Advanced company searchLink opens in new window

CONTENT MASTERS LIMITED

Company number 04392680

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)
06 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
06 May 2023 LIQ13 Return of final meeting in a members' voluntary winding up
12 Dec 2022 600 Appointment of a voluntary liquidator
12 Dec 2022 AD01 Registered office address changed from Southbank Central 30 Stamford Street London SE1 9LQ England to Prospect House 1 Prospect Place Pride Park Derby DE24 8HG on 12 December 2022
08 Dec 2022 LIQ01 Declaration of solvency
07 Dec 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-11-23
02 Nov 2022 AP01 Appointment of Mr David Anthony Spicer as a director on 2 November 2022
02 Nov 2022 AP01 Appointment of Mr Michael Stoddard as a director on 2 November 2022
02 Nov 2022 TM01 Termination of appointment of Wayne Andrew Story as a director on 2 November 2022
02 Nov 2022 TM01 Termination of appointment of Martin David Franks as a director on 2 November 2022
08 Jul 2022 AA Accounts for a dormant company made up to 30 September 2021
17 Mar 2022 CS01 Confirmation statement made on 12 March 2022 with no updates
17 Mar 2022 AA01 Previous accounting period shortened from 31 December 2021 to 30 September 2021
28 Feb 2022 TM01 Termination of appointment of Phillip David Rowland as a director on 28 February 2022
31 Jan 2022 AP01 Appointment of Mr Martin David Franks as a director on 18 January 2022
21 Oct 2021 TM01 Termination of appointment of Graham Russell Papworth as a director on 21 October 2021
22 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
17 Aug 2021 TM01 Termination of appointment of Timothy Roy Buff as a director on 17 August 2021
29 Mar 2021 CS01 Confirmation statement made on 12 March 2021 with no updates
16 Feb 2021 AD01 Registered office address changed from Tortworth House Tortworth Wotton Under Edge Glos GL12 8HQ to Southbank Central 30 Stamford Street London SE1 9LQ on 16 February 2021
30 Nov 2020 AP01 Appointment of Mr Phillip David Rowland as a director on 19 November 2020
30 Nov 2020 AP01 Appointment of Mr Wayne Andrew Story as a director on 19 November 2020
27 Nov 2020 AP03 Appointment of Mr Michael Stoddard as a secretary on 19 November 2020
27 Nov 2020 TM01 Termination of appointment of Linda Betty Morris as a director on 19 November 2020
27 Nov 2020 TM02 Termination of appointment of Graham Russell Papworth as a secretary on 19 November 2020