Company Information for CONTENT COMMUNICATIONS ASSOCIATES LIMITED
THE GLOVE FACTORY, BROOK LANE, HOLT, WILTSHIRE, BA14 6RL,
|
Company Registration Number
06555980
Private Limited Company
Active |
Company Name | ||
---|---|---|
CONTENT COMMUNICATIONS ASSOCIATES LIMITED | ||
Legal Registered Office | ||
THE GLOVE FACTORY BROOK LANE HOLT WILTSHIRE BA14 6RL Other companies in SN15 | ||
Previous Names | ||
|
Company Number | 06555980 | |
---|---|---|
Company ID Number | 06555980 | |
Date formed | 2008-04-04 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 04/04/2016 | |
Return next due | 02/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-06 19:09:58 |
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 |
---|---|---|
JOANNA CLARE WATCHMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
B.H. COMPANY SECRETARIES LIMITED |
Company Secretary | ||
KAREN MARIE SMITH |
Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 16/03/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 16/03/23, WITH NO UPDATES | ||
AA | 30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | |
RES01 | ADOPT ARTICLES 10/05/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/22, WITH NO UPDATES | |
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 15/02/21 FROM Long Ridge House High Street Sutton Benger Chippenham SN15 4SP England | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES | |
SH01 | 05/04/19 STATEMENT OF CAPITAL GBP 2 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/01/20 FROM Long Ridge House, Hill View High Street Sutton Benger Chippenham Wiltshire SN15 4SP | |
PSC04 | Change of details for Miss Catherine A'bear as a person with significant control on 2019-10-01 | |
SH01 | 01/10/19 STATEMENT OF CAPITAL GBP 1 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE A'BEAR | |
PSC04 | Change of details for Miss Joanna Clare Watchman as a person with significant control on 2019-10-01 | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/17 | |
LATEST SOC | 18/04/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/16 | |
LATEST SOC | 07/04/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 04/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/05/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 04/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 04/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/04/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/04/10 ANNUAL RETURN FULL LIST | |
AA | 30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 30/04/09 TO 30/09/09 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/10/09 FROM 2 Old Bath Road Newbury Berkshire RG14 1QL | |
RES15 | CHANGE OF NAME 20/10/2009 | |
CERTNM | Company name changed B234 LIMITED\certificate issued on 24/10/09 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
RES15 | CHANGE OF COMPANY NAME 10/01/19 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
288b | APPOINTMENT TERMINATED SECRETARY B.H. COMPANY SECRETARIES LIMITED | |
363a | RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / B.H. COMPANY SECRETARIES LIMITED / 17/11/2008 | |
288b | APPOINTMENT TERMINATED DIRECTOR KAREN SMITH | |
288a | DIRECTOR APPOINTED JOANNA CLARE WATCHMAN | |
287 | REGISTERED OFFICE CHANGED ON 27/11/2008 FROM 21/22 PARK WAY NEWBURY BERKS RG14 1EE UNITED KINGDOM | |
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 | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due After One Year | 2013-09-30 | £ 1,296 |
---|---|---|
Creditors Due After One Year | 2012-09-30 | £ 3,123 |
Creditors Due Within One Year | 2013-09-30 | £ 25,941 |
Creditors Due Within One Year | 2012-09-30 | £ 32,464 |
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 CONTENT COMMUNICATIONS ASSOCIATES LIMITED
Cash Bank In Hand | 2013-09-30 | £ 12,251 |
---|---|---|
Cash Bank In Hand | 2012-09-30 | £ 5,597 |
Current Assets | 2013-09-30 | £ 39,129 |
Current Assets | 2012-09-30 | £ 46,691 |
Debtors | 2013-09-30 | £ 26,878 |
Debtors | 2012-09-30 | £ 41,094 |
Fixed Assets | 2013-09-30 | £ 2,688 |
Fixed Assets | 2012-09-30 | £ 1,638 |
Shareholder Funds | 2013-09-30 | £ 14,580 |
Shareholder Funds | 2012-09-30 | £ 12,742 |
Tangible Fixed Assets | 2013-09-30 | £ 2,688 |
Tangible Fixed Assets | 2012-09-30 | £ 1,638 |
Debtors and other cash assets
CONTENT COMMUNICATIONS ASSOCIATES LIMITED owns 1 domain names.
collaborationzone.co.uk
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as CONTENT COMMUNICATIONS ASSOCIATES LIMITED are:
FCC RECYCLING (UK) LIMITED | £ 41,262,322 |
RE3 LIMITED | £ 20,191,185 |
BRISTOL LEP LIMITED | £ 19,848,268 |
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED | £ 17,877,028 |
ZURICH MANAGEMENT SERVICES LIMITED | £ 11,437,364 |
SSE SERVICES PLC | £ 10,344,980 |
FCC ENVIRONMENT (UK) LIMITED | £ 9,798,655 |
ATKINSRÉALIS UK LIMITED | £ 8,456,631 |
MACE LIMITED | £ 7,690,070 |
INSPIREDSPACES DURHAM LIMITED | £ 5,577,126 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
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. |