CCS MEDIA GROUP LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewCertificate of change of name

View Document

31/07/2531 July 2025 NewChange of name notice

View Document

20/03/2520 March 2025 Certificate of change of name

View Document

07/03/257 March 2025 Registered office address changed from Cumberland Court Mount Street Nottingham Notts NG1 6HH England to Lowry Mill Lees Street Swinton Manchester M27 6DB on 2025-03-07

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

21/02/2521 February 2025 Second filing for the appointment of Andrew David Paul Insley as a director

View Document

11/11/2411 November 2024 Appointment of Mr Geoffrey Christopher Yates-Kneen as a director on 2024-10-28

View Document

11/11/2411 November 2024 Termination of appointment of Alan Honarmand as a secretary on 2024-10-28

View Document

11/11/2411 November 2024 Termination of appointment of Alan Honarmand as a director on 2024-10-28

View Document

11/11/2411 November 2024 Termination of appointment of Terence David Betts as a director on 2024-10-28

View Document

11/11/2411 November 2024 Appointment of Andrew David Paul Insley as a director on 2024-10-28

View Document

24/08/2424 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

10/10/2310 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

28/02/2328 February 2023 Termination of appointment of Robert Tomlinson as a director on 2021-05-04

View Document

05/10/225 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

07/02/227 February 2022 Registration of charge 016935160008, created on 2022-02-02

View Document

03/02/223 February 2022 Registration of charge 016935160007, created on 2022-02-02

View Document

08/10/198 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

23/04/1823 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

12/04/1812 April 2018 REGISTERED OFFICE CHANGED ON 12/04/2018 FROM OLD BIRDHOLME HOUSE DERBY ROAD CHESTERFIELD DERBYSHIRE S40 2EX

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES

View Document

21/02/1821 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN HONARMAND / 01/02/2018

View Document

10/04/1710 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

10/01/1710 January 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 1

View Document

10/01/1710 January 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 4

View Document

06/01/176 January 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/01/176 January 2017 COMPANY NAME CHANGED CCS MEDIA LIMITED CERTIFICATE ISSUED ON 06/01/17

View Document

04/05/164 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

07/03/167 March 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

19/05/1519 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

24/04/1524 April 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

15/05/1415 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

18/03/1418 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE DAVID BETTS / 01/06/2013

View Document

18/03/1418 March 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

17/05/1317 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/03/1312 March 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

02/06/122 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

15/05/1215 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

05/04/125 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

12/03/1212 March 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

21/06/1121 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

11/03/1111 March 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

25/05/1025 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT TOMLINSON / 01/01/2010

View Document

15/03/1015 March 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE DAVID BETTS / 01/01/2010

View Document

15/03/1015 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN HONARMAND / 01/01/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN HONARMAND / 01/01/2010

View Document

22/05/0922 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

01/04/091 April 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/03/0814 March 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALAN HONARMAND / 01/12/2007

View Document

07/03/087 March 2008 APPOINTMENT TERMINATED DIRECTOR MARGARET BROUGHTON

View Document

23/01/0823 January 2008 AUDITOR'S RESIGNATION

View Document

11/09/0711 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/03/0720 March 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/02/068 February 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/03/059 March 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/02/0419 February 2004 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/04/0323 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

25/03/0325 March 2003 RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 NEW DIRECTOR APPOINTED

View Document

26/02/0326 February 2003 NEW DIRECTOR APPOINTED

View Document

15/08/0215 August 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/07/0216 July 2002 DIRECTOR RESIGNED

View Document

16/07/0216 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/07/0216 July 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/07/0216 July 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/07/0216 July 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/07/0216 July 2002 NEW SECRETARY APPOINTED

View Document

13/07/0213 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/0213 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/026 July 2002 ACC. REF. DATE EXTENDED FROM 30/06/02 TO 31/12/02

View Document

06/02/026 February 2002 RETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

28/02/0128 February 2001 RETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS

