CMP MEDIA (UK) LIMITED

Company Documents

DateDescription
17/04/1517 April 2015 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / UNM INVESTMENTS LIMITED / 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 DIRECTOR'S CHANGE OF PARTICULARS / RACHAEL COWLING / 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 SECRETARY'S CHANGE OF PARTICULARS / CROSSWALL NOMINEES LIMITED / 16/02/2015

View Document

26/11/1426 November 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

01/10/141 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

14/11/1314 November 2013 Annual return made up to 6 November 2013 with full list of shareholders

View Document

03/10/133 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

28/11/1228 November 2012 Annual return made up to 6 November 2012 with full list of shareholders

View Document

26/09/1226 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/02/1214 February 2012 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/01/1216 January 2012 DIRECTOR APPOINTED RACHAEL COWLING

View Document

10/01/1210 January 2012 APPOINTMENT TERMINATED, DIRECTOR JANE ALLEN

View Document

22/11/1122 November 2011 Annual return made up to 6 November 2011 with full list of shareholders

View Document

10/03/1110 March 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

10/03/1110 March 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/11/1010 November 2010 Annual return made up to 6 November 2010 with full list of shareholders

View Document

01/11/101 November 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

23/06/1023 June 2010 DIRECTOR APPOINTED JANE ALLEN

View Document

07/01/107 January 2010 Annual return made up to 6 November 2009 with full list of shareholders

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/01/098 January 2009 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

06/11/076 November 2007 RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/11/068 November 2006 RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS

View Document

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

View Document

15/09/0615 September 2006 REGISTERED OFFICE CHANGED ON 15/09/06 FROM: G OFFICE CHANGED 15/09/06 SOVEREIGN HOUSE SOVEREIGN WAY TONBRIDGE KENT TN9 1RW

View Document

27/07/0627 July 2006 RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/12/046 December 2004 RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS

View Document

30/10/0430 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

03/02/043 February 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/12/033 December 2003 RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS

View Document

26/10/0326 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

18/03/0318 March 2003 AUD RES 11/02/03

View Document

11/02/0311 February 2003 DIRECTOR RESIGNED

View Document

11/02/0311 February 2003 SECRETARY RESIGNED

View Document

11/02/0311 February 2003 NEW SECRETARY APPOINTED

View Document

11/02/0311 February 2003 NEW DIRECTOR APPOINTED

View Document

11/02/0311 February 2003 NEW DIRECTOR APPOINTED

View Document

06/02/036 February 2003 DIRECTOR RESIGNED

View Document

22/11/0222 November 2002 RETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS

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

27/01/0227 January 2002 RETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS

View Document

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

View Document

21/08/0121 August 2001 S366A DISP HOLDING AGM 16/08/01

View Document

25/06/0125 June 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/01/0121 January 2001 REGISTERED OFFICE CHANGED ON 21/01/01 FROM: G OFFICE CHANGED 21/01/01 MILLER FREEMAN HOUSE SOVEREIGN WAY TONBRIDGE KENT TN9 1RW

View Document

21/01/0121 January 2001 RETURN MADE UP TO 06/11/00; 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

17/04/0017 April 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/04/0017 April 2000 DIRECTOR RESIGNED

View Document

17/04/0017 April 2000 DIRECTOR RESIGNED

View Document

17/04/0017 April 2000 NEW DIRECTOR APPOINTED

View Document

17/04/0017 April 2000 NEW DIRECTOR APPOINTED

View Document

17/04/0017 April 2000 NEW SECRETARY APPOINTED

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

20/12/9920 December 1999 RETURN MADE UP TO 06/11/99; FULL LIST OF MEMBERS

View Document

11/08/9911 August 1999 SECRETARY RESIGNED

View Document

11/08/9911 August 1999 NEW SECRETARY APPOINTED

View Document

11/08/9911 August 1999 NEW DIRECTOR APPOINTED

View Document

11/08/9911 August 1999 DIRECTOR RESIGNED

View Document

11/08/9911 August 1999 DIRECTOR RESIGNED

View Document

11/08/9911 August 1999 NEW DIRECTOR APPOINTED

View Document

16/06/9916 June 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

11/06/9911 June 1999 ACC. REF. DATE SHORTENED FROM 30/11/98 TO 31/12/97

View Document

08/01/998 January 1999 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

07/12/987 December 1998 RETURN MADE UP TO 06/11/98; NO CHANGE OF MEMBERS

View Document

04/03/984 March 1998 RETURN MADE UP TO 06/11/97; FULL LIST OF MEMBERS

View Document

27/02/9827 February 1998 ADOPT MEM AND ARTS 25/02/98

View Document

27/02/9827 February 1998 NEW DIRECTOR APPOINTED

View Document

27/02/9827 February 1998 NEW SECRETARY APPOINTED

View Document

27/02/9827 February 1998 DIRECTOR RESIGNED

View Document

27/02/9827 February 1998 DIRECTOR RESIGNED

View Document

27/02/9827 February 1998 DIRECTOR RESIGNED

View Document

27/02/9827 February 1998 SECRETARY RESIGNED

View Document

27/02/9827 February 1998 DIRECTOR RESIGNED

View Document

28/01/9828 January 1998 REGISTERED OFFICE CHANGED ON 28/01/98 FROM: G OFFICE CHANGED 28/01/98 1 LINCOLN COURT LINCOLN ROAD PETERBOROUGH PE1 2RF

View Document

28/01/9828 January 1998 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 30/11/97

View Document

05/01/985 January 1998 COMPANY NAME CHANGED INFORMATION WEEK LIMITED CERTIFICATE ISSUED ON 05/01/98

View Document

03/06/973 June 1997 NEW DIRECTOR APPOINTED

View Document

03/06/973 June 1997 NEW DIRECTOR APPOINTED

View Document

13/03/9713 March 1997 NEW DIRECTOR APPOINTED

View Document

20/02/9720 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/9720 February 1997 NEW DIRECTOR APPOINTED

View Document

11/02/9711 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/9710 February 1997 NEW DIRECTOR APPOINTED

View Document

10/02/9710 February 1997 SECRETARY RESIGNED

View Document

10/02/9710 February 1997 DIRECTOR RESIGNED

View Document

10/02/9710 February 1997 DIRECTOR RESIGNED

View Document

10/02/9710 February 1997 NEW DIRECTOR APPOINTED

View Document

10/02/9710 February 1997 NEW SECRETARY APPOINTED

View Document

10/02/9710 February 1997 ACC. REF. DATE SHORTENED FROM 30/11/97 TO 31/03/97

View Document

17/01/9717 January 1997 REGISTERED OFFICE CHANGED ON 17/01/97 FROM: G OFFICE CHANGED 17/01/97 66 LINCOLNS INN FIELDS LONDON WC2A 3LH

View Document

17/01/9717 January 1997 NC INC ALREADY ADJUSTED 09/01/97

View Document

17/01/9717 January 1997 � NC 100/200000 09/01

View Document

16/12/9616 December 1996 COMPANY NAME CHANGED TYROLESE (365) LIMITED CERTIFICATE ISSUED ON 16/12/96

View Document

06/11/966 November 1996 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