C & D PRINT MEDIA LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewLiquidators' statement of receipts and payments to 2025-06-10

View Document

07/03/257 March 2025 Registered office address changed from 67 Grosvenor Street Mayfair London W1K 3JN to 20 North Audley Street Mayfair London W1K 6WE on 2025-03-07

View Document

12/08/2412 August 2024 Liquidators' statement of receipts and payments to 2024-06-10

View Document

22/02/2422 February 2024 Termination of appointment of Paul Russell Donkin as a director on 2021-06-30

View Document

22/02/2422 February 2024 Termination of appointment of Asanga Karunadhara as a director on 2021-06-30

View Document

10/08/2310 August 2023 Liquidators' statement of receipts and payments to 2023-06-10

View Document

27/07/2327 July 2023 Resignation of a liquidator

View Document

23/01/2323 January 2023 Appointment of a voluntary liquidator

View Document

07/07/217 July 2021 Statement of affairs

View Document

01/07/211 July 2021 Registered office address changed from 97 Judd Street London WC1H 9NE England to 67 Grosvenor Street Mayfair London W1K 3JN on 2021-07-01

View Document

30/06/2130 June 2021 Resolutions

View Document

30/06/2130 June 2021 Appointment of a voluntary liquidator

View Document

30/06/2130 June 2021 Resolutions

View Document

13/05/2013 May 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

11/01/2011 January 2020 REGISTERED OFFICE CHANGED ON 11/01/2020 FROM 344-354 GRAY'S INN ROAD LONDON WC1X 8BP ENGLAND

View Document

10/01/2010 January 2020 REGISTERED OFFICE CHANGED ON 10/01/2020 FROM 39 BERWYN ROAD RICHMOND TW10 5BU ENGLAND

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

04/11/194 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BLAIR WILLIAM ANDERSON / 01/11/2019

View Document

19/07/1919 July 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

16/07/1916 July 2019 DIRECTOR APPOINTED MR. JOEL CHARLES ANDERSON

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

30/04/1830 April 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

20/06/1720 June 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

09/06/179 June 2017 VARYING SHARE RIGHTS AND NAMES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

19/07/1619 July 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

16/06/1616 June 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

21/08/1521 August 2015 CURRSHO FROM 31/05/2016 TO 30/11/2015

View Document

20/05/1520 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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