Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CMG 2007 LIMITED
Company Information for

CMG 2007 LIMITED

C/O MARSHALL VOLKSWAGEN MILTON KEYNES,, GREYFRIARS COURT, MILTON KEYNES, BUCKINGHAMSHIRE, MK10 0BN,
Company Registration Number
06275636
Private Limited Company
Active

Company Overview

About Cmg 2007 Ltd
CMG 2007 LIMITED was founded on 2007-06-11 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". Cmg 2007 Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CMG 2007 LIMITED
 
Legal Registered Office
C/O MARSHALL VOLKSWAGEN MILTON KEYNES,
GREYFRIARS COURT
MILTON KEYNES
BUCKINGHAMSHIRE
MK10 0BN
Other companies in CB5
 
Previous Names
DE FACTO 1499 LIMITED27/06/2007
Filing Information
Company Number 06275636
Company ID Number 06275636
Date formed 2007-06-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 11/06/2016
Return next due 09/07/2017
Type of accounts DORMANT
Last Datalog update: 2024-01-09 04:58:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CMG 2007 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.
Companies with same name CMG 2007 LIMITED
The following companies were found which have the same name as CMG 2007 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CMG 2007 EMPLOYEE CO INVESTMENT FUND LP Delaware Unknown

Company Officers of CMG 2007 LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN ROBERT JONES
Company Secretary 2015-03-25
DAKSH GUPTA
Director 2014-08-08
MARK DOUGLAS RABAN
Director 2015-04-02
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN SCOTT WASTIE
Director 2014-08-08 2015-04-30
SARAH JANE MOYNIHAN
Company Secretary 2014-08-08 2015-03-25
WILLIAM CHARLES MASON DASTUR
Director 2014-08-08 2015-03-25
ROBERT DAVID MARSHALL
Director 2014-08-08 2015-03-25
FRANCIS LAUD
Director 2014-08-08 2015-02-25
DAVID WILLIAM HAMMOND
Company Secretary 2007-06-26 2014-08-08
MICHAEL TERENCE BALDRY
Director 2007-06-26 2014-08-08
PAUL JOHN DUNKLEY
Director 2007-06-26 2014-08-08
DAVID WILLIAM HAMMOND
Director 2007-06-26 2014-08-08
TRAVERS SMITH SECRETARIES LIMITED
Company Secretary 2007-06-11 2007-06-26
TRAVERS SMITH DIRECTORS LIMITED
Director 2007-06-11 2007-06-26
TRAVERS SMITH SECRETARIES LIMITED
Director 2007-06-11 2007-06-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAKSH GUPTA WOOD OF SALISBURY LIMITED Director 2016-05-25 CURRENT 1992-04-08 Active
DAKSH GUPTA WOOD IN HAMPSHIRE LIMITED Director 2016-05-25 CURRENT 1996-06-06 Active
DAKSH GUPTA RIDGEWAY TPS LIMITED Director 2016-05-25 CURRENT 2007-02-16 Active
DAKSH GUPTA RIDGEWAY BAVARIAN LIMITED Director 2016-05-25 CURRENT 2012-01-31 Active
DAKSH GUPTA PENTAGON SOUTH WEST LIMITED Director 2016-05-25 CURRENT 1990-10-18 Active
