CM&D STRATEGY AND CREATIVE LTD

Company Documents

DateDescription
11/02/1511 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / EMMA HOLLY SOMERVILLE / 17/12/2014

View Document

11/02/1511 February 2015 Annual return made up to 7 December 2014 with full list of shareholders

View Document

15/01/1515 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

10/01/1410 January 2014 Annual return made up to 7 December 2013 with full list of shareholders

View Document

07/01/147 January 2014 COMPANY NAME CHANGED ONLINE BRAND MANAGEMENT LIMITED
CERTIFICATE ISSUED ON 07/01/14

View Document

23/12/1323 December 2013 CHANGE OF NAME 29/11/2013

View Document

10/12/1310 December 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/12/1310 December 2013 CHANGE OF NAME 29/11/2013

View Document

24/09/1324 September 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

17/04/1317 April 2013 REGISTERED OFFICE CHANGED ON 17/04/2013 FROM
THE QUADRANGLE 2ND FLOOR 180 WARDOUR STREET
LONDON
W1F 8FY

View Document

18/12/1218 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

17/12/1217 December 2012 Annual return made up to 7 December 2012 with full list of shareholders

View Document

10/02/1210 February 2012 Annual return made up to 7 December 2011 with full list of shareholders

View Document

22/09/1122 September 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

11/01/1111 January 2011 Annual return made up to 7 December 2010 with full list of shareholders

View Document

08/09/108 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

13/01/1013 January 2010 Annual return made up to 7 December 2009 with full list of shareholders

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMMA HOLLY SOMERVILLE / 07/12/2009

View Document

13/09/0913 September 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

23/03/0923 March 2009 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

21/03/0921 March 2009 REGISTERED OFFICE CHANGED ON 21/03/2009 FROM
THE QUADRANGLE 2ND FLOOR
180 WARDOUR STREET
LONDON
W1F 8FY

View Document

31/01/0931 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

23/10/0823 October 2008 PREVEXT FROM 31/12/2007 TO 31/03/2008

View Document

01/08/081 August 2008 APPOINTMENT TERMINATED SECRETARY EMMA SOMERVILLE

View Document

29/07/0829 July 2008 REGISTERED OFFICE CHANGED ON 29/07/2008 FROM
THE QUADRANGLE 2ND FLOOR
180 WARDOUR STREET
LONDON
W1F 8FY

View Document

29/07/0829 July 2008 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 DIRECTOR APPOINTED EMMA HOLLY SOMERVILLE

View Document

19/05/0819 May 2008 APPOINTMENT TERMINATED DIRECTOR DARREN WILLIAMS

View Document

04/05/074 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/12/0622 December 2006 SECRETARY RESIGNED

View Document

22/12/0622 December 2006 NEW SECRETARY APPOINTED

View Document

14/12/0614 December 2006 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/02/0614 February 2006 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/01/054 January 2005 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/12/0318 December 2003 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

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

View Document

07/02/037 February 2003 RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 NEW SECRETARY APPOINTED

View Document

24/07/0224 July 2002 NEW DIRECTOR APPOINTED

View Document

24/07/0224 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/07/0224 July 2002 SECRETARY'S PARTICULARS CHANGED

View Document

13/02/0213 February 2002 RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS

View Document

28/11/0128 November 2001 REGISTERED OFFICE CHANGED ON 28/11/01 FROM:
C/O W S SECRETARIAL SERVICES
145-157 SAINT JOHN STREET
LONDON
EC1V 4PY

View Document

17/04/0117 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

01/03/011 March 2001 SECRETARY'S PARTICULARS CHANGED

View Document

01/03/011 March 2001 RETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS

View Document

21/12/9921 December 1999 NEW SECRETARY APPOINTED

View Document

21/12/9921 December 1999 SECRETARY RESIGNED

View Document

21/12/9921 December 1999 DIRECTOR RESIGNED

View Document

21/12/9921 December 1999 NEW DIRECTOR APPOINTED

View Document

13/12/9913 December 1999 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