- Company Overview for CCS MEDIA GROUP LIMITED (01693516)
- Filing history for CCS MEDIA GROUP LIMITED (01693516)
- People for CCS MEDIA GROUP LIMITED (01693516)
- Charges for CCS MEDIA GROUP LIMITED (01693516)
- More for CCS MEDIA GROUP LIMITED (01693516)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Feb 2024 | CS01 | Confirmation statement made on 12 February 2024 with no updates | |
10 Oct 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
28 Feb 2023 | CS01 | Confirmation statement made on 12 February 2023 with no updates | |
28 Feb 2023 | TM01 | Termination of appointment of Robert Tomlinson as a director on 4 May 2021 | |
05 Oct 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
10 Aug 2022 | CERTNM |
Company name changed ccs bottomco LIMITED\certificate issued on 10/08/22
|
|
17 Feb 2022 | CS01 | Confirmation statement made on 12 February 2022 with no updates | |
07 Feb 2022 | MR01 | Registration of charge 016935160008, created on 2 February 2022 | |
03 Feb 2022 | MR01 | Registration of charge 016935160007, created on 2 February 2022 | |
25 May 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
15 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
15 Mar 2021 | CONNOT | Change of name notice | |
22 Feb 2021 | CS01 | Confirmation statement made on 12 February 2021 with no updates | |
07 Oct 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
27 Feb 2020 | CS01 | Confirmation statement made on 12 February 2020 with no updates | |
27 Feb 2020 | PSC05 | Change of details for Ccs Media Ltd as a person with significant control on 12 April 2018 | |
08 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
21 Feb 2019 | CS01 | Confirmation statement made on 12 February 2019 with no updates | |
23 Apr 2018 | AA | Full accounts made up to 31 December 2017 | |
12 Apr 2018 | AD01 | Registered office address changed from Old Birdholme House Derby Road Chesterfield Derbyshire S40 2EX to Cumberland Court Mount Street Nottingham Notts NG1 6HH on 12 April 2018 | |
21 Feb 2018 | CS01 | Confirmation statement made on 12 February 2018 with updates | |
21 Feb 2018 | CH01 | Director's details changed for Mr Alan Honarmand on 1 February 2018 | |
10 Apr 2017 | AA | Full accounts made up to 31 December 2016 | |
24 Feb 2017 | CS01 | Confirmation statement made on 12 February 2017 with updates | |
10 Jan 2017 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 4 |