CCD GLOBAL EVENTS LTD

Register to unlock more data on OkredoRegister

CCD GLOBAL EVENTS LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03697276

Incorporation date

19/01/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

4th Floor 95 Gresham Street, London EC2V 7ABCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/1999)
dot icon24/02/2026
Resolutions
dot icon24/02/2026
Appointment of a voluntary liquidator
dot icon23/02/2026
Registered office address changed from Warden House 37 Manor Road Colchester CO3 3LX to 4th Floor 95 Gresham Street London EC2V 7AB on 2026-02-23
dot icon31/05/2025
Total exemption full accounts made up to 2024-04-26
dot icon25/04/2025
Current accounting period shortened from 2024-04-26 to 2024-04-25
dot icon02/04/2025
Confirmation statement made on 2025-02-15 with updates
dot icon27/01/2025
Previous accounting period shortened from 2024-04-27 to 2024-04-26
dot icon23/06/2024
Total exemption full accounts made up to 2023-04-27
dot icon21/03/2024
Confirmation statement made on 2024-02-15 with updates
dot icon15/03/2024
Total exemption full accounts made up to 2022-04-27
dot icon08/12/2023
Compulsory strike-off action has been discontinued
dot icon29/11/2023
Appointment of Mr. David Christey as a secretary on 2023-11-29
dot icon23/11/2023
Termination of appointment of Vivienne Keay Chaplin as a director on 2023-07-04
dot icon23/11/2023
Termination of appointment of Vivienne Keay-Chaplin as a secretary on 2023-07-04
dot icon22/11/2023
Confirmation statement made on 2023-02-15 with updates
dot icon30/03/2023
Compulsory strike-off action has been suspended
dot icon28/03/2023
First Gazette notice for compulsory strike-off
dot icon28/09/2022
Compulsory strike-off action has been discontinued
dot icon26/09/2022
First Gazette notice for compulsory strike-off
dot icon21/09/2022
Total exemption full accounts made up to 2021-04-27
dot icon28/04/2022
Current accounting period shortened from 2021-04-28 to 2021-04-27
dot icon26/04/2022
Total exemption full accounts made up to 2020-04-30
dot icon23/03/2022
Compulsory strike-off action has been discontinued
dot icon22/03/2022
Confirmation statement made on 2022-02-15 with updates
dot icon28/01/2022
Previous accounting period shortened from 2021-04-29 to 2021-04-28
dot icon06/11/2021
Compulsory strike-off action has been suspended
dot icon28/09/2021
First Gazette notice for compulsory strike-off
dot icon29/04/2021
Current accounting period shortened from 2020-04-30 to 2020-04-29
dot icon23/02/2021
Confirmation statement made on 2021-02-15 with updates
dot icon31/03/2020
Confirmation statement made on 2020-02-15 with updates
dot icon31/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon10/12/2019
Change of details for Ms Vivienne Keay as a person with significant control on 2019-12-10
dot icon10/12/2019
Change of details for Mrs Elizabeth Louise Christey as a person with significant control on 2019-12-10
dot icon28/03/2019
Confirmation statement made on 2019-02-15 with updates
dot icon31/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon16/02/2018
Confirmation statement made on 2018-02-15 with updates
dot icon07/02/2018
Satisfaction of charge 1 in full
dot icon30/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon29/03/2017
Confirmation statement made on 2017-02-15 with updates
dot icon27/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon22/04/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon25/02/2016
Amended total exemption small company accounts made up to 2015-04-30
dot icon30/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon20/03/2015
Annual return made up to 2015-02-15 with full list of shareholders
dot icon20/03/2015
Director's details changed for Mrs Elizabeth Christey on 2015-02-01
dot icon20/03/2015
Director's details changed for Ms Vivienne Keay Chaplin on 2015-02-01
dot icon29/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon05/03/2014
Annual return made up to 2014-02-15 with full list of shareholders
dot icon05/03/2014
Director's details changed for Ms Vivienne Keay Chaplin on 2014-02-01
dot icon04/03/2014
Secretary's details changed for Vivienne Keay-Chaplin on 2014-02-01
dot icon04/03/2014
Director's details changed for Mrs Elizabeth Christey on 2014-02-01
dot icon22/11/2013
Total exemption small company accounts made up to 2013-04-30
dot icon19/07/2013
Statement of capital following an allotment of shares on 2013-06-25
dot icon19/07/2013
Resolutions
dot icon07/05/2013
Annual return made up to 2013-02-15 with full list of shareholders
dot icon25/03/2013
Statement of capital following an allotment of shares on 2013-02-15
dot icon25/03/2013
Resolutions
dot icon13/11/2012
Total exemption small company accounts made up to 2012-04-30
dot icon26/03/2012
Annual return made up to 2012-02-15 with full list of shareholders
dot icon18/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon13/12/2011
Certificate of change of name
dot icon13/12/2011
Change of name notice
dot icon24/11/2011
Particulars of a mortgage or charge / charge no: 2
dot icon03/05/2011
Annual return made up to 2011-02-15 with full list of shareholders
dot icon03/05/2011
Director's details changed for Elizabeth Christey on 2011-01-01
dot icon03/05/2011
Director's details changed for Vivienne Keay Chaplin on 2011-01-01
dot icon20/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon09/11/2010
Director's details changed for Elizabeth Christey on 2010-11-05
dot icon25/05/2010
Termination of appointment of Colin Keay Chaplin as a secretary
dot icon25/05/2010
Termination of appointment of Colin Keay Chaplin as a director
dot icon25/05/2010
Appointment of Vivienne Keay-Chaplin as a secretary
dot icon21/05/2010
Termination of appointment of Dean Vitellozzi as a director
dot icon13/05/2010
Annual return made up to 2010-02-15 with full list of shareholders
dot icon07/11/2009
Total exemption small company accounts made up to 2009-04-30
dot icon19/03/2009
Return made up to 15/02/09; full list of members
dot icon19/03/2009
Director and secretary's change of particulars / colin keay chaplin / 01/01/2009
dot icon26/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon07/05/2008
Director appointed dean vitellozzi
dot icon09/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon07/03/2008
Nc inc already adjusted 18/02/08
dot icon29/02/2008
Resolutions
dot icon26/02/2008
Resolutions
dot icon20/02/2008
Return made up to 15/02/08; full list of members
dot icon09/08/2007
Total exemption small company accounts made up to 2007-04-30
dot icon22/02/2007
Return made up to 15/02/07; full list of members
dot icon22/02/2007
Director's particulars changed
dot icon14/09/2006
Total exemption small company accounts made up to 2006-04-30
dot icon16/03/2006
Return made up to 15/02/06; full list of members
dot icon25/10/2005
Total exemption small company accounts made up to 2005-04-30
dot icon09/03/2005
Return made up to 15/02/05; full list of members
dot icon22/10/2004
Total exemption small company accounts made up to 2004-04-30
dot icon06/03/2004
Return made up to 15/02/04; full list of members
dot icon27/10/2003
Total exemption small company accounts made up to 2003-04-30
dot icon04/03/2003
Return made up to 15/02/03; full list of members
dot icon28/10/2002
Total exemption small company accounts made up to 2002-04-30
dot icon07/03/2002
Return made up to 15/02/02; full list of members
dot icon22/01/2002
Total exemption small company accounts made up to 2001-04-30
dot icon26/07/2001
Ad 22/05/01--------- £ si 900@1=900 £ ic 100/1000
dot icon26/07/2001
Resolutions
dot icon26/07/2001
Nc inc already adjusted 22/05/01
dot icon07/03/2001
Return made up to 15/02/01; full list of members
dot icon20/11/2000
Accounts for a small company made up to 2000-04-30
dot icon21/03/2000
Resolutions
dot icon21/03/2000
Nc inc already adjusted 21/02/00
dot icon02/03/2000
Ad 19/01/99--------- £ si 98@1
dot icon02/03/2000
Return made up to 15/02/00; full list of members
dot icon21/10/1999
Accounting reference date extended from 31/01/00 to 30/04/00
dot icon10/04/1999
New director appointed
dot icon15/03/1999
Registered office changed on 15/03/99 from: 152-160 city road london EC1V 2NX
dot icon14/03/1999
New director appointed
dot icon14/03/1999
New secretary appointed;new director appointed
dot icon29/01/1999
Secretary resigned
dot icon29/01/1999
Director resigned
dot icon19/01/1999
Incorporation
2027
change arrow icon0 % *

