About

Registered Number: 06396737
Date of Incorporation: 11/10/2007 (16 years and 6 months ago)
Company Status: Active
Registered Address: 9 Parkway Close, Parkway Industrial Estate, Sheffield, S9 4WJ,

 

Concept Communications Group Ltd was registered on 11 October 2007, it's status is listed as "Active". We don't currently know the number of employees at the organisation. The companies directors are listed as Saunders, Alex Nicholas, Cooke, Paul James, Hale, Paul, O'neill, Peter Kevin.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAUNDERS, Alex Nicholas 26 September 2013 - 1
COOKE, Paul James 26 September 2013 29 July 2016 1
HALE, Paul 11 October 2007 05 August 2014 1
O'NEILL, Peter Kevin 11 October 2007 26 September 2013 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 09 September 2020
CS01 - N/A 02 September 2020
AD01 - Change of registered office address 02 September 2020
AA - Annual Accounts 25 February 2020
CS01 - N/A 03 July 2019
AA - Annual Accounts 06 March 2019
CS01 - N/A 11 July 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 14 July 2017
AA - Annual Accounts 17 January 2017
TM01 - Termination of appointment of director 05 October 2016
CS01 - N/A 13 July 2016
AA - Annual Accounts 21 October 2015
AR01 - Annual Return 13 July 2015
CH01 - Change of particulars for director 08 July 2015
AA - Annual Accounts 26 February 2015
CH01 - Change of particulars for director 27 November 2014
SH01 - Return of Allotment of shares 05 November 2014
RESOLUTIONS - N/A 28 October 2014
AP01 - Appointment of director 28 October 2014
TM01 - Termination of appointment of director 19 August 2014
AD01 - Change of registered office address 01 August 2014
AD01 - Change of registered office address 24 July 2014
AR01 - Annual Return 21 July 2014
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 02 October 2013
AP01 - Appointment of director 30 September 2013
AP01 - Appointment of director 27 September 2013
TM01 - Termination of appointment of director 27 September 2013
CH01 - Change of particulars for director 04 April 2013
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 19 October 2011
AA - Annual Accounts 04 October 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 15 October 2010
CH01 - Change of particulars for director 21 April 2010
AA - Annual Accounts 30 March 2010
AR01 - Annual Return 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH03 - Change of particulars for secretary 26 November 2009
AD01 - Change of registered office address 04 November 2009
287 - Change in situation or address of Registered Office 20 May 2009
AA - Annual Accounts 20 February 2009
288c - Notice of change of directors or secretaries or in their particulars 20 February 2009
363a - Annual Return 07 November 2008
225 - Change of Accounting Reference Date 24 September 2008
395 - Particulars of a mortgage or charge 21 April 2008
288c - Notice of change of directors or secretaries or in their particulars 21 November 2007
287 - Change in situation or address of Registered Office 15 November 2007
225 - Change of Accounting Reference Date 15 November 2007
NEWINC - New incorporation documents 11 October 2007

Mortgages & Charges

Description Date Status Charge by
Fixed & floating charge 07 April 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.