Background WavePink WaveYellow Wave

CCS MEDIA GROUP LIMITED (01693516)

CCS MEDIA GROUP LIMITED (01693516) is an active UK company. incorporated on 21 January 1983. with registered office in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CCS MEDIA GROUP LIMITED has been registered for 43 years. Current directors include HARDY, James Edward.

Company Number
01693516
Status
active
Type
ltd
Incorporated
21 January 1983
Age
43 years
Address
Lowry Mill Lees Street, Manchester, M27 6DB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HARDY, James Edward
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CCS MEDIA GROUP LIMITED

CCS MEDIA GROUP LIMITED is an active company incorporated on 21 January 1983 with the registered office located in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CCS MEDIA GROUP LIMITED was registered 43 years ago.(SIC: 99999)

Status

active

Active since 43 years ago

Company No

01693516

LTD Company

Age

43 Years

Incorporated 21 January 1983

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 February 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027

Previous Company Names

ADVANIA UK (SERVIUM) LIMITED
From: 20 March 2025To: 31 July 2025
CCS MEDIA GROUP LIMITED
From: 10 August 2022To: 20 March 2025
CCS BOTTOMCO LIMITED
From: 15 March 2021To: 10 August 2022
CCS MEDIA HOLDINGS LIMITED
From: 6 January 2017To: 15 March 2021
CCS MEDIA LIMITED
From: 21 January 1983To: 6 January 2017
Contact
Address

Lowry Mill Lees Street Swinton Manchester, M27 6DB,

Previous Addresses

Cumberland Court Mount Street Nottingham Notts NG1 6HH England
From: 12 April 2018To: 7 March 2025
Old Birdholme House Derby Road Chesterfield Derbyshire S40 2EX
From: 21 January 1983To: 12 April 2018
Timeline

11 key events • 2022 - 2026

Funding Officers Ownership
Loan Secured
Feb 22
Loan Secured
Feb 22
Director Left
Feb 23
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Sept 25
Director Joined
Sept 25
Director Left
Oct 25
Owner Exit
Mar 26
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

HARDY, James Edward

Active
Lees Street, ManchesterM27 6DB
Born November 1982
Director
Appointed 01 Oct 2025

HONARMAND, Alan

Resigned
Mount Street, NottinghamNG1 6HH
Secretary
Appointed 28 Jun 2002
Resigned 28 Oct 2024

PECK, John Christopher Eric

Resigned
Ivy Cottage Locko Lane Hardstoft, ChesterfieldS45 8AW
Secretary
Appointed N/A
Resigned 28 Jun 2002

BETTS, Terence David

Resigned
Mount Street, NottinghamNG1 6HH
Born January 1960
Director
Appointed 31 Jan 2003
Resigned 28 Oct 2024

BROUGHTON, Margaret

Resigned
32 Woodland Way, ChesterfieldS42 6JA
Born July 1948
Director
Appointed N/A
Resigned 29 Feb 2008

HONARMAND, Alan

Resigned
Mount Street, NottinghamNG1 6HH
Born March 1961
Director
Appointed 31 Jan 2003
Resigned 28 Oct 2024

INSLEY, Andrew David Paul

Resigned
Lees Street, ManchesterM27 6DB
Born January 1979
Director
Appointed 28 Oct 2024
Resigned 31 Oct 2025

PECK, John Christopher Eric

Resigned
Ivy Cottage Locko Lane Hardstoft, ChesterfieldS45 8AW
Born April 1951
Director
Appointed N/A
Resigned 28 Jun 2002

RATCLIFFE, Paula Eileen

Resigned
Casa D'Acquiny 5 Mar Menor, Moraira
Born September 1947
Director
Appointed N/A
Resigned 28 Jun 2002

TOMLINSON, Robert

Resigned
Mount Street, NottinghamNG1 6HH
Born July 1951
Director
Appointed N/A
Resigned 04 May 2021

YATES-KNEEN, Geoffrey Christopher

Resigned
Lees Street, ManchesterM27 6DB
Born October 1970
Director
Appointed 28 Oct 2024
Resigned 30 Sept 2025

Persons with significant control

2

1 Active
1 Ceased
Lees Street, ManchesterM27 6DB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Jul 2025
Mount Street, NottinghamNG1 6HH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2017
Ceased 31 Jul 2025
Fundings
Financials
Latest Activities

