Advanced company searchLink opens in new window

CP MEDIA LIMITED

Company number 07462517

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)
24 Oct 2024 CS01 Confirmation statement made on 23 October 2024 with updates
23 Sep 2024 AP01 Appointment of Mr Peter Martin Goodman as a director on 23 September 2024
23 Sep 2024 TM01 Termination of appointment of Mary Rachel O'driscoll as a director on 23 September 2024
08 Aug 2024 AA Group of companies' accounts made up to 31 December 2023
25 Mar 2024 PSC05 Change of details for Community Partners Holdings Limited as a person with significant control on 25 March 2024
25 Oct 2023 RP04CS01 Second filing of Confirmation Statement dated 6 December 2022
23 Oct 2023 CS01 Confirmation statement made on 23 October 2023 with updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
03 May 2023 AP01 Appointment of Mrs Mary Rachel O'driscoll as a director on 20 April 2023
23 Dec 2022 CERTNM Company name changed community partners LIMITED\certificate issued on 23/12/22
  • RES15 ‐ Change company name resolution on 2022-12-09
23 Dec 2022 CONNOT Change of name notice
06 Dec 2022 CS01 Confirmation statement made on 6 December 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 25/10/2023
08 Nov 2022 AD01 Registered office address changed from C P Media House 7 Harrison Road Halifax West Yorkshire HX1 2AF England to 5a Clare Road Halifax HX1 2HX on 8 November 2022
15 Jul 2022 AP01 Appointment of Mrs Rachel Elizabeth Davies as a director on 20 June 2022
15 Jul 2022 AP01 Appointment of Mr Richard William Maylott Eccles as a director on 20 June 2022
15 Jul 2022 AP01 Appointment of Edward Thomas Armstrong as a director on 20 June 2022
14 Jul 2022 TM01 Termination of appointment of Susan Anne Brennan as a director on 14 July 2022
14 Jul 2022 TM01 Termination of appointment of Nicola Karren Walker as a director on 14 July 2022
30 Jun 2022 SH01 Statement of capital following an allotment of shares on 20 June 2022
  • GBP 100,000.00
30 Jun 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jun 2022 MA Memorandum and Articles of Association
28 Jun 2022 SH10 Particulars of variation of rights attached to shares
10 Jun 2022 AA Group of companies' accounts made up to 31 December 2021
06 Dec 2021 CS01 Confirmation statement made on 6 December 2021 with no updates
28 Jul 2021 AA Group of companies' accounts made up to 31 December 2020