DAKSH GUPTA PENTAGON LIMITED Director 2016-05-25 CURRENT 1984-11-12 Active
DAKSH GUPTA RIDGEWAY GARAGES (NEWBURY) LIMITED Director 2016-05-25 CURRENT 1996-12-30 Active
DAKSH GUPTA S.G. SMITH (MOTORS) CROYDON LIMITED Director 2015-11-16 CURRENT 1941-12-16 Active
DAKSH GUPTA PREP-POINT LTD. Director 2015-11-16 CURRENT 1960-05-20 Active
DAKSH GUPTA S.G. SMITH (MOTORS) LIMITED Director 2015-11-16 CURRENT 1934-04-26 Active
DAKSH GUPTA S.G. SMITH AUTOMOTIVE LIMITED Director 2015-11-16 CURRENT 1959-03-02 Active
DAKSH GUPTA S.G. SMITH (MOTORS) BECKENHAM LIMITED Director 2015-11-16 CURRENT 1960-02-01 Active
DAKSH GUPTA S.G. SMITH (MOTORS) CROWN POINT LIMITED Director 2015-11-16 CURRENT 1957-04-04 Active
DAKSH GUPTA S.G.SMITH (MOTORS) SYDENHAM LIMITED Director 2015-11-16 CURRENT 1960-05-20 Active
DAKSH GUPTA S.G.SMITH(MOTORS)FOREST HILL LIMITED Director 2015-11-16 CURRENT 1957-04-04 Active
DAKSH GUPTA S G SMITH HOLDINGS LIMITED Director 2015-11-16 CURRENT 2015-02-02 Active
DAKSH GUPTA ASTLE LIMITED Director 2014-08-08 CURRENT 1973-05-22 Active
DAKSH GUPTA CRYSTAL MOTOR GROUP LIMITED Director 2014-08-08 CURRENT 2003-06-27 Active
DAKSH GUPTA AUDI SOUTH WEST LIMITED Director 2013-02-20 CURRENT 2005-09-28 Active
DAKSH GUPTA SILVER STREET AUTOMOTIVE LIMITED Director 2013-02-20 CURRENT 1962-03-01 Active
DAKSH GUPTA HANJO RUSSELL LIMITED Director 2013-02-20 CURRENT 2001-03-12 Active
DAKSH GUPTA MARSHALL OF SCUNTHORPE LIMITED Director 2012-01-23 CURRENT 1974-06-14 Active
DAKSH GUPTA TIM BRINTON CARS LIMITED Director 2011-05-19 CURRENT 1972-02-04 Active
DAKSH GUPTA MARSHALL NORTH WEST LIMITED Director 2010-08-02 CURRENT 1937-01-06 Active
DAKSH GUPTA MARSHALL COMMERCIAL VEHICLES LIMITED Director 2010-08-02 CURRENT 1991-07-15 Active
DAKSH GUPTA MARSHALL MOTOR HOLDINGS LIMITED Director 2009-01-01 CURRENT 1986-09-01 Active
DAKSH GUPTA MARSHALL OF STEVENAGE LIMITED Director 2008-11-03 CURRENT 2007-12-11 Active
DAKSH GUPTA MARSHALL MOTOR GROUP LIMITED Director 2008-11-03 CURRENT 1934-12-29 Active
DAKSH GUPTA MARSHALL OF CAMBRIDGE (GARAGE PROPERTIES) LIMITED Director 2008-11-03 CURRENT 1986-09-01 Active
DAKSH GUPTA MARSHALL OF IPSWICH LIMITED Director 2008-11-03 CURRENT 2002-05-27 Active
DAKSH GUPTA MARSHALL OF PETERBOROUGH LIMITED Director 2008-11-03 CURRENT 2003-08-08 Active
MARK DOUGLAS RABAN WOOD OF SALISBURY LIMITED Director 2016-05-25 CURRENT 1992-04-08 Active
MARK DOUGLAS RABAN WOOD IN HAMPSHIRE LIMITED Director 2016-05-25 CURRENT 1996-06-06 Active
MARK DOUGLAS RABAN RIDGEWAY TPS LIMITED Director 2016-05-25 CURRENT 2007-02-16 Active
MARK DOUGLAS RABAN RIDGEWAY BAVARIAN LIMITED Director 2016-05-25 CURRENT 2012-01-31 Active
MARK DOUGLAS RABAN PENTAGON SOUTH WEST LIMITED Director 2016-05-25 CURRENT 1990-10-18 Active
