Advanced company searchLink opens in new window

COMPACT MEDIA GROUP LIMITED

Company number 07389270

Filter by category

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)
13 Oct 2016 AP01 Appointment of Christopher Andrew Giansante as a director on 27 September 2016
13 Oct 2016 AP01 Appointment of Denis Dinsmore as a director on 27 September 2016
13 Oct 2016 AP01 Appointment of Ed Killin as a director on 27 September 2016
13 Oct 2016 AP01 Appointment of Robert John Ott as a director on 27 September 2016
13 Oct 2016 TM01 Termination of appointment of David Johnson as a director on 12 October 2016
13 Oct 2016 TM01 Termination of appointment of Susan Murphy as a director on 12 October 2016
13 Oct 2016 TM01 Termination of appointment of Brian Cuttler as a director on 12 October 2016
12 Oct 2016 MR01 Registration of charge 073892700003, created on 5 October 2016
13 Jun 2016 AUD Auditor's resignation
23 May 2016 AUD Auditor's resignation
16 Mar 2016 CH01 Director's details changed for Susan Murphy on 30 November 2015
24 Feb 2016 AA Full accounts made up to 31 May 2015
09 Dec 2015 AP01 Appointment of Susan Murphy as a director on 30 November 2015
17 Nov 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1,344,000
02 Nov 2015 AD03 Register(s) moved to registered inspection location Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR
21 Feb 2015 AA Full accounts made up to 31 May 2014
11 Feb 2015 AD03 Register(s) moved to registered inspection location Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR
10 Feb 2015 AD02 Register inspection address has been changed from C/O Gordon Dadds, 5Th Floor 6 Agar Street London WC2N 4HN England to Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR
15 Jan 2015 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1,344,000
06 Nov 2014 AD04 Register(s) moved to registered office address 6 - 10 Whitfield Street London W1T 2RE
06 Nov 2014 TM02 Termination of appointment of Gordon Dadds Company Secretarial Services Limited as a secretary on 21 October 2014
02 Oct 2014 AD02 Register inspection address has been changed from C/O Davenport Lyons 6 Agar Street London WC2N 4HN United Kingdom to C/O Gordon Dadds, 5Th Floor 6 Agar Street London WC2N 4HN
02 Oct 2014 TM01 Termination of appointment of John Vincent Peter O'sullivan as a director on 30 May 2014
12 Sep 2014 CH04 Secretary's details changed for Dlc Company Services Limited on 22 May 2014
12 Sep 2014 CH01 Director's details changed for Brian Cutler on 8 May 2014