CP MEDIA GROUP LIMITED
Company Documents
| Date | Description |
|---|---|
| 23/09/2523 September 2025 New | First Gazette notice for voluntary strike-off |
| 23/09/2523 September 2025 New | First Gazette notice for voluntary strike-off |
| 16/09/2516 September 2025 New | Application to strike the company off the register |
| 11/08/2511 August 2025 | Total exemption full accounts made up to 2025-07-31 |
| 05/08/255 August 2025 | Previous accounting period extended from 2025-02-28 to 2025-07-31 |
| 31/07/2531 July 2025 | Annual accounts for year ending 31 Jul 2025 |
| 03/01/253 January 2025 | Confirmation statement made on 2024-12-20 with no updates |
| 10/10/2410 October 2024 | Total exemption full accounts made up to 2024-02-29 |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 30/12/2330 December 2023 | Confirmation statement made on 2023-12-20 with no updates |
| 17/11/2317 November 2023 | Total exemption full accounts made up to 2023-02-28 |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 20/12/2220 December 2022 | Confirmation statement made on 2022-12-20 with no updates |
| 28/11/2228 November 2022 | Total exemption full accounts made up to 2022-02-28 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 02/01/222 January 2022 | Confirmation statement made on 2021-12-21 with no updates |
| 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 |
| 24/11/2124 November 2021 | Micro company accounts made up to 2021-02-28 |
| 24/04/2124 April 2021 | DISS40 (DISS40(SOAD)) |
| 23/04/2123 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
| 13/04/2113 April 2021 | FIRST GAZETTE |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 01/01/211 January 2021 | CONFIRMATION STATEMENT MADE ON 21/12/20, WITH UPDATES |
| 28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
| 21/12/1921 December 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKE JAMES HUTCHINSON |
| 21/12/1921 December 2019 | CONFIRMATION STATEMENT MADE ON 21/12/19, WITH UPDATES |
| 21/12/1921 December 2019 | CESSATION OF CHANEL ELIZABETH LLOYD AS A PSC |
| 21/12/1921 December 2019 | 21/12/19 STATEMENT OF CAPITAL GBP 1000 |
| 11/11/1911 November 2019 | DIRECTOR APPOINTED MR LUKE JAMES HUTCHINSON |
| 11/11/1911 November 2019 | APPOINTMENT TERMINATED, DIRECTOR CHANEL LLOYD |
| 13/02/1913 February 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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