CCS MEDIA LIMITED
CHESTERFIELD CCS MEDIA HOLDINGS LIMITED CASTLEGATE 227 LIMITED

Hellopages » Derbyshire » Chesterfield » S40 2EX

Company number 04418144
Status Active
Incorporation Date 16 April 2002
Company Type Private Limited Company
Address OLD BIRDHOLME HOUSE, DERBY ROAD, CHESTERFIELD, DERBYSHIRE, S40 2EX
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Group of companies' accounts made up to 31 December 2016; Appointment of Mr James Edward Hardy as a director on 20 March 2017; Annual return made up to 14 March 2016 with full list of shareholders Statement of capital on 2017-01-09 GBP 401.96 . The most likely internet sites of CCS MEDIA LIMITED are www.ccsmedia.co.uk, and www.ccs-media.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Ccs Media Limited is a Private Limited Company. The company registration number is 04418144. Ccs Media Limited has been working since 16 April 2002. The present status of the company is Active. The registered address of Ccs Media Limited is Old Birdholme House Derby Road Chesterfield Derbyshire S40 2ex. . HONARMAND, Alan is a Secretary of the company. BETTS, Terence David is a Director of the company. HARDY, James Edward is a Director of the company. HONARMAND, Alan is a Director of the company. TOMLINSON, Robert is a Director of the company. Secretary CASTLEGATE SECRETARIES LIMITED has been resigned. Director BROUGHTON, Margaret has been resigned. Director CASTLEGATE DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
HONARMAND, Alan
Appointed Date: 25 June 2002

Director
BETTS, Terence David
Appointed Date: 25 June 2002
65 years old

Director
HARDY, James Edward
Appointed Date: 20 March 2017
42 years old

Director
HONARMAND, Alan
Appointed Date: 25 June 2002
64 years old

Director
TOMLINSON, Robert
Appointed Date: 25 June 2002
74 years old

Resigned Directors

Secretary
CASTLEGATE SECRETARIES LIMITED
Resigned: 25 June 2002
Appointed Date: 16 April 2002

Director
BROUGHTON, Margaret
Resigned: 29 February 2008
Appointed Date: 25 June 2002
77 years old

Director
CASTLEGATE DIRECTORS LIMITED
Resigned: 25 June 2002
Appointed Date: 16 April 2002

CCS MEDIA LIMITED Events

07 Apr 2017
Group of companies' accounts made up to 31 December 2016
27 Mar 2017
Appointment of Mr James Edward Hardy as a director on 20 March 2017
09 Jan 2017
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2017-01-09
  • GBP 401.96

09 Jan 2017
Registration of charge 044181440002, created on 3 January 2017
09 Jan 2017
Registration of charge 044181440003, created on 3 January 2017
...
... and 61 more events
09 Jul 2002
New director appointed
09 Jul 2002
New director appointed
09 Jul 2002
New director appointed
09 Jul 2002
Registered office changed on 09/07/02 from: 44 castle gate nottingham nottinghamshire NG1 7BJ
16 Apr 2002
Incorporation

CCS MEDIA LIMITED Charges

3 January 2017
Charge code 0441 8144 0003
Delivered: 9 January 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The freehold land shown edged with red on the plan of land…
3 January 2017
Charge code 0441 8144 0002
Delivered: 9 January 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The freehold land shown edged with red on the plan of land…
11 July 2002
Debenture
Delivered: 13 July 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…