CCS MEDIA (SCOTLAND) LIMITED

Company Documents

DateDescription
24/03/1624 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

21/03/1621 March 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

08/04/158 April 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

15/04/1415 April 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

24/05/1324 May 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

28/03/1328 March 2013 REGISTERED OFFICE CHANGED ON 28/03/2013 FROM
17 CHURCH STREET NORTH
OLD WHITTINGTON
CHESTERFIELD
DERBYSHIRE
S41 9RG
ENGLAND

View Document

12/10/1212 October 2012 REGISTERED OFFICE CHANGED ON 12/10/2012 FROM
3 THE MOUNT
CHURCH STREET NORTH OLD WHITTINGTON
CHESTERFIELD
DERBYSHIRE
S41 9RG
ENGLAND

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

28/04/1228 April 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

09/03/129 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

16/03/1116 March 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

16/03/1116 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER ERIC PECK / 12/03/2011

View Document

13/01/1113 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

16/07/1016 July 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER ERIC PECK / 12/03/2010

View Document

11/06/1011 June 2010 SECRETARY'S CHANGE OF PARTICULARS / DAMION JOHN PECK / 11/06/2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER ERIC PECK / 11/06/2010

View Document

11/06/1011 June 2010 REGISTERED OFFICE CHANGED ON 11/06/2010 FROM
40 FRIDAY BRIDGE
BERKLEY STREET
BIRMINGHAM
WEST MIDLANDS
B1 2LB
UK

View Document

09/06/109 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

16/04/0916 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

27/03/0927 March 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

19/03/0819 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

19/03/0819 March 2008 LOCATION OF DEBENTURE REGISTER

View Document

19/03/0819 March 2008 REGISTERED OFFICE CHANGED ON 19/03/2008 FROM
40 FRIDAY BRIDGE BERKLEY STREET
BIRMINGHAM
B1 2LB

View Document

10/04/0710 April 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

20/04/0620 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

03/04/063 April 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 NEW SECRETARY APPOINTED

View Document

21/03/0621 March 2006 DIRECTOR RESIGNED

View Document

21/03/0621 March 2006 REGISTERED OFFICE CHANGED ON 21/03/06 FROM:
OLD BIRDHOLME HOUSE
DERBY ROAD
CHESTERFIELD
DERBYSHIRE S40 2EX

View Document

21/03/0621 March 2006 SECRETARY RESIGNED

View Document

23/06/0523 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

03/05/053 May 2005 DELIVERY EXT'D 3 MTH 30/06/04

View Document

21/04/0521 April 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0513 April 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

11/03/0411 March 2004 RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS

View Document

23/04/0323 April 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

14/04/0314 April 2003 RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS

View Document

06/08/026 August 2002 DIRECTOR RESIGNED

View Document

22/07/0222 July 2002 ￯﾿ᄑ NC 100/227000
17/07

View Document

22/07/0222 July 2002 NC INC ALREADY ADJUSTED
17/07/02

View Document

07/03/027 March 2002 RETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

08/03/018 March 2001 RETURN MADE UP TO 12/03/01; FULL LIST OF MEMBERS

View Document

07/12/007 December 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

21/03/0021 March 2000 RETURN MADE UP TO 12/03/00; FULL LIST OF MEMBERS

View Document

08/02/008 February 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

11/11/9911 November 1999 AUDITOR'S RESIGNATION

View Document

21/06/9921 June 1999 NEW DIRECTOR APPOINTED

View Document

06/04/996 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

26/03/9926 March 1999 RETURN MADE UP TO 12/03/99; NO CHANGE OF MEMBERS

View Document

07/07/987 July 1998 NEW DIRECTOR APPOINTED

View Document

13/03/9813 March 1998 RETURN MADE UP TO 12/03/98; NO CHANGE OF MEMBERS

View Document

17/11/9717 November 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

26/03/9726 March 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

14/03/9714 March 1997 RETURN MADE UP TO 12/03/97; FULL LIST OF MEMBERS

View Document

10/03/9710 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/9625 March 1996 RETURN MADE UP TO 12/03/96; FULL LIST OF MEMBERS

View Document

01/02/961 February 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

26/04/9526 April 1995 RETURN MADE UP TO 12/03/95; FULL LIST OF MEMBERS

View Document

09/12/949 December 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

15/06/9415 June 1994 ACCOUNTING REF. DATE EXT FROM 31/05 TO 30/06

View Document

18/04/9418 April 1994 RETURN MADE UP TO 12/03/94; FULL LIST OF MEMBERS

View Document

26/01/9426 January 1994 REGISTERED OFFICE CHANGED ON 26/01/94 FROM:
27 HOLYWELL HILL
ST ALBANS
HERTFORDSHIRE
AL1 1EZ

View Document

26/01/9426 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/12/9314 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/03/9323 March 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

12/03/9312 March 1993 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