MARK DOUGLAS RABAN PENTAGON LIMITED Director 2016-05-25 CURRENT 1984-11-12 Active
MARK DOUGLAS RABAN RIDGEWAY GARAGES (NEWBURY) LIMITED Director 2016-05-25 CURRENT 1996-12-30 Active
MARK DOUGLAS RABAN S.G. SMITH (MOTORS) CROYDON LIMITED Director 2015-11-16 CURRENT 1941-12-16 Active
MARK DOUGLAS RABAN PREP-POINT LTD. Director 2015-11-16 CURRENT 1960-05-20 Active
MARK DOUGLAS RABAN S.G. SMITH (MOTORS) LIMITED Director 2015-11-16 CURRENT 1934-04-26 Active
MARK DOUGLAS RABAN S.G. SMITH AUTOMOTIVE LIMITED Director 2015-11-16 CURRENT 1959-03-02 Active
MARK DOUGLAS RABAN S.G. SMITH (MOTORS) BECKENHAM LIMITED Director 2015-11-16 CURRENT 1960-02-01 Active
MARK DOUGLAS RABAN S.G. SMITH (MOTORS) CROWN POINT LIMITED Director 2015-11-16 CURRENT 1957-04-04 Active
MARK DOUGLAS RABAN S.G.SMITH (MOTORS) SYDENHAM LIMITED Director 2015-11-16 CURRENT 1960-05-20 Active
MARK DOUGLAS RABAN S.G.SMITH(MOTORS)FOREST HILL LIMITED Director 2015-11-16 CURRENT 1957-04-04 Active
MARK DOUGLAS RABAN S G SMITH TRADE PARTS LTD Director 2015-11-16 CURRENT 1984-02-23 Active
MARK DOUGLAS RABAN S G SMITH HOLDINGS LIMITED Director 2015-11-16 CURRENT 2015-02-02 Active
MARK DOUGLAS RABAN AUDI SOUTH WEST LIMITED Director 2015-04-02 CURRENT 2005-09-28 Active
MARK DOUGLAS RABAN MARSHALL MOTOR HOLDINGS LIMITED Director 2015-04-02 CURRENT 1986-09-01 Active
MARK DOUGLAS RABAN MARSHALL OF STEVENAGE LIMITED Director 2015-04-02 CURRENT 2007-12-11 Active
MARK DOUGLAS RABAN MARSHALL MOTOR GROUP LIMITED Director 2015-04-02 CURRENT 1934-12-29 Active
MARK DOUGLAS RABAN MARSHALL NORTH WEST LIMITED Director 2015-04-02 CURRENT 1937-01-06 Active
MARK DOUGLAS RABAN ASTLE LIMITED Director 2015-04-02 CURRENT 1973-05-22 Active
MARK DOUGLAS RABAN MARSHALL OF CAMBRIDGE (GARAGE PROPERTIES) LIMITED Director 2015-04-02 CURRENT 1986-09-01 Active
MARK DOUGLAS RABAN MARSHALL COMMERCIAL VEHICLES LIMITED Director 2015-04-02 CURRENT 1991-07-15 Active
MARK DOUGLAS RABAN MARSHALL OF IPSWICH LIMITED Director 2015-04-02 CURRENT 2002-05-27 Active
MARK DOUGLAS RABAN SILVER STREET AUTOMOTIVE LIMITED Director 2015-04-02 CURRENT 1962-03-01 Active
MARK DOUGLAS RABAN TIM BRINTON CARS LIMITED Director 2015-04-02 CURRENT 1972-02-04 Active
MARK DOUGLAS RABAN MARSHALL OF SCUNTHORPE LIMITED Director 2015-04-02 CURRENT 1974-06-14 Active
MARK DOUGLAS RABAN HANJO RUSSELL LIMITED Director 2015-04-02 CURRENT 2001-03-12 Active
MARK DOUGLAS RABAN CRYSTAL MOTOR GROUP LIMITED Director 2015-04-02 CURRENT 2003-06-27 Active
MARK DOUGLAS RABAN MARSHALL OF PETERBOROUGH LIMITED Director 2015-04-02 CURRENT 2003-08-08 Active
MARK DOUGLAS RABAN PRECISE FINANCE LIMITED Director 2008-09-10 CURRENT 2008-09-10 Active - Proposal to Strike off

