CORPORATE COMMUNICATION CENTRE LIMITED

Register to unlock more data on OkredoRegister

CORPORATE COMMUNICATION CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04092006

Incorporation date

18/10/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Unit C2a Comet Studios De Havilland Court, Penn Street, Amersham, Buckinghamshire HP7 0PXCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/2000)
dot icon05/09/2024
Order of court to wind up
dot icon06/10/2023
Compulsory strike-off action has been suspended
dot icon26/09/2023
First Gazette notice for compulsory strike-off
dot icon20/10/2022
Confirmation statement made on 2022-10-18 with no updates
dot icon28/07/2022
Micro company accounts made up to 2021-10-31
dot icon18/10/2021
Confirmation statement made on 2021-10-18 with no updates
dot icon26/07/2021
Micro company accounts made up to 2020-10-31
dot icon19/10/2020
Confirmation statement made on 2020-10-18 with no updates
dot icon22/04/2020
Micro company accounts made up to 2019-10-31
dot icon05/11/2019
Confirmation statement made on 2019-10-18 with no updates
dot icon30/07/2019
Micro company accounts made up to 2018-10-31
dot icon05/11/2018
Confirmation statement made on 2018-10-18 with no updates
dot icon31/07/2018
Micro company accounts made up to 2017-10-31
dot icon18/10/2017
Confirmation statement made on 2017-10-18 with no updates
dot icon16/10/2017
Director's details changed for Mr Christian Richard Caramba Coker on 2017-01-01
dot icon16/10/2017
Change of details for Mr Christian Richard Caramba Coker as a person with significant control on 2017-01-01
dot icon31/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon22/02/2017
Registered office address changed from 35 Jackson Court Rose Avenue Hazlemere Buckinghamshire HP15 7TZ to Unit C2a Comet Studios De Havilland Court Penn Street Amersham Buckinghamshire HP7 0PX on 2017-02-22
dot icon17/11/2016
Confirmation statement made on 2016-10-18 with updates
dot icon05/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon04/12/2015
Annual return made up to 2015-10-18 with full list of shareholders
dot icon30/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon21/11/2014
Annual return made up to 2014-10-18 with full list of shareholders
dot icon13/10/2014
Total exemption small company accounts made up to 2013-10-31
dot icon04/11/2013
Annual return made up to 2013-10-18 with full list of shareholders
dot icon08/08/2013
Total exemption small company accounts made up to 2012-10-31
dot icon13/11/2012
Annual return made up to 2012-10-18 with full list of shareholders
dot icon27/06/2012
Total exemption small company accounts made up to 2011-10-31
dot icon13/12/2011
Total exemption small company accounts made up to 2010-10-31
dot icon14/11/2011
Annual return made up to 2011-10-18 with full list of shareholders
dot icon11/10/2011
Registered office address changed from 2Nd Floor 181 Queensway Bletchley Milton Keynes MK2 2DZ United Kingdom on 2011-10-11
dot icon15/02/2011
Registered office address changed from 251a Queensway Bletchley Milton Keynes Buckinghamshire MK2 2EH on 2011-02-15
dot icon21/10/2010
Annual return made up to 2010-10-18 with full list of shareholders
dot icon07/06/2010
Total exemption small company accounts made up to 2009-10-31
dot icon29/10/2009
Annual return made up to 2009-10-18 with full list of shareholders
dot icon29/10/2009
Director's details changed for Christian Richard Caramba Coker on 2009-10-19
dot icon25/02/2009
Total exemption small company accounts made up to 2008-10-31
dot icon30/10/2008
Return made up to 18/10/08; full list of members
dot icon24/07/2008
Total exemption small company accounts made up to 2007-10-31
dot icon29/01/2008
Secretary resigned
dot icon06/11/2007
Return made up to 18/10/07; full list of members
dot icon27/06/2007
Total exemption small company accounts made up to 2006-10-31
dot icon30/10/2006
Return made up to 18/10/06; full list of members
dot icon29/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon21/11/2005
New secretary appointed
dot icon14/11/2005
Return made up to 18/10/05; full list of members
dot icon11/11/2005
Secretary resigned
dot icon14/06/2005
Total exemption small company accounts made up to 2004-10-31
dot icon29/10/2004
Return made up to 18/10/04; full list of members
dot icon11/08/2004
Total exemption small company accounts made up to 2003-10-31
dot icon11/11/2003
Return made up to 18/10/03; full list of members
dot icon08/09/2003
Return made up to 18/10/02; no change of members
dot icon09/06/2003
Total exemption small company accounts made up to 2002-10-31
dot icon19/03/2003
Director resigned
dot icon19/03/2003
Registered office changed on 19/03/03 from: wallis & co queens chambers eleanors cross dunstable bedfordshire LU6 1SU
dot icon24/02/2003
New secretary appointed
dot icon19/02/2003
Total exemption small company accounts made up to 2001-10-31
dot icon24/10/2001
Return made up to 18/10/01; full list of members
dot icon27/11/2000
New secretary appointed;new director appointed
dot icon27/11/2000
New director appointed
dot icon27/11/2000
Director resigned
dot icon27/11/2000
Secretary resigned
dot icon18/10/2000
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2021
dot iconNext confirmation date
18/10/2023
dot iconLast change occurred
31/10/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2021
dot iconNext account date
31/10/2022
dot iconNext due on
31/07/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
216.19K
-
0.00
-
-
2021
2
216.19K
-
0.00
-
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

216.19K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Caramba Coker, Christian Richard
Director
18/10/2000 - Present
5

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 CORPORATE COMMUNICATION CENTRE LIMITED

CORPORATE COMMUNICATION CENTRE LIMITED is an(a) Liquidation company incorporated on 18/10/2000 with the registered office located at Unit C2a Comet Studios De Havilland Court, Penn Street, Amersham, Buckinghamshire HP7 0PX. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CORPORATE COMMUNICATION CENTRE LIMITED?

toggle

CORPORATE COMMUNICATION CENTRE LIMITED is currently Liquidation. It was registered on 18/10/2000 .

Where is CORPORATE COMMUNICATION CENTRE LIMITED located?

toggle

CORPORATE COMMUNICATION CENTRE LIMITED is registered at Unit C2a Comet Studios De Havilland Court, Penn Street, Amersham, Buckinghamshire HP7 0PX.

What does CORPORATE COMMUNICATION CENTRE LIMITED do?

toggle

CORPORATE COMMUNICATION CENTRE LIMITED operates in the Radio broadcasting (60.10 - SIC 2007) sector.

How many employees does CORPORATE COMMUNICATION CENTRE LIMITED have?

toggle

CORPORATE COMMUNICATION CENTRE LIMITED had 2 employees in 2021.

What is the latest filing for CORPORATE COMMUNICATION CENTRE LIMITED?

toggle

The latest filing was on 05/09/2024: Order of court to wind up.