COMPACT COLLECTIONS LIMITED

Register to unlock more data on OkredoRegister

COMPACT COLLECTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03174777

Incorporation date

13/03/1996

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Soho Works White City 2 Television Centre, 101 Wood Lane, London W12 7FRCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/1996)
dot icon18/04/2026
Register inspection address has been changed from Derbyshire House St. Chad's Street London WC1H 8AG England to Soho Works White City 2 Television Centre 101 Wood Lane London W12 7FR
dot icon16/04/2026
Register(s) moved to registered office address Soho Works White City 2 Television Centre 101 Wood Lane London W12 7FR
dot icon17/03/2026
Confirmation statement made on 2026-03-13 with no updates
dot icon17/12/2025
Registered office address changed from Derbyshire House 8 st. Chad's Street London WC1H 8AG England to Soho Works White City 2 Television Centre 101 Wood Lane London W12 7FR on 2025-12-17
dot icon20/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon20/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon20/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon20/10/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon13/03/2025
Confirmation statement made on 2025-03-13 with no updates
dot icon29/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon29/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon29/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon29/09/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon05/04/2024
Registered office address changed from 120 New Cavendish Street London W1W 6XX England to Derbyshire House 8 st. Chad's Street London WC1H 8AG on 2024-04-05
dot icon20/03/2024
Confirmation statement made on 2024-03-13 with no updates
dot icon02/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon02/01/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon24/11/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon24/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon30/05/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon30/05/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon24/03/2023
Confirmation statement made on 2023-03-13 with no updates
dot icon10/03/2023
Appointment of Mr Jason Hadley Klein as a director on 2023-01-25
dot icon10/03/2023
Appointment of Mr Richard Salvatore Fazzari as a director on 2023-01-25
dot icon09/03/2023
Appointment of Mr Mark Timothy James Rowland as a director on 2023-01-25
dot icon09/03/2023
Termination of appointment of Helen Murphy as a director on 2023-01-25
dot icon09/03/2023
Termination of appointment of Bernard Grzinic as a director on 2023-01-25
dot icon09/03/2023
Termination of appointment of Mark Frederick Katz as a director on 2023-01-25
dot icon20/12/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon20/12/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon19/07/2022
Change of details for Compact Media Group Limited as a person with significant control on 2022-07-19
dot icon19/07/2022
Registered office address changed from Derbyshire House St. Chad's Street London WC1H 8AG England to 120 New Cavendish Street London W1W 6XX on 2022-07-19
dot icon30/03/2022
Confirmation statement made on 2022-03-13 with no updates
dot icon16/02/2022
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon16/02/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon14/01/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon14/01/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon27/04/2021
Satisfaction of charge 3 in full
dot icon08/04/2021
Register inspection address has been changed from 6-10 Whitfield Street London W1T 2RE England to Derbyshire House St. Chad's Street London WC1H 8AG
dot icon08/04/2021
Registered office address changed from 6-10 Whitfield Street London W1T 2RE England to Derbyshire House St. Chad's Street London WC1H 8AG on 2021-04-08
dot icon15/03/2021
Confirmation statement made on 2021-03-13 with no updates
dot icon08/02/2021
Appointment of Mr Bernard Grzinic as a director on 2021-01-25
dot icon01/02/2021
Registration of charge 031747770005, created on 2021-02-01
dot icon26/01/2021
Termination of appointment of Danilo Simonelli as a director on 2021-01-25
dot icon21/01/2021
Satisfaction of charge 2 in full
dot icon21/01/2021
Satisfaction of charge 1 in full
dot icon24/12/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon24/12/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon24/12/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon24/12/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon24/11/2020
