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

C.A.S. MARKETING COMMUNICATIONS LIMITED

1 Glastonbury Close, Edwalton, Nottingham, NG12 4HQ,
Company Registration Number
02699019
Private Limited Company
Active

Company Overview

About C.a.s. Marketing Communications Ltd
C.A.S. MARKETING COMMUNICATIONS LIMITED was founded on 1992-03-20 and has its registered office in Nottingham. The organisation's status is listed as "Active". C.a.s. Marketing Communications Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
C.A.S. MARKETING COMMUNICATIONS LIMITED
 
Legal Registered Office
1 Glastonbury Close
Edwalton
Nottingham
NG12 4HQ
Other companies in GU15
 
Filing Information
Company Number 02699019
Company ID Number 02699019
Date formed 1992-03-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2024-03-20
Return next due 2025-04-03
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-13 11:45:22
Primary Source:Companies House
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 C.A.S. MARKETING COMMUNICATIONS LIMITED

Current Directors
Officer Role Date Appointed
KERRY PYE
Company Secretary 1996-10-21
JENNIFER JANE GUBBINS
Director 1992-06-18
Previous Officers
Officer Role Date Appointed Date Resigned
GLYN JOHN DEARMAN
Company Secretary 1992-06-18 1996-10-21
DOROTHY MAY GRAEME
Nominated Secretary 1992-03-20 1992-06-18
LESLEY JOYCE GRAEME
Nominated Director 1992-03-20 1992-06-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KERRY PYE P G FOAM SUPPLIES LIMITED Company Secretary 2007-12-12 CURRENT 2007-12-12 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
2024-04-23CONFIRMATION STATEMENT MADE ON 20/03/24, WITH NO UPDATES
2023-07-24MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-04-21CONFIRMATION STATEMENT MADE ON 20/03/23, WITH NO UPDATES
2022-08-31MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-08-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-04-06PSC04Change of details for Mr Andrew John Gubbins as a person with significant control on 2021-04-15
2022-04-04PSC07CESSATION OF ANDREW JOHN GUBBINS AS A PERSON OF SIGNIFICANT CONTROL
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 20/03/22, WITH UPDATES
2022-04-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JOHN GUBBINS
2022-03-18TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER JANE GUBBINS
2022-03-18PSC04Change of details for Mrs Jennifer Jane Gubbins as a person with significant control on 2021-04-16
2021-06-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-05-25CS01CONFIRMATION STATEMENT MADE ON 20/03/21, WITH NO UPDATES
2021-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/21 FROM Whitehouse Farm 18 Brook Street Watlington Oxfordshire OX49 5JH England
2021-04-16AP01DIRECTOR APPOINTED MR ANDREW JOHN GUBBINS
2020-08-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-03-25CS01CONFIRMATION STATEMENT MADE ON 20/03/20, WITH NO UPDATES
2019-09-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-03-22CS01CONFIRMATION STATEMENT MADE ON 20/03/19, WITH NO UPDATES
2018-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-03-23CS01CONFIRMATION STATEMENT MADE ON 20/03/18, WITH NO UPDATES
2017-08-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2016-08-12AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-20LATEST SOC20/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-20AR0120/03/16 ANNUAL RETURN FULL LIST
2016-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/16 FROM C/O Martell Associates 28 Elizabeth Avenue Bagshot Surrey GU19 5NX
2015-09-24AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-04LATEST SOC04/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-04AR0120/03/15 ANNUAL RETURN FULL LIST
2015-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/15 FROM Communication House Victoria Avenue Camberley Surrey GU15 3HX
2014-09-23AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-16LATEST SOC16/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-16AR0120/03/14 ANNUAL RETURN FULL LIST
2013-09-19AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-03-26AR0120/03/13 ANNUAL RETURN FULL LIST
2013-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/13 FROM Portland House Park Street Bagshot Surrey GU19 5PG
2012-10-04AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-03-30AR0120/03/12 ANNUAL RETURN FULL LIST
2011-11-18MG01Particulars of a mortgage or charge / charge no: 8
2011-10-05AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-04-08AR0120/03/11 ANNUAL RETURN FULL LIST
2010-08-31AA31/12/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-03-26AR0120/03/10 ANNUAL RETURN FULL LIST
2010-03-26CH01Director's details changed for Mrs Jennifer Jane Gubbins on 2010-03-20
2009-11-02AA31/12/08 TOTAL EXEMPTION FULL
