Advanced company searchLink opens in new window

CDM MEDIA LIMITED

Company number 06285845

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Jun 2017 GAZ2 Final Gazette dissolved following liquidation
03 Mar 2017 4.72 Return of final meeting in a creditors' voluntary winding up
29 Apr 2016 4.68 Liquidators' statement of receipts and payments to 16 February 2016
18 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
03 Mar 2015 AD01 Registered office address changed from Co Ph Accountancy Ltd 99 Canterbury Road Whitstable CT5 4HG to Victory House Quayside Chatham Maritime Kent ME4 4QU on 3 March 2015
02 Mar 2015 600 Appointment of a voluntary liquidator
02 Mar 2015 4.20 Statement of affairs with form 4.19
02 Mar 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-17
17 Jul 2014 AR01 Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
24 Feb 2014 AP01 Appointment of Mr Giulio Palma as a director
24 Feb 2014 TM01 Termination of appointment of Glenn Willis as a director
24 Feb 2014 TM01 Termination of appointment of Abergan Reed Nominees Limited as a director
27 Jun 2013 AR01 Annual return made up to 19 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
29 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
08 Aug 2012 AR01 Annual return made up to 19 June 2012 with full list of shareholders
06 Aug 2012 CH01 Director's details changed for Glenn Willis on 6 August 2012
10 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 1
16 Apr 2012 AA Total exemption full accounts made up to 30 June 2011
11 Jul 2011 AR01 Annual return made up to 19 June 2011 with full list of shareholders
10 Mar 2011 AD01 Registered office address changed from C/O Your Company Payroll Ltd. Ingles Manor Castle Hill Avenue Folkestone CT20 2RD on 10 March 2011
05 Jan 2011 AP04 Appointment of Ph Secretarial Services Limited as a secretary
05 Jan 2011 TM02 Termination of appointment of Abergan Reed Limited as a secretary
25 Nov 2010 AD01 Registered office address changed from Gff29 Plain Road Folkestone Kent CT202QF England on 25 November 2010
25 Nov 2010 AP02 Appointment of Abergan Reed Nominees Limited as a director