About

Registered Number: 04418144
Date of Incorporation: 16/04/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: Cumberland Court, 80 Mount Street, Nottingham, Notts, NG1 6HH,

 

Founded in 2002, Ccs Media Ltd has its registered office in Nottingham, Notts, it's status in the Companies House registry is set to "Active". The business has 6 directors listed as Betts, Terence David, Hardy, James Edward, Honarmand, Alan, Tomlinson, Robert, Vimpany, Richard John, Broughton, Margaret in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BETTS, Terence David 25 June 2002 - 1
HARDY, James Edward 20 March 2017 - 1
HONARMAND, Alan 25 June 2002 - 1
TOMLINSON, Robert 25 June 2002 - 1
VIMPANY, Richard John 09 December 2019 - 1
BROUGHTON, Margaret 25 June 2002 29 February 2008 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
CS01 - N/A 30 March 2020
PSC05 - N/A 23 January 2020
SH01 - Return of Allotment of shares 23 December 2019
CH01 - Change of particulars for director 17 December 2019
CH01 - Change of particulars for director 17 December 2019
CH01 - Change of particulars for director 17 December 2019
AP01 - Appointment of director 17 December 2019
RESOLUTIONS - N/A 15 November 2019
SH03 - Return of purchase of own shares 15 November 2019
AA - Annual Accounts 08 October 2019
CS01 - N/A 28 March 2019
RP04CS01 - N/A 14 August 2018
RESOLUTIONS - N/A 02 May 2018
SH08 - Notice of name or other designation of class of shares 30 April 2018
CS01 - N/A 27 April 2018
PSC02 - N/A 27 April 2018
PSC04 - N/A 27 April 2018
AA - Annual Accounts 20 April 2018
AD01 - Change of registered office address 12 April 2018
RESOLUTIONS - N/A 22 January 2018
SH01 - Return of Allotment of shares 10 January 2018
SH10 - Notice of particulars of variation of rights attached to shares 09 January 2018
SH08 - Notice of name or other designation of class of shares 09 January 2018
RESOLUTIONS - N/A 05 January 2018
RESOLUTIONS - N/A 29 December 2017
SH19 - Statement of capital 29 December 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 29 December 2017
CAP-SS - N/A 29 December 2017
CS01 - N/A 05 June 2017
AA - Annual Accounts 07 April 2017
AP01 - Appointment of director 27 March 2017
AR01 - Annual Return 09 January 2017
MR01 - N/A 09 January 2017
MR01 - N/A 09 January 2017
RESOLUTIONS - N/A 06 January 2017
CONNOT - N/A 06 January 2017
AA - Annual Accounts 04 May 2016
AR01 - Annual Return 18 June 2015
AA - Annual Accounts 19 May 2015
RESOLUTIONS - N/A 17 September 2014
SH01 - Return of Allotment of shares 17 September 2014
AA - Annual Accounts 15 May 2014
AR01 - Annual Return 24 April 2014
CH01 - Change of particulars for director 24 April 2014
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 02 May 2013
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 02 April 2012
RESOLUTIONS - N/A 18 January 2012
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 11 April 2011
SH01 - Return of Allotment of shares 12 November 2010
AA - Annual Accounts 25 May 2010
RESOLUTIONS - N/A 30 April 2010
SH08 - Notice of name or other designation of class of shares 30 April 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 30 April 2010
SH01 - Return of Allotment of shares 30 April 2010
SH01 - Return of Allotment of shares 30 April 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH03 - Change of particulars for secretary 12 April 2010
AA - Annual Accounts 22 May 2009
363a - Annual Return 08 April 2009
AA - Annual Accounts 15 July 2008
363a - Annual Return 17 April 2008
288c - Notice of change of directors or secretaries or in their particulars 17 April 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
RESOLUTIONS - N/A 30 August 2007
RESOLUTIONS - N/A 30 August 2007
RESOLUTIONS - N/A 30 August 2007
RESOLUTIONS - N/A 30 August 2007
RESOLUTIONS - N/A 30 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 August 2007
123 - Notice of increase in nominal capital 30 August 2007
363s - Annual Return 08 May 2007
AA - Annual Accounts 03 August 2006
363s - Annual Return 22 March 2006
AA - Annual Accounts 14 April 2005
363s - Annual Return 17 March 2005
AA - Annual Accounts 08 June 2004
363s - Annual Return 19 April 2004
363s - Annual Return 16 May 2003
AA - Annual Accounts 12 May 2003
CERTNM - Change of name certificate 01 May 2003
SA - Shares agreement 20 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 August 2002
225 - Change of Accounting Reference Date 29 July 2002
395 - Particulars of a mortgage or charge 13 July 2002
288b - Notice of resignation of directors or secretaries 09 July 2002
288b - Notice of resignation of directors or secretaries 09 July 2002
288a - Notice of appointment of directors or secretaries 09 July 2002
288a - Notice of appointment of directors or secretaries 09 July 2002
288a - Notice of appointment of directors or secretaries 09 July 2002
288a - Notice of appointment of directors or secretaries 09 July 2002
287 - Change in situation or address of Registered Office 09 July 2002
NEWINC - New incorporation documents 16 April 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 January 2017 Outstanding

N/A

A registered charge 03 January 2017 Outstanding

N/A

Debenture 11 July 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.