Filing History

157

Confirmation Statement With Updates
2 March 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 February 2026
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
7 September 2025
AAAnnual Accounts
Certificate Change Of Name Company
31 July 2025
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
31 July 2025
CONNOTConfirmation Statement Notification
Certificate Change Of Name Company
20 March 2025
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
7 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
21 February 2025
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 November 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Change Person Director Company With Change Date
17 September 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
5 October 2022
AAAnnual Accounts
Certificate Change Of Name Company
10 August 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2022
MR01Registration of a Charge
Accounts With Accounts Type Dormant
25 May 2021
AAAnnual Accounts
Resolution
15 March 2021
RESOLUTIONSResolutions
Change Of Name Notice
15 March 2021
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Change To A Person With Significant Control
27 February 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
23 April 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 April 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
21 February 2018
CH01Change of Director Details
Accounts With Accounts Type Full
10 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Mortgage Charge Part Both With Charge Number
10 January 2017
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
10 January 2017
MR05Certification of Charge
Resolution
6 January 2017
RESOLUTIONSResolutions
Change Of Name Notice
6 January 2017
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
4 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Accounts With Accounts Type Full
19 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Accounts With Accounts Type Full
15 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Change Person Director Company With Change Date
18 March 2014
CH01Change of Director Details
Accounts With Accounts Type Full
17 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Legacy
2 June 2012
MG01MG01
Accounts With Accounts Type Full
15 May 2012
AAAnnual Accounts
Legacy
5 April 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Accounts With Accounts Type Full
21 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2011
AR01AR01
Accounts With Accounts Type Full
25 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
22 May 2009
AAAnnual Accounts
Legacy
1 April 2009
363aAnnual Return
Accounts With Accounts Type Full
15 July 2008
AAAnnual Accounts
Legacy
14 March 2008
363aAnnual Return
Legacy
13 March 2008
288cChange of Particulars
Legacy
7 March 2008
288bResignation of Director or Secretary
Auditors Resignation Company
23 January 2008
AUDAUD
Accounts With Accounts Type Full
11 September 2007
AAAnnual Accounts
Legacy
20 March 2007
363sAnnual Return (shuttle)
Accounts With Made Up Date
3 August 2006
AAAnnual Accounts
Legacy
8 February 2006
363sAnnual Return (shuttle)
Accounts With Made Up Date
14 April 2005
AAAnnual Accounts
Legacy
9 March 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
8 June 2004
AAAnnual Accounts
Legacy
19 February 2004
363sAnnual Return (shuttle)
Legacy
24 December 2003
155(6)a155(6)a
Accounts With Made Up Date
23 April 2003
AAAnnual Accounts
Legacy
25 March 2003
363sAnnual Return (shuttle)
Legacy
26 February 2003
288aAppointment of Director or Secretary
Legacy
26 February 2003
288aAppointment of Director or Secretary
Memorandum Articles
15 August 2002
MEM/ARTSMEM/ARTS
Legacy
16 July 2002
155(6)b155(6)b
Legacy
16 July 2002
155(6)a155(6)a
Resolution
16 July 2002
RESOLUTIONSResolutions
Legacy
16 July 2002
288aAppointment of Director or Secretary
Legacy
16 July 2002
288bResignation of Director or Secretary
Legacy
16 July 2002
288bResignation of Director or Secretary
Legacy
13 July 2002
395Particulars of Mortgage or Charge
Legacy
13 July 2002
395Particulars of Mortgage or Charge
Legacy
6 July 2002
225Change of Accounting Reference Date
Legacy
6 February 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 December 2001
AAAnnual Accounts
Legacy
28 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
7 December 2000
AAAnnual Accounts
Accounts With Accounts Type Medium
14 February 2000
AAAnnual Accounts
Legacy
7 February 2000
363sAnnual Return (shuttle)
Auditors Resignation Company
11 November 1999
AUDAUD
Accounts With Accounts Type Medium
27 April 1999
AAAnnual Accounts
Legacy
22 February 1999
363sAnnual Return (shuttle)
Legacy
13 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
17 November 1997
AAAnnual Accounts
Legacy
26 September 1997
288cChange of Particulars
Accounts With Accounts Type Medium
26 March 1997
AAAnnual Accounts
Legacy
10 March 1997
363aAnnual Return
Legacy
10 March 1997
288cChange of Particulars
Legacy
20 February 1997
288cChange of Particulars
Legacy
27 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
31 January 1996
AAAnnual Accounts
Legacy
2 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Medium
8 December 1994
AAAnnual Accounts
Legacy
26 May 1994
169169
Legacy
25 May 1994
225(1)225(1)
Legacy
4 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1994
AAAnnual Accounts
Legacy
23 March 1993
363x363x
Accounts With Accounts Type Medium
26 November 1992
AAAnnual Accounts
Legacy
29 April 1992
169169
Resolution
29 April 1992
RESOLUTIONSResolutions
Legacy
10 March 1992
363x363x
Accounts With Accounts Type Medium
21 February 1992
AAAnnual Accounts
Legacy
8 October 1991
288288
Legacy
2 October 1991
288288
Accounts With Accounts Type Small
3 June 1991
AAAnnual Accounts
Legacy
16 May 1991
288288
Legacy
16 May 1991
288288
Legacy
16 May 1991
288288
Legacy
16 May 1991
288288
Legacy
23 April 1991
288288
Legacy
3 March 1991
363aAnnual Return
Accounts With Accounts Type Small
3 April 1990
AAAnnual Accounts
Legacy
3 April 1990
363363
Legacy
30 January 1990
288288
Legacy
30 January 1990
288288
Accounts With Accounts Type Small
30 June 1989
AAAnnual Accounts
Legacy
2 May 1989
363363
Legacy
15 March 1988
363363
Legacy
15 March 1988
288288
Legacy
15 March 1988
288288
Accounts With Accounts Type Small
22 February 1988
AAAnnual Accounts
Legacy
14 January 1988
287Change of Registered Office
Legacy
2 November 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
13 December 1986
AAAnnual Accounts
Legacy
13 December 1986
363363
Legacy
4 August 1986
287Change of Registered Office
Miscellaneous
21 January 1983
MISCMISC