About

Registered Number: 08063977
Date of Incorporation: 10/05/2012 (11 years and 11 months ago)
Company Status: Active
Registered Address: 23 Hedgers Way, Kingsnorth, Ashford, Kent, TN23 3GN

 

Ctc International Media Ltd was registered on 10 May 2012 and are based in Ashford, it's status is listed as "Active". The companies directors are listed as Dooley, Carla Michelle, Dooley, Carla, Dooley, Christopher Terence, Tordeur, Holly, Chapman, Tony, Tordeur, Holly in the Companies House registry. 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
DOOLEY, Carla 06 July 2015 - 1
DOOLEY, Christopher Terence 09 October 2012 - 1
CHAPMAN, Tony 01 September 2013 06 May 2014 1
TORDEUR, Holly 10 May 2012 10 May 2012 1
Secretary Name Appointed Resigned Total Appointments
DOOLEY, Carla Michelle 09 October 2012 - 1
TORDEUR, Holly 10 May 2012 10 May 2012 1

Filing History

Document Type Date
AA - Annual Accounts 04 August 2020
CS01 - N/A 28 May 2020
AA - Annual Accounts 14 August 2019
CS01 - N/A 13 May 2019
AA - Annual Accounts 21 August 2018
CS01 - N/A 11 May 2018
AA - Annual Accounts 22 August 2017
CS01 - N/A 10 May 2017
AA - Annual Accounts 12 August 2016
AR01 - Annual Return 13 May 2016
SH08 - Notice of name or other designation of class of shares 27 July 2015
SH08 - Notice of name or other designation of class of shares 27 July 2015
AP01 - Appointment of director 06 July 2015
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 25 June 2014
SH08 - Notice of name or other designation of class of shares 16 May 2014
SH08 - Notice of name or other designation of class of shares 16 May 2014
AR01 - Annual Return 08 May 2014
TM01 - Termination of appointment of director 06 May 2014
AD01 - Change of registered office address 13 November 2013
AP01 - Appointment of director 11 November 2013
AD01 - Change of registered office address 03 October 2013
AA - Annual Accounts 05 September 2013
AR01 - Annual Return 13 May 2013
AP03 - Appointment of secretary 09 October 2012
TM01 - Termination of appointment of director 09 October 2012
TM02 - Termination of appointment of secretary 09 October 2012
AP01 - Appointment of director 09 October 2012
AD01 - Change of registered office address 09 October 2012
NEWINC - New incorporation documents 10 May 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.