CUMULUS DISTRIBUTION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewChange of details for Mr Adam Jenkins Thompson as a person with significant control on 2025-08-05

View Document

05/08/255 August 2025 NewDirector's details changed for Mr Adam Jenkins Thompson on 2025-08-05

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

17/02/2517 February 2025 Termination of appointment of Raymond Webster Thompson as a director on 2025-01-15

View Document

17/02/2517 February 2025 Notification of Adam Jenkins Thompson as a person with significant control on 2025-02-17

View Document

17/02/2517 February 2025 Cessation of Raymond Webster Thompson as a person with significant control on 2025-01-15

View Document

30/12/2430 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/02/2427 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

20/12/2320 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

29/12/2229 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/02/2225 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

05/05/215 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/03/2117 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

26/02/2126 February 2021 CONFIRMATION STATEMENT MADE ON 15/02/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

04/05/194 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND WEBSTER THOMPSON / 01/05/2019

View Document

04/05/194 May 2019 PSC'S CHANGE OF PARTICULARS / MR RAYMOND WEBSTER THOMPSON / 01/05/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

09/07/189 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/02/1824 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

10/12/1710 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

29/05/1729 May 2017 DIRECTOR APPOINTED MR ADAM JENKINS THOMPSON

View Document

29/05/1729 May 2017 APPOINTMENT TERMINATED, SECRETARY SUSANNE BIRD

View Document

29/05/1729 May 2017 SECRETARY APPOINTED MR ADAM JENKINS THOMPSON

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/02/1628 February 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

05/08/155 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/03/1516 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/03/1511 March 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/03/1411 March 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

05/11/135 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/02/1325 February 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

16/08/1216 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

07/03/127 March 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

18/12/1118 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

10/03/1110 March 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

10/03/1110 March 2011 REGISTERED OFFICE CHANGED ON 10/03/2011 FROM GRAFTON LODGE 15 GRAFTON ROAD WORTHING WEST SUSSEX BN11 1QR UNITED KINGDOM

View Document

07/07/107 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/03/1015 March 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/03/0916 March 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/06/082 June 2008 REGISTERED OFFICE CHANGED ON 02/06/2008 FROM SANCTUARY HOUSE 45-53 SINCLAIR ROAD LONDON W14 0NS

View Document

25/02/0825 February 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/02/0715 February 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/06/0623 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

08/06/068 June 2006 DIRECTOR RESIGNED

View Document

15/03/0615 March 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 SECRETARY RESIGNED

View Document

15/03/0615 March 2006 NEW SECRETARY APPOINTED

View Document

03/11/053 November 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

14/04/0514 April 2005 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 REGISTERED OFFICE CHANGED ON 30/11/04 FROM: SANCTUARY HOUSE 45-53 SINCLAIR ROAD LONDON W14 0NS

View Document

24/11/0424 November 2004 REGISTERED OFFICE CHANGED ON 24/11/04 FROM: 19 GRAFTON ROAD WORTHING WEST SUSSEX BN11 1QR

View Document

12/07/0412 July 2004 DIRECTOR RESIGNED

View Document

22/04/0422 April 2004 NEW DIRECTOR APPOINTED

View Document

22/04/0422 April 2004 REGISTERED OFFICE CHANGED ON 22/04/04 FROM: SANCTUARY HOUSE 45-53 SINCLAIR ROAD LONDON W14 0NS

View Document

22/04/0422 April 2004 SECRETARY RESIGNED

View Document

22/04/0422 April 2004 NEW SECRETARY APPOINTED

View Document

22/04/0422 April 2004 LOCATION OF REGISTER OF MEMBERS

View Document

13/03/0413 March 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/03/0412 March 2004 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/03/04

View Document

01/03/041 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/041 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/0320 October 2003 DIRECTOR RESIGNED

View Document

20/10/0320 October 2003 DIRECTOR RESIGNED

View Document

25/06/0325 June 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

10/05/0310 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/04/0317 April 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0217 May 2002 SECRETARY RESIGNED

View Document

29/04/0229 April 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

08/03/028 March 2002 RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 SECRETARY'S PARTICULARS CHANGED

View Document

31/05/0131 May 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

07/03/017 March 2001 RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS

View Document

30/08/0030 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0016 May 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

29/02/0029 February 2000 RETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS

View Document

29/01/0029 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/9916 July 1999 REGISTERED OFFICE CHANGED ON 16/07/99 FROM: THE COLONNADES 82 BISHOPS BRIDGE ROAD LONDON W2 6BB

View Document

09/07/999 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/9910 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/999 May 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

11/03/9911 March 1999 RETURN MADE UP TO 15/02/99; NO CHANGE OF MEMBERS

View Document

17/11/9817 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/986 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/9831 October 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/09/9814 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/989 September 1998 AUDITOR'S RESIGNATION

View Document

04/09/984 September 1998 ACC. REF. DATE SHORTENED FROM 31/12/98 TO 30/09/98

View Document

27/07/9827 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

21/07/9821 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/9820 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/986 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/9810 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/9814 April 1998 RETURN MADE UP TO 15/02/98; FULL LIST OF MEMBERS

View Document

14/04/9814 April 1998 NEW SECRETARY APPOINTED

View Document

19/09/9719 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/9718 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

24/02/9724 February 1997 RETURN MADE UP TO 15/02/97; NO CHANGE OF MEMBERS

View Document

31/10/9631 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

07/10/967 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/9625 February 1996 RETURN MADE UP TO 15/02/96; FULL LIST OF MEMBERS

View Document

17/02/9617 February 1996 DIRECTOR RESIGNED

View Document

04/12/954 December 1995 SECRETARY'S PARTICULARS CHANGED

View Document

27/09/9527 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

25/09/9525 September 1995 EXEMPTION FROM APPOINTING AUDITORS 22/09/95

View Document

24/02/9524 February 1995 RETURN MADE UP TO 15/02/95; FULL LIST OF MEMBERS

View Document

22/02/9522 February 1995 COMPANY NAME CHANGED CLOUD 9 DISTRIBUTION LIMITED CERTIFICATE ISSUED ON 23/02/95

View Document

05/02/955 February 1995 S386 DISP APP AUDS 31/01/95

View Document

14/12/9414 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/11/9423 November 1994 COMPANY NAME CHANGED RUN LIKE THE WIND LIMITED CERTIFICATE ISSUED ON 24/11/94

View Document

28/09/9428 September 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

14/03/9414 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/03/9414 March 1994 REGISTERED OFFICE CHANGED ON 14/03/94 FROM: 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

14/03/9414 March 1994 NEW DIRECTOR APPOINTED

View Document

14/03/9414 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/03/9414 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

14/03/9414 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/02/9428 February 1994 COMPANY NAME CHANGED BALTRON LIMITED CERTIFICATE ISSUED ON 01/03/94

View Document

15/02/9415 February 1994 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