Satisfaction of charge 031747770004 in full
dot icon06/05/2020
Current accounting period extended from 2020-12-31 to 2021-03-31
dot icon20/03/2020
Confirmation statement made on 2020-03-13 with no updates
dot icon19/03/2020
Register inspection address has been changed from The Pinnacle 170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FE England to 6-10 Whitfield Street London W1T 2RE
dot icon08/11/2019
Termination of appointment of Dentons Secretaries Limited as a secretary on 2019-11-05
dot icon04/10/2019
Full accounts made up to 2018-12-31
dot icon19/09/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon14/03/2019
Confirmation statement made on 2019-03-13 with no updates
dot icon21/12/2018
Appointment of Helen Murphy as a director on 2018-11-12
dot icon01/10/2018
Termination of appointment of Christopher Andrew Giansante as a director on 2018-09-17
dot icon01/10/2018
Termination of appointment of Robert John Ott as a director on 2018-09-17
dot icon28/09/2018
Appointment of Mark Frederick Katz as a director on 2018-09-17
dot icon28/09/2018
Appointment of Danilo Simonelli as a director on 2018-09-17
dot icon14/08/2018
Termination of appointment of Ed Killin as a director on 2018-07-20
dot icon06/08/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon06/08/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon20/06/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon20/06/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon14/03/2018
Confirmation statement made on 2018-03-13 with no updates
dot icon08/03/2018
Amended audit exemption subsidiary accounts made up to 2017-05-31
dot icon05/03/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon05/03/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon20/12/2017
Audit exemption subsidiary accounts made up to 2017-05-31
dot icon20/12/2017
Consolidated accounts of parent company for subsidiary company period ending 31/05/17
dot icon20/12/2017
Notice of agreement to exemption from audit of accounts for period ending 31/05/17
dot icon20/12/2017
Audit exemption statement of guarantee by parent company for period ending 31/05/17
dot icon27/10/2017
Current accounting period shortened from 2018-05-31 to 2017-12-31
dot icon12/09/2017
Audit exemption statement of guarantee by parent company for period ending 31/05/17
dot icon22/06/2017
Termination of appointment of Denis Dinsmore as a director on 2017-06-06
dot icon24/03/2017
Confirmation statement made on 2017-03-13 with updates
dot icon20/01/2017
Full accounts made up to 2016-05-31
dot icon09/12/2016
Register inspection address has been changed from Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom to The Pinnacle 170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FE
dot icon09/12/2016
Register(s) moved to registered inspection location Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR
dot icon09/12/2016
Director's details changed for Robert John Ott on 2016-10-17
dot icon09/12/2016
Director's details changed for Ed Killin on 2016-10-17
dot icon09/12/2016
Director's details changed for Denis Dinsmore on 2016-10-17
dot icon18/11/2016
Second filing for the termination of David Johnson as a director
dot icon10/11/2016
Registered office address changed from The Pinnacle 170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FE England to 6-10 Whitfield Street London W1T 2RE on 2016-11-10
dot icon26/10/2016
All of the property or undertaking has been released from charge 1
dot icon26/10/2016
All of the property or undertaking has been released from charge 2
dot icon14/10/2016
Registered office address changed from The Pinnacle 170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FE England to The Pinnacle 170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FE on 2016-10-14
dot icon14/10/2016
Termination of appointment of David Johnson as a director
dot icon14/10/2016
Registered office address changed from 6 - 10 Whitfield Street London W1T 2RE to The Pinnacle 170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FE on 2016-10-14
dot icon13/10/2016
Appointment of Dentons Secretaries Limited as a secretary
dot icon13/10/2016
Appointment of Dentons Secretaries Limited as a secretary on 2016-10-04
dot icon13/10/2016
Termination of appointment of Susan Murphy as a director on 2016-10-12
dot icon13/10/2016
Appointment of Denis Dinsmore as a director on 2016-09-27
dot icon13/10/2016
Termination of appointment of Brian Cuttler as a director on 2016-10-12
dot icon13/10/2016
Termination of appointment of David Johnson as a director on 2016-09-12
