CMP INFORMATION (2004) LIMITED

Company Documents

DateDescription
23/09/1923 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES

View Document

07/12/187 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / CARL SHELDON ADRIAN / 07/12/2018

View Document

06/12/186 December 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CROSSWALL NOMINEES LIMITED / 04/12/2018

View Document

06/12/186 December 2018 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CROSSWALL NOMINEES LIMITED / 04/12/2018

View Document

06/12/186 December 2018 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / UNM INVESTMENTS LIMITED / 04/12/2018

View Document

06/12/186 December 2018 REGISTERED OFFICE CHANGED ON 06/12/2018 FROM 240 BLACKFRIARS ROAD LONDON ENGLAND SE1 8BF

View Document

15/06/1815 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

26/10/1726 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

01/09/161 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

21/04/1621 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

29/09/1529 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

30/06/1530 June 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

17/04/1517 April 2015 REGISTERED OFFICE CHANGED ON 17/04/2015 FROM LUDGATE HOUSE 245 BLACKFRIARS ROAD LONDON SE1 9UY

View Document

17/04/1517 April 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CROSSWALL NOMINEES LIMITED / 16/02/2015

View Document

17/04/1517 April 2015 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CROSSWALL NOMINEES LIMITED / 16/02/2015

View Document

17/04/1517 April 2015 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / UNM INVESTMENTS LIMITED / 16/02/2015

View Document

17/04/1517 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / CARL ADRIAN / 16/02/2015

View Document

08/10/148 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

28/07/1428 July 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

28/07/1428 July 2014 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / UNM INVESTMENTS LIMITED / 28/07/2014

View Document

28/07/1428 July 2014 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CROSSWALL NOMINEES LIMITED / 28/07/2014

View Document

28/07/1428 July 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CROSSWALL NOMINEES LIMITED / 28/07/2014

View Document

29/08/1329 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

10/06/1310 June 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

26/09/1226 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/06/1214 June 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

23/04/1223 April 2012 DIRECTOR APPOINTED CARL ADRIAN

View Document

19/04/1219 April 2012 APPOINTMENT TERMINATED, DIRECTOR JANE ALLEN

View Document

15/08/1115 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/06/117 June 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

10/03/1110 March 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

10/03/1110 March 2011 ADOPT ARTICLES 02/03/2011

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

23/06/1023 June 2010 DIRECTOR APPOINTED JANE ALLEN

View Document

23/06/1023 June 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

16/10/0916 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

29/06/0929 June 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/07/087 July 2008 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 APPOINTMENT TERMINATED DIRECTOR PATRICK MCALEENAN

View Document

23/10/0723 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/05/0730 May 2007 RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/07/0626 July 2006 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/11/059 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

24/10/0524 October 2005 DIRECTOR RESIGNED

View Document

12/09/0512 September 2005 DIRECTOR RESIGNED

View Document

14/06/0514 June 2005 RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS

View Document

11/04/0511 April 2005 DIRECTOR RESIGNED

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/11/041 November 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

28/05/0428 May 2004 RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 COMPANY NAME CHANGED CMP INFORMATION LIMITED CERTIFICATE ISSUED ON 01/03/04

View Document

14/01/0414 January 2004 DIRECTOR RESIGNED

View Document

14/01/0414 January 2004 NEW DIRECTOR APPOINTED

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/06/0328 June 2003 RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS

View Document

17/02/0317 February 2003 RE AUDITORS APT 19/12/02

View Document

11/02/0311 February 2003 NEW SECRETARY APPOINTED

View Document

11/02/0311 February 2003 SECRETARY RESIGNED

View Document

16/10/0216 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

13/06/0213 June 2002 RETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 DIRECTOR RESIGNED

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/08/0121 August 2001 S366A DISP HOLDING AGM 14/08/01

View Document

09/08/019 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/019 August 2001 NEW DIRECTOR APPOINTED

