About

Registered Number: 01693516
Date of Incorporation: 21/01/1983 (41 years and 3 months ago)
Company Status: Active
Registered Address: Cumberland Court, Mount Street, Nottingham, Notts, NG1 6HH,

 

Based in Notts, Ccs Media Holdings Ltd was registered on 21 January 1983, it's status at Companies House is "Active". Ccs Media Holdings Ltd has 2 directors listed in the Companies House registry. Ccs Media Holdings Ltd is VAT Registered. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PECK, John Christopher Eric N/A 28 June 2002 1
RATCLIFFE, Paula Eileen N/A 28 June 2002 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
CS01 - N/A 27 February 2020
PSC05 - N/A 27 February 2020
AA - Annual Accounts 08 October 2019
CS01 - N/A 21 February 2019
AA - Annual Accounts 23 April 2018
AD01 - Change of registered office address 12 April 2018
CS01 - N/A 21 February 2018
CH01 - Change of particulars for director 21 February 2018
AA - Annual Accounts 10 April 2017
CS01 - N/A 24 February 2017
MR05 - N/A 10 January 2017
MR05 - N/A 10 January 2017
RESOLUTIONS - N/A 06 January 2017
CONNOT - N/A 06 January 2017
AA - Annual Accounts 04 May 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 19 May 2015
AR01 - Annual Return 24 April 2015
AA - Annual Accounts 15 May 2014
AR01 - Annual Return 18 March 2014
CH01 - Change of particulars for director 18 March 2014
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 12 March 2013
MG01 - Particulars of a mortgage or charge 02 June 2012
AA - Annual Accounts 15 May 2012
MG01 - Particulars of a mortgage or charge 05 April 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 11 March 2011
AA - Annual Accounts 25 May 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH03 - Change of particulars for secretary 15 March 2010
AA - Annual Accounts 22 May 2009
363a - Annual Return 01 April 2009
AA - Annual Accounts 15 July 2008
363a - Annual Return 14 March 2008
288c - Notice of change of directors or secretaries or in their particulars 13 March 2008
288b - Notice of resignation of directors or secretaries 07 March 2008
AUD - Auditor's letter of resignation 23 January 2008
AA - Annual Accounts 11 September 2007
363s - Annual Return 20 March 2007
AA - Annual Accounts 03 August 2006
363s - Annual Return 08 February 2006
AA - Annual Accounts 14 April 2005
363s - Annual Return 09 March 2005
AA - Annual Accounts 08 June 2004
363s - Annual Return 19 February 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 24 December 2003
AA - Annual Accounts 23 April 2003
363s - Annual Return 25 March 2003
288a - Notice of appointment of directors or secretaries 26 February 2003
288a - Notice of appointment of directors or secretaries 26 February 2003
MEM/ARTS - N/A 15 August 2002
RESOLUTIONS - N/A 16 July 2002
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 16 July 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 July 2002
288a - Notice of appointment of directors or secretaries 16 July 2002
288b - Notice of resignation of directors or secretaries 16 July 2002
288b - Notice of resignation of directors or secretaries 16 July 2002
395 - Particulars of a mortgage or charge 13 July 2002
395 - Particulars of a mortgage or charge 13 July 2002
225 - Change of Accounting Reference Date 06 July 2002
363s - Annual Return 06 February 2002
AA - Annual Accounts 04 December 2001
363s - Annual Return 28 February 2001
AA - Annual Accounts 07 December 2000
AA - Annual Accounts 14 February 2000
363s - Annual Return 07 February 2000
AUD - Auditor's letter of resignation 11 November 1999
AA - Annual Accounts 27 April 1999
363s - Annual Return 22 February 1999
363s - Annual Return 13 February 1998
AA - Annual Accounts 17 November 1997
288c - Notice of change of directors or secretaries or in their particulars 26 September 1997
AA - Annual Accounts 26 March 1997
363a - Annual Return 10 March 1997
288c - Notice of change of directors or secretaries or in their particulars 10 March 1997
288c - Notice of change of directors or secretaries or in their particulars 20 February 1997
363s - Annual Return 27 February 1996
AA - Annual Accounts 31 January 1996
363s - Annual Return 02 March 1995
AA - Annual Accounts 08 December 1994
169 - Return by a company purchasing its own shares 26 May 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 May 1994
363s - Annual Return 04 March 1994
AA - Annual Accounts 02 February 1994
363x - Annual Return 23 March 1993
AA - Annual Accounts 26 November 1992
RESOLUTIONS - N/A 29 April 1992
169 - Return by a company purchasing its own shares 29 April 1992
363x - Annual Return 10 March 1992
AA - Annual Accounts 21 February 1992
288 - N/A 08 October 1991
288 - N/A 02 October 1991
AA - Annual Accounts 03 June 1991
288 - N/A 16 May 1991
288 - N/A 16 May 1991
288 - N/A 16 May 1991
288 - N/A 16 May 1991
288 - N/A 23 April 1991
363a - Annual Return 03 March 1991
AA - Annual Accounts 03 April 1990
363 - Annual Return 03 April 1990
288 - N/A 30 January 1990
288 - N/A 30 January 1990
AA - Annual Accounts 30 June 1989
363 - Annual Return 02 May 1989
363 - Annual Return 15 March 1988
288 - N/A 15 March 1988
288 - N/A 15 March 1988
AA - Annual Accounts 22 February 1988
287 - Change in situation or address of Registered Office 14 January 1988
395 - Particulars of a mortgage or charge 02 November 1987
AA - Annual Accounts 13 December 1986
363 - Annual Return 13 December 1986
287 - Change in situation or address of Registered Office 04 August 1986
MISC - Miscellaneous document 21 January 1983

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 29 May 2012 Outstanding

N/A

Rent deposit deed 04 April 2012 Outstanding

N/A

Debenture 11 July 2002 Outstanding

N/A

Legal charge 11 July 2002 Outstanding

N/A

Legal charge 26 October 1987 Outstanding

N/A

Debenture 20 August 1984 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.