CMGL GROUP LIMITED

Company Documents

DateDescription
13/10/2213 October 2022 Final Gazette dissolved following liquidation

View Document

13/10/2213 October 2022 Final Gazette dissolved following liquidation

View Document

21/07/2121 July 2021 Register inspection address has been changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ

View Document

21/07/2121 July 2021 Register(s) moved to registered inspection location 65 Gresham Street London EC2V 7NQ

View Document

14/07/2114 July 2021 Appointment of a voluntary liquidator

View Document

14/07/2114 July 2021 Registered office address changed from 65 Gresham Street London EC2V 7NQ England to 1 More London Place London SE1 2AF on 2021-07-14

View Document

14/07/2114 July 2021 Resolutions

View Document

14/07/2114 July 2021 Resolutions

View Document

14/07/2114 July 2021 Declaration of solvency

View Document

29/06/2129 June 2021 Appointment of Mrs Francesca Anne Todd as a director on 2021-06-23

View Document

24/06/2124 June 2021 Termination of appointment of Christopher Stuart Ashburn as a director on 2021-06-23

View Document

24/06/2124 June 2021 Termination of appointment of James D'arcy Vincent as a director on 2021-06-23

View Document

20/08/2020 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/09/1923 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

04/07/194 July 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

04/07/194 July 2019 SAIL ADDRESS CHANGED FROM: 17 ROCHESTER ROW LONDON SW1P 1QT ENGLAND

View Document

22/10/1822 October 2018 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CAPITA CORPORATE DIRECTOR LIMITED / 15/06/2018

View Document

22/10/1822 October 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA GROUP SECRETARY LIMITED / 15/06/2018

View Document

02/10/182 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

14/07/1814 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

22/06/1822 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN MONTAGUE-FULLER / 15/06/2018

View Document

18/06/1818 June 2018 PSC'S CHANGE OF PARTICULARS / CAPITA INSURANCE SERVICES LIMITED / 15/06/2018

View Document

15/06/1815 June 2018 REGISTERED OFFICE CHANGED ON 15/06/2018 FROM 17 ROCHESTER ROW LONDON SW1P 1QT UNITED KINGDOM

View Document

02/10/172 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

03/05/173 May 2017 REGISTERED OFFICE CHANGED ON 03/05/2017 FROM THE REGISTRY, 34 BECKENHAM ROAD BECKENHAM KENT BR3 4TU

View Document

07/09/167 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

27/07/1627 July 2016 APPOINTMENT TERMINATED, DIRECTOR ADRIAN NORRIS

View Document

27/07/1627 July 2016 DIRECTOR APPOINTED MR RICHARD JOHN MONTAGUE-FULLER

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

16/09/1516 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

16/07/1516 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

29/08/1429 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

25/07/1425 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

25/07/1325 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

26/07/1226 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

05/12/115 December 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

03/11/113 November 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

28/10/1128 October 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD SHEARER

View Document

28/10/1128 October 2011 DIRECTOR APPOINTED MR ADRIAN MARK NORRIS

View Document

29/07/1129 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

28/07/1128 July 2011 SAIL ADDRESS CHANGED FROM: 17 ROCHESTER ROW WESTMINSTER LONDON SW1P 1QT ENGLAND

View Document

28/07/1128 July 2011 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

18/04/1118 April 2011 AUDITOR'S RESIGNATION

View Document

13/04/1113 April 2011 AUDITOR'S RESIGNATION

View Document

04/04/114 April 2011 AUDITOR'S RESIGNATION

View Document

22/11/1022 November 2010 22/11/10 STATEMENT OF CAPITAL GBP 2

View Document

22/11/1022 November 2010 SHARE PREMIUM ACCOUNT REDUCED TO NIL 08/11/2010

View Document

22/11/1022 November 2010 STATEMENT BY DIRECTORS

View Document

22/11/1022 November 2010 REDUCE ISSUED CAPITAL 08/11/2010

View Document

22/11/1022 November 2010 SOLVENCY STATEMENT DATED 08/11/10

View Document

02/10/102 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

23/07/1023 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

21/07/1021 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA GROUP SECRETARY LIMITED / 01/10/2009

View Document

21/07/1021 July 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CAPITA CORPORATE DIRECTOR LIMITED / 01/10/2009

