CREATIVE AND TECHNICAL MEDIA SERVICES LIMITED

Company Documents

DateDescription
05/04/225 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

18/01/2218 January 2022 First Gazette notice for voluntary strike-off

View Document

18/01/2218 January 2022 First Gazette notice for voluntary strike-off

View Document

07/01/227 January 2022 Application to strike the company off the register

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

26/06/2126 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

14/03/1914 March 2019 REGISTERED OFFICE CHANGED ON 14/03/2019 FROM C/O C/O CHRISTIAN DOUGLASS LLP 2 JORDAN STREET MANCHESTER M15 4PY

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

24/07/1824 July 2018 DISS40 (DISS40(SOAD))

View Document

23/07/1823 July 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

11/07/1811 July 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

05/06/185 June 2018 FIRST GAZETTE

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

30/03/1730 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FRANK JACKSON / 30/03/2017

View Document

30/03/1730 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GEOFFREY HULME / 30/03/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

27/04/1627 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

08/04/168 April 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

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

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/03/1530 March 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

22/12/1422 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 068433300001

View Document

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

View Accounts

14/04/1414 April 2014 REGISTERED OFFICE CHANGED ON 14/04/2014 FROM 4TH FLOOR SOUTH CENTRAL 11 PETER STREET MANCHESTER M2 5QR

View Document

12/03/1412 March 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

20/02/1420 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

23/04/1323 April 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

04/04/134 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

16/04/1216 April 2012 10/03/12 NO CHANGES

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

14/04/1114 April 2011 10/03/11 NO CHANGES

View Document

12/04/1112 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FRANK JACKSON / 01/03/2011

View Document

10/12/1010 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

07/10/107 October 2010 PREVEXT FROM 31/03/2010 TO 30/06/2010

View Document

20/04/1020 April 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

01/12/091 December 2009 DIRECTOR APPOINTED MARTIN GEOFFREY HULME

View Document

14/09/0914 September 2009 REGISTERED OFFICE CHANGED ON 14/09/2009 FROM 123 DEANSGATE MANCHESTER M3 2BU

View Document

03/09/093 September 2009 APPOINTMENT TERMINATED DIRECTOR CHARLES TATTAM

View Document

03/09/093 September 2009 APPOINTMENT TERMINATED DIRECTOR P & P DIRECTORS LIMITED

View Document

03/09/093 September 2009 APPOINTMENT TERMINATED SECRETARY P & P SECRETARIES LIMITED

View Document

01/08/091 August 2009 DIRECTOR APPOINTED DAVID FRANK JACKSON

View Document

22/07/0922 July 2009 COMPANY NAME CHANGED FLEETNESS 648 LIMITED CERTIFICATE ISSUED ON 24/07/09

View Document

11/03/0911 March 2009 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