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) |
---|---|---|---|
14 Jan 2019 | TM01 | Termination of appointment of Matthew Edward Adams as a director on 1 July 2018 | |
24 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
24 Aug 2018 | PSC08 | Notification of a person with significant control statement | |
28 Nov 2017 | CS01 | Confirmation statement made on 20 November 2017 with no updates | |
28 Nov 2017 | PSC07 | Cessation of Andrew Mark Hirsch as a person with significant control on 31 October 2017 | |
28 Nov 2017 | PSC07 | Cessation of Clare Emma Hill as a person with significant control on 10 May 2017 | |
28 Nov 2017 | PSC07 | Cessation of Clare Elisabeth Broadbent as a person with significant control on 31 October 2017 | |
01 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
07 May 2017 | AP01 | Appointment of Miss Catherine Maskell as a director on 7 May 2017 | |
07 May 2017 | TM01 | Termination of appointment of Clare Emma Hill as a director on 30 April 2017 | |
23 Mar 2017 | AP01 | Appointment of Mr Matthew Adams as a director on 1 January 2016 | |
23 Mar 2017 | AP01 | Appointment of Mr Vincent Medeiros as a director on 1 January 2016 | |
23 Mar 2017 | AP01 | Appointment of Mr Sean Stephen King as a director on 1 January 2016 | |
16 Mar 2017 | AD01 | Registered office address changed from 31 - 35 Kirby Street London EC1N 8TE to 3 Waterhouse Square 3 Waterhouse Square 138 Holborn London EC1N 2SW on 16 March 2017 | |
29 Nov 2016 | CS01 | Confirmation statement made on 20 November 2016 with updates | |
28 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
14 Jan 2016 | AR01 | Annual return made up to 20 November 2015 no member list | |
04 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
28 Jan 2015 | AR01 | Annual return made up to 20 November 2014 no member list | |
28 Jan 2015 | TM01 | Termination of appointment of Steven Andrew Hunter as a director on 30 September 2014 | |
28 Jan 2015 | TM01 | Termination of appointment of Philip O'connell as a director on 30 September 2014 | |
28 Jan 2015 | TM01 | Termination of appointment of Mark Jefferson as a director on 30 September 2014 | |
28 Jan 2015 | TM01 | Termination of appointment of Jayne Caple as a director on 30 September 2014 | |
28 Jan 2015 | TM01 | Termination of appointment of Matilda Rosemary Boulter as a director on 30 September 2014 | |
28 Jan 2015 | TM02 | Termination of appointment of Steven Andrew Hunter as a secretary on 30 September 2014 |