View Document

20/07/1020 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

25/05/1025 May 2010 VARYING SHARE RIGHTS AND NAMES

View Document

25/05/1025 May 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

29/10/0929 October 2009 SAIL ADDRESS CREATED

View Document

29/10/0929 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

05/08/095 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

17/07/0917 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

15/07/0915 July 2009 SECRETARY'S CHANGE OF PARTICULARS / CAPITA GROUP SECRETARY LIMITED / 08/04/2009

View Document

25/03/0925 March 2009 DIRECTOR APPOINTED MR RICHARD JOHN SHEARER

View Document

24/03/0924 March 2009 DIRECTOR APPOINTED CAPITA CORPORATE DIRECTOR LIMITED

View Document

24/03/0924 March 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD HOLLAND

View Document

24/03/0924 March 2009 APPOINTMENT TERMINATED DIRECTOR JOHN KING

View Document

18/12/0818 December 2008 SECRETARY APPOINTED CAPITA GROUP SECRETARY LIMITED

View Document

18/12/0818 December 2008 APPOINTMENT TERMINATED SECRETARY CAPITA COMPANY SECRETARIAL SERVICES LIMITED

View Document

27/10/0827 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

08/07/088 July 2008 RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 APPOINTMENT TERMINATED DIRECTOR JEREMY MCARTHUR

View Document

07/02/087 February 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

07/02/087 February 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/01/082 January 2008 DIRECTOR RESIGNED

View Document

14/09/0714 September 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

21/08/0721 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0720 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/07/0720 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/07/0717 July 2007 RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 DIRECTOR RESIGNED

View Document

27/06/0727 June 2007 DIRECTOR RESIGNED

View Document

27/06/0727 June 2007 DIRECTOR RESIGNED

View Document

14/06/0714 June 2007 REGISTERED OFFICE CHANGED ON 14/06/07 FROM: IBEX HOUSE 42-47 MINORIES LONDON

View Document

16/05/0716 May 2007 NEW DIRECTOR APPOINTED

View Document

16/05/0716 May 2007 DIRECTOR RESIGNED

View Document

16/05/0716 May 2007 SECRETARY RESIGNED

View Document

16/05/0716 May 2007 NEW SECRETARY APPOINTED

View Document

16/05/0716 May 2007 NEW DIRECTOR APPOINTED

View Document

16/05/0716 May 2007 NEW DIRECTOR APPOINTED

View Document

30/11/0630 November 2006 NEW DIRECTOR APPOINTED

View Document

31/10/0631 October 2006 DIRECTOR RESIGNED

View Document

31/10/0631 October 2006 DIRECTOR RESIGNED

View Document

11/07/0611 July 2006 RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

09/05/069 May 2006 NEW DIRECTOR APPOINTED

View Document

27/04/0627 April 2006 NEW DIRECTOR APPOINTED

View Document

16/11/0516 November 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/11/059 November 2005 COMPANY NAME CHANGED GEORGE (LONDON 2005) LIMITED CERTIFICATE ISSUED ON 09/11/05

View Document

11/10/0511 October 2005 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/12/05

View Document

12/09/0512 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/09/059 September 2005 SUBDIVISION 31/08/05

View Document

09/09/059 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/059 September 2005 S-DIV 31/08/05

View Document

09/09/059 September 2005 NEW DIRECTOR APPOINTED

View Document

09/09/059 September 2005 NEW DIRECTOR APPOINTED

View Document

09/09/059 September 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/09/059 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/09/059 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/09/059 September 2005 £ NC 100/1000 31/08/0

View Document

09/09/059 September 2005 NC INC ALREADY ADJUSTED 31/08/05

View Document

08/09/058 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/0525 August 2005 REGISTERED OFFICE CHANGED ON 25/08/05 FROM: 280 GRAYS INN ROAD LONDON WC1X 8EB

View Document

25/08/0525 August 2005 SECRETARY RESIGNED

View Document

25/08/0525 August 2005 DIRECTOR RESIGNED

View Document

04/08/054 August 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

04/08/054 August 2005 NEW SECRETARY APPOINTED

View Document

04/08/054 August 2005 NEW DIRECTOR APPOINTED

View Document

04/08/054 August 2005 NEW DIRECTOR APPOINTED

View Document

04/08/054 August 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/07/057 July 2005 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