CREATIVE AND TECHNICAL MEDIA SERVICES LIMITED
Company Documents
Date | Description |
---|---|
05/04/225 April 2022 | Final Gazette dissolved via voluntary strike-off |
18/01/2218 January 2022 | First Gazette notice for voluntary strike-off |
18/01/2218 January 2022 | First Gazette notice for voluntary strike-off |
07/01/227 January 2022 | Application to strike the company off the register |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
26/06/2126 June 2021 | Total exemption full accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
30/04/2030 April 2020 | CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/03/1928 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
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 |
14/03/1914 March 2019 | CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES |
24/07/1824 July 2018 | DISS40 (DISS40(SOAD)) |
23/07/1823 July 2018 | 30/06/17 TOTAL EXEMPTION FULL |
11/07/1811 July 2018 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
05/06/185 June 2018 | FIRST GAZETTE |
26/03/1826 March 2018 | CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/03/1730 March 2017 | CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES |
30/03/1730 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FRANK JACKSON / 30/03/2017 |
30/03/1730 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GEOFFREY HULME / 30/03/2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
27/04/1627 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
08/04/168 April 2016 | Annual return made up to 11 March 2016 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/03/1530 March 2015 | Annual return made up to 11 March 2015 with full list of shareholders |
22/12/1422 December 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 068433300001 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
14/04/1414 April 2014 | REGISTERED OFFICE CHANGED ON 14/04/2014 FROM 4TH FLOOR SOUTH CENTRAL 11 PETER STREET MANCHESTER M2 5QR |
12/03/1412 March 2014 | Annual return made up to 11 March 2014 with full list of shareholders |
20/02/1420 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
23/04/1323 April 2013 | Annual return made up to 11 March 2013 with full list of shareholders |
04/04/134 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
16/04/1216 April 2012 | 10/03/12 NO CHANGES |
27/03/1227 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
14/04/1114 April 2011 | 10/03/11 NO CHANGES |
12/04/1112 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID FRANK JACKSON / 01/03/2011 |
10/12/1010 December 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
07/10/107 October 2010 | PREVEXT FROM 31/03/2010 TO 30/06/2010 |
20/04/1020 April 2010 | Annual return made up to 10 March 2010 with full list of shareholders |
01/12/091 December 2009 | DIRECTOR APPOINTED MARTIN GEOFFREY HULME |
14/09/0914 September 2009 | REGISTERED OFFICE CHANGED ON 14/09/2009 FROM 123 DEANSGATE MANCHESTER M3 2BU |
03/09/093 September 2009 | APPOINTMENT TERMINATED DIRECTOR CHARLES TATTAM |
03/09/093 September 2009 | APPOINTMENT TERMINATED DIRECTOR P & P DIRECTORS LIMITED |
03/09/093 September 2009 | APPOINTMENT TERMINATED SECRETARY P & P SECRETARIES LIMITED |
01/08/091 August 2009 | DIRECTOR APPOINTED DAVID FRANK JACKSON |
22/07/0922 July 2009 | COMPANY NAME CHANGED FLEETNESS 648 LIMITED CERTIFICATE ISSUED ON 24/07/09 |
11/03/0911 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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