Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CDA CREATIVE COMMUNICATIONS LIMITED
Company Information for

CDA CREATIVE COMMUNICATIONS LIMITED

CABOURN HOUSE, STATION STREET, BINGHAM, NOTTINGHAM, NG13 8AQ,
Company Registration Number
02738911
Private Limited Company
Active

Company Overview

About Cda Creative Communications Ltd
CDA CREATIVE COMMUNICATIONS LIMITED was founded on 1992-08-11 and has its registered office in Bingham. The organisation's status is listed as "Active". Cda Creative Communications Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CDA CREATIVE COMMUNICATIONS LIMITED
 
Legal Registered Office
CABOURN HOUSE
STATION STREET
BINGHAM
NOTTINGHAM
NG13 8AQ
Other companies in NG13
 
Filing Information
Company Number 02738911
Company ID Number 02738911
Date formed 1992-08-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 30/07/2024
Latest return 11/08/2015
Return next due 08/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB593414037  
Last Datalog update: 2024-04-06 20:45:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CDA CREATIVE COMMUNICATIONS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BOSTOCKWHITE LIMITED   HARPINE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CDA CREATIVE COMMUNICATIONS LIMITED

Current Directors
Officer Role Date Appointed
PHILIP CHADWICK
Company Secretary 1992-10-13
DIANE CHADWICK
Director 1992-10-13
PHILIP CHADWICK
Director 1992-10-13
Previous Officers
Officer Role Date Appointed Date Resigned
CLARE HELENE VICKERS
Company Secretary 1992-10-12 1992-10-13
SUSAN HILARY KELSEY
Director 1992-10-12 1992-10-13
CLARE HELENE VICKERS
Director 1992-10-12 1992-10-13
DOUGLAS NIGEL MANDERS
Nominated Secretary 1992-08-11 1992-10-12
DOUGLAS NIGEL MANDERS
Nominated Director 1992-08-11 1992-10-12
EMMA JANE MARSDEN
Director 1992-08-11 1992-10-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP CHADWICK SKEGBY RESIDENCES COMPANY LIMITED Director 2013-04-01 CURRENT 1997-04-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-02CONFIRMATION STATEMENT MADE ON 18/02/24, WITH NO UPDATES
2023-03-14CONFIRMATION STATEMENT MADE ON 18/02/23, WITH NO UPDATES
2023-02-2031/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-28AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 18/02/22, WITH NO UPDATES
2021-07-26AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-20PSC04Change of details for Miss Julie Marie Chadwick as a person with significant control on 2016-04-06
2021-02-18CS01CONFIRMATION STATEMENT MADE ON 18/02/21, WITH UPDATES
2021-02-17CS01CONFIRMATION STATEMENT MADE ON 17/02/21, WITH UPDATES
2020-08-11CS01CONFIRMATION STATEMENT MADE ON 11/08/20, WITH NO UPDATES
2020-07-03AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-29CS01CONFIRMATION STATEMENT MADE ON 11/08/19, WITH NO UPDATES
2019-08-08PSC04Change of details for Miss Julie Marie Chadwick as a person with significant control on 2019-08-08
2019-05-30AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-15CS01CONFIRMATION STATEMENT MADE ON 11/08/18, WITH NO UPDATES
2018-07-30AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE MARIE CHADWICK
2017-08-15LATEST SOC15/08/17 STATEMENT OF CAPITAL;GBP 1500
2017-08-15CS01CONFIRMATION STATEMENT MADE ON 11/08/17, WITH UPDATES
2017-01-10AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-06LATEST SOC06/10/16 STATEMENT OF CAPITAL;GBP 1500
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES
2016-01-19AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-24LATEST SOC24/08/15 STATEMENT OF CAPITAL;GBP 1500
2015-08-24AR0111/08/15 ANNUAL RETURN FULL LIST
2015-02-13AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-30LATEST SOC30/08/14 STATEMENT OF CAPITAL;GBP 1500
2014-08-30AR0111/08/14 ANNUAL RETURN FULL LIST
2014-08-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANE CHADWICK / 10/08/2014
2014-08-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP CHADWICK / 10/08/2014
2014-08-29CH03SECRETARY'S DETAILS CHNAGED FOR MR PHILIP CHADWICK on 2014-08-10
2014-01-27AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-27AR0111/08/13 ANNUAL RETURN FULL LIST
