CMF MEDIA LIMITED

Company Documents

DateDescription
11/03/2511 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

11/03/2511 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

20/10/2420 October 2024 Confirmation statement made on 2024-10-08 with no updates

View Document

26/09/2426 September 2024 Micro company accounts made up to 2023-12-31

View Document

24/07/2424 July 2024

View Document

24/07/2424 July 2024

View Document

24/07/2424 July 2024

View Document

24/07/2424 July 2024

View Document

24/07/2424 July 2024 Registered office address changed to PO Box 4385, 12941579 - Companies House Default Address, Cardiff, CF14 8LH on 2024-07-24

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/11/234 November 2023 Confirmation statement made on 2023-10-08 with updates

View Document

25/08/2325 August 2023 Micro company accounts made up to 2022-12-31

View Document

07/06/237 June 2023 Director's details changed

View Document

23/05/2323 May 2023 Registered office address changed from 14 Ashdown Road, Portishead Bristol BS20 8DP United Kingdom to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2023-05-23

View Document

05/05/235 May 2023 Termination of appointment of Frank Patrick Scheuermann Gómez as a director on 2023-04-22

View Document

05/05/235 May 2023 Statement of capital following an allotment of shares on 2023-04-22

View Document

05/05/235 May 2023 Cessation of Frank Patrick Scheuermann Gómez as a person with significant control on 2023-04-22

View Document

12/01/2312 January 2023 Compulsory strike-off action has been discontinued

View Document

12/01/2312 January 2023 Compulsory strike-off action has been discontinued

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-10-08 with no updates

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/01/2229 January 2022 Compulsory strike-off action has been discontinued

View Document

29/01/2229 January 2022 Compulsory strike-off action has been discontinued

View Document

29/01/2229 January 2022 Previous accounting period extended from 2021-10-31 to 2021-12-31

View Document

28/01/2228 January 2022 Confirmation statement made on 2021-10-08 with no updates

View Document

28/01/2228 January 2022 Registered office address changed from Flat 7 63 Bassett Road London W10 6JR United Kingdom to 14 Ashdown Road, Portishead Bristol BS20 8DP on 2022-01-28

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/10/209 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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