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
2024-03-01Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2024-03-01Solvency Statement dated 29/02/24
2024-03-01Statement by Directors
2024-03-01Statement of capital on GBP 2.00
2023-12-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-12-08DIRECTOR APPOINTED MR MARTIN SHAUN CASHA
2023-12-01APPOINTMENT TERMINATED, DIRECTOR JONATHAN LEIGH HEAD
2023-12-01APPOINTMENT TERMINATED, DIRECTOR JAMIE HAMILTON CROWTHER
2023-09-18Register inspection address changed to Form 2, 18 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XA
2023-09-18Registers moved to registered inspection location of Form 2, 18 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XA
2023-08-31Change of details for Marshall Motor Holdings Limited as a person with significant control on 2023-08-30
2023-08-30REGISTERED OFFICE CHANGED ON 30/08/23 FROM Airport House the Airport Cambridge CB5 8RY
2023-06-16CONFIRMATION STATEMENT MADE ON 11/06/23, WITH UPDATES
2023-03-31DIRECTOR APPOINTED MR JAMES ANTHONY MULLINS
2023-03-31APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GILES LAMPERT
2023-03-10Termination of appointment of Stephen Robert Jones on 2023-02-28
2023-03-10Appointment of Mr Martin Richard Letza as company secretary on 2023-03-09
2023-02-23Director's details changed for Mr Jamie Hamilton Crowther on 2022-12-13
2023-02-06DIRECTOR APPOINTED MR MARK CHRISTOPHER HEMUS
2023-01-04APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN BLUMBERGER
2023-01-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN BLUMBERGER
2022-12-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-09-23CH01Director's details changed for Mr Timothy Giles Lampert on 2022-09-12
2022-09-06Change of details for Marshall Motor Holdings Plc as a person with significant control on 2022-07-26
2022-09-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-09-06PSC05Change of details for Marshall Motor Holdings Plc as a person with significant control on 2022-07-26
2022-09-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-07-07AP01DIRECTOR APPOINTED MR TIMOTHY GILES LAMPERT
2022-07-04CONFIRMATION STATEMENT MADE ON 11/06/22, WITH NO UPDATES
2022-07-04CS01CONFIRMATION STATEMENT MADE ON 11/06/22, WITH NO UPDATES
2022-05-26TM01APPOINTMENT TERMINATED, DIRECTOR DAKSH GUPTA
2021-12-21Current accounting period extended from 31/12/21 TO 31/03/22
2021-12-21AA01Current accounting period extended from 31/12/21 TO 31/03/22
2021-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-06-28CH01Director's details changed for Mr Daksh Gupta on 2021-06-18
2021-06-11CS01CONFIRMATION STATEMENT MADE ON 11/06/21, WITH NO UPDATES
2020-11-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-07-17CS01CONFIRMATION STATEMENT MADE ON 11/06/20, WITH NO UPDATES
2019-07-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 11/06/19, WITH NO UPDATES
2019-01-07AP01DIRECTOR APPOINTED MR RICHARD JOHN BLUMBERGER
2019-01-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK DOUGLAS RABAN
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 11/06/18, WITH NO UPDATES
2018-06-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-07-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES
2016-07-13LATEST SOC13/07/16 STATEMENT OF CAPITAL;GBP 1818182
2016-07-13AR0111/06/16 ANNUAL RETURN FULL LIST
2016-06-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-07-10LATEST SOC10/07/15 STATEMENT OF CAPITAL;GBP 1818182
2015-07-10AR0111/06/15 ANNUAL RETURN FULL LIST
2015-06-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-11TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN SCOTT WASTIE
2015-04-09AP01DIRECTOR APPOINTED MARK DOUGLAS RABAN
2015-03-26AP03Appointment of Stephen Robert Jones as company secretary on 2015-03-25
2015-03-25TM02Termination of appointment of Sarah Jane Moynihan on 2015-03-25
2015-03-25TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS LAUD
2015-03-25TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DASTUR
2015-03-25TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MARSHALL
2015-03-12RP04SECOND FILING WITH MUD 11/06/14 FOR FORM AR01
2015-03-12RP04SECOND FILING WITH MUD 11/06/13 FOR FORM AR01
2015-03-12RP04SECOND FILING WITH MUD 11/06/12 FOR FORM AR01
2015-03-12RP04SECOND FILING WITH MUD 11/06/11 FOR FORM AR01
2015-03-12RP04SECOND FILING WITH MUD 11/06/10 FOR FORM AR01
