Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CIL 2012 LIMITED
Company Information for

CIL 2012 LIMITED

BRENTFORD, MIDDLESEX, TW8 9DN,
Company Registration Number
03487399
Private Limited Company
Dissolved

Dissolved 2014-05-13

Company Overview

About Cil 2012 Ltd
CIL 2012 LIMITED was founded on 1997-12-30 and had its registered office in Brentford. The company was dissolved on the 2014-05-13 and is no longer trading or active.

Key Data
Company Name
CIL 2012 LIMITED
 
Legal Registered Office
BRENTFORD
MIDDLESEX
TW8 9DN
Other companies in TW8
 
Previous Names
CONCOURSE INITIATIVES LIMITED17/05/2012
Filing Information
Company Number 03487399
Date formed 1997-12-30
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-03-31
Date Dissolved 2014-05-13
Type of accounts DORMANT
Last Datalog update: 2015-05-15 14:01:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CIL 2012 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CIL 2012 LIMITED

Current Directors
Officer Role Date Appointed
PHILIP IDRIS JAMES THOMAS
Company Secretary 2011-11-11
LAWRENCE RICHARD HAINES
Director 2011-11-11
PHILIP IDRIS JAMES THOMAS
Director 2011-11-11
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN GREANEY
Director 1997-12-30 2013-07-02
MICHAEL KEHOE
Company Secretary 1997-12-30 2011-11-10
MICHAEL KEHOE
Director 1997-12-30 2011-11-10
JONATHAN JAMES LARKINS
Director 1999-01-22 2004-12-23
THE COMPANY REGISTRATION AGENTS LIMITED
Nominated Secretary 1997-12-30 1997-12-31
LUCIENE JAMES LIMITED
Nominated Director 1997-12-30 1997-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LAWRENCE RICHARD HAINES HAINESPARTNERSHIP LTD Director 2018-02-12 CURRENT 2018-02-12 Liquidation
LAWRENCE RICHARD HAINES HEATH ROAD TWICKENHAM LIMITED Director 2016-04-27 CURRENT 2015-12-11 Active
LAWRENCE RICHARD HAINES UNITED COMMUNICATIONS TRUSTEES LIMITED Director 2016-03-15 CURRENT 1990-02-28 Active
LAWRENCE RICHARD HAINES 00225982 LIMITED Director 1999-06-30 CURRENT 1927-11-19 Dissolved 2014-03-04
PHILIP IDRIS JAMES THOMAS VIOOH LIMITED Director 2017-07-27 CURRENT 2017-07-27 Active
PHILIP IDRIS JAMES THOMAS CONCOURSE INITIATIVES LIMITED Director 2011-11-11 CURRENT 1994-04-11 Dissolved 2016-11-29
PHILIP IDRIS JAMES THOMAS EXCEL OUTDOOR MEDIA LIMITED Director 2007-05-10 CURRENT 1992-03-30 Active
PHILIP IDRIS JAMES THOMAS FONTMELL LIMITED Director 2007-05-10 CURRENT 1998-02-13 Active
PHILIP IDRIS JAMES THOMAS THE ALLAM GROUP LIMITED Director 2006-01-12 CURRENT 1926-03-24 Active
PHILIP IDRIS JAMES THOMAS NATIONAL SOLUS SITES LIMITED Director 2006-01-12 CURRENT 1935-12-28 Active
PHILIP IDRIS JAMES THOMAS 00225982 LIMITED Director 2002-01-01 CURRENT 1927-11-19 Dissolved 2014-03-04
PHILIP IDRIS JAMES THOMAS JCDECAUX AIRPORT UK LIMITED Director 2002-01-01 CURRENT 1925-04-06 Active
PHILIP IDRIS JAMES THOMAS JCDECAUX LIMITED Director 2002-01-01 CURRENT 1964-10-30 Active
PHILIP IDRIS JAMES THOMAS JCDECAUX UNITED LIMITED Director 2002-01-01 CURRENT 1964-03-20 Active
PHILIP IDRIS JAMES THOMAS JCDECAUX UK LIMITED Director 2002-01-01 CURRENT 1982-11-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-05-13GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-01-28GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-01-22LATEST SOC22/01/14 STATEMENT OF CAPITAL;GBP 3
2014-01-22AR0130/12/13 FULL LIST
2014-01-20DS01APPLICATION FOR STRIKING-OFF
2014-01-09RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-12-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-12-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-07-15TM01APPOINTMENT TERMINATED, DIRECTOR ALAN GREANEY
2013-02-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2013-02-26AR0130/12/12 FULL LIST
2012-05-17RES15CHANGE OF NAME 15/05/2012
2012-05-17CERTNMCOMPANY NAME CHANGED CONCOURSE INITIATIVES LIMITED CERTIFICATE ISSUED ON 17/05/12
2012-05-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-05-15DISS40DISS40 (DISS40(SOAD))
2012-05-14AR0130/12/11 FULL LIST
2012-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/2012 FROM MIDDLESEX HOUSE CLEVELAND STREET LONDON W1T 4JE
