Advanced company searchLink opens in new window

CCS MEDIA GROUP LIMITED

Company number 01693516

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-10
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
  • RES15 ‐ Change company name resolution on 2021-03-01
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