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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed & floating charge | 07 April 2008 | Outstanding |
N/A |