2012-04-24GAZ1FIRST GAZETTE
2012-01-10AP01DIRECTOR APPOINTED MR LAWRENCE RICHARD HAINES
2012-01-10AP01DIRECTOR APPOINTED PHILIP IDRIS JAMES THOMAS
2012-01-10TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL KEHOE
2012-01-10AP03SECRETARY APPOINTED PHILIP IDRIS JAMES THOMAS
2012-01-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KEHOE
2011-09-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-12-30AR0130/12/10 FULL LIST
2010-08-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-08-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-03-04AR0130/12/09 FULL LIST
2010-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-03-02363aRETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS
2009-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-01-18363aRETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS
2008-01-18288cDIRECTOR'S PARTICULARS CHANGED
2008-01-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-09-26395PARTICULARS OF MORTGAGE/CHARGE
2007-09-24287REGISTERED OFFICE CHANGED ON 24/09/07 FROM: ELSLEY COURT 20-22 GREAT TITCHFIELD STREET LONDON W1W 8BF
2007-03-19363aRETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS
2007-02-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2006-01-05363aRETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS
2005-09-13225ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05
2005-01-24363(288)DIRECTOR RESIGNED
2005-01-24363sRETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-12363sRETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS
2003-11-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-29287REGISTERED OFFICE CHANGED ON 29/07/03 FROM: 41-42 EASTCASTLE STREET LONDON W1W 8DU
2003-06-16395PARTICULARS OF MORTGAGE/CHARGE
2003-05-01AAFULL ACCOUNTS MADE UP TO 31/12/01
2003-01-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-01-09363sRETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS
2002-10-27AAFULL ACCOUNTS MADE UP TO 31/12/00
2002-08-29287REGISTERED OFFICE CHANGED ON 29/08/02 FROM: NO 1 RIDING HOUSE STREET LONDON W1A 3AS
2002-03-22363aRETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS
2001-11-21395PARTICULARS OF MORTGAGE/CHARGE
2001-08-15395PARTICULARS OF MORTGAGE/CHARGE
2001-04-10AAFULL ACCOUNTS MADE UP TO 31/12/99
2001-01-22363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-22363sRETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS
2000-11-13287REGISTERED OFFICE CHANGED ON 13/11/00 FROM: 41/42 EASTCASTLE STREET LONDON W1N 7PE
2000-11-07AAFULL ACCOUNTS MADE UP TO 31/12/98
2000-03-01363sRETURN MADE UP TO 30/12/99; FULL LIST OF MEMBERS
1999-02-18288aNEW DIRECTOR APPOINTED
1999-01-29363sRETURN MADE UP TO 30/12/98; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to CIL 2012 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-04-24
Fines / Sanctions
No fines or sanctions have been issued against CIL 2012 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-09-21 Satisfied COUTTS & COMPANY
RENT DEPOSIT DEED 2003-06-13 Satisfied KNIGHTON ESTATES LIMITED
MORTGAGE DEBENTURE 2001-11-13 Satisfied COUTTS & COMPANY
RENT DEPOSIT DEED 2001-08-07 Satisfied JOINT LONDON HOLDINGS LIMITED
Filed Financial Reports
Annual Accounts
2012-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CIL 2012 LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2011-04-01 £ 3

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CIL 2012 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CIL 2012 LIMITED
Trademarks
We have not found any records of CIL 2012 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CIL 2012 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as CIL 2012 LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where CIL 2012 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCIL 2012 LIMITEDEvent Date2012-04-24
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CIL 2012 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CIL 2012 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.