ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

CCS Media Group Limited

CCS Media Group Limited is a dormant company incorporated on 21 January 1983 with the registered office located in Manchester, Greater Manchester. CCS Media Group Limited was registered 42 years ago.
Status
Dormant
Dormant since 5 years ago
Company No
01693516
Private limited company
Age
42 years
Incorporated 21 January 1983
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 12 February 2025 (8 months ago)
Next confirmation dated 12 February 2026
Due by 26 February 2026 (4 months remaining)
Last change occurred 7 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Dormant
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Lowry Mill Lees Street
Swinton
Manchester
M27 6DB
England
Address changed on 7 Mar 2025 (7 months ago)
Previous address was Cumberland Court Mount Street Nottingham Notts NG1 6HH England
Telephone
01274379880
Email
Available in Endole App
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Finaancial Director • British • Lives in Monaco • Born in Mar 1961
Director • Director • British • Lives in England • Born in Jan 1979
Director • British • Lives in England • Born in Oct 1970
Director • Chief Executive Officer • British • Lives in England • Born in Nov 1982
Director • Managing Director • British • Lives in UK • Born in Jan 1960
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Advania UK (CCS) Limited
Alan Honarmand, , and 3 more are mutual people.
Active
CCS Media Holdings Limited
Alan Honarmand, Geoffrey Christopher Yates-Kneen, and 2 more are mutual people.
Active
Sol-Tec Limited
Geoffrey Christopher Yates-Kneen, Andrew David Paul Insley, and 1 more are mutual people.
Active
Advania UK Limited
Geoffrey Christopher Yates-Kneen, Andrew David Paul Insley, and 1 more are mutual people.
Active
Mirus Managed Print Limited
Geoffrey Christopher Yates-Kneen, Andrew David Paul Insley, and 1 more are mutual people.
Active
Advania Dormant Limited
Geoffrey Christopher Yates-Kneen, Andrew David Paul Insley, and 1 more are mutual people.
Active
Mirus It Solutions Limited
Geoffrey Christopher Yates-Kneen, Andrew David Paul Insley, and 1 more are mutual people.
Active
Sip Communications Limited
Geoffrey Christopher Yates-Kneen, Andrew David Paul Insley, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£740K
Increased by £740K (%)
Total Liabilities
£0
Same as previous period
Net Assets
£740K
Increased by £740K (%)
Debt Ratio (%)
0%
Latest Activity
Mr James Edward Hardy Appointed
22 Days Ago on 1 Oct 2025
Geoffrey Christopher Yates-Kneen Resigned
23 Days Ago on 30 Sep 2025
Dormant Accounts Submitted
1 Month Ago on 7 Sep 2025
Registered Address Changed
7 Months Ago on 7 Mar 2025
Confirmation Submitted
8 Months Ago on 21 Feb 2025
Alan Honarmand Resigned
12 Months Ago on 28 Oct 2024
Alan Honarmand Resigned
12 Months Ago on 28 Oct 2024
Terence David Betts Resigned
12 Months Ago on 28 Oct 2024
Andrew David Paul Insley Appointed
12 Months Ago on 28 Oct 2024
Mr Geoffrey Christopher Yates-Kneen Appointed
12 Months Ago on 28 Oct 2024
Name changed from Advania UK (Servium) Limited
7 Months Ago on 20 Mar 2025
Get Credit Report
Discover CCS Media Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr James Edward Hardy as a director on 1 October 2025
Submitted on 1 Oct 2025
Termination of appointment of Geoffrey Christopher Yates-Kneen as a director on 30 September 2025
Submitted on 30 Sep 2025
Accounts for a dormant company made up to 31 December 2024
Submitted on 7 Sep 2025
Certificate of change of name
Submitted on 31 Jul 2025
Change of name notice
Submitted on 31 Jul 2025
Certificate of change of name
Submitted on 20 Mar 2025
Registered office address changed from Cumberland Court Mount Street Nottingham Notts NG1 6HH England to Lowry Mill Lees Street Swinton Manchester M27 6DB on 7 March 2025
Submitted on 7 Mar 2025
Confirmation statement made on 12 February 2025 with no updates
Submitted on 21 Feb 2025
Second filing for the appointment of Andrew David Paul Insley as a director
Submitted on 21 Feb 2025
Termination of appointment of Terence David Betts as a director on 28 October 2024
Submitted on 11 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year