/1421 November 2014 | REGISTERED OFFICE CHANGED ON 21/11/2014 FROM C C F MEDIA LTD UNIT 5-7 PRINCE ROAD KINGS NORTON BUSINESS CENTRE BIRMINGHAM B30 3HB |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
17/04/1417 April 2014 | Annual return made up to 31 March 2014 with full list of shareholders |
24/02/1424 February 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
22/11/1322 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR CARL COSIMO FRANSCINA / 01/10/2013 |
22/11/1322 November 2013 | Annual return made up to 14 October 2013 with full list of shareholders |
22/11/1322 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MS HOLLY ELIZABETH BENNETT / 01/10/2013 |
12/04/1312 April 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
05/11/125 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR CARL COSIMO FRANSCINA / 12/09/2012 |
05/11/125 November 2012 | Annual return made up to 14 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
11/10/1211 October 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
12/09/1212 September 2012 | REGISTERED OFFICE CHANGED ON 12/09/2012 FROM KINGS NORTON BUSINESS PARK PRINCE ROAD KINGS NORTON BIRMINGHAM WEST MIDLANDS B30 3HB UNITED KINGDOM |
05/07/125 July 2012 | REGISTERED OFFICE CHANGED ON 05/07/2012 FROM C/O 1ST FLOOR 93 PITCHCOMBE REDDITCH WORCESTERSHIRE B98 7HT UNITED KINGDOM |
02/04/122 April 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
02/11/112 November 2011 | Annual return made up to 14 October 2011 with full list of shareholders |
29/10/1029 October 2010 | DIRECTOR APPOINTED MS HOLLY ELIZABETH BENNETT |
29/10/1029 October 2010 | APPOINTMENT TERMINATED, DIRECTOR HOLLY ELIZABETH BENNETT |
14/10/1014 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 CCF MEDIA LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- 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