dot icon13/10/2016
Appointment of Christopher Andrew Giansante as a director on 2016-09-27
dot icon13/10/2016
Appointment of Ed Killin as a director on 2016-09-27
dot icon13/10/2016
Appointment of Robert John Ott as a director on 2016-09-27
dot icon12/10/2016
Registration of charge 031747770004, created on 2016-10-05
dot icon13/06/2016
Auditor's resignation
dot icon23/05/2016
Auditor's resignation
dot icon23/05/2016
Auditor's resignation
dot icon16/03/2016
Annual return made up to 2016-03-13 with full list of shareholders
dot icon16/03/2016
Director's details changed for Susan Murphy on 2015-11-30
dot icon24/02/2016
Full accounts made up to 2015-05-31
dot icon09/12/2015
Appointment of Susan Murphy as a director on 2015-11-30
dot icon18/03/2015
Annual return made up to 2015-03-13 with full list of shareholders
dot icon21/02/2015
Full accounts made up to 2014-05-31
dot icon11/02/2015
Register(s) moved to registered inspection location Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR
dot icon10/02/2015
Register inspection address has been changed from C/O Gordon Dadds, 5Th Floor 6 Agar Street London WC2N 4HN England to Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR
dot icon06/11/2014
Register(s) moved to registered office address 6 - 10 Whitfield Street London W1T 2RE
dot icon06/11/2014
Termination of appointment of Gordon Dadds Company Secretarial Services Limited as a secretary on 2014-10-21
dot icon02/10/2014
Termination of appointment of John Vincent Peter O'sullivan as a director on 2014-05-30
dot icon02/10/2014
Register inspection address has been changed from C/O Davenport Lyons 6 Agar Street London WC2N 4HN England to C/O Gordon Dadds, 5Th Floor 6 Agar Street London WC2N 4HN
dot icon02/10/2014
Termination of appointment of John Vincent Peter O'sullivan as a director on 2014-05-30
dot icon15/09/2014
Secretary's details changed for Dlc Company Services Limited on 2014-05-22
dot icon12/09/2014
Director's details changed for Brian Cutler on 2014-05-08
dot icon16/05/2014
Appointment of Brian Cutler as a director
dot icon02/04/2014
Annual return made up to 2014-03-13 with full list of shareholders
dot icon13/03/2014
Director's details changed for John Vincent Peter O'sullivan on 2014-02-18
dot icon13/03/2014
Director's details changed for Mr David Johnson on 2014-02-18
dot icon24/02/2014
Full accounts made up to 2013-05-31
dot icon12/02/2014
Register(s) moved to registered inspection location
dot icon12/02/2014
Register inspection address has been changed
dot icon12/02/2014
Appointment of Dlc Company Services Limited as a secretary
dot icon06/09/2013
Register(s) moved to registered inspection location
dot icon18/04/2013
Annual return made up to 2013-03-13 with full list of shareholders
dot icon04/03/2013
Full accounts made up to 2012-05-31
dot icon27/12/2012
Registered office address changed from 8-12 Camden High Street London NW1 0JH on 2012-12-27
dot icon05/12/2012
Termination of appointment of Richard Green as a director
dot icon24/09/2012
Director's details changed for Mr. David Johnson on 2012-05-31
dot icon20/07/2012
Particulars of a mortgage or charge / charge no: 3
dot icon11/06/2012
Appointment of Mr. David Johnson as a director
dot icon11/06/2012
Termination of appointment of Warren Newbert as a director
dot icon16/05/2012
Annual return made up to 2012-03-13 with full list of shareholders
dot icon12/03/2012
Amended accounts made up to 2011-05-31
dot icon01/03/2012
Full accounts made up to 2011-05-31
dot icon31/08/2011
Auditor's resignation
dot icon25/07/2011
Particulars of a mortgage or charge / charge no: 2
dot icon23/05/2011
Annual return made up to 2011-03-13 with full list of shareholders
dot icon23/05/2011
Director's details changed for John Vincent Peter O'sullivan on 2010-01-01
dot icon11/05/2011
Appointment of Warren Karl Newbert as a director
dot icon04/01/2011
Current accounting period extended from 2010-12-31 to 2011-05-31
dot icon12/11/2010
Appointment of Richard John Green as a director
dot icon12/11/2010
Registered office address changed from 58-60 Berners Street London W1T 3JS on 2010-11-12
dot icon12/11/2010
Termination of appointment of Peter Bennett as a secretary
dot icon12/11/2010
Termination of appointment of Peter Bennett as a director
dot icon08/11/2010
Auditor's resignation
dot icon08/11/2010
Auditor's resignation
dot icon01/11/2010
Resolutions
dot icon28/10/2010
Particulars of a mortgage or charge / charge no: 1
dot icon14/07/2010
Accounts for a small company made up to 2009-12-31
dot icon29/06/2010