* during past year

Total Assets

£0.00
2027
change arrow icon0 *

* during past year

Number of employees

0
2027
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
26/04/2024
dot iconNext confirmation date
15/02/2026
dot iconLast change occurred
26/04/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
26/04/2024
dot iconNext account date
25/04/2025
dot iconNext due on
25/01/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
88.74K
-
0.00
59.03K
-
2022
-
-
-
0.00
-
-
2027
-
-
-
0.00
-
-
2027
-
-
-
0.00
-
-

Employees

2027

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLES (NOMINEES) LIMITED
Nominee Secretary
19/01/1999 - 19/01/1999
3007
Christey, Elizabeth Louise
Director
30/03/1999 - Present
1
Keay Chaplin, Vivienne
Director
19/01/1999 - 04/07/2023
1
Vitellozzi, Dean Mario
Director
01/05/2008 - 04/09/2009
2
Keay-Chaplin, Vivienne
Secretary
26/04/2010 - 04/07/2023
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CCD GLOBAL EVENTS LTD

CCD GLOBAL EVENTS LTD is an(a) Liquidation company incorporated on 19/01/1999 with the registered office located at 4th Floor 95 Gresham Street, London EC2V 7AB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CCD GLOBAL EVENTS LTD?

toggle

CCD GLOBAL EVENTS LTD is currently Liquidation. It was registered on 19/01/1999 .

Where is CCD GLOBAL EVENTS LTD located?

toggle

CCD GLOBAL EVENTS LTD is registered at 4th Floor 95 Gresham Street, London EC2V 7AB.

What does CCD GLOBAL EVENTS LTD do?

toggle

CCD GLOBAL EVENTS LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CCD GLOBAL EVENTS LTD?

toggle

The latest filing was on 24/02/2026: Resolutions.