Company Information for CORPORATE COMMUNICATION CENTRE LIMITED
UNIT C2A COMET STUDIOS DE HAVILLAND COURT, PENN STREET, AMERSHAM, BUCKINGHAMSHIRE, HP7 0PX,
|
Company Registration Number
04092006
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
CORPORATE COMMUNICATION CENTRE LIMITED | |
Legal Registered Office | |
UNIT C2A COMET STUDIOS DE HAVILLAND COURT PENN STREET AMERSHAM BUCKINGHAMSHIRE HP7 0PX Other companies in HP15 | |
Company Number | 04092006 | |
---|---|---|
Company ID Number | 04092006 | |
Date formed | 2000-10-18 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/10/2021 | |
Account next due | 31/07/2023 | |
Latest return | 18/10/2015 | |
Return next due | 15/11/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB679268670 |
Last Datalog update: | 2024-04-06 19:06:00 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CORPORATE COMMUNICATION CENTRE (UK) LTD | LSR MANAGEMENT LTD UNIT C2A COMET STUDIOS, DE HAVILLAND COURT PENN STREET BUCKINGHAMSHIRE HP7 0PX | Active - Proposal to Strike off | Company formed on the 2010-03-23 |
Officer | Role | Date Appointed |
---|---|---|
CHRISTIAN RICHARD CARAMBA COKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLE SECRETARIES LIMITED |
Company Secretary | ||
VANESSA JANE SMITH |
Company Secretary | ||
JANICE SPOKES |
Company Secretary | ||
JANICE SPOKES |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CORPORATE COMMUNICATION CENTRE (UK) LTD | Director | 2010-03-30 | CURRENT | 2010-03-23 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Compulsory strike-off action has been suspended | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/17, WITH NO UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN RICHARD CARAMBA COKER / 01/01/2017 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR CHRISTIAN RICHARD CARAMBA COKER / 01/01/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN RICHARD CARAMBA COKER / 01/01/2017 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR CHRISTIAN RICHARD CARAMBA COKER / 01/01/2017 | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 22/02/17 FROM 35 Jackson Court Rose Avenue Hazlemere Buckinghamshire HP15 7TZ | |
LATEST SOC | 17/11/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/12/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/11/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/11/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/10/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/10/11 FROM 2Nd Floor 181 Queensway Bletchley Milton Keynes MK2 2DZ United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 15/02/11 FROM 251a Queensway Bletchley Milton Keynes Buckinghamshire MK2 2EH | |
AR01 | 18/10/10 ANNUAL RETURN FULL LIST | |
AA | 31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN RICHARD CARAMBA COKER / 19/10/2009 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 18/10/02; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 19/03/03 FROM: WALLIS & CO QUEENS CHAMBERS ELEANORS CROSS DUNSTABLE BEDFORDSHIRE LU6 1SU | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 | |
363s | RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.60 | 8 |
MortgagesNumMortOutstanding | 0.25 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.35 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 60100 - Radio broadcasting
Creditors Due After One Year | 2011-10-31 | £ 5,429 |
---|---|---|
Creditors Due Within One Year | 2012-10-31 | £ 100,612 |
Creditors Due Within One Year | 2011-10-31 | £ 80,294 |
Provisions For Liabilities Charges | 2012-10-31 | £ 1,297 |
Provisions For Liabilities Charges | 2011-10-31 | £ 1,538 |
Creditors and other liabilities
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 CORPORATE COMMUNICATION CENTRE LIMITED
Cash Bank In Hand | 2012-10-31 | £ 30,584 |
---|---|---|
Cash Bank In Hand | 2011-10-31 | £ 20,351 |
Current Assets | 2012-10-31 | £ 82,536 |
Current Assets | 2011-10-31 | £ 57,922 |
Debtors | 2012-10-31 | £ 51,952 |
Debtors | 2011-10-31 | £ 37,571 |
Shareholder Funds | 2012-10-31 | £ 12,239 |
Tangible Fixed Assets | 2012-10-31 | £ 31,612 |
Tangible Fixed Assets | 2011-10-31 | £ 29,565 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (60100 - Radio broadcasting) as CORPORATE COMMUNICATION CENTRE LIMITED are:
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. |