Annual return made up to 2010-03-13 with full list of shareholders
dot icon24/05/2010
Registered office address changed from 3Rd Floor 8-12 Camden High Street London NW1 0JH on 2010-05-24
dot icon05/01/2010
Accounts for a small company made up to 2008-12-31
dot icon02/06/2009
Return made up to 13/03/09; full list of members
dot icon04/02/2009
Accounts for a small company made up to 2007-12-31
dot icon23/01/2009
Gbp nc 1143/1286\12/01/09
dot icon23/01/2009
Resolutions
dot icon04/09/2008
Return made up to 13/03/08; full list of members
dot icon28/03/2008
Registered office changed on 28/03/2008 from, greenland place, 115-123 baynham street, london, NW1 0AG
dot icon02/11/2007
Accounts for a small company made up to 2006-12-31
dot icon26/04/2007
Return made up to 13/03/07; full list of members
dot icon10/01/2007
Director resigned
dot icon31/10/2006
Accounts for a small company made up to 2005-12-31
dot icon03/05/2006
Return made up to 13/03/06; full list of members
dot icon04/11/2005
Full accounts made up to 2004-12-31
dot icon22/03/2005
Return made up to 13/03/05; full list of members
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon14/09/2004
Director's particulars changed
dot icon24/03/2004
Return made up to 13/03/04; full list of members
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon29/08/2003
Director resigned
dot icon11/08/2003
Resolutions
dot icon14/07/2003
Director resigned
dot icon14/07/2003
New director appointed
dot icon25/03/2003
Return made up to 13/03/03; full list of members
dot icon31/10/2002
Full accounts made up to 2001-12-31
dot icon10/04/2002
Return made up to 13/03/02; full list of members
dot icon08/04/2002
Director's particulars changed
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon16/03/2001
Return made up to 13/03/01; full list of members
dot icon30/10/2000
Full accounts made up to 1999-12-31
dot icon14/04/2000
Return made up to 13/03/00; full list of members
dot icon29/10/1999
Full accounts made up to 1998-12-31
dot icon19/05/1999
Return made up to 13/03/99; no change of members
dot icon31/10/1998
Full accounts made up to 1997-12-31
dot icon30/04/1998
Return made up to 13/03/98; full list of members
dot icon28/01/1998
New director appointed
dot icon19/01/1998
Director resigned
dot icon14/01/1998
Resolutions
dot icon31/12/1997
Director's particulars changed
dot icon25/11/1997
Full accounts made up to 1996-12-31
dot icon23/09/1997
New director appointed
dot icon22/09/1997
Director resigned
dot icon22/08/1997
Director resigned
dot icon08/05/1997
Return made up to 13/03/97; full list of members
dot icon12/11/1996
Accounting reference date notified as 31/12
dot icon09/05/1996
Registered office changed on 09/05/96 from: 12 great james street, london, WC1W 3DR
dot icon25/04/1996
New director appointed
dot icon25/04/1996
New director appointed
dot icon25/04/1996
New director appointed
dot icon25/04/1996
New director appointed
dot icon25/04/1996
New secretary appointed
dot icon25/04/1996
Secretary resigned
dot icon25/04/1996
Director resigned
dot icon25/04/1996
New director appointed
dot icon25/04/1996
Ad 19/03/96--------- £ si 999@1=999 £ ic 1/1000
dot icon25/04/1996
Resolutions
dot icon25/04/1996
Resolutions
dot icon13/03/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grzinic, Bernard
Director
25/01/2021 - 25/01/2023
6
Green, Richard John
Director
20/10/2010 - 08/11/2012
44
Mark Frederick Katz
Director
17/09/2018 - 25/01/2023
7
Rowland, Mark Timothy James
Director
25/01/2023 - Present
7
Murphy, Helen
Director
12/11/2018 - 25/01/2023
8

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMPACT COLLECTIONS LIMITED

COMPACT COLLECTIONS LIMITED is an(a) Active company incorporated on 13/03/1996 with the registered office located at Soho Works White City 2 Television Centre, 101 Wood Lane, London W12 7FR. There are currently 3 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 COMPACT COLLECTIONS LIMITED?

toggle

COMPACT COLLECTIONS LIMITED is currently Active. It was registered on 13/03/1996 .

Where is COMPACT COLLECTIONS LIMITED located?

toggle

COMPACT COLLECTIONS LIMITED is registered at Soho Works White City 2 Television Centre, 101 Wood Lane, London W12 7FR.

What does COMPACT COLLECTIONS LIMITED do?

toggle

COMPACT COLLECTIONS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for COMPACT COLLECTIONS LIMITED?

toggle

The latest filing was on 18/04/2026: Register inspection address has been changed from Derbyshire House St. Chad's Street London WC1H 8AG England to Soho Works White City 2 Television Centre 101 Wood Lane London W12 7FR.