CP MEDIA GROUP LIMITED

Company Documents

DateDescription
23/09/2523 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

23/09/2523 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

16/09/2516 September 2025 NewApplication to strike the company off the register

View Document

11/08/2511 August 2025 Total exemption full accounts made up to 2025-07-31

View Document

05/08/255 August 2025 Previous accounting period extended from 2025-02-28 to 2025-07-31

View Document

31/07/2531 July 2025 Annual accounts for year ending 31 Jul 2025

View Accounts

03/01/253 January 2025 Confirmation statement made on 2024-12-20 with no updates

View Document

10/10/2410 October 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/12/2330 December 2023 Confirmation statement made on 2023-12-20 with no updates

View Document

17/11/2317 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

20/12/2220 December 2022 Confirmation statement made on 2022-12-20 with no updates

View Document

28/11/2228 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

02/01/222 January 2022 Confirmation statement made on 2021-12-21 with no updates

View Document

06/12/216 December 2021 Registered office address changed from 12 Albion Road Sunnybank Chesterfield S40 1LJ United Kingdom to 62 Stanley Avenue Inkersall Chesterfield S43 3SY on 2021-12-06

View Document

24/11/2124 November 2021 Micro company accounts made up to 2021-02-28

View Document

24/04/2124 April 2021 DISS40 (DISS40(SOAD))

View Document

23/04/2123 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

13/04/2113 April 2021 FIRST GAZETTE

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

01/01/211 January 2021 CONFIRMATION STATEMENT MADE ON 21/12/20, WITH UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

21/12/1921 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKE JAMES HUTCHINSON

View Document

21/12/1921 December 2019 CONFIRMATION STATEMENT MADE ON 21/12/19, WITH UPDATES

View Document

21/12/1921 December 2019 CESSATION OF CHANEL ELIZABETH LLOYD AS A PSC

View Document

21/12/1921 December 2019 21/12/19 STATEMENT OF CAPITAL GBP 1000

View Document

11/11/1911 November 2019 DIRECTOR APPOINTED MR LUKE JAMES HUTCHINSON

View Document

11/11/1911 November 2019 APPOINTMENT TERMINATED, DIRECTOR CHANEL LLOYD

View Document

13/02/1913 February 2019 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