CCF MEDIA LTD

Register to unlock more data on OkredoRegister

CCF MEDIA LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07408104

Incorporation date

14/10/2010

Size

Unaudited abridged

Contacts

Registered address

Registered address

Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester M45 7TACopy
copy info iconCopy
See on map
Latest events (Record since 14/10/2010)
dot icon09/02/2025
Final Gazette dissolved following liquidation
dot icon09/11/2024
Return of final meeting in a creditors' voluntary winding up
dot icon15/09/2023
Registered office address changed from 26 Sansome Walk Worcester Worcestershire WR1 1LX England to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 2023-09-15
dot icon15/09/2023
Statement of affairs
dot icon15/09/2023
Resolutions
dot icon15/09/2023
Appointment of a voluntary liquidator
dot icon11/01/2023
Compulsory strike-off action has been suspended
dot icon03/01/2023
First Gazette notice for compulsory strike-off
dot icon05/05/2022
Registered office address changed from 3 Taylors Lane Worcester WR1 1PN England to 26 Sansome Walk Worcester Worcestershire WR1 1LX on 2022-05-05
dot icon05/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon22/07/2021
Unaudited abridged accounts made up to 2020-10-31
dot icon31/03/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon29/10/2020
Unaudited abridged accounts made up to 2019-10-31
dot icon20/05/2020
Director's details changed for Mr Carl Cosimo Franscina on 2020-05-20
dot icon18/05/2020
Director's details changed for Ms Holly Elizabeth Bennett on 2020-05-16
dot icon03/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon30/07/2019
Unaudited abridged accounts made up to 2018-10-31
dot icon04/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon31/07/2018
Unaudited abridged accounts made up to 2017-10-31
dot icon03/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon12/02/2018
Satisfaction of charge 1 in full
dot icon25/09/2017
Registered office address changed from Blackpole Business Centre Blackpole Road Worcester WR3 8SQ England to 3 Taylors Lane Worcester WR1 1PN on 2017-09-25
dot icon27/08/2017
Total exemption small company accounts made up to 2016-10-31
dot icon04/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon31/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon29/06/2016
Compulsory strike-off action has been discontinued
dot icon28/06/2016
Registered office address changed from The Custard Factory Unit 231 Zellig Building Gibb Street Birmingham B9 4AA to Blackpole Business Centre Blackpole Road Worcester WR3 8SQ on 2016-06-28
dot icon28/06/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon28/06/2016
First Gazette notice for compulsory strike-off
dot icon31/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon11/05/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon21/11/2014
Registered office address changed from C C F Media Ltd Unit 5-7 Prince Road Kings Norton Business Centre Birmingham B30 3HB to The Custard Factory Unit 231 Zellig Building Gibb Street Birmingham B9 4AA on 2014-11-21
dot icon17/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon24/02/2014
Total exemption small company accounts made up to 2013-10-31
dot icon22/11/2013
Annual return made up to 2013-10-14 with full list of shareholders
dot icon22/11/2013
Director's details changed for Ms Holly Elizabeth Bennett on 2013-10-01
dot icon22/11/2013
Director's details changed for Mr Carl Cosimo Franscina on 2013-10-01
dot icon12/04/2013
Total exemption small company accounts made up to 2012-10-31
dot icon05/11/2012
Annual return made up to 2012-10-14 with full list of shareholders
dot icon05/11/2012
Director's details changed for Mr Carl Cosimo Franscina on 2012-09-12
dot icon11/10/2012
Particulars of a mortgage or charge / charge no: 1
dot icon12/09/2012
Registered office address changed from Kings Norton Business Park Prince Road Kings Norton Birmingham West Midlands B30 3HB United Kingdom on 2012-09-12
dot icon05/07/2012
Registered office address changed from C/O 1St Floor 93 Pitchcombe Redditch Worcestershire B98 7HT United Kingdom on 2012-07-05
dot icon02/04/2012
Total exemption small company accounts made up to 2011-10-31
dot icon02/11/2011
Annual return made up to 2011-10-14 with full list of shareholders
dot icon29/10/2010
Appointment of Ms Holly Elizabeth Bennett as a director
dot icon29/10/2010
Termination of appointment of Holly Elizabeth Bennett as a director
dot icon14/10/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2020
dot iconNext confirmation date
31/03/2023
dot iconLast change occurred
31/10/2020

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/10/2020
dot iconNext account date
31/10/2021
dot iconNext due on
31/10/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Frascina, Holly Elizabeth
Director
14/10/2010 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About CCF MEDIA LTD

CCF MEDIA LTD is an(a) Liquidation company incorporated on 14/10/2010 with the registered office located at Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester M45 7TA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CCF MEDIA LTD?

toggle

CCF MEDIA LTD is currently Liquidation. It was registered on 14/10/2010 .

Where is CCF MEDIA LTD located?

toggle

CCF MEDIA LTD is registered at Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester M45 7TA.

What does CCF MEDIA LTD do?

toggle

CCF MEDIA LTD operates in the Other publishing activities (58.19 - SIC 2007) sector.

What is the latest filing for CCF MEDIA LTD?

toggle

The latest filing was on 09/02/2025: Final Gazette dissolved following liquidation.