Company Information for C.A.S. MARKETING COMMUNICATIONS LIMITED
1 GLASTONBURY CLOSE, EDWALTON, NOTTINGHAM, NG12 4HQ,
|
Company Registration Number
02699019
Private Limited Company
Active |
Company Name | |
---|---|
C.A.S. MARKETING COMMUNICATIONS LIMITED | |
Legal Registered Office | |
1 GLASTONBURY CLOSE EDWALTON NOTTINGHAM NG12 4HQ Other companies in GU15 | |
Company Number | 02699019 | |
---|---|---|
Company ID Number | 02699019 | |
Date formed | 1992-03-20 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 20/03/2016 | |
Return next due | 17/04/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-07-05 11:46:19 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
KERRY PYE |
||
JENNIFER JANE GUBBINS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GLYN JOHN DEARMAN |
Company Secretary | ||
DOROTHY MAY GRAEME |
Nominated Secretary | ||
LESLEY JOYCE GRAEME |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
P G FOAM SUPPLIES LIMITED | Company Secretary | 2007-12-12 | CURRENT | 2007-12-12 | Active |
Date | Document Type | Document Description |
---|---|---|
Termination of appointment of Kerry Pye on 2024-06-21 | ||
CONFIRMATION STATEMENT MADE ON 20/03/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 20/03/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
PSC04 | Change of details for Mr Andrew John Gubbins as a person with significant control on 2021-04-15 | |
PSC07 | CESSATION OF ANDREW JOHN GUBBINS AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/22, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JOHN GUBBINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JENNIFER JANE GUBBINS | |
PSC04 | Change of details for Mrs Jennifer Jane Gubbins as a person with significant control on 2021-04-16 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 20/05/21 FROM Whitehouse Farm 18 Brook Street Watlington Oxfordshire OX49 5JH England | |
AP01 | DIRECTOR APPOINTED MR ANDREW JOHN GUBBINS | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 27/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/03/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 20/04/16 FROM C/O Martell Associates 28 Elizabeth Avenue Bagshot Surrey GU19 5NX | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/03/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/06/15 FROM Communication House Victoria Avenue Camberley Surrey GU15 3HX | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 20/03/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/01/13 FROM Portland House Park Street Bagshot Surrey GU19 5PG | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 20/03/12 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 8 | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 20/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 20/03/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Jennifer Jane Gubbins on 2010-03-20 | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER GUBBINS / 27/03/2008 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED THE COMPLETE ADVERTISING SERVICE LIMITED CERTIFICATE ISSUED ON 01/11/01 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 20/03/00; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/03/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 20/03/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 20/03/97; NO CHANGE OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 20/03/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 | |
363s | RETURN MADE UP TO 20/03/95; NO CHANGE OF MEMBERS | |
ELRES | S252 DISP LAYING ACC 21/03/95 | |
ELRES | S366A DISP HOLDING AGM 21/03/95 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/93 | |
363s | RETURN MADE UP TO 20/03/94; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/92 | |
363s | RETURN MADE UP TO 20/03/93; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 8 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | HAROLD BRUCE REYNISH & THOMAS JOHN EASBY & HARBIN PAUL HILLYER | |
RENT DEPOSIT DEED | Outstanding | HAROLD BRUCE REYNISH,THOMAS JOHN EASBY AND HARBIN PAUL HILLYER | |
RENT DEPOSIT DEED | Outstanding | HAROLD BRUCE REYNISH, THOMAS JOHN EASBY AND HARBIN PAUL HILLYER | |
LEAGL CHARGE CONTAINING RENT BOND | Outstanding | HAROLD BRUCE REYNISH, THOMAS JOHN EASBY AND HARBIN PAUL HILLYER | |
LEGAL CHARGE CONTAINING RENT BOND | Outstanding | HAROLD BRUCE REYNISH, THOMAS JOHN EASBY AND HARBIN PAUL HILLYER | |
LEGAL CHARGE | Outstanding | HAROLD BRUCE REYNISH THOMAS JOHN EASBY HARBIN PAUL HILLYER AND JOHN APPLETON | |
RENT BOND | Outstanding | HAROLD BRUCE REYNISH THOMAS JOHN EASBY HARBIN PAUL HILLYER AND JOHN APPLETON | |
RENT BOND | Outstanding | HARBIN PAUL HILLYER |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on C.A.S. MARKETING COMMUNICATIONS LIMITED
C.A.S. MARKETING COMMUNICATIONS LIMITED owns 2 domain names.
cas-marketing.co.uk complete-advertising.co.uk
The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as C.A.S. MARKETING COMMUNICATIONS LIMITED are:
JCDECAUX UK LIMITED | £ 919,842 |
AMBLEGLOW LIMITED | £ 660,189 |
GLOBAL OUTDOOR MEDIA LIMITED | £ 591,268 |
CLEAR CHANNEL UK LIMITED | £ 509,510 |
APRIL SIX (MOBILITY) LIMITED | £ 300,232 |
WCRS&CO LIMITED | £ 274,807 |
FIVE BY FIVE LIMITED | £ 234,179 |
THIRTY THREE GROUP LIMITED | £ 192,577 |
GREENREDEEM LTD | £ 171,449 |
PEOPLESCOUT LIMITED | £ 160,710 |
PEOPLESCOUT LIMITED | £ 20,355,995 |
GROUPM UK LTD | £ 13,514,665 |
JCDECAUX UK LIMITED | £ 12,936,034 |
CLEAR CHANNEL UK LIMITED | £ 10,730,684 |
HAVAS PEOPLE LIMITED | £ 3,715,795 |
GLOBAL OUTDOOR MEDIA LIMITED | £ 3,055,285 |
RK MARKETING LTD | £ 2,526,227 |
TARGET LIVE LIMITED | £ 2,461,528 |
ESSENCEMEDIACOM NORTH LIMITED | £ 2,293,754 |
BAY MEDIA LTD | £ 1,940,571 |
PEOPLESCOUT LIMITED | £ 20,355,995 |
GROUPM UK LTD | £ 13,514,665 |
JCDECAUX UK LIMITED | £ 12,936,034 |
CLEAR CHANNEL UK LIMITED | £ 10,730,684 |
HAVAS PEOPLE LIMITED | £ 3,715,795 |
GLOBAL OUTDOOR MEDIA LIMITED | £ 3,055,285 |
RK MARKETING LTD | £ 2,526,227 |
TARGET LIVE LIMITED | £ 2,461,528 |
ESSENCEMEDIACOM NORTH LIMITED | £ 2,293,754 |
BAY MEDIA LTD | £ 1,940,571 |
PEOPLESCOUT LIMITED | £ 20,355,995 |
GROUPM UK LTD | £ 13,514,665 |
JCDECAUX UK LIMITED | £ 12,936,034 |
CLEAR CHANNEL UK LIMITED | £ 10,730,684 |
HAVAS PEOPLE LIMITED | £ 3,715,795 |
GLOBAL OUTDOOR MEDIA LIMITED | £ 3,055,285 |
RK MARKETING LTD | £ 2,526,227 |
TARGET LIVE LIMITED | £ 2,461,528 |
ESSENCEMEDIACOM NORTH LIMITED | £ 2,293,754 |
BAY MEDIA LTD | £ 1,940,571 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |