Crotel LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Sep 30, 2020)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
Last balance sheet date 2020-09-30 Trade Debtors £25,866 +74.18% Employees £1 0% Total assets £169,960 -73.54%
CITY CONCERT THEATRICAL LIMITED
TICKERTAPE LIMITED
CCO HOLDINGS LIMITED
CCO THEATRICAL LIMITED
Company type Private Limited Company , Active Company Number 05138133 Record last updated Sunday, July 9, 2017 6:51:36 AM UTC Official Address Finch House 28 Wolverhampton Street Dudley West Midlands St James's There are 207 companies registered at this street
Postal Code DY11DB Sector limit, trade
Visits Document Type Publication date Download link Financials Jul 7, 2017 Annual accounts Registry Jun 17, 2017 Confirmation statement made , with updates Registry Jun 7, 2017 Two appointments: a woman and a person,: a woman and a person Registry May 26, 2017 Two appointments: 2 men Financials Dec 31, 2016 Annual accounts Financials Jun 28, 2016 Annual accounts 7951251... Registry Jun 24, 2016 Annual return Registry Jun 20, 2016 Change of particulars for secretary Registry Jun 20, 2016 Change of particulars for director Registry Jun 9, 2016 Annual return Financials Dec 15, 2015 Annual accounts Registry Aug 6, 2015 Resignation of one Director Registry Jul 23, 2015 Resignation of one Director (a man) Financials Jul 1, 2015 Annual accounts Registry Jun 23, 2015 Annual return Registry Jun 3, 2015 Annual return 2595255... Financials Jan 3, 2015 Annual accounts Financials Jul 2, 2014 Annual accounts 7908238... Registry Jun 16, 2014 Annual return Registry Jun 2, 2014 Annual return 2593105... Financials Dec 23, 2013 Annual accounts Registry Jun 19, 2013 Annual return Registry Jun 14, 2013 Change of accounting reference date Registry Jun 13, 2013 Annual return Financials Jan 3, 2013 Annual accounts Financials Dec 20, 2012 Annual accounts 7872603... Registry Jun 15, 2012 Annual return Registry Jun 14, 2012 Resignation of one Secretary Registry Jun 14, 2012 Resignation of one Director Registry Jun 14, 2012 Appointment of a person as Secretary Registry Jun 14, 2012 Appointment of a person as Director Registry Jun 14, 2012 Appointment of a person as Director 7864795... Registry Jun 11, 2012 Annual return Registry Jun 6, 2012 Two appointments: 2 men Registry May 11, 2012 Change of name certificate Registry May 11, 2012 Notice of change of name nm01 - resolution Registry May 11, 2012 Company name change Registry May 11, 2012 Notice of change of name nm01 - resolution Registry May 11, 2012 Company name change Registry Mar 8, 2012 Change of particulars for director Registry Mar 8, 2012 Change of particulars for secretary Registry Mar 8, 2012 Change of particulars for secretary 7860703... Registry Mar 8, 2012 Change of particulars for director Financials Dec 30, 2011 Annual accounts Financials Dec 20, 2011 Annual accounts 7851103... Registry Jun 8, 2011 Annual return Registry Jun 8, 2011 Annual return 2653084... Financials Feb 7, 2011 Annual accounts Financials Jan 24, 2011 Annual accounts 8259154... Registry Jul 1, 2010 Resignation of one Director Registry Jul 1, 2010 Annual return Registry Jun 14, 2010 Resignation of one Broadcaster and one Director (a man) Registry Jun 3, 2010 Annual return Financials Jan 18, 2010 Annual accounts Registry Jul 17, 2009 Annual return Financials Jun 24, 2009 Annual accounts Registry Jun 3, 2009 Annual return Financials May 7, 2009 Annual accounts Financials Jan 29, 2009 Annual accounts 7925014... Financials Jan 22, 2009 Annual accounts Registry Jun 19, 2008 Annual return Registry Jun 5, 2008 Annual return 2597308... Financials Oct 30, 2007 Annual accounts Registry Oct 5, 2007 Resolution Registry Jun 19, 2007 Annual return Financials Jun 17, 2007 Annual accounts Registry Jun 5, 2007 Annual return Registry May 25, 2007 Resignation of a person Financials Jan 19, 2007 Annual accounts Registry Jul 6, 2006 Annual return Registry Jul 6, 2006 Annual return 1801585... Financials Feb 27, 2006 Annual accounts Financials Feb 27, 2006 Annual accounts 1880193... Registry Dec 20, 2005 Appointment of a person Registry Dec 20, 2005 Resignation of a person Registry Dec 20, 2005 Resignation of a person 1845070... Registry Dec 20, 2005 Appointment of a person Registry Dec 15, 2005 Resignation of a person Registry Dec 15, 2005 Resignation of a person 1801775... Registry Dec 1, 2005 Appointment of a man as Secretary Registry Dec 1, 2005 Resignation of 2 people: one Director (a man) and one Secretary (a man) Registry Dec 1, 2005 Appointment of a man as Secretary Registry Jul 1, 2005 Annual return Registry Jun 28, 2005 Annual return 1844827... Registry Jun 3, 2005 Accounts Registry Feb 25, 2005 Resignation of a person Registry Feb 25, 2005 Resignation of a person 1845549... Registry Feb 11, 2005 Resignation of 2 people: one Chartered Accountant, one Chartered Tax Adviser and one Director (a man) Financials Feb 4, 2005 Annual accounts Registry Oct 29, 2004 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Oct 6, 2004 Resignation of a person Registry Oct 6, 2004 Appointment of a person Registry Oct 6, 2004 Appointment of a person 1766999... Registry Oct 6, 2004 Resignation of a person Registry Oct 6, 2004 Change in situation or address of registered office Registry Oct 5, 2004 Company name change Registry Oct 5, 2004 Change of name certificate Registry Sep 7, 2004 Change in situation or address of registered office Registry Jul 7, 2004 Annual return Registry May 26, 2004 Four appointments: 4 men