Background WavePink WaveYellow Wave

CCS MEDIA HOLDINGS LIMITED (13215070)

CCS MEDIA HOLDINGS LIMITED (13215070) is an active UK company. incorporated on 22 February 2021. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CCS MEDIA HOLDINGS LIMITED has been registered for 5 years. Current directors include COOKE, Anthony, HARDY, James Edward, VIMPANY, Richard John.

Company Number
13215070
Status
active
Type
ltd
Incorporated
22 February 2021
Age
5 years
Address
Lowry Mill Lees Street, Manchester, M27 6DB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
COOKE, Anthony, HARDY, James Edward, VIMPANY, Richard John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CCS MEDIA HOLDINGS LIMITED

CCS MEDIA HOLDINGS LIMITED is an active company incorporated on 22 February 2021 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CCS MEDIA HOLDINGS LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13215070

LTD Company

Age

5 Years

Incorporated 22 February 2021

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 4 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 21 February 2026 (2 months ago)
Submitted on 27 February 2026 (2 months ago)

Next Due

Due by 7 March 2027
For period ending 21 February 2027

Previous Company Names

CCS BOTTOMCO LIMITED
From: 22 February 2021To: 15 March 2021
Contact
Address

Lowry Mill Lees Street Swinton Manchester, M27 6DB,

Previous Addresses

Cumberland Court 80 Mount Street Nottingham Nottinghamshire NG1 6HH United Kingdom
From: 22 February 2021To: 7 March 2025
Timeline

22 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Feb 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
New Owner
May 21
Funding Round
May 21
Funding Round
Jul 21
Loan Secured
Feb 22
Loan Secured
Feb 22
Director Left
Nov 24
Director Left
Nov 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Funding Round
Mar 25
Director Left
Sept 25
Loan Secured
Oct 25
Director Left
Oct 25
3
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

COOKE, Anthony

Active
Lees Street, ManchesterM27 6DB
Born July 1971
Director
Appointed 04 May 2021

HARDY, James Edward

Active
Lees Street, ManchesterM27 6DB
Born November 1982
Director
Appointed 04 May 2021

VIMPANY, Richard John

Active
Lees Street, ManchesterM27 6DB
Born May 1969
Director
Appointed 04 May 2021

HONARMAND, Alan

Resigned
80 Mount Street, NottinghamNG1 6HH
Secretary
Appointed 04 May 2021
Resigned 28 Oct 2024

BETTS, Terence

Resigned
80 Mount Street, NottinghamNG1 6HH
Born January 1960
Director
Appointed 04 May 2021
Resigned 28 Oct 2024

HONARMAND, Alan

Resigned
80 Mount Street, NottinghamNG1 6HH
Born March 1961
Director
Appointed 22 Feb 2021
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

TOMLINSON, Robert

Resigned
80 Mount Street, NottinghamNG1 6HH
Born July 1951
Director
Appointed 04 May 2021
Resigned 28 Oct 2024

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

3

1 Active
2 Ceased
Lees Street, ManchesterM27 6DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Oct 2024

Mr Terence Betts

Ceased
80 Mount Street, NottinghamNG1 6HH
Born January 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 May 2021
Ceased 22 Oct 2024

Mr Alan Honarmand

Ceased
80 Mount Street, NottinghamNG1 6HH
Born March 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Feb 2021
Ceased 28 Oct 2024
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
1 October 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Memorandum Articles
23 September 2025
MAMA
Capital Name Of Class Of Shares
12 September 2025
SH08Notice of Name/Rights of Class of Shares
Resolution
12 September 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
25 March 2025
CS01Confirmation Statement
Capital Allotment Shares
10 March 2025
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
7 March 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Notification Of A Person With Significant Control
11 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 November 2024
PSC07Cessation of Relevant Legal Entity PSC
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
Change To A Person With Significant Control
17 September 2024
PSC04Change of PSC Details
Accounts With Accounts Type Group
24 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
13 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
5 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 March 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
Capital Name Of Class Of Shares
29 July 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
29 July 2021
MAMA
Resolution
29 July 2021
RESOLUTIONSResolutions
Capital Allotment Shares
16 July 2021
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
16 July 2021
AA01Change of Accounting Reference Date
Memorandum Articles
3 June 2021
MAMA
Resolution
3 June 2021
RESOLUTIONSResolutions
Capital Allotment Shares
20 May 2021
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
19 May 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
19 May 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
19 May 2021
PSC04Change of PSC Details
Resolution
15 March 2021
RESOLUTIONSResolutions
Change Of Name Notice
15 March 2021
CONNOTConfirmation Statement Notification
Incorporation Company
22 February 2021
NEWINCIncorporation