CARRISMA DIGITAL COMMUNICATIONS LIMITED
MERIDEN

Hellopages » West Midlands » Solihull » CV7 7HQ

Company number 03097172
Status Active
Incorporation Date 31 August 1995
Company Type Private Limited Company
Address DIDDINGTON FARM, DIDDINGTON LANE, MERIDEN, WEST MIDLANDS, CV7 7HQ
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Confirmation statement made on 31 August 2016 with updates; Accounts for a small company made up to 31 December 2014. The most likely internet sites of CARRISMA DIGITAL COMMUNICATIONS LIMITED are www.carrismadigitalcommunications.co.uk, and www.carrisma-digital-communications.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and one months. Carrisma Digital Communications Limited is a Private Limited Company. The company registration number is 03097172. Carrisma Digital Communications Limited has been working since 31 August 1995. The present status of the company is Active. The registered address of Carrisma Digital Communications Limited is Diddington Farm Diddington Lane Meriden West Midlands Cv7 7hq. . HODGES, James Edward is a Secretary of the company. HEPBURN, Debra Jayne is a Director of the company. REES, Timothy Patrick is a Director of the company. Secretary DENYER, Raymond Philip has been resigned. Secretary STRAIN, Christina has been resigned. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. Director BRADLEY, Ian Edward has been resigned. Director CARR, Ian Michael Christopher has been resigned. The company operates in "Advertising agencies".


Current Directors

Secretary
HODGES, James Edward
Appointed Date: 01 January 2009

Director
HEPBURN, Debra Jayne
Appointed Date: 01 March 1997
63 years old

Director
REES, Timothy Patrick
Appointed Date: 01 March 1997
72 years old

Resigned Directors

Secretary
DENYER, Raymond Philip
Resigned: 30 March 2006
Appointed Date: 02 October 1995

Secretary
STRAIN, Christina
Resigned: 31 December 2008
Appointed Date: 31 March 2006

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 02 October 1995
Appointed Date: 31 August 1995

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 02 October 1995
Appointed Date: 31 August 1995

Director
BRADLEY, Ian Edward
Resigned: 10 September 2007
Appointed Date: 01 March 1997
79 years old

Director
CARR, Ian Michael Christopher
Resigned: 07 January 2015
Appointed Date: 02 October 1995
67 years old

Persons With Significant Control

Mrs Debra Jayne Hepburn
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Timothy Patrick Rees
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

CARRISMA DIGITAL COMMUNICATIONS LIMITED Events

07 Oct 2016
Accounts for a small company made up to 31 December 2015
13 Sep 2016
Confirmation statement made on 31 August 2016 with updates
13 Oct 2015
Accounts for a small company made up to 31 December 2014
02 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100

15 Jan 2015
Termination of appointment of Ian Michael Christopher Carr as a director on 7 January 2015
...
... and 61 more events
10 Oct 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

10 Oct 1995
Registered office changed on 10/10/95 from: 11 beaumont gate shenley hill radlett herts WD7 7AR
05 Oct 1995
Secretary resigned
05 Oct 1995
Director resigned
31 Aug 1995
Incorporation

CARRISMA DIGITAL COMMUNICATIONS LIMITED Charges

5 November 2013
Charge code 0309 7172 0003
Delivered: 11 November 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
7 October 2009
An omnibus guarantee and set-off agreement
Delivered: 10 October 2009
Status: Satisfied on 31 March 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
1 June 1998
Debenture deed
Delivered: 3 June 1998
Status: Satisfied on 31 March 2014
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…