View Document

07/12/007 December 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/00

View Document

14/02/0014 February 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/99

View Document

07/02/007 February 2000 RETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS

View Document

11/11/9911 November 1999 AUDITOR'S RESIGNATION

View Document

27/04/9927 April 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/98

View Document

22/02/9922 February 1999 RETURN MADE UP TO 12/02/99; NO CHANGE OF MEMBERS

View Document

13/02/9813 February 1998 RETURN MADE UP TO 12/02/98; NO CHANGE OF MEMBERS

View Document

17/11/9717 November 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/97

View Document

26/09/9726 September 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/9726 March 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/96

View Document

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

View Document

10/03/9710 March 1997 RETURN MADE UP TO 12/02/97; FULL LIST OF MEMBERS

View Document

20/02/9720 February 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/9627 February 1996 RETURN MADE UP TO 12/02/96; FULL LIST OF MEMBERS

View Document

31/01/9631 January 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/95

View Document

02/03/952 March 1995 RETURN MADE UP TO 12/02/95; CHANGE OF MEMBERS

View Document

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

View Document

01/01/951 January 1995 A selection of 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

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

View Document

08/12/948 December 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/94

View Document

26/05/9426 May 1994 £ IC 870/740 11/05/94 £ SR 130@1=130

View Document

25/05/9425 May 1994 ACCOUNTING REF. DATE EXT FROM 31/05 TO 30/06

View Document

04/03/944 March 1994 RETURN MADE UP TO 12/02/94; NO CHANGE OF MEMBERS

View Document

02/02/942 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

23/03/9323 March 1993 RETURN MADE UP TO 12/02/93; FULL LIST OF MEMBERS

View Document

26/11/9226 November 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/92

View Document

29/04/9229 April 1992 AG RE D PECK`S SHS 02/04/92

View Document

29/04/9229 April 1992 £ IC 1000/870 02/04/92 £ SR 130@1=130

View Document

10/03/9210 March 1992 RETURN MADE UP TO 12/02/92; FULL LIST OF MEMBERS

View Document

21/02/9221 February 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/91

View Document

08/10/918 October 1991 NEW DIRECTOR APPOINTED

View Document

02/10/912 October 1991 DIRECTOR RESIGNED

View Document

03/06/913 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

16/05/9116 May 1991 DIRECTOR RESIGNED

View Document

16/05/9116 May 1991 NEW DIRECTOR APPOINTED

View Document

16/05/9116 May 1991 DIRECTOR RESIGNED

View Document

16/05/9116 May 1991 DIRECTOR RESIGNED

View Document

23/04/9123 April 1991 DIRECTOR RESIGNED

View Document

03/03/913 March 1991 RETURN MADE UP TO 12/02/91; FULL LIST OF MEMBERS

View Document

03/04/903 April 1990 RETURN MADE UP TO 12/02/90; FULL LIST OF MEMBERS

View Document

03/04/903 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

30/01/9030 January 1990 NEW DIRECTOR APPOINTED

View Document

30/01/9030 January 1990 NEW DIRECTOR APPOINTED

View Document

30/06/8930 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

02/05/892 May 1989 RETURN MADE UP TO 14/02/89; FULL LIST OF MEMBERS

View Document

15/03/8815 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

15/03/8815 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/03/8815 March 1988 NEW DIRECTOR APPOINTED

View Document

22/02/8822 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

14/01/8814 January 1988 REGISTERED OFFICE CHANGED ON 14/01/88 FROM: 32 MARKET PLACE BOLSOVER CHESTERFIELD DERBYSHIRE S44 6PN

View Document

02/11/872 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/8613 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

View Document

13/12/8613 December 1986 RETURN MADE UP TO 03/12/86; FULL LIST OF MEMBERS

View Document

04/08/864 August 1986 REGISTERED OFFICE CHANGED ON 04/08/86 FROM: 277A WOODBOROUGH ROAD NOTTINGHAM NG3 4JT

View Document

21/01/8321 January 1983 CERTIFICATE OF INCORPORATION

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