- Company Overview for CP MEDIA LIMITED (07462517)
- Filing history for CP MEDIA LIMITED (07462517)
- People for CP MEDIA LIMITED (07462517)
- More for CP MEDIA LIMITED (07462517)
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) |
---|---|---|---|
09 Dec 2020 | CS01 | Confirmation statement made on 7 December 2020 with no updates | |
02 Dec 2020 | PSC02 | Notification of Community Partners Holdings Limited as a person with significant control on 16 November 2020 | |
02 Dec 2020 | PSC07 | Cessation of Cp Investment (Uk) Ltd as a person with significant control on 16 November 2020 | |
02 Dec 2020 | PSC07 | Cessation of Michael Anthony Brennan as a person with significant control on 16 November 2020 | |
30 Sep 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
09 Dec 2019 | CS01 | Confirmation statement made on 7 December 2019 with no updates | |
08 Nov 2019 | AP01 | Appointment of Mrs Susan Anne Brennan as a director on 28 October 2019 | |
08 Nov 2019 | AP01 | Appointment of Mrs Nicola Karren Walker as a director on 28 October 2019 | |
24 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
03 Jan 2019 | CS01 | Confirmation statement made on 7 December 2018 with no updates | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
18 Dec 2017 | CS01 | Confirmation statement made on 7 December 2017 with no updates | |
09 Oct 2017 | AD01 | Registered office address changed from The Ad House 52 East Parade Harrogate North Yorkshire HG1 5LT to C P Media House 7 Harrison Road Halifax West Yorkshire HX1 2AF on 9 October 2017 | |
11 Jul 2017 | TM01 | Termination of appointment of Nathaniel James Ager as a director on 10 July 2017 | |
21 Feb 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
21 Dec 2016 | CS01 | Confirmation statement made on 7 December 2016 with updates | |
15 Apr 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
04 Jan 2016 | AR01 |
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
05 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
23 Dec 2014 | AR01 |
Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
23 Dec 2014 | CH03 | Secretary's details changed for Ms Nicola Karren Fryer on 21 February 2014 | |
28 Jul 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
30 Dec 2013 | AR01 |
Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2013-12-30
|
|
11 Nov 2013 | AA01 | Current accounting period extended from 30 November 2013 to 31 December 2013 | |
22 Aug 2013 | AA | Accounts for a small company made up to 30 November 2012 |