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

CME MEDIA SERVICES LIMITED

10th Floor 103 Colmore Row, 103 COLMORE ROW, Birmingham, B3 3AG,
Company Registration Number
06847543
Private Limited Company
Liquidation

Company Overview

About Cme Media Services Ltd
CME MEDIA SERVICES LIMITED was founded on 2009-03-16 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Cme Media Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CME MEDIA SERVICES LIMITED
 
Legal Registered Office
10th Floor 103 Colmore Row
103 COLMORE ROW
Birmingham
B3 3AG
Other companies in EC4M
 
Filing Information
Company Number 06847543
Company ID Number 06847543
Date formed 2009-03-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2020-12-31
Account next due 30/09/2022
Latest return 16/03/2016
Return next due 13/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB125446229  
Last Datalog update: 2024-02-16 12:54:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CME MEDIA SERVICES 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 CME MEDIA SERVICES LIMITED

Current Directors
Officer Role Date Appointed
DANIEL PATRICK PENN
Director 2014-06-04
DAVID ANDREW STURGEON
Director 2009-03-16
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN CHARLES MORTIMER
Director 2012-04-24 2014-06-30
OLIVER MARTIN MEISTER
Director 2010-07-26 2012-04-24
DANIEL PENN
Director 2009-03-16 2010-07-26

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
2024-02-16Final Gazette dissolved via compulsory strike-off
2023-01-10Voluntary liquidation Statement of receipts and payments to 2022-11-30
2022-10-11REGISTERED OFFICE CHANGED ON 11/10/22 FROM C/O Rsm Uk Restructuring Advisory Llp St. Philips Point Temple Row Birmingham B2 5AF
2022-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/22 FROM C/O Rsm Uk Restructuring Advisory Llp St. Philips Point Temple Row Birmingham B2 5AF
2022-01-12Voluntary liquidation declaration of solvency
2022-01-12LIQ01Voluntary liquidation declaration of solvency
2021-12-14Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2021-12-14LRESSPResolutions passed:
  • Special resolution to wind up on 2021-12-01
2021-12-13Appointment of a voluntary liquidator
2021-12-13600Appointment of a voluntary liquidator
2021-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/21 FROM 5 Fleet Place London EC4M 7rd
2021-10-06AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-17TM01APPOINTMENT TERMINATED, DIRECTOR SANJAY PRASAD
2021-04-14CS01CONFIRMATION STATEMENT MADE ON 16/03/21, WITH NO UPDATES
2020-10-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREW STURGEON
2020-10-30AP01DIRECTOR APPOINTED MR DIDIER GEORGES PHILIPPE STOESSEL
2020-10-27PSC07CESSATION OF CENTRAL EUROPEAN MEDIA ENTERPRISES LTD AS A PERSON OF SIGNIFICANT CONTROL
2020-10-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETR KELLNER
2020-10-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 16/03/20, WITH NO UPDATES
2020-03-25CH01Director's details changed for David Andrew Sturgeon on 2020-03-04
2019-09-24AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-21CS01CONFIRMATION STATEMENT MADE ON 16/03/19, WITH NO UPDATES
2018-10-31CH01Director's details changed for Daniel Patrick Penn on 2018-04-01
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-28LATEST SOC28/03/18 STATEMENT OF CAPITAL;GBP 100
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES
2018-03-27CH01Director's details changed for David Andrew Sturgeon on 2018-03-27
2017-07-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES
2016-07-25AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-29AR0116/03/16 ANNUAL RETURN FULL LIST
2015-08-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-16AR0116/03/15 ANNUAL RETURN FULL LIST
2014-08-13AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-30TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MORTIMER
2014-06-04AP01DIRECTOR APPOINTED DANIEL PATRICK PENN
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-17AR0116/03/14 ANNUAL RETURN FULL LIST
2013-08-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-18CH01Director's details changed for David Andrew Sturgeon on 2013-07-16
2013-04-02AR0116/03/13 ANNUAL RETURN FULL LIST
2012-09-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-08MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2012-04-24TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER MARTIN MEISTER
2012-04-24AP01DIRECTOR APPOINTED JONATHAN CHARLES MORTIMER
2012-03-16AR0116/03/12 ANNUAL RETURN FULL LIST
2012-03-09MG01Particulars of a mortgage or charge / charge no: 1
2011-09-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-25AR0116/03/11 FULL LIST
2010-10-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW STURGEON / 15/08/2010
2010-07-27AP01DIRECTOR APPOINTED OLIVER MARTIN MEISTER
2010-07-27TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL PENN
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW STURGEON / 16/03/2009
2010-04-09AR0116/03/10 FULL LIST
2009-10-09CH01CHANGE PERSON AS DIRECTOR
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW STURGEON / 01/10/2009
2009-05-22225CURRSHO FROM 31/03/2010 TO 31/12/2009
2009-05-13288cDIRECTOR'S CHANGE OF PARTICULARS / DANIEL PENN / 24/04/2009
2009-03-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to CME MEDIA SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2021-12-08
Notices to2021-12-08
Appointmen2021-12-08
Fines / Sanctions
No fines or sanctions have been issued against CME MEDIA SERVICES 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
RENT DEPOSIT DEED 2012-03-01 Satisfied BERKELEY SQUARE HOLDINGS LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 CME MEDIA SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of CME MEDIA SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CME MEDIA SERVICES LIMITED
Trademarks
We have not found any records of CME MEDIA SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CME MEDIA SERVICES 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 (70229 - Management consultancy activities other than financial management) as CME MEDIA SERVICES LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where CME MEDIA SERVICES 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 TypeResolution
Defending partyCME MEDIA SERVICES LIMITEDEvent Date2021-12-08
 
Initiating party Event TypeNotices to
Defending partyCME MEDIA SERVICES LIMITEDEvent Date2021-12-08
 
Initiating party Event TypeAppointmen
Defending partyCME MEDIA SERVICES LIMITEDEvent Date2021-12-08
Name of Company: CME MEDIA SERVICES LIMITED Company Number: 06847543 Nature of Business: Management consultancy services other than financial management Registered office: 5 Fleet Place, London, EC4M…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CME MEDIA SERVICES 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 CME MEDIA SERVICES LIMITED any grants or awards.
Ownership
    • CENTRAL EUROPEAN MEDIA ENTERPRISES LTD : Ultimate parent company :
    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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3