UKBizDB.co.uk

COMPACT COLLECTIONS LIMITED

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

This company is commonly known as Compact Collections Limited. The company was founded 28 years ago and was given the registration number 03174777. The firm's registered office is in LONDON. You can find them at 6-10 Whitfield Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:COMPACT COLLECTIONS LIMITED
Company Number:03174777
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:6-10 Whitfield Street, London, England, W1T 2RE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
120, Bremner Blvd, Suite 2900, Toronto, Canada,

Director25 January 2023Active
120, Bremner Blvd, Suite 2900, Toronto, Canada,

Director25 January 2023Active
120, New Cavendish Street, London, England, W1W 6XX

Director25 January 2023Active
115 Hawes Lane, West Wickham, BR4 9AA

Secretary19 March 1996Active
One, Fleet Place, London, England, EC4M 7WS

Corporate Secretary04 October 2016Active
6, Agar Street, London, England, WC2N 4HN

Corporate Secretary09 July 2012Active
Staples Court, 11 Staple Inn Buildings, London, WC1V 7QH

Corporate Secretary13 March 1996Active
Flat 3, 24 Rathbone Street, London, W1P 2AJ

Director19 March 1996Active
115 Hawes Lane, West Wickham, BR4 9AA

Director26 January 1998Active
3, Prout Grove, London, United Kingdom, NW10 1PU

Director08 May 2014Active
120, Bremner Blv, Suite 2900, Toronto, Canada,

Director27 September 2016Active
6-10, Whitfield Street, London, England, W1T 2RE

Director27 September 2016Active
8-12, Camden High Street, London, NW1 0JH

Director20 October 2010Active
120, New Cavendish Street, London, England, W1W 6XX

Director25 January 2021Active
6-10, Whitfield Street, London, England, W1T 2RE

Director31 May 2012Active
5650, Yonge Street, Toronto, Canada, M2M 4H5

Director17 September 2018Active
120, Bremner Blv, Suite 2900, Toronto, Canada,

Director27 September 2016Active
31 Hamilton Terrace, London, NW8 9RG

Director19 March 1996Active
144 Leander Road, London, SW2 2LJ

Director24 July 1997Active
120 Bremner Blv, Suite 2900, Toronto, Canada, M5J 0A8

Director12 November 2018Active
6, - 10, Whitfield Street, London, W1T 2RE

Director30 November 2015Active
8-12, Camden High Street, London, NW1 0JH

Director26 April 2011Active
5 Wood Drive, Chislehurst, BR7 5EU

Director19 March 1996Active
98 Piggotshill Lane, Harpenden, AL5 1LP

Director04 July 2003Active
120, Bremner Blv, Suite 2900, Toronto, Canada,

Director27 September 2016Active
Ashton Grange, 27 Wycombe Road Prestwood, Great Missenden, HP16 0NZ

Director19 March 1996Active
5650, Yonge Street, Toronto, Canada, M2M 4H5

Director17 September 2018Active
129 Shakspeare Walk, London, N16 8TB

Director19 March 1996Active
12 Great James Street, London, WC1N 3DR

Corporate Director13 March 1996Active

People with Significant Control

Compact Media Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:120, New Cavendish Street, London, England, W1W 6XX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Confirmation statement

Confirmation statement with no updates.

Download
2024-01-02Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-02Accounts

Legacy.

Download
2023-11-24Other

Legacy.

Download
2023-11-24Other

Legacy.

Download
2023-05-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-05-30Accounts

Legacy.

Download
2023-03-24Confirmation statement

Confirmation statement with no updates.

Download
2023-03-10Officers

Appoint person director company with name date.

Download
2023-03-10Officers

Appoint person director company with name date.

Download
2023-03-09Officers

Termination director company with name termination date.

Download
2023-03-09Officers

Termination director company with name termination date.

Download
2023-03-09Officers

Termination director company with name termination date.

Download
2023-03-09Officers

Appoint person director company with name date.

Download
2022-12-20Other

Legacy.

Download
2022-12-20Other

Legacy.

Download
2022-07-19Persons with significant control

Change to a person with significant control.

Download
2022-07-19Address

Change registered office address company with date old address new address.

Download
2022-03-30Confirmation statement

Confirmation statement with no updates.

Download
2022-02-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-02-16Accounts

Legacy.

Download
2022-01-14Other

Legacy.

Download
2022-01-14Other

Legacy.

Download
2021-04-27Mortgage

Mortgage satisfy charge full.

Download
2021-04-08Address

Change sail address company with old address new address.

Download

Copyright © 2024. All rights reserved.