UKBizDB.co.uk

CDA CREATIVE COMMUNICATIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cda Creative Communications Limited. The company was founded 31 years ago and was given the registration number 02738911. The firm's registered office is in BINGHAM. You can find them at Cabourn House, Station Street, Bingham, Nottingham. This company's SIC code is 73120 - Media representation services.

Company Information

Name:CDA CREATIVE COMMUNICATIONS LIMITED
Company Number:02738911
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 August 1992
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73120 - Media representation services

Office Address & Contact

Registered Address:Cabourn House, Station Street, Bingham, Nottingham, NG13 8AQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cabourn House, Station Street, Bingham, England, NG13 8AQ

Secretary13 October 1992Active
Cabourn House, Station Street, Bingham, England, NG13 8AQ

Director13 October 1992Active
Cabourn House, Station Street, Bingham, England, NG13 8AQ

Director13 October 1992Active
44 Beebee Road, Wednesbury, WS10 9RX

Nominee Secretary11 August 1992Active
11 St James Court, Friar Gate, Derby, DE1 1BT

Secretary12 October 1992Active
11 St James Court, Friar Gate, Derby, DE1 1BT

Director12 October 1992Active
44 Beebee Road, Wednesbury, WS10 9RX

Nominee Director11 August 1992Active
30 Walsall Road, Four Oaks, Sutton Coldfield, B74 4RB

Director11 August 1992Active
11 St James Court, Friar Gate, Derby, DE1 1BT

Director12 October 1992Active

People with Significant Control

Mr Philip Chadwick
Notified on:06 April 2016
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:England
Address:Cabourn House, Station Street, Bingham, England, NG13 8AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Diane Chadwick
Notified on:06 April 2016
Status:Active
Date of birth:February 1960
Nationality:British
Country of residence:England
Address:Cabourn House, Station Street, Bingham, England, NG13 8AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Julie Marie Chadwick
Notified on:06 April 2016
Status:Active
Date of birth:September 1985
Nationality:British
Country of residence:England
Address:Cabourn House, Station Street, Bingham, England, NG13 8AQ
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-02-20Accounts

Accounts with accounts type total exemption full.

Download
2022-07-28Accounts

Accounts with accounts type total exemption full.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2021-07-26Accounts

Accounts with accounts type total exemption full.

Download
2021-02-20Persons with significant control

Change to a person with significant control.

Download
2021-02-18Confirmation statement

Confirmation statement with updates.

Download
2021-02-17Confirmation statement

Confirmation statement with updates.

Download
2020-08-11Confirmation statement

Confirmation statement with no updates.

Download
2020-07-03Accounts

Accounts with accounts type total exemption full.

Download
2019-08-29Confirmation statement

Confirmation statement with no updates.

Download
2019-08-08Persons with significant control

Change to a person with significant control.

Download
2019-05-30Accounts

Accounts with accounts type total exemption full.

Download
2018-08-15Confirmation statement

Confirmation statement with no updates.

Download
2018-07-30Accounts

Accounts with accounts type total exemption full.

Download
2017-08-15Persons with significant control

Notification of a person with significant control.

Download
2017-08-15Confirmation statement

Confirmation statement with updates.

Download
2017-01-10Accounts

Accounts with accounts type total exemption small.

Download
2016-10-06Confirmation statement

Confirmation statement with updates.

Download
2016-01-19Accounts

Accounts with accounts type total exemption small.

Download
2015-08-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-13Accounts

Accounts with accounts type total exemption small.

Download
2014-08-30Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-29Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.