THE CONTENT MARKETING ASSOCIATION LIMITED
Company number 07083026
- Company Overview for THE CONTENT MARKETING ASSOCIATION LIMITED (07083026)
- Filing history for THE CONTENT MARKETING ASSOCIATION LIMITED (07083026)
- People for THE CONTENT MARKETING ASSOCIATION LIMITED (07083026)
- More for THE CONTENT MARKETING ASSOCIATION LIMITED (07083026)
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) |
---|---|---|---|
02 Jan 2025 | CS01 | Confirmation statement made on 20 November 2024 with no updates | |
26 Apr 2024 | TM01 | Termination of appointment of Vincent Medeiros as a director on 15 April 2024 | |
26 Jan 2024 | CS01 | Confirmation statement made on 20 November 2023 with no updates | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
02 Sep 2023 | TM02 | Termination of appointment of Edita Cecetaite as a secretary on 30 November 2022 | |
09 Dec 2022 | CS01 | Confirmation statement made on 20 November 2022 with no updates | |
29 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
25 Nov 2021 | CS01 | Confirmation statement made on 20 November 2021 with no updates | |
08 Oct 2021 | AD01 | Registered office address changed from 71a Leonard Street London EC2A 4QS England to 150 Howitts Gardens Eynesbury St. Neots PE19 2NU on 8 October 2021 | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
20 Jan 2021 | CH01 | Director's details changed for Mr Rob David John on 1 January 2021 | |
20 Jan 2021 | CS01 | Confirmation statement made on 20 November 2020 with no updates | |
18 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
01 Apr 2020 | AP03 | Appointment of Miss Edita Cecetaite as a secretary on 1 April 2020 | |
30 Mar 2020 | AP01 | Appointment of Mr Rob David John as a director on 17 March 2020 | |
27 Mar 2020 | TM01 | Termination of appointment of Catherine Maskell as a director on 15 March 2020 | |
27 Mar 2020 | AD01 | Registered office address changed from 150 Howitts Gardens Eynesbury St. Neots PE19 2NU England to 71a Leonard Street London EC2A 4QS on 27 March 2020 | |
27 Mar 2020 | AD01 | Registered office address changed from 71a Leonard St 71a Leonard Street Hackney London EC2A 4QS England to 150 Howitts Gardens Eynesbury St. Neots PE19 2NU on 27 March 2020 | |
27 Mar 2020 | AD01 | Registered office address changed from 3 Waterhouse Square 3 Waterhouse Square 138 Holborn London EC1N 2SW England to 71a Leonard St 71a Leonard Street Hackney London EC2A 4QS on 27 March 2020 | |
10 Jan 2020 | CS01 | Confirmation statement made on 20 November 2019 with no updates | |
20 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
19 May 2019 | TM01 | Termination of appointment of Andrew Mark Hirsch as a director on 30 April 2019 | |
19 May 2019 | TM01 | Termination of appointment of Clare Elisabeth Broadbent as a director on 30 April 2019 | |
14 Jan 2019 | CS01 | Confirmation statement made on 20 November 2018 with no updates | |
14 Jan 2019 | TM01 | Termination of appointment of Sean Stephen King as a director on 1 July 2018 |