About

Registered Number: 02958872
Date of Incorporation: 15/08/1994 (29 years and 10 months ago)
Company Status: Active
Registered Address: Wessex House, Teign Road, Newton Abbot, Devon, TQ12 4AA

 

Casting Support Systems Ltd was founded on 15 August 1994, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this business. This organisation has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HUGHES, Natalie Jane 12 May 2000 - 1

Filing History

Document Type Date
CS01 - N/A 13 February 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 January 2020
AA - Annual Accounts 06 January 2020
CH01 - Change of particulars for director 01 October 2019
CH01 - Change of particulars for director 01 October 2019
AD04 - Change of location of company records to the registered office 13 June 2019
CS01 - N/A 31 January 2019
AA - Annual Accounts 17 January 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 July 2018
AD04 - Change of location of company records to the registered office 18 July 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 March 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 March 2018
CS01 - N/A 23 February 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 17 March 2017
RESOLUTIONS - N/A 11 February 2017
RESOLUTIONS - N/A 11 February 2017
MA - Memorandum and Articles 11 February 2017
AA - Annual Accounts 25 January 2017
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 26 January 2016
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 07 November 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 02 April 2013
CH03 - Change of particulars for secretary 02 April 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 22 March 2012
CH01 - Change of particulars for director 22 March 2012
AA - Annual Accounts 30 January 2012
RESOLUTIONS - N/A 24 January 2012
SH08 - Notice of name or other designation of class of shares 29 September 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 29 September 2011
SH01 - Return of Allotment of shares 29 September 2011
MEM/ARTS - N/A 29 September 2011
AR01 - Annual Return 28 February 2011
AD01 - Change of registered office address 28 February 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
363a - Annual Return 26 August 2009
288c - Notice of change of directors or secretaries or in their particulars 26 August 2009
AA - Annual Accounts 18 August 2009
AA - Annual Accounts 17 February 2009
363a - Annual Return 19 November 2008
395 - Particulars of a mortgage or charge 19 June 2008
395 - Particulars of a mortgage or charge 08 May 2008
AA - Annual Accounts 19 February 2008
395 - Particulars of a mortgage or charge 29 November 2007
363a - Annual Return 11 September 2007
288c - Notice of change of directors or secretaries or in their particulars 11 September 2007
288c - Notice of change of directors or secretaries or in their particulars 11 September 2007
288c - Notice of change of directors or secretaries or in their particulars 11 September 2007
RESOLUTIONS - N/A 16 June 2007
AA - Annual Accounts 08 March 2007
363a - Annual Return 13 September 2006
AA - Annual Accounts 02 June 2006
363a - Annual Return 22 August 2005
288c - Notice of change of directors or secretaries or in their particulars 19 August 2005
288c - Notice of change of directors or secretaries or in their particulars 19 August 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 15 September 2004
RESOLUTIONS - N/A 21 May 2004
RESOLUTIONS - N/A 21 May 2004
RESOLUTIONS - N/A 21 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 2004
123 - Notice of increase in nominal capital 21 May 2004
AA - Annual Accounts 26 February 2004
363s - Annual Return 09 January 2004
AA - Annual Accounts 04 March 2003
363s - Annual Return 02 September 2002
287 - Change in situation or address of Registered Office 28 August 2002
AA - Annual Accounts 05 May 2002
363s - Annual Return 14 August 2001
AA - Annual Accounts 01 August 2001
363s - Annual Return 29 November 2000
288a - Notice of appointment of directors or secretaries 29 November 2000
288a - Notice of appointment of directors or secretaries 29 November 2000
288b - Notice of resignation of directors or secretaries 29 November 2000
AA - Annual Accounts 06 June 2000
AA - Annual Accounts 29 June 1999
363a - Annual Return 28 June 1999
AA - Annual Accounts 28 August 1998
363a - Annual Return 09 June 1998
363s - Annual Return 08 May 1998
395 - Particulars of a mortgage or charge 08 July 1997
287 - Change in situation or address of Registered Office 08 June 1997
AA - Annual Accounts 08 May 1997
RESOLUTIONS - N/A 23 February 1996
AA - Annual Accounts 23 February 1996
PRE95 - N/A 01 January 1995
288 - N/A 04 November 1994
288 - N/A 04 November 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 October 1994
287 - Change in situation or address of Registered Office 30 October 1994
NEWINC - New incorporation documents 15 August 1994

Mortgages & Charges

Description Date Status Charge by
Fixed & floating charge 13 June 2008 Outstanding

N/A

Guarantee & debenture 23 April 2008 Outstanding

N/A

Deed of charge over credit balances 14 November 2007 Outstanding

N/A

Debenture 25 June 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.