CMP MEDIA LIMITED

Company Documents

DateDescription
17/04/1517 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / RACHAEL COWLING / 16/02/2015

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

05/01/155 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

02/10/142 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

24/01/1424 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

11/09/1311 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

03/01/133 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

06/06/126 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

23/04/1223 April 2012 DIRECTOR APPOINTED RACHAEL COWLING

View Document

20/04/1220 April 2012 APPOINTMENT TERMINATED, DIRECTOR JANE ALLEN

View Document

03/01/123 January 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

17/08/1117 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

13/05/1113 May 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/05/1113 May 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

06/01/116 January 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

03/08/103 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

23/06/1023 June 2010 DIRECTOR APPOINTED JANE ALLEN

View Document

21/01/1021 January 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

02/09/092 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

20/01/0920 January 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

02/01/082 January 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

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

View Document

05/02/075 February 2007 RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS

View Document

27/01/0727 January 2007 REGISTERED OFFICE CHANGED ON 27/01/07 FROM: G OFFICE CHANGED 27/01/07 SOVEREIGN HOUSE SOVEREIGN WAY TONBRIDGE KENT TN9 1RW

View Document

27/01/0727 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/03/067 March 2006 RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

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

View Document

27/01/0527 January 2005 RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

20/02/0420 February 2004 NEW DIRECTOR APPOINTED

View Document

20/02/0420 February 2004 RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

22/03/0322 March 2003 REGISTERED OFFICE CHANGED ON 22/03/03 FROM: G OFFICE CHANGED 22/03/03 MILLER FREEMAN HOUSE SOVEREIGN WAY TONBRIDGE KENT TN9 1RW

View Document

22/03/0322 March 2003 RETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS

View Document

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

View Document

11/02/0311 February 2003 SECRETARY RESIGNED

View Document

11/02/0311 February 2003 DIRECTOR RESIGNED

View Document

11/02/0311 February 2003 NEW SECRETARY APPOINTED

View Document

11/02/0311 February 2003 NEW SECRETARY APPOINTED

View Document

11/02/0311 February 2003 NEW DIRECTOR APPOINTED

View Document

06/02/036 February 2003 DIRECTOR RESIGNED

View Document

26/10/0226 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

23/07/0223 July 2002 DIRECTOR RESIGNED

View Document

06/02/026 February 2002 RETURN MADE UP TO 03/01/02; FULL LIST OF MEMBERS

View Document

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

View Document

10/09/0110 September 2001 S366A DISP HOLDING AGM 15/08/01

View Document

20/07/0120 July 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/01/0121 January 2001 RETURN MADE UP TO 03/01/01; FULL LIST OF MEMBERS

View Document

04/10/004 October 2000 NEW DIRECTOR APPOINTED

View Document

21/09/0021 September 2000 NEW DIRECTOR APPOINTED

View Document

21/09/0021 September 2000 NEW DIRECTOR APPOINTED

View Document

21/09/0021 September 2000 DIRECTOR RESIGNED

View Document

21/09/0021 September 2000 DIRECTOR RESIGNED

View Document

21/09/0021 September 2000 DIRECTOR RESIGNED

View Document

27/06/0027 June 2000 NEW DIRECTOR APPOINTED

View Document

26/06/0026 June 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

23/05/0023 May 2000 RETURN MADE UP TO 10/04/00; FULL LIST OF MEMBERS

View Document

23/05/0023 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0012 April 2000 REGISTERED OFFICE CHANGED ON 12/04/00 FROM: G OFFICE CHANGED 12/04/00 20 FURNIVAL STREET LONDON EC4A 1BN

View Document

23/03/0023 March 2000 NEW DIRECTOR APPOINTED

View Document

22/03/0022 March 2000 DIRECTOR RESIGNED

View Document

22/03/0022 March 2000 NEW SECRETARY APPOINTED

View Document

22/03/0022 March 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/03/0022 March 2000 NEW DIRECTOR APPOINTED

View Document

31/01/0031 January 2000 RETURN MADE UP TO 03/01/00; FULL LIST OF MEMBERS

View Document

11/08/9911 August 1999 DIRECTOR RESIGNED

View Document

11/08/9911 August 1999 SECRETARY RESIGNED

View Document

11/08/9911 August 1999 NEW DIRECTOR APPOINTED

View Document

11/08/9911 August 1999 NEW SECRETARY APPOINTED

View Document

11/08/9911 August 1999 NEW DIRECTOR APPOINTED

View Document

30/04/9930 April 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

22/01/9922 January 1999 RETURN MADE UP TO 03/01/99; NO CHANGE OF MEMBERS

View Document

27/02/9827 February 1998 RETURN MADE UP TO 03/01/98; FULL LIST OF MEMBERS

View Document

28/01/9828 January 1998 REGISTERED OFFICE CHANGED ON 28/01/98 FROM: G OFFICE CHANGED 28/01/98 COUNTY MARK HOUSE 50 REGENT STREET LONDON W1R 6LP

View Document

05/01/985 January 1998 COMPANY NAME CHANGED CMP MEDIA (UK) LIMITED CERTIFICATE ISSUED ON 05/01/98

View Document

16/07/9716 July 1997 LOCATION OF REGISTER OF MEMBERS

View Document

14/07/9714 July 1997 REGISTERED OFFICE CHANGED ON 14/07/97 FROM: G OFFICE CHANGED 14/07/97 CHANCERY COURT BUSINESS CENTRE LINCOLNS INN CRESSEX INDUSTRIAL ESTA, HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3RE

View Document

14/07/9714 July 1997 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

21/02/9721 February 1997 NEW SECRETARY APPOINTED

View Document

13/01/9713 January 1997 ACC. REF. DATE SHORTENED FROM 31/01/98 TO 31/12/97

View Document

13/01/9713 January 1997 SECRETARY RESIGNED

View Document

13/01/9713 January 1997 DIRECTOR RESIGNED

View Document

13/01/9713 January 1997 NEW DIRECTOR APPOINTED

View Document

13/01/9713 January 1997 REGISTERED OFFICE CHANGED ON 13/01/97 FROM: G OFFICE CHANGED 13/01/97 20 FURNIVAL STREET LONDON EC4A 1BN

View Document

13/01/9713 January 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/01/9713 January 1997 NC INC ALREADY ADJUSTED 09/01/97

View Document

13/01/9713 January 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 09/01/97

View Document

13/01/9713 January 1997 � NC 100/100000 09/01/96

View Document

13/01/9713 January 1997 ALTER MEM AND ARTS 09/01/97

View Document

13/01/9713 January 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 09/01/97

View Document

08/01/978 January 1997 COMPANY NAME CHANGED BEALAW (421) LIMITED CERTIFICATE ISSUED ON 08/01/97

View Document

03/01/973 January 1997 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