View Document

01/08/011 August 2001 DIRECTOR RESIGNED

View Document

17/07/0117 July 2001 NEW DIRECTOR APPOINTED

View Document

10/07/0110 July 2001 DIRECTOR RESIGNED

View Document

10/07/0110 July 2001 DIRECTOR RESIGNED

View Document

08/07/018 July 2001 DIRECTOR RESIGNED

View Document

02/07/012 July 2001 COMPANY NAME CHANGED UNITED BUSINESS MEDIA INTERNATIO NAL LIMITED CERTIFICATE ISSUED ON 02/07/01

View Document

21/06/0121 June 2001 RETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS

View Document

10/05/0110 May 2001 DIRECTOR RESIGNED

View Document

09/05/019 May 2001 NEW DIRECTOR APPOINTED

View Document

20/04/0120 April 2001 DIRECTOR RESIGNED

View Document

14/03/0114 March 2001 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/12/00

View Document

06/03/016 March 2001 DIRECTOR RESIGNED

View Document

22/01/0122 January 2001 NEW DIRECTOR APPOINTED

View Document

22/01/0122 January 2001 DIRECTOR RESIGNED

View Document

22/01/0122 January 2001 DIRECTOR RESIGNED

View Document

29/12/0029 December 2000 REGISTERED OFFICE CHANGED ON 29/12/00 FROM: SOVEREIGN HOUSE SOVEREIGN WAY TONBRIDGE KENT TN9 1RW

View Document

29/12/0029 December 2000 DIRECTOR RESIGNED

View Document

15/12/0015 December 2000 COMPANY NAME CHANGED UNITED BUSINESS MEDIA LIMITED CERTIFICATE ISSUED ON 15/12/00

View Document

23/11/0023 November 2000 NEW DIRECTOR APPOINTED

View Document

23/11/0023 November 2000 NEW DIRECTOR APPOINTED

View Document

07/11/007 November 2000 SHARES AGREEMENT OTC

View Document

26/09/0026 September 2000 NEW DIRECTOR APPOINTED

View Document

26/09/0026 September 2000 NEW DIRECTOR APPOINTED

View Document

26/09/0026 September 2000 NEW DIRECTOR APPOINTED

View Document

07/09/007 September 2000 NEW DIRECTOR APPOINTED

View Document

05/09/005 September 2000 REGISTERED OFFICE CHANGED ON 05/09/00 FROM: 245 BLACKFRIARS ROAD LONDON SE1 9UY

View Document

05/09/005 September 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/09/005 September 2000 DIRECTOR RESIGNED

View Document

05/09/005 September 2000 NEW DIRECTOR APPOINTED

View Document

05/09/005 September 2000 NEW SECRETARY APPOINTED

View Document

05/09/005 September 2000 NEW DIRECTOR APPOINTED

View Document

05/09/005 September 2000 NEW DIRECTOR APPOINTED

View Document

05/09/005 September 2000 NEW DIRECTOR APPOINTED

View Document

31/07/0031 July 2000 NEW DIRECTOR APPOINTED

View Document

12/07/0012 July 2000 COMPANY NAME CHANGED MILLER FREEMAN UK LIMITED CERTIFICATE ISSUED ON 12/07/00

View Document

03/07/003 July 2000 NEW DIRECTOR APPOINTED

View Document

03/07/003 July 2000 NEW DIRECTOR APPOINTED

View Document

29/06/0029 June 2000 REGISTERED OFFICE CHANGED ON 29/06/00 FROM: 9 CHEAPSIDE LONDON EC2V 6AB

View Document

29/06/0029 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/06/0029 June 2000 DIRECTOR RESIGNED

View Document

29/06/0029 June 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/06/0029 June 2000 NEW DIRECTOR APPOINTED

View Document

28/06/0028 June 2000 COMPANY NAME CHANGED UNITED BUSINESS MEDIA LIMITED CERTIFICATE ISSUED ON 28/06/00

View Document

19/06/0019 June 2000 COMPANY NAME CHANGED MFTRADITIONALCO. LIMITED. CERTIFICATE ISSUED ON 19/06/00

View Document

08/06/008 June 2000 COMPANY NAME CHANGED ALNERY NO. 2024 LIMITED CERTIFICATE ISSUED ON 08/06/00

View Document

26/05/0026 May 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company