2015-03-12AR0111/06/09 FULL LIST AMEND
2015-03-12AR0111/06/08 FULL LIST AMEND
2015-03-12ANNOTATIONClarification
2014-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAKSH GUPTA / 28/11/2014
2014-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAKSH GUPTA / 28/11/2014
2014-09-03AP01DIRECTOR APPOINTED MR ROBERT DAVID MARSHALL
2014-09-03AP01DIRECTOR APPOINTED MR MARTIN SCOTT WASTIE
2014-09-03AP01DIRECTOR APPOINTED MR FRANCIS LAUD
2014-09-03AP01DIRECTOR APPOINTED MR DAKSH GUPTA
2014-09-03AP01DIRECTOR APPOINTED MR WILLIAM CHARLES MASON DASTUR
2014-09-03AP03SECRETARY APPOINTED MS SARAH JANE MOYNIHAN
2014-09-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HAMMOND
2014-09-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DUNKLEY
2014-09-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BALDRY
2014-09-03TM02APPOINTMENT TERMINATED, SECRETARY DAVID HAMMOND
2014-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/2014 FROM DYSART ROAD GRANTHAM LINCOLNSHIRE NG31 7DD
2014-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/2014 FROM, DYSART ROAD, GRANTHAM, LINCOLNSHIRE, NG31 7DD
2014-07-10LATEST SOC10/07/14 STATEMENT OF CAPITAL;GBP 1818180
2014-07-10AR0111/06/14 FULL LIST
2014-07-10AR0111/06/14 FULL LIST
2014-04-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-07-04AR0111/06/13 FULL LIST
2013-07-04AR0111/06/13 FULL LIST
2013-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN DUNKLEY / 28/06/2011
2012-06-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-06-15AR0111/06/12 FULL LIST
2012-06-15AR0111/06/12 FULL LIST
2011-09-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-08-15AR0111/06/11 FULL LIST
2011-08-15AR0111/06/11 FULL LIST
2010-07-14AR0111/06/10 FULL LIST
2010-07-14AR0111/06/10 FULL LIST
2010-07-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-07-07363aRETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS
2009-06-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-01-23363aRETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS
2008-07-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2007-12-17RES13COMPOSITE GUARANTEE 07/07/07
2007-10-17SASHARES AGREEMENT OTC
2007-10-1788(2)RAD 24/09/07--------- £ SI 999999@1=999999 £ IC 818183/1818182
2007-07-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-20123NC INC ALREADY ADJUSTED 07/07/07
2007-07-20RES13SECTION 320 07/07/07
2007-07-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-07-20RES04£ NC 1000/2000000 07/0
2007-07-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-07-20RES12VARYING SHARE RIGHTS AND NAMES
2007-07-2088(2)RAD 07/07/07--------- £ SI 818181@1=818181 £ IC 2/818183
2007-07-20RES13SECTION 320 07/07/07
2007-07-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-07-20RES12VARYING SHARE RIGHTS AND NAMES
2007-07-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-07-20RES04£ NC 1000/2000000 07/0
2007-07-14395PARTICULARS OF MORTGAGE/CHARGE
2007-07-09288aNEW DIRECTOR APPOINTED
2007-07-09287REGISTERED OFFICE CHANGED ON 09/07/07 FROM: 10 SNOW HILL LONDON EC1A 2AL
2007-07-09288bDIRECTOR RESIGNED
2007-07-09288aNEW DIRECTOR APPOINTED
2007-07-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-07-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-07-09225ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/12/07
2007-06-27CERTNMCOMPANY NAME CHANGED DE FACTO 1499 LIMITED CERTIFICATE ISSUED ON 27/06/07
2007-06-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CMG 2007 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CMG 2007 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-07-14 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31

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 CMG 2007 LIMITED

Intangible Assets
Patents
We have not found any records of CMG 2007 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CMG 2007 LIMITED
Trademarks
We have not found any records of CMG 2007 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CMG 2007 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 (64209 - Activities of other holding companies n.e.c.) as CMG 2007 LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where CMG 2007 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CMG 2007 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 CMG 2007 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.