CCD PR LIMITED
LONDON

Hellopages » Greater London » Westminster » W1D 4DS

Company number 03652659
Status Active
Incorporation Date 20 October 1998
Company Type Private Limited Company
Address 18 GREEK STREET, LONDON, W1D 4DS
Home Country United Kingdom
Nature of Business 73120 - Media representation services
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 20 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of CCD PR LIMITED are www.ccdpr.co.uk, and www.ccd-pr.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-six years and twelve months. Ccd Pr Limited is a Private Limited Company. The company registration number is 03652659. Ccd Pr Limited has been working since 20 October 1998. The present status of the company is Active. The registered address of Ccd Pr Limited is 18 Greek Street London W1d 4ds. The company`s financial liabilities are £223.57k. It is £82.27k against last year. The cash in hand is £123.28k. It is £55.97k against last year. And the total assets are £350.77k, which is £82.58k against last year. CLARK, Paul is a Secretary of the company. CLARK, Justin is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. The company operates in "Media representation services".


ccd pr Key Finiance

LIABILITIES £223.57k
+58%
CASH £123.28k
+83%
TOTAL ASSETS £350.77k
+30%
All Financial Figures

Current Directors

Secretary
CLARK, Paul
Appointed Date: 20 October 1998

Director
CLARK, Justin
Appointed Date: 20 October 1998
62 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 20 October 1998
Appointed Date: 20 October 1998

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 20 October 1998
Appointed Date: 20 October 1998

Persons With Significant Control

Mr Justin Clark
Notified on: 30 June 2016
62 years old
Nature of control: Ownership of shares – 75% or more

CCD PR LIMITED Events

28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 Nov 2016
Confirmation statement made on 20 October 2016 with updates
31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
18 Nov 2015
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100

12 Mar 2015
Resolutions
  • RES13 ‐ Transfer of assets 26/02/2015
  • RES13 ‐ Transfer of assets 26/02/2015

...
... and 45 more events
14 Dec 1998
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 01/11/98
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

14 Dec 1998
Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 01/11/98
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

23 Oct 1998
Secretary resigned
23 Oct 1998
Director resigned
20 Oct 1998
Incorporation

CCD PR LIMITED Charges

13 December 2010
Rent deposit deed
Delivered: 29 December 2010
Status: Outstanding
Persons entitled: Soho Estates Limited
Description: The sum of £30,672 given by way of security by the company…
4 December 2007
Rent deposit deed
Delivered: 8 December 2007
Status: Outstanding
Persons entitled: Soho Estates Limited
Description: The sum of £30,672. see the mortgage charge document for…
14 June 2005
Rent deposit deed
Delivered: 16 June 2005
Status: Outstanding
Persons entitled: Standard Wharf (No.2)
Description: Deposit balance.