2013-03-26AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-17AR0111/08/12 ANNUAL RETURN FULL LIST
2011-12-20AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-24AR0111/08/11 ANNUAL RETURN FULL LIST
2011-04-06AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-15AR0111/08/10 ANNUAL RETURN FULL LIST
2010-04-20AA31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-08-14363aReturn made up to 11/08/09; full list of members
2009-01-27AA31/10/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-09-08363aReturn made up to 11/08/08; full list of members
2008-06-06AA31/10/07 TOTAL EXEMPTION SMALL
2007-10-03363aRETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS
2007-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-09-06363sRETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS
2006-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-10-07363sRETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS
2005-07-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-09-01363sRETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS
2004-01-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-09-07363sRETURN MADE UP TO 11/08/03; FULL LIST OF MEMBERS
2003-05-01287REGISTERED OFFICE CHANGED ON 01/05/03 FROM: CARTWRIGHT HOUSE TOTTLE ROAD NOTTINGHAM NOTTINGHAMSHIRE NG2 1RT
2003-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/10/02
2002-09-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-09-17363sRETURN MADE UP TO 11/08/02; FULL LIST OF MEMBERS
2002-03-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2001-08-10363sRETURN MADE UP TO 11/08/01; FULL LIST OF MEMBERS
2001-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2000-08-14363(288)DIRECTOR'S PARTICULARS CHANGED
2000-08-14363sRETURN MADE UP TO 11/08/00; FULL LIST OF MEMBERS
2000-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-11-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-11-23363sRETURN MADE UP TO 11/08/99; FULL LIST OF MEMBERS
1999-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1999-06-17287REGISTERED OFFICE CHANGED ON 17/06/99 FROM: 9/11 CLARENDON STREET NOTTINGHAM NG1 5HR
1998-11-03CERTNMCOMPANY NAME CHANGED CHADWICK DESIGN ASSOCIATES LIMIT ED CERTIFICATE ISSUED ON 04/11/98
1998-08-27363sRETURN MADE UP TO 11/08/98; NO CHANGE OF MEMBERS
1998-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1997-10-13363sRETURN MADE UP TO 11/08/97; NO CHANGE OF MEMBERS
1997-05-22AUDAUDITOR'S RESIGNATION
1997-04-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1996-11-05363sRETURN MADE UP TO 11/08/96; FULL LIST OF MEMBERS
1996-09-10287REGISTERED OFFICE CHANGED ON 10/09/96 FROM: PARK HOUSE KIRTLEY DRIVE CASTLE MARINA NOTTINGHAM NG7 1LQ
1996-05-23123£ NC 2000/3000 25/03/96
1996-05-2388(2)RAD 25/03/96--------- £ SI 500@1=500 £ IC 1000/1500
1996-05-03ORES13RE SHARES 25/03/96
1996-05-03SRES01ALTER MEM AND ARTS 25/03/96
1996-05-03ORES04£ NC 1000/2000 25/03/9
1996-05-03MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1996-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95
1995-09-04363sRETURN MADE UP TO 11/08/95; NO CHANGE OF MEMBERS
1995-04-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
1994-08-22363sRETURN MADE UP TO 11/08/94; NO CHANGE OF MEMBERS
1994-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93
1993-10-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-10-28363sRETURN MADE UP TO 11/08/93; FULL LIST OF MEMBERS
1993-10-28363(287)REGISTERED OFFICE CHANGED ON 28/10/93
1993-10-2888(2)RAD 03/12/92--------- £ SI 998@1
1992-12-23224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/10
1992-12-23287REGISTERED OFFICE CHANGED ON 23/12/92 FROM: 11,ST.JAMES' COURT FRIAR GATE DERBY DE1 1BT
1992-11-02395PARTICULARS OF MORTGAGE/CHARGE
1992-10-27288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-10-27288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-10-20CERTNMCOMPANY NAME CHANGED FORAY 454 LIMITED CERTIFICATE ISSUED ON 21/10/92
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73120 - Media representation services




