Liquidation
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 Name | |
---|---|
CME MEDIA SERVICES LIMITED | |
Legal Registered Office | |
10th Floor 103 Colmore Row 103 COLMORE ROW Birmingham B3 3AG Other companies in EC4M | |
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 |
Last Datalog update: | 2024-02-16 12:54:38 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DANIEL PATRICK PENN |
||
DAVID ANDREW STURGEON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JONATHAN CHARLES MORTIMER |
Director | ||
OLIVER MARTIN MEISTER |
Director | ||
DANIEL PENN |
Director |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation Statement of receipts and payments to 2022-11-30 | ||
REGISTERED OFFICE CHANGED ON 11/10/22 FROM C/O Rsm Uk Restructuring Advisory Llp St. Philips Point Temple Row Birmingham B2 5AF | ||
AD01 | REGISTERED OFFICE CHANGED ON 11/10/22 FROM C/O Rsm Uk Restructuring Advisory Llp St. Philips Point Temple Row Birmingham B2 5AF | |
Voluntary liquidation declaration of solvency | ||
LIQ01 | Voluntary liquidation declaration of solvency | |
Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul> | ||
LRESSP | Resolutions passed:
| |
Appointment of a voluntary liquidator | ||
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 07/12/21 FROM 5 Fleet Place London EC4M 7rd | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SANJAY PRASAD | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREW STURGEON | |
AP01 | DIRECTOR APPOINTED MR DIDIER GEORGES PHILIPPE STOESSEL | |
PSC07 | CESSATION OF CENTRAL EUROPEAN MEDIA ENTERPRISES LTD AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETR KELLNER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/20, WITH NO UPDATES | |
CH01 | Director's details changed for David Andrew Sturgeon on 2020-03-04 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/19, WITH NO UPDATES | |
CH01 | Director's details changed for Daniel Patrick Penn on 2018-04-01 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
LATEST SOC | 28/03/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES | |
CH01 | Director's details changed for David Andrew Sturgeon on 2018-03-27 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 27/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 29/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/03/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 16/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/03/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN MORTIMER | |
AP01 | DIRECTOR APPOINTED DANIEL PATRICK PENN | |
LATEST SOC | 17/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/03/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
CH01 | Director's details changed for David Andrew Sturgeon on 2013-07-16 | |
AR01 | 16/03/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OLIVER MARTIN MEISTER | |
AP01 | DIRECTOR APPOINTED JONATHAN CHARLES MORTIMER | |
AR01 | 16/03/12 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 16/03/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW STURGEON / 15/08/2010 | |
AP01 | DIRECTOR APPOINTED OLIVER MARTIN MEISTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL PENN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW STURGEON / 16/03/2009 | |
AR01 | 16/03/10 FULL LIST | |
CH01 | CHANGE PERSON AS DIRECTOR | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW STURGEON / 01/10/2009 | |
225 | CURRSHO FROM 31/03/2010 TO 31/12/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL PENN / 24/04/2009 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2021-12-08 |
Notices to | 2021-12-08 |
Appointmen | 2021-12-08 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Satisfied | BERKELEY SQUARE HOLDINGS LIMITED |
|
|
|
|
|
|
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
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:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | CME MEDIA SERVICES LIMITED | Event Date | 2021-12-08 |
Initiating party | Event Type | Notices to | |
Defending party | CME MEDIA SERVICES LIMITED | Event Date | 2021-12-08 |
Initiating party | Event Type | Appointmen | |
Defending party | CME MEDIA SERVICES LIMITED | Event Date | 2021-12-08 |
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… | |||
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. |