2009-03-24363aRETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS
2008-11-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-10-28AA31/12/07 TOTAL EXEMPTION FULL
2008-04-04363aRETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS
2008-04-03288cDIRECTOR'S CHANGE OF PARTICULARS / JENNIFER GUBBINS / 27/03/2008
2007-10-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-04-16363aRETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS
2006-09-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-04-19363aRETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS
2005-10-19395PARTICULARS OF MORTGAGE/CHARGE
2005-09-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-04-01363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-04-01363sRETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS
2004-08-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-07-15395PARTICULARS OF MORTGAGE/CHARGE
2004-03-31363sRETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS
2003-10-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-03-27363sRETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS
2002-09-20395PARTICULARS OF MORTGAGE/CHARGE
2002-09-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-04-02363sRETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS
2001-11-01CERTNMCOMPANY NAME CHANGED THE COMPLETE ADVERTISING SERVICE LIMITED CERTIFICATE ISSUED ON 01/11/01
2001-10-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-04-13363sRETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS
2000-06-27AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-04-20363sRETURN MADE UP TO 20/03/00; FULL LIST OF MEMBERS
1999-11-23395PARTICULARS OF MORTGAGE/CHARGE
1999-08-09AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-06-03288cSECRETARY'S PARTICULARS CHANGED
1999-03-26363sRETURN MADE UP TO 20/03/99; FULL LIST OF MEMBERS
1998-08-05AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-04-20363sRETURN MADE UP TO 20/03/98; NO CHANGE OF MEMBERS
1997-09-02AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-04-21363sRETURN MADE UP TO 20/03/97; NO CHANGE OF MEMBERS
1996-11-14288aNEW SECRETARY APPOINTED
1996-11-14288bSECRETARY RESIGNED
1996-10-26AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-10-17395PARTICULARS OF MORTGAGE/CHARGE
1996-04-04363sRETURN MADE UP TO 20/03/96; FULL LIST OF MEMBERS
1995-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-03-29363sRETURN MADE UP TO 20/03/95; NO CHANGE OF MEMBERS
1995-03-29ELRESS252 DISP LAYING ACC 21/03/95
1995-03-29ELRESS366A DISP HOLDING AGM 21/03/95
1994-11-07395PARTICULARS OF MORTGAGE/CHARGE
1994-05-08AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-03-23363sRETURN MADE UP TO 20/03/94; NO CHANGE OF MEMBERS
1993-09-27AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-04-25363sRETURN MADE UP TO 20/03/93; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to C.A.S. MARKETING 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 C.A.S. MARKETING COMMUNICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2011-11-18 Outstanding HAROLD BRUCE REYNISH & THOMAS JOHN EASBY & HARBIN PAUL HILLYER
RENT DEPOSIT DEED 2008-11-22 Outstanding HAROLD BRUCE REYNISH,THOMAS JOHN EASBY AND HARBIN PAUL HILLYER
RENT DEPOSIT DEED 2005-10-19 Outstanding HAROLD BRUCE REYNISH, THOMAS JOHN EASBY AND HARBIN PAUL HILLYER
LEAGL CHARGE CONTAINING RENT BOND 2004-07-15 Outstanding HAROLD BRUCE REYNISH, THOMAS JOHN EASBY AND HARBIN PAUL HILLYER
LEGAL CHARGE CONTAINING RENT BOND 2002-09-20 Outstanding HAROLD BRUCE REYNISH, THOMAS JOHN EASBY AND HARBIN PAUL HILLYER
LEGAL CHARGE 1999-11-23 Outstanding HAROLD BRUCE REYNISH THOMAS JOHN EASBY HARBIN PAUL HILLYER AND JOHN APPLETON
RENT BOND 1996-10-17 Outstanding HAROLD BRUCE REYNISH THOMAS JOHN EASBY HARBIN PAUL HILLYER AND JOHN APPLETON
RENT BOND 1994-11-07 Outstanding HARBIN PAUL HILLYER
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 C.A.S. MARKETING COMMUNICATIONS LIMITED

Intangible Assets
Patents
We have not found any records of C.A.S. MARKETING COMMUNICATIONS LIMITED registering or being granted any patents
Domain Names

C.A.S. MARKETING COMMUNICATIONS LIMITED owns 2 domain names.

cas-marketing.co.uk   complete-advertising.co.uk  

Trademarks
We have not found any records of C.A.S. MARKETING COMMUNICATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C.A.S. MARKETING 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 (73110 - Advertising agencies) as C.A.S. MARKETING COMMUNICATIONS LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where C.A.S. MARKETING 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C.A.S. MARKETING 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 C.A.S. MARKETING 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.
    Other companies at postcode NG12 4HQ