Licences & Regulatory approval
We could not find any licences issued to CDA CREATIVE COMMUNICATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CDA CREATIVE COMMUNICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1992-11-02 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2013-10-31 £ 314,954
Creditors Due Within One Year 2012-10-31 £ 107,164
Creditors Due Within One Year 2012-10-31 £ 107,164
Creditors Due Within One Year 2011-10-31 £ 168,491
Provisions For Liabilities Charges 2013-10-31 £ 2,794
Provisions For Liabilities Charges 2012-10-31 £ 2,836
Provisions For Liabilities Charges 2012-10-31 £ 2,836
Provisions For Liabilities Charges 2011-10-31 £ 2,395

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CDA CREATIVE COMMUNICATIONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-10-31 £ 1,500
Called Up Share Capital 2012-10-31 £ 1,500
Called Up Share Capital 2012-10-31 £ 1,500
Called Up Share Capital 2011-10-31 £ 1,500
Cash Bank In Hand 2013-10-31 £ 255,140
Cash Bank In Hand 2012-10-31 £ 52,788
Cash Bank In Hand 2012-10-31 £ 52,788
Cash Bank In Hand 2011-10-31 £ 45,134
Current Assets 2013-10-31 £ 390,204
Current Assets 2012-10-31 £ 173,784
Current Assets 2012-10-31 £ 173,784
Current Assets 2011-10-31 £ 222,139
Debtors 2013-10-31 £ 135,064
Debtors 2012-10-31 £ 120,996
Debtors 2012-10-31 £ 120,996
Debtors 2011-10-31 £ 177,005
Secured Debts 2013-10-31 £ 45,751
Secured Debts 2012-10-31 £ 27,537
Secured Debts 2012-10-31 £ 27,537
Secured Debts 2011-10-31 £ 4,333
Shareholder Funds 2013-10-31 £ 91,527
Shareholder Funds 2012-10-31 £ 84,188
Shareholder Funds 2012-10-31 £ 84,188
Shareholder Funds 2011-10-31 £ 70,896
Tangible Fixed Assets 2013-10-31 £ 19,071
Tangible Fixed Assets 2012-10-31 £ 20,404
Tangible Fixed Assets 2012-10-31 £ 20,404
Tangible Fixed Assets 2011-10-31 £ 19,643

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CDA CREATIVE COMMUNICATIONS LIMITED registering or being granted any patents
Domain Names

CDA CREATIVE COMMUNICATIONS LIMITED owns 7 domain names.

cdacreativecommunications.co.uk   cdacreative.co.uk   clearlysolar.co.uk   clearlyheatpumps.co.uk   clearlyrenewables.co.uk   f2h.co.uk   renew-ability.co.uk  

Trademarks
We have not found any records of CDA CREATIVE COMMUNICATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CDA CREATIVE COMMUNICATIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (73120 - Media representation services) as CDA CREATIVE COMMUNICATIONS LIMITED are:

UNDERBELLY LIMITED £ 237,551
SPILLERS PANTOMIMES LIMITED £ 235,126
UK PRODUCTIONS LIMITED £ 152,906
EVOLUTION PRODUCTIONS LIMITED £ 120,582
OPEN MINDS THEATRE COMPANY (SOUTH YORKSHIRE) £ 82,210
MIDDLE GROUND THEATRE COMPANY LTD. £ 62,831
SPIRIT PRODUCTIONS (WORLDWIDE) LTD £ 61,813
FLYING ENTERTAINMENT LIMITED £ 57,010
ROYAL PHILHARMONIC ORCHESTRA LIMITED £ 54,869
CIRQUE DE GLACE LIMITED £ 52,124
MANCHESTER INTERNATIONAL FESTIVAL £ 9,205,780
LONDON SYMPHONY ORCHESTRA LIMITED £ 8,587,171
THEATRE ROYAL (PLYMOUTH) LIMITED £ 7,064,283
LIVE NATION (MUSIC) UK LIMITED £ 6,204,506
VOICEABILITY LIMITED £ 6,194,901
THE GUILDHALL TRUST £ 3,952,246
NORTH MUSIC TRUST £ 3,024,328
RAYMOND GUBBAY LIMITED £ 2,817,331
UK PRODUCTIONS LIMITED £ 2,383,462
OPERA NORTH LIMITED £ 2,283,190
MANCHESTER INTERNATIONAL FESTIVAL £ 9,205,780
LONDON SYMPHONY ORCHESTRA LIMITED £ 8,587,171
THEATRE ROYAL (PLYMOUTH) LIMITED £ 7,064,283
LIVE NATION (MUSIC) UK LIMITED £ 6,204,506
VOICEABILITY LIMITED £ 6,194,901
THE GUILDHALL TRUST £ 3,952,246
NORTH MUSIC TRUST £ 3,024,328
RAYMOND GUBBAY LIMITED £ 2,817,331
UK PRODUCTIONS LIMITED £ 2,383,462
OPERA NORTH LIMITED £ 2,283,190
MANCHESTER INTERNATIONAL FESTIVAL £ 9,205,780
LONDON SYMPHONY ORCHESTRA LIMITED £ 8,587,171
THEATRE ROYAL (PLYMOUTH) LIMITED £ 7,064,283
LIVE NATION (MUSIC) UK LIMITED £ 6,204,506
VOICEABILITY LIMITED £ 6,194,901
THE GUILDHALL TRUST £ 3,952,246
NORTH MUSIC TRUST £ 3,024,328
RAYMOND GUBBAY LIMITED £ 2,817,331
UK PRODUCTIONS LIMITED £ 2,383,462
OPERA NORTH LIMITED £ 2,283,190
Outgoings
Business Rates/Property Tax
No properties were found where CDA CREATIVE COMMUNICATIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by CDA CREATIVE COMMUNICATIONS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-08-0085235110Solid-state, non-volatile data storage devices for recording data from an external source [flash memory cards or flash electronic storage cards], unrecorded

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CDA CREATIVE COMMUNICATIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CDA CREATIVE COMMUNICATIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.